Background WavePink WaveYellow Wave

INSPECS LIMITED (02245818)

INSPECS LIMITED (02245818) is an active UK company. incorporated on 19 April 1988. with registered office in Bath. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). INSPECS LIMITED has been registered for 38 years. Current directors include KAY, Christopher David, Mr., TOTTERMAN, Robin Bjorn Christian.

Company Number
02245818
Status
active
Type
ltd
Incorporated
19 April 1988
Age
38 years
Address
7-10 Kelso Place, Bath, BA1 3AU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KAY, Christopher David, Mr., TOTTERMAN, Robin Bjorn Christian
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPECS LIMITED

INSPECS LIMITED is an active company incorporated on 19 April 1988 with the registered office located in Bath. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). INSPECS LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02245818

LTD Company

Age

38 Years

Incorporated 19 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 6 April 2026 (Just now)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 20 April 2027
For period ending 6 April 2027

Previous Company Names

IN-SPECS LIMITED
From: 21 November 1988To: 1 March 2000
ACECROWN IMPORTS & EXPORTS LIMITED
From: 19 April 1988To: 21 November 1988
Contact
Address

7-10 Kelso Place Bath, BA1 3AU,

Previous Addresses

, C/O Thorne Lancaster Parker, Venture House 4th Floor, 27/29 Glasshouse Street, London, W1B 5DF
From: 10 October 2014To: 16 October 2019
, 8th Floor, Aldwych House, 81 Aldwych, London, WC2B 4HN
From: 19 April 1988To: 10 October 2014
Timeline

23 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Joined
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Secured
Mar 16
Loan Cleared
Jan 17
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Mar 18
Loan Cleared
Feb 20
Loan Secured
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Mar 24
Loan Secured
Dec 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

BLOOM, Jonathan

Active
BathBA1 3AU
Secretary
Appointed 19 Feb 2013

KAY, Christopher David, Mr.

Active
BathBA1 3AU
Born January 1963
Director
Appointed 13 Nov 2013

TOTTERMAN, Robin Bjorn Christian

Active
BathBA1 3AU
Born October 1960
Director
Appointed N/A

BLOOM, Jon

Resigned
Parsonage Road, HilpertonBA14 7TL
Secretary
Appointed 20 Feb 2013
Resigned 20 Feb 2013

HEYWOOD, Jonathan Michael

Resigned
Mountnessing, BathBA1 4AS
Secretary
Appointed 01 Jul 2009
Resigned 15 Oct 2012

JOHNSON, Paul

Resigned
Springfield, Bradford On AvonBA15 1BA
Secretary
Appointed 19 Oct 2012
Resigned 20 Feb 2013

SMITH, Christopher Brian Davidson

Resigned
Wraxall House, WraxallBA4 6RQ
Secretary
Appointed 01 Apr 2001
Resigned 01 Jul 2009

SMITH, Christopher

Resigned
2 Ashburnham Mansions, LondonSW10 0PA
Secretary
Appointed N/A
Resigned 31 Dec 1991

TOTTERMAN, Robin Bjorn Christian

Resigned
Lodge Farm, BathBA2 7TG
Secretary
Appointed 31 Dec 1991
Resigned 31 Mar 1993

TOTTERMAN, Robin

Resigned
12 Blandfield Road, LondonSW12 8BG
Secretary
Appointed 31 Dec 1991
Resigned 31 Mar 1993

COMPANY SECRETARIES LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HN
Corporate secretary
Appointed 31 Mar 1993
Resigned 19 Apr 1992

COMPANY SECRETARIES LIMITED

Resigned
8th Floor Aldwych House, LondonWC2B 4HN
Corporate secretary
Appointed N/A
Resigned 01 Apr 2001

LOFGREN, Christian

Resigned
10 Albert Palace Mansions, LondonSW11 4DG
Born February 1962
Director
Appointed N/A
Resigned 01 Jan 1995

SMITH, Christopher Brian Davidson

Resigned
Wraxall House, WraxallBA4 6RQ
Born May 1961
Director
Appointed 01 Jan 1995
Resigned 01 Jul 2009

SMITH, Christopher

Resigned
2 Ashburnham Mansions, LondonSW10 0PA
Born May 1961
Director
Appointed N/A
Resigned 31 Dec 1991

TOTTERMAN, Alexander William

Resigned
BathBA1 3AU
Born June 1994
Director
Appointed 01 Aug 2014
Resigned 27 Feb 2020

TOTTERMAN, Max Christian

Resigned
BathBA1 3AU
Born January 1996
Director
Appointed 01 Aug 2014
Resigned 27 Feb 2020

Persons with significant control

1

BathBA1 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With Updates
15 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 July 2025
AAAnnual Accounts
Legacy
8 July 2025
PARENT_ACCPARENT_ACC
Legacy
8 July 2025
GUARANTEE2GUARANTEE2
Legacy
8 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 October 2021
AR01AR01
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2021
AR01AR01
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
24 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Change To A Person With Significant Control
25 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
27 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Legacy
25 March 2013
MG02MG02
Legacy
25 March 2013
MG02MG02
Legacy
15 March 2013
MG01MG01
Legacy
13 March 2013
MG01MG01
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Resolution
14 March 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
14 March 2011
CC04CC04
Legacy
13 November 2010
MG01MG01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Accounts With Accounts Type Medium
11 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
27 May 2009
363aAnnual Return
Legacy
3 July 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
15 June 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Legacy
31 January 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
26 June 2006
AAAnnual Accounts
Legacy
5 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
22 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Legacy
12 June 2003
403aParticulars of Charge Subject to s859A
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Legacy
25 April 2002
363sAnnual Return (shuttle)
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Legacy
29 June 2001
395Particulars of Mortgage or Charge
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
15 June 2001
288bResignation of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
18 May 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 February 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
4 August 1999
AAAnnual Accounts
Legacy
13 July 1999
363sAnnual Return (shuttle)
Legacy
12 January 1999
122122
Legacy
31 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 October 1998
AAAnnual Accounts
Legacy
22 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Legacy
22 January 1996
288288
Accounts With Accounts Type Small
29 September 1995
AAAnnual Accounts
Legacy
27 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 July 1994
AAAnnual Accounts
Legacy
5 July 1994
363aAnnual Return
Legacy
31 May 1994
225(1)225(1)
Accounts With Accounts Type Small
12 July 1993
AAAnnual Accounts
Legacy
19 May 1993
363sAnnual Return (shuttle)
Legacy
7 May 1993
363aAnnual Return
Legacy
7 May 1993
288288
Legacy
7 May 1993
288288
Accounts With Accounts Type Small
6 August 1992
AAAnnual Accounts
Legacy
20 July 1992
88(2)R88(2)R
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
123Notice of Increase in Nominal Capital
Legacy
26 May 1992
288288
Legacy
26 May 1992
288288
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
30 January 1991
287Change of Registered Office
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Small
20 November 1990
AAAnnual Accounts
Legacy
9 November 1989
225(1)225(1)
Legacy
18 September 1989
287Change of Registered Office
Legacy
14 December 1988
288288
Certificate Change Of Name Company
18 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 November 1988
395Particulars of Mortgage or Charge
Legacy
26 May 1988
288288
Legacy
26 May 1988
287Change of Registered Office
Incorporation Company
19 April 1988
NEWINCIncorporation