Background WavePink WaveYellow Wave

INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED (06506336)

INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED (06506336) is an active UK company. incorporated on 18 February 2008. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED has been registered for 18 years. Current directors include DU PLESSIS, Jacobus Geytenbeek, LEWIS, William Edward, MARSH, James Peter and 2 others.

Company Number
06506336
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DU PLESSIS, Jacobus Geytenbeek, LEWIS, William Edward, MARSH, James Peter, RENDER, Timothy Ennis, SAVJANI, Kalpesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED

INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED is an active company incorporated on 18 February 2008 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06506336

LTD Company

Age

18 Years

Incorporated 18 February 2008

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 16 May 2025 (10 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 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 26 October 2012To: 31 July 2017
24 Birch Street Wolverhampton WV1 4HY
From: 18 February 2008To: 26 October 2012
Timeline

46 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Joined
Feb 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Jan 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Aug 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Aug 18
Director Joined
Sept 18
Director Joined
Mar 19
Director Left
Mar 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
Director Left
Apr 24
Director Joined
May 24
0
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

WOODS, Amanda Elizabeth

Active
LondonSE1 2AQ
Secretary
Appointed 26 Sept 2012

DU PLESSIS, Jacobus Geytenbeek

Active
LondonSE1 2AQ
Born December 1977
Director
Appointed 17 Dec 2021

LEWIS, William Edward

Active
LondonSE1 2AQ
Born June 1979
Director
Appointed 29 Mar 2024

MARSH, James Peter

Active
LondonSE1 2AQ
Born December 1988
Director
Appointed 01 Jan 2021

RENDER, Timothy Ennis

Active
14 Jellicoe Way, HinckleyLE10 1PB
Born June 1953
Director
Appointed 01 Apr 2008

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 20 Nov 2020

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Secretary
Appointed 18 Feb 2008
Resigned 01 Apr 2008

MACKRETH, Jane Elizabeth

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 01 Apr 2008
Resigned 26 Sept 2012

RAMSAY, Anne Catherine

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 01 Apr 2008
Resigned 26 Sept 2012

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 04 Jan 2016
Resigned 31 Dec 2016

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 28 Jun 2013
Resigned 30 Mar 2015

BELL, Austin Jeremy

Resigned
Kings Road, SurreyKT2 5HX
Born April 1970
Director
Appointed 01 Apr 2008
Resigned 21 Sept 2011

BLANCHARD, David Graham

Resigned
LondonSE1 9RA
Born November 1967
Director
Appointed 30 Nov 2011
Resigned 28 Jun 2013

BONSALL, Margaret Ruth

Resigned
Greycoat Street, LondonSW1P 2QF
Born August 1956
Director
Appointed 25 Jan 2010
Resigned 01 Jul 2011

CASHIN, Benjamin Matthew

Resigned
Dryden Road, GatesheadNE9 5DA
Born September 1972
Director
Appointed 11 Jul 2008
Resigned 11 Aug 2011

CHESTER, Jonathan Roger

Resigned
4 Thruppence Close Westwood Heath, CoventryCV4 8HY
Born August 1966
Director
Appointed 01 Apr 2008
Resigned 17 Jun 2009

EDWARDS, Keith Joseph

Resigned
LondonSE1 2AQ
Born April 1965
Director
Appointed 27 Oct 2016
Resigned 19 Oct 2022

ENGLISH, Nick Stuart

Resigned
LondonSE1 9RA
Born March 1960
Director
Appointed 31 Aug 2011
Resigned 24 Jul 2012

FARLEY, Graham

Resigned
9 Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 01 Apr 2008
Resigned 21 Sept 2011

FISHER, Dale Owen Philip

Resigned
Birch Street, WolverhamptonWV1 4HY
Born March 1960
Director
Appointed 30 Sept 2011
Resigned 26 Sept 2012

FLAHERTY, Kate Louise

Resigned
LondonSE1 2AQ
Born November 1980
Director
Appointed 30 Mar 2015
Resigned 20 Nov 2020

FOWKES, Mark Jonathan

Resigned
297 Boxley Road, MaidstoneME14 2HD
Born August 1970
Director
Appointed 01 Apr 2008
Resigned 05 Jun 2008

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Born May 1960
Director
Appointed 18 Feb 2008
Resigned 01 Apr 2008

HANSON, Gerard Eugene

Resigned
LondonSE1 2AQ
Born May 1955
Director
Appointed 20 Sept 2018
Resigned 17 Dec 2021

HANSON, Gerard Eugene

Resigned
Cottage, HartwithHG3 3HA
Born May 1955
Director
Appointed 17 Jun 2009
Resigned 30 Mar 2011

HARDING, Mark Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1956
Director
Appointed 21 Sept 2011
Resigned 30 Oct 2013

HENSHAW, Nigel Richard

Resigned
LondonSE1 2AQ
Born November 1964
Director
Appointed 25 Feb 2019
Resigned 29 Mar 2024

LINDSAY, David Boyd

Resigned
1 Currie Hill Close, LondonSW19 7DX
Born February 1959
Director
Appointed 01 Apr 2008
Resigned 11 Jul 2008

MASON, Ian Anthony

Resigned
Birch Street, WolverhamptonWV1 4HY
Born May 1972
Director
Appointed 16 Jan 2014
Resigned 26 Aug 2014

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 18 Feb 2008
Resigned 01 Apr 2008

SHAH, Sinesh Ramesh

Resigned
London Bridge, LondonSE1 9RA
Born June 1977
Director
Appointed 13 Aug 2013
Resigned 04 Jan 2016

SIMPSON, Colin James

Resigned
LondonSE1 2AQ
Born April 1983
Director
Appointed 31 Dec 2016
Resigned 25 Feb 2019

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 30 Oct 2013
Resigned 27 Oct 2016

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 03 May 2011
Resigned 26 Sept 2012

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 26 Sept 2012
Resigned 22 Apr 2013

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

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

Filing History

124

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Change Person Director Company
29 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
24 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Director Company
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 August 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
31 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Appoint Person Director Company With Name
22 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Termination Director Company With Name
21 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Termination Secretary Company With Name
26 October 2012
TM02Termination of Secretary
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
26 January 2012
CH03Change of Secretary Details
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 February 2009
363aAnnual Return
Legacy
14 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
8 July 2008
88(2)Return of Allotment of Shares
Resolution
3 July 2008
RESOLUTIONSResolutions
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
395Particulars of Mortgage or Charge
Legacy
28 May 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
225Change of Accounting Reference Date
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
123Notice of Increase in Nominal Capital
Resolution
7 April 2008
RESOLUTIONSResolutions
Incorporation Company
18 February 2008
NEWINCIncorporation