Background WavePink WaveYellow Wave

INSPIRED THINKING GROUP (ITG) LIMITED (02967284)

INSPIRED THINKING GROUP (ITG) LIMITED (02967284) is an active UK company. incorporated on 13 September 1994. with registered office in Birmingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. INSPIRED THINKING GROUP (ITG) LIMITED has been registered for 31 years. Current directors include O'SHEA, Cormac Bernard, SHAH, Raju, SWINAND, Andrew.

Company Number
02967284
Status
active
Type
ltd
Incorporated
13 September 1994
Age
31 years
Address
Unit 315 Fort Dunlop Fort Parkway, Birmingham, B24 9FD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
O'SHEA, Cormac Bernard, SHAH, Raju, SWINAND, Andrew
SIC Codes
62020, 63120, 74909, 90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED THINKING GROUP (ITG) LIMITED

INSPIRED THINKING GROUP (ITG) LIMITED is an active company incorporated on 13 September 1994 with the registered office located in Birmingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. INSPIRED THINKING GROUP (ITG) LIMITED was registered 31 years ago.(SIC: 62020, 63120, 74909, 90030)

Status

active

Active since 31 years ago

Company No

02967284

LTD Company

Age

31 Years

Incorporated 13 September 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 13 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

GREYSTONE ADVERTISING DESIGN LIMITED
From: 13 September 1994To: 25 August 2011
Contact
Address

Unit 315 Fort Dunlop Fort Parkway Birmingham, B24 9FD,

Previous Addresses

Unit 315 Fort Dunlop Fort Parkway Birmingham West Midlands B24 3FD
From: 1 November 2011To: 19 September 2014
Greystone House Cobbett Road Burntwood Staffordshire WS7 3GL
From: 13 September 1994To: 1 November 2011
Timeline

30 key events • 1994 - 2025

Funding Officers Ownership
Company Founded
Sept 94
Director Joined
Nov 09
Director Left
Nov 11
Director Joined
Jun 12
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Mar 14
Loan Secured
Apr 14
Loan Secured
Apr 14
Director Left
Apr 14
Loan Secured
Feb 16
Loan Secured
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Jun 22
Loan Secured
Jul 22
Director Joined
May 23
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

O'SHEA, Cormac Bernard

Active
Fort Dunlop Fort Parkway, BirminghamB24 9FD
Born September 1972
Director
Appointed 22 Jan 2025

SHAH, Raju

Active
Fort Dunlop, BirminghamB24 9FD
Born December 1982
Director
Appointed 31 Oct 2025

SWINAND, Andrew

Active
Fort Dunlop Fort Parkway, BirminghamB24 9FD
Born April 1968
Director
Appointed 07 May 2024

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 13 Sept 1994
Resigned 13 Sept 1994

HARLAND, Mark Alister

Resigned
24 Leigh Road, WalsallWS4 2DS
Secretary
Appointed 01 Jan 1998
Resigned 21 Dec 2000

WARD, Michelle Jane

Resigned
560 Burton Road, SwadlincoteDE11 0DP
Secretary
Appointed 21 Dec 2000
Resigned 06 Feb 2009

WARD, Simon Christopher

Resigned
7 High Meadows, WolverhamptonWV6 8PH
Secretary
Appointed N/A
Resigned 31 Dec 1997

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 13 Sept 1994
Resigned 13 Sept 1994

HARLAND, Mark Alister

Resigned
24 Leigh Road, WalsallWS4 2DS
Born May 1963
Director
Appointed 04 Apr 1995
Resigned 21 Dec 2000

LOCKLEY, Mark Alexander

Resigned
Mill Lane, WalcoteB49 6LZ
Born November 1964
Director
Appointed 01 Dec 2008
Resigned 25 Oct 2011

LOVETT, Mark Alexander

Resigned
Fort Parkway, BirminghamB24 9FD
Born April 1974
Director
Appointed 23 May 2012
Resigned 06 Oct 2023

SINGER, Darren David

Resigned
Fort Parkway, BirminghamB24 9FD
Born February 1969
Director
Appointed 06 Oct 2023
Resigned 28 Feb 2025

SLEIGH, Jack Philip

Resigned
Fort Parkway, BirminghamB24 9FD
Born January 1986
Director
Appointed 06 Sept 2023
Resigned 31 Oct 2025

SLEIGH, Jack Philip

Resigned
Fort Parkway, BirminghamB24 9FD
Born January 1986
Director
Appointed 14 Apr 2023
Resigned 06 Sept 2023

WARD, Andrew Nicholas

Resigned
Unit 315 Fort Dunlop, BirminghamB24 3FD
Born May 1971
Director
Appointed 13 Sept 1994
Resigned 31 Mar 2014

WARD, Michelle Jane

Resigned
560 Burton Road, SwadlincoteDE11 0DP
Born September 1971
Director
Appointed 01 Jul 2002
Resigned 06 Feb 2009

WARD, Simon Christopher

Resigned
Fort Dunlop, BirminghamB24 9FD
Born April 1968
Director
Appointed 23 Oct 2009
Resigned 17 May 2024

WARD, Simon Christopher

Resigned
7 High Meadows, WolverhamptonWV6 8PH
Born April 1968
Director
Appointed N/A
Resigned 31 Dec 1997

Persons with significant control

4

2 Active
2 Ceased
Fort Parkway, BirminghamB24 9FD

Nature of Control

Significant influence or control
Notified 22 Mar 2022
Fort Parkway, BirminghamB24 9FD

Nature of Control

Significant influence or control as firm
Notified 11 Oct 2017
Ceased 22 Mar 2022
Fort Parkway, BirminghamB24 9FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 May 2016
Fort Parkway, BirminghamB24 9FD

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 11 Oct 2017
Fundings
Financials
Latest Activities

Filing History

150

Move Registers To Sail Company With New Address
14 February 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
14 February 2026
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
10 November 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 October 2023
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 June 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 May 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
2 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
14 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 October 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
7 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 September 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Statement Of Companys Objects
11 April 2014
CC04CC04
Resolution
11 April 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 June 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Miscellaneous
21 August 2012
MISCMISC
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Annual Return Company With Made Up Date
20 December 2011
AR01AR01
Change Person Director Company With Change Date
20 December 2011
CH01Change of Director Details
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
1 November 2011
AD01Change of Registered Office Address
Certificate Change Of Name Company
25 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2011
CONNOTConfirmation Statement Notification
Resolution
18 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
18 August 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Small
27 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Legacy
7 June 2010
MG01MG01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Legacy
15 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
10 September 2008
363aAnnual Return
Accounts With Accounts Type Small
14 March 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Legacy
2 August 2007
123Notice of Increase in Nominal Capital
Resolution
2 August 2007
RESOLUTIONSResolutions
Resolution
2 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
21 June 2007
AAAnnual Accounts
Legacy
19 December 2006
287Change of Registered Office
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 May 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
288cChange of Particulars
Legacy
22 July 2004
288cChange of Particulars
Accounts With Accounts Type Small
15 June 2004
AAAnnual Accounts
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2002
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
395Particulars of Mortgage or Charge
Legacy
12 January 2001
287Change of Registered Office
Legacy
10 January 2001
288bResignation of Director or Secretary
Resolution
10 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 November 2000
AAAnnual Accounts
Legacy
13 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 January 2000
AAAnnual Accounts
Legacy
8 October 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
10 June 1998
AAAnnual Accounts
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288aAppointment of Director or Secretary
Legacy
3 October 1997
363sAnnual Return (shuttle)
Legacy
25 June 1997
288cChange of Particulars
Legacy
25 June 1997
288cChange of Particulars
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Legacy
8 January 1996
287Change of Registered Office
Legacy
6 October 1995
363b363b
Legacy
13 September 1995
225(1)225(1)
Legacy
19 April 1995
88(2)R88(2)R
Legacy
18 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
287Change of Registered Office
Legacy
7 October 1994
88(2)R88(2)R
Legacy
5 October 1994
288288
Legacy
20 September 1994
287Change of Registered Office
Legacy
20 September 1994
288288
Legacy
20 September 1994
288288
Legacy
20 September 1994
88(2)R88(2)R
Incorporation Company
13 September 1994
NEWINCIncorporation