Background WavePink WaveYellow Wave

INSPIRE BUSINESS LIMITED (06448515)

INSPIRE BUSINESS LIMITED (06448515) is an active UK company. incorporated on 7 December 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. INSPIRE BUSINESS LIMITED has been registered for 18 years. Current directors include BRAILEY, Nicholas James, BROOKS, Alastair David, VESTBIRK, James Timothy.

Company Number
06448515
Status
active
Type
ltd
Incorporated
7 December 2007
Age
18 years
Address
4th Floor Holborn Gate, London, WC1V 7QT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
BRAILEY, Nicholas James, BROOKS, Alastair David, VESTBIRK, James Timothy
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE BUSINESS LIMITED

INSPIRE BUSINESS LIMITED is an active company incorporated on 7 December 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. INSPIRE BUSINESS LIMITED was registered 18 years ago.(SIC: 73120)

Status

active

Active since 18 years ago

Company No

06448515

LTD Company

Age

18 Years

Incorporated 7 December 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 18 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

4th Floor Holborn Gate 330 High Holborn London, WC1V 7QT,

Previous Addresses

Inspire Business Ltd Ashby House Ashby Puerorum Horncastle Lincolnshire LN9 6QU
From: 7 December 2007To: 14 October 2025
Timeline

8 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Dec 07
Share Issue
Oct 24
Funding Round
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Owner Exit
Oct 25
Funding Round
Oct 25
Funding Round
Oct 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BRAILEY, Nicholas James

Active
Holborn Gate, LondonWC1V 7QT
Born December 1980
Director
Appointed 07 Oct 2025

BROOKS, Alastair David

Active
Holborn Gate, LondonWC1V 7QT
Born March 1979
Director
Appointed 07 Oct 2025

VESTBIRK, James Timothy

Active
Holborn Gate, LondonWC1V 7QT
Born December 1984
Director
Appointed 07 Dec 2007

VESTBIRK, Rebecca

Resigned
Ashby House,, Horncastle,LN9 6QU
Secretary
Appointed 07 Dec 2007
Resigned 30 Dec 2009

Persons with significant control

2

1 Active
1 Ceased
Holborn Gate, LondonWC1V 7QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Oct 2025

Mr James Timothy Vestbirk

Ceased
Ashby Puerorum, HorncastleLN9 6QU
Born December 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Oct 2025
Fundings
Financials
Latest Activities

Filing History

61

Replacement Filing Of Confirmation Statement With Made Up Date
10 March 2026
RP01CS01RP01CS01
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Memorandum Articles
17 October 2025
MAMA
Resolution
17 October 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
14 October 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 October 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Capital Allotment Shares
14 October 2025
SH01Allotment of Shares
Capital Allotment Shares
7 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Resolution
13 June 2025
RESOLUTIONSResolutions
Resolution
14 April 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Memorandum Articles
5 October 2024
MAMA
Resolution
5 October 2024
RESOLUTIONSResolutions
Resolution
5 October 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
5 October 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Secretary Company With Name
4 January 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
19 January 2009
287Change of Registered Office
Legacy
19 January 2009
190190
Legacy
19 January 2009
353353
Incorporation Company
7 December 2007
NEWINCIncorporation