Background WavePink WaveYellow Wave

INSPIRED GAMING (HOLDINGS) LIMITED (05304991)

INSPIRED GAMING (HOLDINGS) LIMITED (05304991) is an active UK company. incorporated on 6 December 2004. with registered office in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSPIRED GAMING (HOLDINGS) LIMITED has been registered for 21 years.

Company Number
05304991
Status
active
Type
ltd
Incorporated
6 December 2004
Age
21 years
Address
First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED GAMING (HOLDINGS) LIMITED

INSPIRED GAMING (HOLDINGS) LIMITED is an active company incorporated on 6 December 2004 with the registered office located in Burton-On-Trent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSPIRED GAMING (HOLDINGS) LIMITED was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05304991

LTD Company

Age

21 Years

Incorporated 6 December 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

EVER 2533 LIMITED
From: 6 December 2004To: 16 April 2007
Contact
Address

First Floor, 107 Station Street Burton-On-Trent, DE14 1SZ,

Previous Addresses

3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE
From: 6 December 2004To: 8 June 2020
Timeline

33 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Apr 14
Loan Cleared
Apr 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Jul 15
Funding Round
Jan 17
Director Joined
May 17
Funding Round
Sept 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Aug 18
Loan Cleared
Aug 18
Loan Secured
Aug 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Oct 18
Loan Secured
Sept 19
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Loan Secured
Jul 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Director Left
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jan 25
Loan Cleared
Jun 25
2
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

154

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
15 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 May 2021
MR04Satisfaction of Charge
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Resolution
26 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 March 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Resolution
24 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Legacy
19 February 2013
MG04MG04
Accounts With Accounts Type Full
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Miscellaneous
15 September 2011
MISCMISC
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
8 November 2010
AAAnnual Accounts
Legacy
21 July 2010
MG02MG02
Legacy
20 July 2010
MG01MG01
Memorandum Articles
16 July 2010
MEM/ARTSMEM/ARTS
Resolution
16 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Secretary Company With Change Date
14 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
2 August 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
16 April 2009
288bResignation of Director or Secretary
Legacy
18 December 2008
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
7 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Memorandum Articles
24 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
16 April 2007
CERTNMCertificate of Incorporation on Change of Name
Certificate Capital Reduction Share Premium
2 March 2007
CERT19CERT19
Court Order
1 March 2007
OCOC
Resolution
27 February 2007
RESOLUTIONSResolutions
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2006
AAAnnual Accounts
Legacy
15 June 2006
155(6)b155(6)b
Legacy
15 June 2006
155(6)b155(6)b
Legacy
15 June 2006
155(6)b155(6)b
Legacy
15 June 2006
155(6)b155(6)b
Memorandum Articles
15 June 2006
MEM/ARTSMEM/ARTS
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
155(6)b155(6)b
Legacy
15 June 2006
155(6)a155(6)a
Legacy
15 June 2006
155(6)b155(6)b
Legacy
15 June 2006
155(6)a155(6)a
Legacy
15 June 2006
155(6)b155(6)b
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
395Particulars of Mortgage or Charge
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
23 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Legacy
9 December 2005
363aAnnual Return
Legacy
28 September 2005
288cChange of Particulars
Resolution
25 August 2005
RESOLUTIONSResolutions
Legacy
27 May 2005
288cChange of Particulars
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288aAppointment of Director or Secretary
Statement Of Affairs
17 March 2005
SASA
Legacy
17 March 2005
88(2)R88(2)R
Legacy
23 February 2005
225Change of Accounting Reference Date
Legacy
23 February 2005
287Change of Registered Office
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
23 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Incorporation Company
6 December 2004
NEWINCIncorporation