Background WavePink WaveYellow Wave

INSPIRING WOMEN LIMITED (05352474)

INSPIRING WOMEN LIMITED (05352474) is an active UK company. incorporated on 4 February 2005. with registered office in Manchester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INSPIRING WOMEN LIMITED has been registered for 21 years. Current directors include HUGHES-LUNDY, Jacqueline Ann.

Company Number
05352474
Status
active
Type
ltd
Incorporated
4 February 2005
Age
21 years
Address
C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House, Manchester, M20 2DW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HUGHES-LUNDY, Jacqueline Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRING WOMEN LIMITED

INSPIRING WOMEN LIMITED is an active company incorporated on 4 February 2005 with the registered office located in Manchester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INSPIRING WOMEN LIMITED was registered 21 years ago.(SIC: 96090)

Status

active

Active since 21 years ago

Company No

05352474

LTD Company

Age

21 Years

Incorporated 4 February 2005

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 24 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

C/O Burton Varley Ltd Suite 3, 2nd Floor, Didsbury House 748-754 Wilmslow Road Manchester, M20 2DW,

Previous Addresses

Bank Chambers 93 Lapwing Lane Manchester M20 6UR England
From: 10 December 2020To: 5 July 2023
25 Westgate Hale Altrincham WA15 9AY England
From: 29 December 2019To: 10 December 2020
Orchard House 2 Meadow Bank Timperley Altrincham Cheshire WA15 6QP
From: 25 March 2015To: 29 December 2019
Orchard House 2 Meadow Bank Timperley Altrincham Cheshire WA15 6QP England
From: 25 March 2015To: 25 March 2015
Po Box 501 West Side Hale Altrincham Cheshire WA15 9ZW
From: 21 March 2014To: 25 March 2015
Po Box 501 West Side Hale Altrincham Cheshire WA15 9ZW England
From: 3 December 2013To: 21 March 2014
the Old Workshop 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ United Kingdom
From: 16 November 2010To: 3 December 2013
Enterprise House 2 Pass Street Oldham Lancashire OL9 6HZ
From: 4 February 2005To: 16 November 2010
Timeline

1 key events • 2005 - 2005

Funding Officers Ownership
Company Founded
Feb 05
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

HUGHES-LUNDY, Jacqueline Ann

Active
Suite 3, 2nd Floor, Didsbury House, ManchesterM20 2DW
Born August 1956
Director
Appointed 04 Feb 2005

HUGHES-LUNDY, Jacqueline Ann

Resigned
119 Hale Road, AltrinchamWA15 9HQ
Secretary
Appointed 04 Feb 2005
Resigned 08 Jan 2007

WARING, Jean Elizabeth

Resigned
Watling Cottage, KelsallCW6 0RP
Secretary
Appointed 08 Jan 2007
Resigned 14 Apr 2008

FORMATION SECRETARIES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate secretary
Appointed 04 Feb 2005
Resigned 04 Feb 2005

EGAN, Brigit Colleen

Resigned
25 Farnborough Avenue, OldhamOL4 3HG
Born February 1964
Director
Appointed 04 Feb 2005
Resigned 08 Jan 2007

FORMATION NOMINEES LIMITED

Resigned
2 Cathedral Road, CardiffCF11 9LJ
Corporate director
Appointed 04 Feb 2005
Resigned 04 Feb 2005

Persons with significant control

1

Ms Jacqueline Ann Hughes-Lundy

Active
Suite 3, 2nd Floor, Didsbury House, ManchesterM20 2DW
Born August 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
24 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
6 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Person Director Company With Change Date
25 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 November 2009
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 November 2008
AAAnnual Accounts
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2006
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
22 February 2005
287Change of Registered Office
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Incorporation Company
4 February 2005
NEWINCIncorporation