Background WavePink WaveYellow Wave

ARC INSPIRATIONS LIMITED (03883505)

ARC INSPIRATIONS LIMITED (03883505) is an active UK company. incorporated on 25 November 1999. with registered office in Leeds. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 1 other business activities. ARC INSPIRATIONS LIMITED has been registered for 26 years. Current directors include JACKSON, Barry, LOWERY, Nik, OPONG, Anni Comfort Yeboa and 3 others.

Company Number
03883505
Status
active
Type
ltd
Incorporated
25 November 1999
Age
26 years
Address
5th Floor White Rose House, Leeds, LS6 2AD
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
JACKSON, Barry, LOWERY, Nik, OPONG, Anni Comfort Yeboa, TYE, Michael Edward, URE, Christopher David, WOLSTENCROFT, Martin
SIC Codes
56101, 56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARC INSPIRATIONS LIMITED

ARC INSPIRATIONS LIMITED is an active company incorporated on 25 November 1999 with the registered office located in Leeds. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 1 other business activity. ARC INSPIRATIONS LIMITED was registered 26 years ago.(SIC: 56101, 56302)

Status

active

Active since 26 years ago

Company No

03883505

LTD Company

Age

26 Years

Incorporated 25 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

ARC INSPIRATIONS LEEDS LTD
From: 7 March 2007To: 6 December 2016
ARC INSPIRATIONS LIMITED
From: 2 May 2000To: 7 March 2007
CURRENTDRAW LIMITED
From: 25 November 1999To: 2 May 2000
Contact
Address

5th Floor White Rose House 8 Otley Road Leeds, LS6 2AD,

Previous Addresses

7 Cottage Road Leeds West Yorkshire LS6 4DD
From: 25 November 1999To: 8 March 2020
Timeline

65 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Loan Cleared
Sept 13
Loan Secured
Aug 14
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Capital Update
Sept 17
Funding Round
Oct 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Director Joined
Jun 18
Director Joined
Aug 18
Loan Secured
Oct 18
Director Left
Oct 18
Loan Secured
Oct 18
Loan Secured
Dec 18
Loan Secured
Mar 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Jun 21
Loan Secured
Jul 21
Director Joined
Oct 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jan 22
Director Left
Apr 22
Director Left
Apr 22
Capital Reduction
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
Share Issue
Apr 22
Share Issue
Apr 22
Share Buyback
Apr 22
Funding Round
Oct 22
Director Joined
Dec 22
Funding Round
Dec 22
Director Left
Feb 23
Director Left
Jun 23
Director Left
Jun 23
Capital Reduction
Oct 23
Share Buyback
Oct 23
Director Joined
Nov 23
Funding Round
Jan 24
Funding Round
Mar 24
Capital Update
Mar 24
Capital Reduction
Sept 24
Share Buyback
Sept 24
Funding Round
Nov 25
Funding Round
Nov 25
Capital Update
Nov 25
Director Left
Nov 25
Capital Reduction
Mar 26
Share Buyback
Mar 26
21
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

JACKSON, Barry

Active
White Rose House, LeedsLS6 2AD
Born May 1981
Director
Appointed 11 Apr 2022

LOWERY, Nik

Active
White Rose House, LeedsLS6 2AD
Born October 1972
Director
Appointed 27 Jun 2018

OPONG, Anni Comfort Yeboa

Active
White Rose House, LeedsLS6 2AD
Born December 1971
Director
Appointed 02 Mar 2007

TYE, Michael Edward

Active
White Rose House, LeedsLS6 2AD
Born December 1953
Director
Appointed 29 Nov 2022

URE, Christopher David

Active
White Rose House, LeedsLS6 2AD
Born November 1962
Director
Appointed 17 Dec 1999

WOLSTENCROFT, Martin

Active
White Rose House, LeedsLS6 2AD
Born May 1970
Director
Appointed 17 Dec 1999

HOWARD, Gordon

Resigned
7 Cottage Road, West YorkshireLS6 4DD
Secretary
Appointed 17 Dec 1999
Resigned 03 Apr 2016

THORBY, James

Resigned
Kings Court, LeedsLS1 2HL
Secretary
Appointed 14 Dec 1999
Resigned 17 Dec 1999

WHELAN, Andrew David

Resigned
White Rose House, LeedsLS6 2AD
Secretary
Appointed 03 Apr 2016
Resigned 27 Mar 2020

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 25 Nov 1999
Resigned 14 Dec 1999

ALLAN, Ciara

Resigned
White Rose House, LeedsLS6 2AD
Born April 1982
Director
Appointed 06 Nov 2023
Resigned 21 Nov 2025

BARRASS, David John

Resigned
7 Cottage Road, West YorkshireLS6 4DD
Born April 1964
Director
Appointed 01 Jul 2001
Resigned 30 Sept 2018

JOHNSON, Nazareen Victoria Ellen

Resigned
8 Otley Road, LeedsLS6 2AD
Born March 1975
Director
Appointed 02 Aug 2021
Resigned 17 Feb 2023

KNOCKTON, Charles Timothy

Resigned
White Rose House, LeedsLS6 2AD
Born March 1977
Director
Appointed 01 Mar 2020
Resigned 09 Jun 2023

MCCRACKEN, Claire Louise

Resigned
Kings Court, LeedsLS1 2HL
Born September 1974
Director
Appointed 14 Dec 1999
Resigned 17 Dec 1999

RICHARDS, Stephen

Resigned
White Rose House, LeedsLS6 2AD
Born October 1967
Director
Appointed 01 May 2018
Resigned 30 May 2023

URE, Gillian Susan

Resigned
White Rose House, LeedsLS6 2AD
Born June 1963
Director
Appointed 03 Apr 2016
Resigned 11 Apr 2022

WHELAN, Andrew David

Resigned
White Rose House, LeedsLS6 2AD
Born March 1981
Director
Appointed 03 Apr 2016
Resigned 27 Mar 2020

WOLSTENCROFT, Suzanne Jane

Resigned
White Rose House, LeedsLS6 2AD
Born February 1968
Director
Appointed 03 Apr 2016
Resigned 11 Apr 2022

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 25 Nov 1999
Resigned 14 Dec 1999

Persons with significant control

5

2 Active
3 Ceased
York Buildings, LondonWC2N 6JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 11 Apr 2022
North Lane, LeedsLS6 3HU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2021
Ceased 11 Apr 2022

Mrs Gillian Susan Ure

Ceased
White Rose House, LeedsLS6 2AD
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 25 Sept 2017

Mr Martin Wolstencroft

Ceased
White Rose House, LeedsLS6 2AD
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 25 Nov 2016
Ceased 25 Nov 2016

Mr Christopher David Ure

Active
White Rose House, LeedsLS6 2AD
Born November 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 25 Nov 2016
Fundings
Financials
Latest Activities

Filing History

192

Capital Return Purchase Own Shares
1 April 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
31 March 2026
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Memorandum Articles
5 November 2025
MAMA
Resolution
5 November 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 November 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 November 2025
SH08Notice of Name/Rights of Class of Shares
Legacy
4 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 November 2025
SH19Statement of Capital
Legacy
4 November 2025
CAP-SSCAP-SS
Resolution
4 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Capital Allotment Shares
3 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
19 September 2024
MR05Certification of Charge
Accounts With Accounts Type Full
16 September 2024
AAAnnual Accounts
Capital Cancellation Shares
12 September 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
12 September 2024
SH03Return of Purchase of Own Shares
Mortgage Charge Part Both With Charge Number
24 June 2024
MR05Certification of Charge
Resolution
7 April 2024
RESOLUTIONSResolutions
Memorandum Articles
7 April 2024
MAMA
Capital Statement Capital Company With Date Currency Figure
19 March 2024
SH19Statement of Capital
Legacy
19 March 2024
SH20SH20
Legacy
19 March 2024
CAP-SSCAP-SS
Resolution
19 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2024
SH01Allotment of Shares
Capital Allotment Shares
30 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 October 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 October 2023
SH06Cancellation of Shares
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Memorandum Articles
26 October 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Resolution
26 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
20 April 2022
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 April 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2022
AP01Appointment of Director
Capital Alter Shares Subdivision
19 April 2022
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Consolidation
19 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
19 April 2022
MAMA
Resolution
19 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
19 April 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2022
TM01Termination of Director
Capital Cancellation Shares
14 April 2022
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 January 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Resolution
15 June 2021
RESOLUTIONSResolutions
Memorandum Articles
15 June 2021
MAMA
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 March 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
29 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2017
MR01Registration of a Charge
Capital Allotment Shares
12 October 2017
SH01Allotment of Shares
Resolution
10 October 2017
RESOLUTIONSResolutions
Resolution
4 October 2017
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 September 2017
SH19Statement of Capital
Legacy
15 September 2017
SH20SH20
Legacy
15 September 2017
CAP-SSCAP-SS
Resolution
15 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
29 April 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
29 April 2017
SH10Notice of Particulars of Variation
Resolution
26 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 January 2017
AAAnnual Accounts
Resolution
6 December 2016
RESOLUTIONSResolutions
Change Of Name Notice
6 December 2016
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Small
21 October 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 September 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
20 August 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Change Person Director Company With Change Date
28 November 2011
CH01Change of Director Details
Accounts With Accounts Type Small
25 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
5 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 August 2007
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 November 2006
363aAnnual Return
Accounts With Accounts Type Medium
20 July 2006
AAAnnual Accounts
Legacy
7 December 2005
363aAnnual Return
Legacy
27 October 2005
288cChange of Particulars
Accounts With Accounts Type Medium
2 September 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 July 2003
AAAnnual Accounts
Legacy
21 February 2003
288cChange of Particulars
Legacy
3 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2002
AAAnnual Accounts
Legacy
22 January 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2001
AAAnnual Accounts
Resolution
1 November 2001
RESOLUTIONSResolutions
Resolution
1 November 2001
RESOLUTIONSResolutions
Legacy
16 October 2001
122122
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
14 December 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
28 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
225Change of Accounting Reference Date
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Memorandum Articles
6 January 2000
MEM/ARTSMEM/ARTS
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
288aAppointment of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
6 January 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
17 December 1999
287Change of Registered Office
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Incorporation Company
25 November 1999
NEWINCIncorporation