Background WavePink WaveYellow Wave

INSPIRED RETIREMENT LIMITED (05516012)

INSPIRED RETIREMENT LIMITED (05516012) is an active UK company. incorporated on 22 July 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. INSPIRED RETIREMENT LIMITED has been registered for 20 years. Current directors include ADLER, Paul Jeremy, CURTIS, Anton David.

Company Number
05516012
Status
active
Type
ltd
Incorporated
22 July 2005
Age
20 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ADLER, Paul Jeremy, CURTIS, Anton David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED RETIREMENT LIMITED

INSPIRED RETIREMENT LIMITED is an active company incorporated on 22 July 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. INSPIRED RETIREMENT LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05516012

LTD Company

Age

20 Years

Incorporated 22 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 23 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

INVESTCO ESTATES LIMITED
From: 22 July 2005To: 29 January 2018
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 11 September 2025
15-19 Cavendish Place First Floor London W1G 0QE
From: 20 May 2013To: 29 June 2021
3-5 Swallow Place 4Th Floor London W1B 2AF
From: 5 March 2010To: 20 May 2013
12-14 St Christophers Place London W1U 1NB
From: 22 July 2005To: 5 March 2010
Timeline

2 key events • 2005 - 2017

Funding Officers Ownership
Company Founded
Jul 05
Loan Cleared
Aug 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CURTIS, Anton

Active
The Landmark, LondonW1G 0PW
Secretary
Appointed 22 Jul 2005

ADLER, Paul Jeremy

Active
13 Blenheim Terrace, LondonNW8 0EH
Born March 1963
Director
Appointed 22 Jul 2005

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 22 Jul 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 22 Jul 2005
Resigned 22 Jul 2005

Persons with significant control

2

Mr Paul Jeremy Adler

Active
The Landmark, LondonW1G 0PW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Sept 2016
The Landmark, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
11 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 February 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Resolution
29 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2017
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
23 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
27 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 December 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
9 August 2006
403aParticulars of Charge Subject to s859A
Legacy
9 August 2006
403aParticulars of Charge Subject to s859A
Legacy
3 August 2006
395Particulars of Mortgage or Charge
Legacy
25 July 2006
363aAnnual Return
Legacy
24 July 2006
288cChange of Particulars
Resolution
24 July 2006
RESOLUTIONSResolutions
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Legacy
3 August 2005
88(2)R88(2)R
Legacy
22 July 2005
288bResignation of Director or Secretary
Incorporation Company
22 July 2005
NEWINCIncorporation