Background WavePink WaveYellow Wave

GO INSPIRE LIMITED (02223973)

GO INSPIRE LIMITED (02223973) is an active UK company. incorporated on 24 February 1988. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in printing n.e.c.. GO INSPIRE LIMITED has been registered for 38 years. Current directors include KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
02223973
Status
active
Type
ltd
Incorporated
24 February 1988
Age
38 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO INSPIRE LIMITED

GO INSPIRE LIMITED is an active company incorporated on 24 February 1988 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. GO INSPIRE LIMITED was registered 38 years ago.(SIC: 18129)

Status

active

Active since 38 years ago

Company No

02223973

LTD Company

Age

38 Years

Incorporated 24 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

ECLIPSE RED LIMITED
From: 2 May 2013To: 24 October 2017
4DM PRINT LIMITED
From: 8 June 2009To: 2 May 2013
TRANSCOM FOR DIRECT MARKETING LIMITED
From: 17 December 1999To: 8 June 2009
TRANSCOM BUSINESS FORMS LIMITED
From: 14 July 1988To: 17 December 1999
TRANSCOMBE LIMITED
From: 24 February 1988To: 14 July 1988
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Unit 4 Kingsthorne Park Henson Way, Telford Way Industrial E, Kettering Northamptonshire NN16 8HD
From: 24 February 1988To: 17 February 2017
Timeline

23 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Jul 10
Director Left
Nov 12
Director Left
Nov 12
Director Joined
May 13
Director Left
Jan 14
Director Left
Jun 14
Director Left
Nov 15
Director Left
Nov 15
Loan Cleared
Dec 16
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Director Joined
Feb 17
Director Joined
May 17
Director Left
May 17
Director Joined
Oct 17
Director Left
Jul 22
Director Left
Feb 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

BROADHURST, John Thomas

Resigned
The Timbered Barn, LudlowSY8 3DE
Secretary
Appointed N/A
Resigned 30 Jun 1999

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Secretary
Appointed 30 Jun 1999
Resigned 22 Feb 2001

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Secretary
Appointed 22 Feb 2001
Resigned 29 Oct 2015

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Caron Louise

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Secretary
Appointed 29 Oct 2015
Resigned 08 Feb 2017

BROADHURST, John Thomas

Resigned
The Timbered Barn, LudlowSY8 3DE
Born August 1946
Director
Appointed N/A
Resigned 30 Nov 1999

CHEVIN-HALL, Nigel Clive

Resigned
Longridge House, NorthamptonNN6 8AT
Born October 1961
Director
Appointed 30 Jun 1999
Resigned 15 Mar 2006

CHRISTISON, Mark Andrew

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Born April 1972
Director
Appointed 01 Jul 2002
Resigned 29 Oct 2015

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 28 Mar 2017
Resigned 31 Jan 2023

COX, Michael Alan

Resigned
6 Thame Road, HaddenhamHP17 8EW
Born December 1964
Director
Appointed 01 Jul 2002
Resigned 10 Jan 2006

CRAWFORD, Darren John

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Born December 1968
Director
Appointed 01 Jul 2002
Resigned 04 Apr 2014

GARSIDE, David Sidney

Resigned
9 Redthorne Way, CheltenhamGL51 5NW
Born February 1957
Director
Appointed N/A
Resigned 31 Oct 1992

GRANT-SALMON, Charles

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Born August 1955
Director
Appointed 30 Jun 1999
Resigned 27 Sept 2012

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 20 Oct 2017
Resigned 15 Sept 2023

HILL, Lance Ralph John

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Born March 1973
Director
Appointed 01 Mar 2007
Resigned 31 Dec 2013

LEGGE, Maurice Austin

Resigned
The Nest, SolihullB90 3PP
Born September 1940
Director
Appointed 01 Jun 1995
Resigned 07 Jul 2000

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 08 Feb 2017
Resigned 28 Mar 2017

MOORE, Simon Ernest

Resigned
Riley Road, KetteringNN16 8NN
Born August 1965
Director
Appointed 01 Oct 2012
Resigned 01 Jul 2022

PORTSMOUTH, Arthur Roy

Resigned
Herries New Road, Tenbury WellsWR15 8QT
Born April 1943
Director
Appointed N/A
Resigned 31 Dec 2000

PORTSMOUTH, James

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Born February 1974
Director
Appointed 01 Jul 2002
Resigned 31 May 2010

RITCHIE, Leslie

Resigned
Unit 4 Kingsthorne Park, Industrial E, KetteringNN16 8HD
Born June 1954
Director
Appointed 23 Sept 1999
Resigned 27 Sept 2012

SHIELDS, Scott

Resigned
88 Navigation Drive, Glen ParvaLE2 9TB
Born March 1972
Director
Appointed 01 Aug 2005
Resigned 20 Oct 2006

SKINNER, Robin Stephen

Resigned
7 Belle Baulk, TowcesterNN12 6YE
Born March 1969
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2008

SMITH, John William

Resigned
Thorn Barn, Tenbury WellsWR15 8QH
Born January 1948
Director
Appointed 01 Jul 1997
Resigned 08 Mar 1999

THOMPSON, Michael Vincent

Resigned
88 Hill Road, PinnerHA5 1LE
Born October 1948
Director
Appointed N/A
Resigned 07 Jul 1994

Persons with significant control

1

Henson Way, KetteringNN16 8HD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Apr 2016
Fundings
Financials
Latest Activities

Filing History

197

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
13 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2017
AAAnnual Accounts
Resolution
24 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 May 2017
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
20 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 February 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 December 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
1 June 2016
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Accounts With Accounts Type Small
4 September 2015
AAAnnual Accounts
Change Sail Address Company With New Address
17 June 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Accounts With Accounts Type Small
30 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2013
AP01Appointment of Director
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
19 December 2012
AUDAUD
Termination Director Company With Name Termination Date
8 November 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Legacy
18 January 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Termination Director Company With Name
2 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2009
AR01AR01
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Certificate Change Of Name Company
5 June 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 April 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 November 2007
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Legacy
26 October 2007
288cChange of Particulars
Legacy
24 October 2007
190190
Legacy
24 October 2007
353353
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
9 March 2007
288cChange of Particulars
Legacy
9 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288cChange of Particulars
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
8 March 2007
288aAppointment of Director or Secretary
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
26 October 2006
363aAnnual Return
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
29 December 2005
395Particulars of Mortgage or Charge
Legacy
18 October 2005
363aAnnual Return
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
30 September 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 May 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2004
AAAnnual Accounts
Legacy
31 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
25 October 2002
363sAnnual Return (shuttle)
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 March 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
7 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1999
363sAnnual Return (shuttle)
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
287Change of Registered Office
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Legacy
20 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
395Particulars of Mortgage or Charge
Legacy
19 July 1999
155(6)a155(6)a
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Resolution
7 July 1999
RESOLUTIONSResolutions
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
288bResignation of Director or Secretary
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
7 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
363(288)363(288)
Accounts With Accounts Type Medium
11 January 1999
AAAnnual Accounts
Legacy
10 November 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Legacy
6 February 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
24 November 1997
AAAnnual Accounts
Legacy
13 November 1997
225Change of Accounting Reference Date
Legacy
23 October 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
403aParticulars of Charge Subject to s859A
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 October 1996
AAAnnual Accounts
Accounts With Accounts Type Medium
8 January 1996
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
26 October 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
29 September 1994
122122
Legacy
25 July 1994
288288
Accounts With Accounts Type Small
15 November 1993
AAAnnual Accounts
Legacy
29 September 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1993
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
9 December 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
13 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 November 1990
AAAnnual Accounts
Legacy
16 October 1990
363363
Legacy
28 June 1990
288288
Legacy
26 February 1990
288288
Accounts With Accounts Type Small
18 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
7 August 1989
395Particulars of Mortgage or Charge
Legacy
13 February 1989
88(2)Return of Allotment of Shares
Legacy
13 February 1989
123Notice of Increase in Nominal Capital
Resolution
13 February 1989
RESOLUTIONSResolutions
Resolution
13 February 1989
RESOLUTIONSResolutions
Legacy
19 August 1988
287Change of Registered Office
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Legacy
19 August 1988
224224
Legacy
16 August 1988
288288
Legacy
16 August 1988
287Change of Registered Office
Legacy
15 August 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 February 1988
NEWINCIncorporation