Background WavePink WaveYellow Wave

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED (05729762)

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED (05729762) is an active UK company. incorporated on 3 March 2006. with registered office in Burton-Upon-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED has been registered for 20 years. Current directors include GOODWIN, Jason Richard, MARRIOTT, Matthew Giles Thomas.

Company Number
05729762
Status
active
Type
ltd
Incorporated
3 March 2006
Age
20 years
Address
Socotec House Bretby Business Park, Burton-Upon-Trent, DE15 0YZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GOODWIN, Jason Richard, MARRIOTT, Matthew Giles Thomas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED

INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED is an active company incorporated on 3 March 2006 with the registered office located in Burton-Upon-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPICIO ENVIRONMENTAL SERVICES GROUP LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05729762

LTD Company

Age

20 Years

Incorporated 3 March 2006

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 24 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Socotec House Bretby Business Park Bretby Burton-Upon-Trent, DE15 0YZ,

Previous Addresses

Esg House Bretby Business Park Ashby Road Burton on Trent DE15 0YZ
From: 16 November 2010To: 5 March 2018
10 Buckingham Street London WC2N 6DF
From: 3 March 2006To: 16 November 2010
Timeline

22 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Mar 06
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Jan 15
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Loan Cleared
Jun 21
Loan Secured
Oct 21
Director Left
Oct 24
Director Joined
Oct 24
Loan Secured
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

GOODWIN, Jason Richard

Active
Bretby Business Park, Burton-Upon-TrentDE15 0YZ
Born September 1974
Director
Appointed 24 Mar 2020

MARRIOTT, Matthew Giles Thomas

Active
Bretby Business Park, Burton-Upon-TrentDE15 0YZ
Born August 1971
Director
Appointed 14 Oct 2024

KRISTIANSEN, Lars

Resigned
Bretby Business Park, Burton-Upon-TrentDE15 0YZ
Secretary
Appointed 05 Oct 2021
Resigned 31 Jan 2023

MCBRIDE, Richard Anthony

Resigned
10 Buckingham Street, LondonWC2N 6DF
Secretary
Appointed 31 Mar 2008
Resigned 03 Sept 2010

NIXON, Rowena

Resigned
20 Blackfriars Lane, LondonEC4V 6HD
Secretary
Appointed 02 Feb 2007
Resigned 31 Mar 2008

MAWLAW SECRETARIES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate secretary
Appointed 03 Mar 2006
Resigned 02 Feb 2007

BOLTER, Andrew Christopher

Resigned
Bretby Business Park, Burton-Upon-TrentDE15 0YZ
Born December 1970
Director
Appointed 22 Apr 2014
Resigned 17 Apr 2020

DETCHEPARE, Nicolas Louis

Resigned
Bretby Business Park, Burton-Upon-TrentDE15 0YZ
Born December 1979
Director
Appointed 29 Mar 2021
Resigned 14 Oct 2024

LOUDEN, Nicholas William

Resigned
Ashby Road, BretbyDE15 0YZ
Born May 1969
Director
Appointed 03 Sept 2010
Resigned 28 Jun 2013

MCBRIDE, Richard Anthony

Resigned
10 Buckingham Street, LondonWC2N 6DF
Born December 1965
Director
Appointed 08 Feb 2008
Resigned 03 Sept 2010

SILVER, Mark Jonathan

Resigned
10 Buckingham Street, LondonWC2N 6DF
Born May 1961
Director
Appointed 03 Mar 2006
Resigned 03 Sept 2010

SLACK, Chris

Resigned
20 Blackfriars Lane, LondonEC4V 6HD
Born October 1945
Director
Appointed 03 Mar 2006
Resigned 08 Feb 2008

SLEETH, Alexander, Mr

Resigned
Brackenwood Mews, WestonCW2 5GQ
Born April 1967
Director
Appointed 03 Sept 2010
Resigned 29 Jun 2013

SPARKS, Ian Austin

Resigned
Bretby Business Park, Burton-Upon-TrentDE15 0YZ
Born July 1961
Director
Appointed 03 Jul 2013
Resigned 31 Mar 2021

TOZZI, Keith

Resigned
20 Black Friars Lane, LondonEC4V 6HD
Born February 1949
Director
Appointed 03 Mar 2006
Resigned 08 Feb 2008

WALTERS, Nicholas John Cordeaux

Resigned
Bretby Business Park, Burton On TrentDE15 0YZ
Born January 1958
Director
Appointed 28 Jun 2013
Resigned 14 Jul 2014

WATTS, Mark Irvine John

Resigned
20 Blackfriars Lane, LondonEC4V 6HD
Born January 1974
Director
Appointed 03 Mar 2006
Resigned 08 Feb 2008

MAWLAW CORPORATE SERVICES LIMITED

Resigned
Black Friars Lane, LondonEC4V 6HD
Corporate director
Appointed 03 Mar 2006
Resigned 03 Mar 2006

Persons with significant control

1

Bretby Business Park, Burton-Upon-TrentDE15 0YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
24 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
5 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
6 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 November 2010
AD01Change of Registered Office Address
Legacy
4 October 2010
MG02MG02
Legacy
4 October 2010
MG02MG02
Termination Secretary Company With Name
1 October 2010
TM02Termination of Secretary
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Termination Director Company With Name
27 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2010
AP01Appointment of Director
Legacy
16 September 2010
MG01MG01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 May 2008
395Particulars of Mortgage or Charge
Legacy
16 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)b155(6)b
Legacy
15 May 2008
155(6)a155(6)a
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
7 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
6 March 2008
403aParticulars of Charge Subject to s859A
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
6 June 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
287Change of Registered Office
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Legacy
29 May 2007
288cChange of Particulars
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
225Change of Accounting Reference Date
Legacy
10 May 2006
395Particulars of Mortgage or Charge
Incorporation Company
3 March 2006
NEWINCIncorporation