Background WavePink WaveYellow Wave

INSPEC SOLUTIONS LTD (03835537)

INSPEC SOLUTIONS LTD (03835537) is an active UK company. incorporated on 2 September 1999. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSPEC SOLUTIONS LTD has been registered for 26 years. Current directors include CLOSE, Simon Michael, DAVIES, Gareth Wynne, MACLAREN, Timothy Peter and 2 others.

Company Number
03835537
Status
active
Type
ltd
Incorporated
2 September 1999
Age
26 years
Address
The Ironworks, Unit 7 Norfolk Bridge Business Park, Sheffield, S4 7YW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
CLOSE, Simon Michael, DAVIES, Gareth Wynne, MACLAREN, Timothy Peter, MILLS, Andrew Ian, STEPHENS, Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPEC SOLUTIONS LTD

INSPEC SOLUTIONS LTD is an active company incorporated on 2 September 1999 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSPEC SOLUTIONS LTD was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03835537

LTD Company

Age

26 Years

Incorporated 2 September 1999

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 11 October 2025 (5 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

5 months left

Last Filed

Made up to 26 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

The Ironworks, Unit 7 Norfolk Bridge Business Park Foley Street Sheffield, S4 7YW,

Previous Addresses

Landmark House 20 Broomgrove Road Sheffield South Yorkshire S10 2LR
From: 2 September 1999To: 19 July 2017
Timeline

34 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Apr 11
Director Joined
Feb 13
Loan Secured
Sept 17
Loan Cleared
Sept 17
Capital Reduction
Apr 21
Share Buyback
Apr 21
Share Issue
Apr 21
New Owner
Apr 22
Funding Round
Jun 22
Funding Round
Jun 22
Loan Cleared
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Director Left
Aug 23
Loan Secured
Sept 24
Loan Cleared
Oct 24
Director Left
Nov 24
Director Left
Aug 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Owner Exit
Aug 25
Director Left
Aug 25
Loan Cleared
Aug 25
Loan Secured
Jan 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
6
Funding
15
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

5 Active
9 Resigned

CLOSE, Simon Michael

Active
Norfolk Bridge Business Park, SheffieldS4 7YW
Born April 1965
Director
Appointed 15 Aug 2025

DAVIES, Gareth Wynne

Active
Norfolk Bridge Business Park, SheffieldS4 7YW
Born March 1970
Director
Appointed 01 Mar 2026

MACLAREN, Timothy Peter

Active
Norfolk Bridge Business Park, SheffieldS4 7YW
Born February 1982
Director
Appointed 01 Mar 2026

MILLS, Andrew Ian

Active
Norfolk Bridge Business Park, SheffieldS4 7YW
Born December 1979
Director
Appointed 15 Aug 2025

STEPHENS, Andrew

Active
Norfolk Bridge Business Park, SheffieldS4 7YW
Born June 1982
Director
Appointed 01 Mar 2026

RITSON, Mark

Resigned
4 Bradley Street, SheffieldS10 1PB
Secretary
Appointed 02 Sept 1999
Resigned 22 Nov 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 Sept 1999
Resigned 02 Sept 1999

BRANDRETH, Steven Anthony

Resigned
60 Fir Street, SheffieldS6 3TH
Born July 1968
Director
Appointed 02 Sept 1999
Resigned 31 Aug 2003

HALL, Justin Noel

Resigned
Norfolk Bridge Business Park, SheffieldS4 7YW
Born February 1967
Director
Appointed 04 Sept 2000
Resigned 27 Jun 2022

MORGAN, John Paul

Resigned
Dolphin Road, Shoreham-By-SeaBN43 6PB
Born July 1979
Director
Appointed 27 Jun 2022
Resigned 15 Aug 2025

MULLIGAN, Kevin Peter

Resigned
Norfolk Bridge Business Park, SheffieldS4 7YW
Born May 1960
Director
Appointed 25 Feb 2013
Resigned 31 Aug 2023

NICHOLSON, George Elliott

Resigned
Mercer Street, LondonWC2H 9QJ
Born January 1982
Director
Appointed 27 Jun 2022
Resigned 15 Aug 2025

QUARENDON, Brian Leslie

Resigned
Dolphin Road, Shoreham-By-SeaBN43 6QG
Born June 1958
Director
Appointed 27 Jun 2022
Resigned 15 Aug 2025

RITSON, Mark

Resigned
Norfolk Bridge Business Park, SheffieldS4 7YW
Born February 1967
Director
Appointed 02 Sept 1999
Resigned 22 Nov 2024

Persons with significant control

4

1 Active
3 Ceased
High Force Road, MiddlesbroughTS2 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2025
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jun 2022
Ceased 15 Aug 2025

Mr Mark Ritson

Ceased
Norfolk Bridge Business Park, SheffieldS4 7YW
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 25 Aug 2016
Ceased 27 Jun 2022

Mr Justin Noel Hall

Ceased
Norfolk Bridge Business Park, SheffieldS4 7YW
Born February 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Aug 2016
Ceased 27 Jun 2022
Fundings
Financials
Latest Activities

Filing History

122

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2025
AAAnnual Accounts
Legacy
11 October 2025
PARENT_ACCPARENT_ACC
Legacy
11 October 2025
GUARANTEE2GUARANTEE2
Legacy
11 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Resolution
22 August 2025
RESOLUTIONSResolutions
Memorandum Articles
22 August 2025
MAMA
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Notification Of A Person With Significant Control
21 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
1 August 2025
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Confirmation Statement
22 October 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Memorandum Articles
11 July 2022
MAMA
Resolution
5 July 2022
RESOLUTIONSResolutions
Resolution
5 July 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 July 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
1 July 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Notification Of A Person With Significant Control
30 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Capital Allotment Shares
28 June 2022
SH01Allotment of Shares
Mortgage Satisfy Charge Full
28 June 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
27 April 2022
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
12 April 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 April 2021
MAMA
Resolution
12 April 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
12 April 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 April 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
3 April 2021
SH06Cancellation of Shares
Resolution
3 April 2021
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 April 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
20 April 2011
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 April 2011
SH01Allotment of Shares
Resolution
20 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
7 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
27 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2006
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 January 2006
AAAnnual Accounts
Legacy
13 October 2005
287Change of Registered Office
Legacy
7 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 January 2005
AAAnnual Accounts
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 January 2004
AAAnnual Accounts
Legacy
27 October 2003
88(2)R88(2)R
Legacy
27 October 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
13 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 August 2001
AAAnnual Accounts
Legacy
14 November 2000
88(2)R88(2)R
Legacy
20 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
20 October 2000
AAAnnual Accounts
Resolution
20 October 2000
RESOLUTIONSResolutions
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
225Change of Accounting Reference Date
Legacy
10 October 2000
363sAnnual Return (shuttle)
Legacy
22 June 2000
287Change of Registered Office
Legacy
7 September 1999
288bResignation of Director or Secretary
Incorporation Company
2 September 1999
NEWINCIncorporation