Background WavePink WaveYellow Wave

INSPIRED GROUP HOLDINGS LIMITED (05221728)

INSPIRED GROUP HOLDINGS LIMITED (05221728) is an active UK company. incorporated on 3 September 2004. with registered office in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIRED GROUP HOLDINGS LIMITED has been registered for 21 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark.

Company Number
05221728
Status
active
Type
ltd
Incorporated
3 September 2004
Age
21 years
Address
Calder House, Kirkham, PR4 2DZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CONNOR, Paul Anthony, DICKINSON, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED GROUP HOLDINGS LIMITED

INSPIRED GROUP HOLDINGS LIMITED is an active company incorporated on 3 September 2004 with the registered office located in Kirkham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPIRED GROUP HOLDINGS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05221728

LTD Company

Age

21 Years

Incorporated 3 September 2004

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 22 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 2 September 2025 (6 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

Calder House St Georges Park Kirkham, PR4 2DZ,

Previous Addresses

29 Progress Park Orders Lane Kirkham, Nr Preston Lancashire PR4 2TZ
From: 3 September 2004To: 19 December 2023
Timeline

16 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Sept 04
Funding Round
Nov 11
Director Joined
Apr 12
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Director Joined
May 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jun 18
Loan Cleared
Oct 19
Loan Secured
Nov 19
Loan Secured
Nov 23
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Owner Exit
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

CONNOR, Paul Anthony

Active
St Georges Park, KirkhamPR4 2DZ
Born June 1984
Director
Appointed 04 Apr 2017

DICKINSON, Mark

Active
St Georges Park, KirkhamPR4 2DZ
Born August 1972
Director
Appointed 10 Oct 2017

THORNTON, Janet

Resigned
Hardhorn Road, Poulton-Le-FyldeFY6 8DW
Secretary
Appointed 03 Sept 2004
Resigned 10 Oct 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Sept 2004
Resigned 03 Sept 2004

FOREMAN, David Christopher

Resigned
Clowes Street, ManchesterM3 5ND
Born October 1981
Director
Appointed 16 Apr 2012
Resigned 10 Oct 2017

THORNTON, Janet

Resigned
Hardhorn Road, Poulton-Le-FyldeFY6 8DW
Born June 1962
Director
Appointed 03 Sept 2004
Resigned 10 Oct 2017

THORNTON, Matthew Peter

Resigned
Hardhorn Road, PoultonFY6 8DW
Born May 1973
Director
Appointed 03 Sept 2004
Resigned 22 Mar 2018

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Sept 2004
Resigned 03 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
St. Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
St Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

82

Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
15 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
16 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2013
AR01AR01
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Legacy
5 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 April 2012
AA01Change of Accounting Reference Date
Resolution
19 January 2012
RESOLUTIONSResolutions
Legacy
10 December 2011
MG01MG01
Legacy
3 December 2011
MG01MG01
Capital Allotment Shares
17 November 2011
SH01Allotment of Shares
Resolution
17 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Legacy
15 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363aAnnual Return
Legacy
15 June 2007
225Change of Accounting Reference Date
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2006
AAAnnual Accounts
Legacy
1 June 2006
287Change of Registered Office
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
20 September 2005
88(2)R88(2)R
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
88(2)R88(2)R
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
9 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Incorporation Company
3 September 2004
NEWINCIncorporation