Background WavePink WaveYellow Wave

INSPIRED INVESTING LIMITED (04361057)

INSPIRED INVESTING LIMITED (04361057) is an active UK company. incorporated on 25 January 2002. with registered office in Hatch End. The company operates in the Financial and Insurance Activities sector, engaged in other credit granting n.e.c.. INSPIRED INVESTING LIMITED has been registered for 24 years. Current directors include CHANDARANA, Jyoti, JAFFER, Shaffin.

Company Number
04361057
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
Avondale House, Hatch End, HA5 4HS
Industry Sector
Financial and Insurance Activities
Business Activity
Other credit granting n.e.c.
Directors
CHANDARANA, Jyoti, JAFFER, Shaffin
SIC Codes
64929

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED INVESTING LIMITED

INSPIRED INVESTING LIMITED is an active company incorporated on 25 January 2002 with the registered office located in Hatch End. The company operates in the Financial and Insurance Activities sector, specifically engaged in other credit granting n.e.c.. INSPIRED INVESTING LIMITED was registered 24 years ago.(SIC: 64929)

Status

active

Active since 24 years ago

Company No

04361057

LTD Company

Age

24 Years

Incorporated 25 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

LOANLINE (UK) LIMITED
From: 1 March 2002To: 23 March 2022
AMORPHOUS RECORDS (UK) LTD
From: 25 January 2002To: 1 March 2002
Contact
Address

Avondale House 262 Uxbridge Road Hatch End, HA5 4HS,

Previous Addresses

Richmond Bridge House 419 Richmond Road Twickenham Middlesex TW1 2EX
From: 25 January 2002To: 4 July 2018
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jan 02
Director Joined
Mar 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

CHANDARANA, Jyoti

Active
262 Uxbridge Road, Hatch EndHA5 4HS
Secretary
Appointed 12 Mar 2010

CHANDARANA, Jyoti

Active
262 Uxbridge Road, Hatch EndHA5 4HS
Born November 1967
Director
Appointed 06 Apr 2016

JAFFER, Shaffin

Active
4 Cambridge Court, TwickenhamTW1 2HT
Born March 1964
Director
Appointed 03 Mar 2002

PELLATT, Annie Teresa

Resigned
Ifield House, FolkestoneCT18 8EY
Secretary
Appointed 25 Jan 2002
Resigned 03 Mar 2002

RAMAN, Manoj

Resigned
23a Sheldon Avenue, LondonN6 4JS
Secretary
Appointed 03 Mar 2002
Resigned 12 Mar 2010

PELLATT, James Michael

Resigned
Ifield House, FolkestoneCT18 8EY
Born August 1945
Director
Appointed 25 Jan 2002
Resigned 03 Mar 2002

Persons with significant control

2

Mr Shaffin Jaffer

Active
262 Uxbridge Road, Hatch EndHA5 4HS
Born March 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Ms Jyoti Ratilal Chandarana

Active
262 Uxbridge Road, Hatch EndHA5 4HS
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 March 2022
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
22 March 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
15 May 2009
287Change of Registered Office
Legacy
9 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2008
AAAnnual Accounts
Legacy
14 July 2008
287Change of Registered Office
Legacy
31 January 2008
363aAnnual Return
Legacy
31 January 2008
288cChange of Particulars
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 November 2007
AAAnnual Accounts
Legacy
15 February 2007
363aAnnual Return
Legacy
14 February 2007
288cChange of Particulars
Legacy
9 February 2006
363aAnnual Return
Legacy
9 February 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
31 January 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 July 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
5 October 2004
287Change of Registered Office
Legacy
23 February 2004
287Change of Registered Office
Legacy
14 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 October 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
225Change of Accounting Reference Date
Legacy
22 January 2003
287Change of Registered Office
Legacy
22 January 2003
287Change of Registered Office
Legacy
17 April 2002
287Change of Registered Office
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
287Change of Registered Office
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 March 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 January 2002
NEWINCIncorporation