Background WavePink WaveYellow Wave

INSPECS HOLDINGS LIMITED (06383565)

INSPECS HOLDINGS LIMITED (06383565) is an active UK company. incorporated on 27 September 2007. with registered office in Bath. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPECS HOLDINGS LIMITED has been registered for 18 years. Current directors include KAY, Christopher David, Mr., TOTTERMAN, Robin Bjorn Christian, Mr..

Company Number
06383565
Status
active
Type
ltd
Incorporated
27 September 2007
Age
18 years
Address
7-10 Kelso Place, Bath, BA1 3AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
KAY, Christopher David, Mr., TOTTERMAN, Robin Bjorn Christian, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPECS HOLDINGS LIMITED

INSPECS HOLDINGS LIMITED is an active company incorporated on 27 September 2007 with the registered office located in Bath. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPECS HOLDINGS LIMITED was registered 18 years ago.(SIC: 70100)

Status

active

Active since 18 years ago

Company No

06383565

LTD Company

Age

18 Years

Incorporated 27 September 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

7-10 Kelso Place Bath, BA1 3AU,

Previous Addresses

C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF
From: 10 October 2014To: 16 October 2019
8Th Floor Aldwych House 81 Aldwych London WC2B 4HN
From: 27 September 2007To: 10 October 2014
Timeline

32 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Sept 07
Director Joined
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Mar 16
Loan Cleared
Feb 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Cleared
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Apr 17
Director Joined
Jan 19
Director Left
Sept 19
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Share Issue
Jan 20
Owner Exit
Jan 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Cleared
Apr 20
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Secured
Dec 24
2
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

BLOOM, Jonathan

Active
BathBA1 3AU
Secretary
Appointed 19 Feb 2013

KAY, Christopher David, Mr.

Active
BathBA1 3AU
Born January 1963
Director
Appointed 13 Nov 2013

TOTTERMAN, Robin Bjorn Christian, Mr.

Active
BathBA1 3AU
Born October 1960
Director
Appointed 27 Sept 2007

BLOOM, Jon

Resigned
Parsonage Road, HilpertonBA14 7TL
Secretary
Appointed 20 Feb 2013
Resigned 20 Feb 2013

HEYWOOD, Jonathan Michael

Resigned
Mountnessing, BathBA1 4AS
Secretary
Appointed 01 Jul 2009
Resigned 15 Oct 2012

JOHNSON, Paul

Resigned
Springfield, Bradford On AvonBA15 1BA
Secretary
Appointed 19 Oct 2012
Resigned 20 Feb 2013

SMITH, Christopher Brian Davidson

Resigned
Wraxall House, WraxallBA4 6RQ
Secretary
Appointed 27 Sept 2007
Resigned 01 Jul 2009

MH SECRETARIES LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate secretary
Appointed 27 Sept 2007
Resigned 27 Sept 2007

BRADE, Jeremy James

Resigned
BathBA1 3AU
Born January 1961
Director
Appointed 08 Mar 2017
Resigned 10 Jan 2020

HANCOCK, Christopher Michael Jefferies

Resigned
BathBA1 3AU
Born November 1967
Director
Appointed 08 Mar 2017
Resigned 10 Jan 2020

LEFEBVRE, Marc Rene Andre Louis

Resigned
BathBA1 3AU
Born October 1971
Director
Appointed 08 Mar 2017
Resigned 10 Jan 2020

MACLAURIN, Ian Charter, Lord

Resigned
BathBA1 3AU
Born March 1937
Director
Appointed 08 Mar 2017
Resigned 10 Jan 2020

SMITH, Christopher Brian Davidson

Resigned
Wraxall House, WraxallBA4 6RQ
Born May 1961
Director
Appointed 27 Sept 2007
Resigned 01 Jul 2009

STURM, Timothy James

Resigned
BathBA1 3AU
Born February 1972
Director
Appointed 01 Dec 2018
Resigned 10 Jan 2020

TOTTERMAN, Alexander William

Resigned
BathBA1 3AU
Born June 1994
Director
Appointed 01 Aug 2014
Resigned 10 Jan 2020

TOTTERMAN, Max Christian

Resigned
BathBA1 3AU
Born January 1996
Director
Appointed 01 Aug 2014
Resigned 10 Jan 2020

WINKS, Nick Paul David

Resigned
Mamble Road, Clows TopDY14 9HX
Born January 1948
Director
Appointed 12 Apr 2017
Resigned 31 May 2019

MH DIRECTORS LIMITED

Resigned
Staple Court 11 Staple Inn Buildings, LondonWC1V 7QH
Corporate director
Appointed 27 Sept 2007
Resigned 27 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
BathBA1 3AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2020

Mr. Robin Bjorn Christian Totterman

Ceased
BathBA1 3AU
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2025
AAAnnual Accounts
Legacy
15 May 2025
PARENT_ACCPARENT_ACC
Legacy
15 May 2025
GUARANTEE2GUARANTEE2
Legacy
15 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2024
AAAnnual Accounts
Legacy
27 June 2024
PARENT_ACCPARENT_ACC
Legacy
27 June 2024
GUARANTEE2GUARANTEE2
Legacy
27 June 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Group
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 January 2021
AR01AR01
Accounts With Accounts Type Group
21 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2020
MR01Registration of a Charge
Change Person Secretary Company With Change Date
24 February 2020
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 January 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
16 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
16 January 2020
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Capital Alter Shares Subdivision
16 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
16 January 2020
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
8 January 2020
AR01AR01
Gazette Filings Brought Up To Date
4 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Secretary Company With Change Date
29 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Legacy
21 May 2019
RP04CS01RP04CS01
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
9 November 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
12 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 June 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
7 November 2017
AAAnnual Accounts
Resolution
23 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2017
AP01Appointment of Director
Capital Name Of Class Of Shares
21 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Resolution
17 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Group
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Legacy
13 March 2013
MG01MG01
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 February 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
22 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Group
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Accounts With Accounts Type Group
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Legacy
30 September 2009
363aAnnual Return
Legacy
16 September 2009
88(2)Return of Allotment of Shares
Legacy
16 September 2009
123Notice of Increase in Nominal Capital
Resolution
16 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
11 September 2009
AAAnnual Accounts
Legacy
27 July 2009
288bResignation of Director or Secretary
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
4 September 2008
225Change of Accounting Reference Date
Statement Of Affairs
19 February 2008
SASA
Legacy
19 February 2008
88(2)R88(2)R
Legacy
12 December 2007
88(2)R88(2)R
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288bResignation of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Legacy
30 November 2007
288aAppointment of Director or Secretary
Incorporation Company
27 September 2007
NEWINCIncorporation