Background WavePink WaveYellow Wave

INSPHIRE LIMITED (03309635)

INSPHIRE LIMITED (03309635) is an active UK company. incorporated on 29 January 1997. with registered office in Hungerford. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. INSPHIRE LIMITED has been registered for 29 years. Current directors include BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean.

Company Number
03309635
Status
active
Type
ltd
Incorporated
29 January 1997
Age
29 years
Address
Cygnet House Cygnet Way, Hungerford, RG17 0YL
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BENDELOW, Ian Barrie, JEFFERIES, Michael David Sean
SIC Codes
62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPHIRE LIMITED

INSPHIRE LIMITED is an active company incorporated on 29 January 1997 with the registered office located in Hungerford. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. INSPHIRE LIMITED was registered 29 years ago.(SIC: 62012, 62020)

Status

active

Active since 29 years ago

Company No

03309635

LTD Company

Age

29 Years

Incorporated 29 January 1997

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027

Previous Company Names

MAPLE SOFTWARE SOLUTIONS LIMITED
From: 15 April 1997To: 2 June 2000
TECHNOSERVER LIMITED
From: 29 January 1997To: 15 April 1997
Contact
Address

Cygnet House Cygnet Way Charnham Park Hungerford, RG17 0YL,

Previous Addresses

Herongate Charnham Park Hungerford RG17 0YU England
From: 5 November 2025To: 5 November 2025
Cygnet House Cygnet Way Charnham Park Hungerford Berkshire RG17 0YL England
From: 9 October 2018To: 5 November 2025
Unit 5 Chase Park Daleside Road Nottingham Nottinghamshire NG2 4GT
From: 29 January 1997To: 9 October 2018
Timeline

20 key events • 1997 - 2026

Funding Officers Ownership
Company Founded
Jan 97
Capital Update
Apr 12
Capital Update
May 12
Loan Cleared
Jan 17
Owner Exit
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Nov 20
Loan Cleared
Oct 23
Loan Secured
Dec 23
Director Left
Apr 24
Director Joined
Apr 24
Loan Cleared
Dec 25
Loan Secured
Mar 26
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

BENDELOW, Ian Barrie

Active
Cygnet Way, HungerfordRG17 0YL
Born March 1967
Director
Appointed 26 Sept 2018

JEFFERIES, Michael David Sean

Active
Cygnet Way, HungerfordRG17 0YL
Born July 1977
Director
Appointed 21 Mar 2024

BEAL, Andrew Jonathan

Resigned
32 Ebers Road, NottinghamNG3 5DZ
Secretary
Appointed 14 Jul 1997
Resigned 23 Nov 2001

BUTLER, Susan

Resigned
Charnham Park, HungerfordRG17 0YU
Secretary
Appointed 25 Nov 2013
Resigned 26 Sept 2018

BUTLER, Susan

Resigned
Furnace House Toadhole Furnace, AlfretonDE55 7LL
Secretary
Appointed 06 Jun 1997
Resigned 14 Jul 1997

DODSLEY, Jonathan Paul

Resigned
60 Max Road, DerbyDE21 4GX
Secretary
Appointed 06 Apr 2004
Resigned 25 Nov 2013

LEWIS, Carol Denise

Resigned
19 Ploughmans Way, South WirralL66 2YJ
Secretary
Appointed 04 Apr 1997
Resigned 05 Jun 1997

STOCKS, David William

Resigned
24 Park Drive, NottinghamNG15 7LQ
Secretary
Appointed 23 Nov 2001
Resigned 06 Apr 2004

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 29 Jan 1997
Resigned 04 Apr 1997

BEAL, Andrew Jonathan

Resigned
31 Arlington Drive, NottinghamNG3 5EN
Born June 1964
Director
Appointed 14 Jul 1997
Resigned 31 Dec 2004

BEDFORD, Nigel Jonathan

Resigned
Charnham Park, HungerfordRG17 0YU
Born February 1963
Director
Appointed 26 Sept 2018
Resigned 21 Mar 2024

BRANSON, Christopher

Resigned
5 Avocet Close, BinghamNG13 8QE
Born February 1970
Director
Appointed 14 Jul 1997
Resigned 26 Sept 2018

BUTLER, Stephen Philip

Resigned
Yew Tree Lodge, WoodboroughNG14 6DX
Born July 1950
Director
Appointed 04 Apr 1997
Resigned 26 Sept 2018

CUNNINGHAM, Matthew John

Resigned
24 Fairmeadows Way, LoughboroughLE11 2QT
Born January 1973
Director
Appointed 01 Apr 2007
Resigned 26 Sept 2018

DOBBS, Graham Neil

Resigned
Blackthorn Drive, NottinghamNG14 7BB
Born July 1968
Director
Appointed 01 Mar 2005
Resigned 26 Sept 2018

DODSLEY, Jonathan Paul

Resigned
60 Max Road, DerbyDE21 4GX
Born February 1968
Director
Appointed 01 Apr 2007
Resigned 26 Sept 2018

HAYES, Patrick

Resigned
42 Wooburn Manor Park, High WycombeHP10 0ES
Born March 1963
Director
Appointed 02 Apr 2004
Resigned 30 Jun 2005

PRESBURY, Adrian Mark

Resigned
17 Tregaron Close, DerbyDE21 2TE
Born January 1964
Director
Appointed 01 Mar 2005
Resigned 26 Sept 2018

STOCKS, David William

Resigned
24 Park Drive, NottinghamNG15 7LQ
Born October 1949
Director
Appointed 03 Jul 2003
Resigned 06 Apr 2004

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 29 Jan 1997
Resigned 04 Apr 1997

Persons with significant control

2

1 Active
1 Ceased
Cygnet Way, HungerfordRG17 0YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Sept 2018

Mr Stephen Philip Butler

Ceased
Charnham Park, HungerfordRG17 0YU
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 26 Sept 2018
Fundings
Financials
Latest Activities

Filing History

153

Change Person Director Company With Change Date
23 March 2026
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
5 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Statement Of Companys Objects
13 January 2024
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Resolution
30 January 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
9 October 2018
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 October 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 October 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Small
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
10 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Small
3 January 2014
AAAnnual Accounts
Resolution
5 March 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Small
4 January 2013
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 May 2012
SH19Statement of Capital
Legacy
17 May 2012
CAP-SSCAP-SS
Legacy
17 May 2012
SH20SH20
Resolution
17 May 2012
RESOLUTIONSResolutions
Resolution
17 May 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
5 April 2012
SH19Statement of Capital
Legacy
5 April 2012
SH20SH20
Legacy
5 April 2012
CAP-SSCAP-SS
Resolution
5 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Small
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Small
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 February 2010
AAAnnual Accounts
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Small
7 January 2009
AAAnnual Accounts
Legacy
18 February 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
21 April 2007
288aAppointment of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 February 2007
AAAnnual Accounts
Resolution
1 February 2007
RESOLUTIONSResolutions
Resolution
6 April 2006
RESOLUTIONSResolutions
Legacy
3 April 2006
363sAnnual Return (shuttle)
Legacy
16 February 2006
288cChange of Particulars
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
28 September 2005
AAAnnual Accounts
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2005
AAAnnual Accounts
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
8 November 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288bResignation of Director or Secretary
Legacy
16 April 2004
288aAppointment of Director or Secretary
Legacy
28 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2003
AAAnnual Accounts
Legacy
19 August 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
363sAnnual Return (shuttle)
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Resolution
3 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 September 2002
AAAnnual Accounts
Legacy
2 February 2002
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
88(2)R88(2)R
Legacy
30 November 2001
123Notice of Increase in Nominal Capital
Resolution
30 November 2001
RESOLUTIONSResolutions
Resolution
30 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 August 2001
AAAnnual Accounts
Legacy
27 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Certificate Change Of Name Company
1 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 May 2000
363sAnnual Return (shuttle)
Legacy
31 March 2000
88(2)R88(2)R
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 November 1999
AAAnnual Accounts
Legacy
27 May 1999
287Change of Registered Office
Legacy
28 April 1999
363sAnnual Return (shuttle)
Resolution
6 April 1999
RESOLUTIONSResolutions
Resolution
6 April 1999
RESOLUTIONSResolutions
Legacy
6 April 1999
88(2)R88(2)R
Legacy
6 April 1999
123Notice of Increase in Nominal Capital
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1998
AAAnnual Accounts
Legacy
8 May 1998
88(2)R88(2)R
Legacy
7 May 1998
88(2)R88(2)R
Resolution
7 May 1998
RESOLUTIONSResolutions
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
30 April 1998
123Notice of Increase in Nominal Capital
Legacy
23 April 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
88(2)R88(2)R
Legacy
3 March 1998
363sAnnual Return (shuttle)
Legacy
22 July 1997
287Change of Registered Office
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288bResignation of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
288aAppointment of Director or Secretary
Legacy
1 May 1997
287Change of Registered Office
Legacy
1 May 1997
225Change of Accounting Reference Date
Certificate Change Of Name Company
14 April 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 January 1997
NEWINCIncorporation