Background WavePink WaveYellow Wave

INSPIRAS LTD (04659050)

INSPIRAS LTD (04659050) is an active UK company. incorporated on 6 February 2003. with registered office in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. INSPIRAS LTD has been registered for 23 years. Current directors include DOW, Robert Ian, FRIENDSHIP, Karen Louise, HINDLEY, Stephen and 3 others.

Company Number
04659050
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2003
Age
23 years
Address
Dcet House Yeoford Way, Exeter, EX2 8LB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DOW, Robert Ian, FRIENDSHIP, Karen Louise, HINDLEY, Stephen, STANLAKE, Howard John, THOMAS, Anthony John Arthur, YOUNG, David Charles
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRAS LTD

INSPIRAS LTD is an active company incorporated on 6 February 2003 with the registered office located in Exeter. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. INSPIRAS LTD was registered 23 years ago.(SIC: 74990)

Status

active

Active since 23 years ago

Company No

04659050

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 6 February 2003

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 6 February 2025 (1 year ago)
Submitted on 17 February 2025 (1 year ago)

Next Due

Due by 20 February 2026
For period ending 6 February 2026

Previous Company Names

BLDC HOLDINGS LIMITED
From: 10 April 2003To: 27 May 2008
KESTREL EARTH LIMITED
From: 6 February 2003To: 10 April 2003
Contact
Address

Dcet House Yeoford Way Marsh Barton Trading Estate Exeter, EX2 8LB,

Previous Addresses

Unit 1 Cranmere Court Lustleigh Close Matford Business Park, Exeter Devon EX2 8PW
From: 6 February 2003To: 15 September 2011
Timeline

2 key events • 2003 - 2010

Funding Officers Ownership
Company Founded
Feb 03
Director Left
Feb 10
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

DOW, Robert Ian

Active
Yeoford Way, ExeterEX2 8LB
Born April 1947
Director
Appointed 06 Feb 2003

FRIENDSHIP, Karen Louise

Active
Yeoford Way, ExeterEX2 8LB
Born June 1974
Director
Appointed 25 Jul 2003

HINDLEY, Stephen

Active
Yeoford Way, ExeterEX2 8LB
Born May 1955
Director
Appointed 06 Feb 2003

STANLAKE, Howard John

Active
Yeoford Way, ExeterEX2 8LB
Born April 1949
Director
Appointed 22 Nov 2003

THOMAS, Anthony John Arthur

Active
Yeoford Way, ExeterEX2 8LB
Born May 1939
Director
Appointed 25 Jul 2003

YOUNG, David Charles

Active
Yeoford Way, ExeterEX2 8LB
Born May 1958
Director
Appointed 26 May 2005

BRAZELL, Janice Sarah

Resigned
Yeoford Way, ExeterEX2 8LB
Secretary
Appointed 10 Jul 2008
Resigned 31 Dec 2022

PRYOR, Stephen John

Resigned
Lower Pempwell House, CallingtonPL17 8LN
Secretary
Appointed 21 Nov 2003
Resigned 10 Jul 2008

VARCOE, Myles Grosvenor

Resigned
Perlees Meadow, WadebridgePL27 7HU
Secretary
Appointed 06 Feb 2003
Resigned 21 Nov 2003

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 06 Feb 2003

BOSTON, James Cairns

Resigned
2 Lower Fields, EckingtonWR10 3DE
Born May 1935
Director
Appointed 06 Feb 2003
Resigned 10 Jul 2008

BRAME, Gerry

Resigned
Poolsteps, TorringtonEX38 7HB
Born February 1964
Director
Appointed 26 May 2005
Resigned 02 Feb 2010

ELLIOTT, Frederick Potter

Resigned
6 Skardon Place, PlymouthPL4 8HA
Born January 1947
Director
Appointed 06 Feb 2003
Resigned 14 Mar 2008

GOUGH, Andrew Paul

Resigned
Langdale Meavy Lane, YelvertonPL20 6AP
Born May 1955
Director
Appointed 06 Feb 2003
Resigned 05 Sept 2003

RISELY, Rachel

Resigned
Sheepham Cottage, IvybridgePL21 0LX
Born January 1968
Director
Appointed 25 Jul 2003
Resigned 10 Jul 2008

SMITH, Desmond Peter

Resigned
The Grange Knighton, LauncestonPL15 7QT
Born December 1950
Director
Appointed 25 Jul 2003
Resigned 19 Feb 2005

STIRLING, Graham Spencer, Dr

Resigned
Trinity 3 Meadow Close, PlymouthPL8 1BT
Born December 1944
Director
Appointed 06 Feb 2003
Resigned 10 Jul 2008

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 06 Feb 2003
Resigned 06 Feb 2003
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 February 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
15 February 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
15 February 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 February 2012
AR01AR01
Accounts With Accounts Type Small
2 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
18 February 2011
AR01AR01
Resolution
15 February 2011
RESOLUTIONSResolutions
Memorandum Articles
17 January 2011
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
23 November 2010
AAAnnual Accounts
Memorandum Articles
18 November 2010
MEM/ARTSMEM/ARTS
Resolution
18 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Accounts With Accounts Type Small
12 November 2009
AAAnnual Accounts
Resolution
12 November 2009
RESOLUTIONSResolutions
Memorandum Articles
21 August 2009
MEM/ARTSMEM/ARTS
Resolution
21 August 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
30 July 2008
288aAppointment of Director or Secretary
Legacy
30 July 2008
288bResignation of Director or Secretary
Memorandum Articles
6 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 March 2008
288bResignation of Director or Secretary
Legacy
14 February 2008
287Change of Registered Office
Legacy
11 February 2008
363aAnnual Return
Resolution
29 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
27 November 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Group
22 December 2006
AAAnnual Accounts
Resolution
14 December 2006
RESOLUTIONSResolutions
Legacy
16 February 2006
363aAnnual Return
Accounts With Accounts Type Group
11 August 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2004
AAAnnual Accounts
Legacy
16 February 2004
363sAnnual Return (shuttle)
Resolution
28 January 2004
RESOLUTIONSResolutions
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
225Change of Accounting Reference Date
Legacy
15 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
287Change of Registered Office
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Legacy
18 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
10 April 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2003
NEWINCIncorporation