Background WavePink WaveYellow Wave

INSPIREDSPACES DURHAM (PSP1) LIMITED (06844186)

INSPIREDSPACES DURHAM (PSP1) LIMITED (06844186) is an active UK company. incorporated on 11 March 2009. 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 DURHAM (PSP1) LIMITED has been registered for 17 years. Current directors include MARSH, James Peter, SAVJANI, Kalpesh.

Company Number
06844186
Status
active
Type
ltd
Incorporated
11 March 2009
Age
17 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
MARSH, James Peter, SAVJANI, Kalpesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES DURHAM (PSP1) LIMITED

INSPIREDSPACES DURHAM (PSP1) LIMITED is an active company incorporated on 11 March 2009 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 DURHAM (PSP1) LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06844186

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 12 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 11 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 25 March 2027
For period ending 11 March 2027
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 3 March 2015To: 6 September 2018
24 Birch Street Wolverhampton WV1 4HY
From: 11 March 2009To: 3 March 2015
Timeline

16 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jun 10
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 12
Director Left
Sept 17
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Oct 25
Capital Update
Nov 25
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

WOODS, Amanda Elizabeth

Active
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 04 Jan 2019

MARSH, James Peter

Active
More London Riverside, LondonSE1 2AQ
Born December 1988
Director
Appointed 01 Jan 2021

SAVJANI, Kalpesh

Active
More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 20 Nov 2020

GEORGE, Timothy Francis

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

MACKRETH, Jane Elizabeth

Resigned
7-12 Tavistock Street, LondonWC1H 9LT
Secretary
Appointed 13 Aug 2009
Resigned 03 Sept 2018

RAMSAY, Anne Catherine

Resigned
7-12 Tavistock Street, LondonWC1H 9LT
Secretary
Appointed 13 Aug 2009
Resigned 03 Sept 2018

FLAHERTY, Kate Louise

Resigned
More London Riverside, LondonSE1 2AQ
Born November 1980
Director
Appointed 03 Sept 2018
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

GREGORY, Michael John

Resigned
More London Riverside, LondonSE1 2AQ
Born September 1968
Director
Appointed 04 Jan 2019
Resigned 14 Oct 2025

HANSON, Gerard Eugene

Resigned
Cottage, HartwithHG3 3HA
Born May 1955
Director
Appointed 13 Aug 2009
Resigned 27 Sept 2012

HERZBERG, Francis Robin

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born December 1956
Director
Appointed 31 Dec 2017
Resigned 03 Sept 2018

HOWARD, Gordon Russell

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born April 1968
Director
Appointed 27 Sept 2012
Resigned 13 Sept 2017

MILLS, Lee James

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

THOMPSON, Richard James

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

TRODD, Martyn Andrew

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born December 1967
Director
Appointed 08 Sept 2011
Resigned 31 Dec 2017

Persons with significant control

1

More London Riverside, LondonSE1 2AQ

Nature of Control

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

Filing History

81

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
13 November 2025
SH19Statement of Capital
Legacy
13 November 2025
SH20SH20
Legacy
13 November 2025
CAP-SSCAP-SS
Resolution
13 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
15 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Small
6 January 2021
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 January 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
12 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 September 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 June 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2013
AR01AR01
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Termination Director Company With Name
2 October 2012
TM01Termination of Director
Resolution
24 September 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
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
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Legacy
22 September 2009
88(2)Return of Allotment of Shares
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
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
25 March 2009
225Change of Accounting Reference Date
Incorporation Company
11 March 2009
NEWINCIncorporation