Background WavePink WaveYellow Wave

INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED (06843799)

INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED (06843799) is an active UK company. incorporated on 11 March 2009. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED has been registered for 17 years. Current directors include DU PLESSIS, Jacobus Geytenbeek, MARSH, James Peter, SAVJANI, Kalpesh and 1 others.

Company Number
06843799
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DU PLESSIS, Jacobus Geytenbeek, MARSH, James Peter, SAVJANI, Kalpesh, WARD, Daniel Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED

INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED is an active company incorporated on 11 March 2009 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED was registered 17 years ago.(SIC: 70100)

Status

active

Active since 17 years ago

Company No

06843799

LTD Company

Age

17 Years

Incorporated 11 March 2009

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 4 June 2025 (9 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

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 27 March 2027
For period ending 13 March 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: 11 March 2009To: 26 October 2012
Timeline

39 key events • 2009 - 2022

Funding Officers Ownership
Company Founded
Mar 09
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Jun 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Apr 12
Director Joined
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Apr 13
Director Joined
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Jan 14
Director Left
May 14
Director Joined
May 14
Director Left
Aug 14
Director Joined
Sept 14
Director Left
May 15
Director Joined
Jun 15
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Aug 17
Director Joined
Sept 18
Loan Cleared
Sept 18
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

GOATCHER-GEBSKA, Lisa

Active
LondonSE1 2AQ
Secretary
Appointed 30 Apr 2018

DU PLESSIS, Jacobus Geytenbeek

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

MARSH, James Peter

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

SAVJANI, Kalpesh

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

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 01 Jan 2021

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Secretary
Appointed 11 Mar 2009
Resigned 14 Aug 2009

MACKRETH, Jane Elizabeth

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 13 Aug 2009
Resigned 26 Sept 2012

RAMSAY, Anne Catherine

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 13 Aug 2009
Resigned 26 Sept 2012

WOODS, Amanda Elizabeth

Resigned
LondonSE1 2AQ
Secretary
Appointed 26 Sept 2012
Resigned 30 Apr 2018

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 13 Aug 2013
Resigned 31 Dec 2016

ASHWORTH, Luke Christopher

Resigned
London Bridge, LondonSE1 9RA
Born November 1982
Director
Appointed 14 May 2014
Resigned 11 Jul 2014

BLANCHARD, David Graham

Resigned
LondonSE1 9RA
Born November 1967
Director
Appointed 29 Sept 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 13 Aug 2009
Resigned 11 Aug 2011

EDWARDS, Keith Joseph

Resigned
LondonSE1 2AQ
Born April 1965
Director
Appointed 24 Feb 2016
Resigned 19 Oct 2022

FLAHERTY, Kate Louise

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

GEORGE, Timothy Francis

Resigned
Blackbarn House Main Street, PershoreWR10 2NH
Born May 1960
Director
Appointed 11 Mar 2009
Resigned 14 Aug 2009

HANSON, Gerard Eugene

Resigned
LondonSE1 2AQ
Born May 1955
Director
Appointed 31 Dec 2016
Resigned 17 Dec 2021

HANSON, Gerard Eugene

Resigned
Cottage, HartwithHG3 3HA
Born May 1955
Director
Appointed 13 Aug 2009
Resigned 26 Sept 2012

HAYDAY, Andrew David

Resigned
Regent Farm Road, Gosforth, NewcastleNE3 3AF
Born May 1972
Director
Appointed 24 Feb 2016
Resigned 31 Mar 2017

HAYDAY, Andrew David

Resigned
Regent Farm Road, Gosforth, NewcastleNE3 3AF
Born May 1972
Director
Appointed 13 May 2013
Resigned 24 Feb 2016

JOHNSON, Stanley John

Resigned
Woodstock Way, Boldon CollieryNE3 9PF
Born January 1957
Director
Appointed 26 Sept 2012
Resigned 31 Dec 2013

MACKEE, Nicholas James

Resigned
LondonSE1 2AQ
Born October 1976
Director
Appointed 07 Sept 2018
Resigned 31 Dec 2020

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 11 Mar 2009
Resigned 14 Aug 2009

SHAH, Sinesh Ramesh

Resigned
London Bridge, LondonSE1 9RA
Born June 1977
Director
Appointed 11 Jul 2014
Resigned 30 Mar 2015

SHAH, Sinesh Ramesh

Resigned
London Bridge, LondonSE1 9RA
Born June 1977
Director
Appointed 28 Jun 2013
Resigned 14 May 2014

SHUTT, Colin

Resigned
Fearnhead, MiddlesbroughTS8 9XN
Born January 1969
Director
Appointed 13 Aug 2009
Resigned 26 Sept 2012

THOMPSON, Richard James

Resigned
9 Saxbys Lane, LingfieldRH7 6DL
Born March 1983
Director
Appointed 13 Aug 2009
Resigned 14 Jun 2010

WADDINGTON, Adam George

Resigned
LondonSE1 9RA
Born December 1974
Director
Appointed 29 Sept 2011
Resigned 22 Apr 2013

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

Ownership of shares 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
4 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 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 Updates
23 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 March 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
28 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Resolution
10 October 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
28 September 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 March 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company
29 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 August 2017
TM01Termination of Director
Change Person Director Company
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 With Change Date
1 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
19 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Appoint Person Director Company With Name Date
3 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 April 2013
AAAnnual Accounts
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
19 December 2012
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
Accounts With Accounts Type Group
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
27 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
18 August 2011
TM01Termination of Director
Termination Director Company With Name
26 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Group
15 July 2010
AAAnnual Accounts
Termination Director Company
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Memorandum Articles
26 August 2009
MEM/ARTSMEM/ARTS
Resolution
26 August 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
395Particulars of Mortgage or Charge
Legacy
17 August 2009
123Notice of Increase in Nominal Capital
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
225Change of Accounting Reference Date
Incorporation Company
11 March 2009
NEWINCIncorporation