Background WavePink WaveYellow Wave

INSPIRED TECHNOLOGY (YORKSHIRE) LIMITED (04485810)

INSPIRED TECHNOLOGY (YORKSHIRE) LIMITED (04485810) is an active UK company. incorporated on 15 July 2002. with registered office in Beverley. The company operates in the Information and Communication sector, engaged in other information technology service activities. INSPIRED TECHNOLOGY (YORKSHIRE) LIMITED has been registered for 23 years. Current directors include BOWER, Andrew.

Company Number
04485810
Status
active
Type
ltd
Incorporated
15 July 2002
Age
23 years
Address
Beverley Enterprise Centre, Beverley, HU17 0JT
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BOWER, Andrew
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED TECHNOLOGY (YORKSHIRE) LIMITED

INSPIRED TECHNOLOGY (YORKSHIRE) LIMITED is an active company incorporated on 15 July 2002 with the registered office located in Beverley. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. INSPIRED TECHNOLOGY (YORKSHIRE) LIMITED was registered 23 years ago.(SIC: 62090)

Status

active

Active since 23 years ago

Company No

04485810

LTD Company

Age

23 Years

Incorporated 15 July 2002

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

T B SERVICES (HULL) LIMITED
From: 15 July 2002To: 18 December 2013
Contact
Address

Beverley Enterprise Centre Beck View Road Beverley, HU17 0JT,

Previous Addresses

, Unit 14a Waterside Business Park, Livingstone Road, Hessle, East Yorkshire, HU13 0EG, England
From: 26 April 2021To: 18 March 2023
, C/O Derede Associates Limited, Unit 14a Waterside Business Park, Livingstone Road, Hessle, HU13 0EG
From: 15 July 2002To: 26 April 2021
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jul 02
Funding Round
Nov 10
Funding Round
Nov 10
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Jan 16
Director Joined
Mar 16
Funding Round
May 16
Funding Round
Jun 16
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Oct 19
New Owner
Jun 25
5
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BOWER, Tracy Jayne Marita

Active
BeverleyHU17 8NG
Secretary
Appointed 28 Feb 2019

BOWER, Andrew

Active
Butt Lane, BeverleyHU17 8NG
Born November 1960
Director
Appointed 21 Apr 2011

DAY, Alana

Resigned
80 Redbourne Street, HullHU3 3ET
Secretary
Appointed 17 Jul 2002
Resigned 19 Mar 2004

MCKENZIE, Susan

Resigned
139 Blackburn Avenue, BroughHU15 1EU
Secretary
Appointed 15 Jul 2002
Resigned 17 Jul 2002

PEARSON, Charles Thomas

Resigned
4 Colwall Avenue, HullHU5 5SN
Secretary
Appointed 19 Mar 2004
Resigned 18 Aug 2011

BOWER, Tracey

Resigned
5 Butt Lane, BeverleyHU17 8NG
Born June 1962
Director
Appointed 17 Jul 2002
Resigned 21 Apr 2011

LUDLOW, Andrew Mark

Resigned
Wirksworth Road, DuffieldDE56 4AR
Born April 1965
Director
Appointed 11 Jan 2016
Resigned 30 Nov 2018

MCKENZIE, John Michael

Resigned
139 Blackburn Avenue, BroughHU15 1EU
Born May 1958
Director
Appointed 15 Jul 2002
Resigned 17 Jul 2002

MCKENZIE, Susan

Resigned
139 Blackburn Avenue, BroughHU15 1EU
Born November 1964
Director
Appointed 15 Jul 2002
Resigned 17 Jul 2002

WHITBREAD, Paul Nicholas

Resigned
C/O Derede Associates Limited, Livingstone RoadHU13 0EG
Born April 1956
Director
Appointed 23 Mar 2016
Resigned 30 Nov 2018

Persons with significant control

2

Mrs Tracy Jayne Marita Bower

Active
Beck View Road, BeverleyHU17 0JT
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Aug 2019

Mr Andrew Bower

Active
Beck View Road, BeverleyHU17 0JT
Born November 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
17 June 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
9 June 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 March 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Capital Allotment Shares
22 October 2019
SH01Allotment of Shares
Resolution
22 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
16 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 March 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
31 May 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 May 2016
SH01Allotment of Shares
Resolution
31 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Certificate Change Of Name Company
18 December 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 November 2013
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Capital Allotment Shares
17 November 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2010
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 January 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
11 August 2007
363sAnnual Return (shuttle)
Legacy
31 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 July 2005
AAAnnual Accounts
Legacy
11 July 2005
363sAnnual Return (shuttle)
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
14 July 2003
363sAnnual Return (shuttle)
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
287Change of Registered Office
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Incorporation Company
15 July 2002
NEWINCIncorporation