Background WavePink WaveYellow Wave

INSPIREDSPACES ROCHDALE (PSP1) LIMITED (07017305)

INSPIREDSPACES ROCHDALE (PSP1) LIMITED (07017305) is an active UK company. incorporated on 13 September 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 ROCHDALE (PSP1) LIMITED has been registered for 16 years. Current directors include MARSH, James Peter, SAVJANI, Kalpesh.

Company Number
07017305
Status
active
Type
ltd
Incorporated
13 September 2009
Age
16 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 ROCHDALE (PSP1) LIMITED

INSPIREDSPACES ROCHDALE (PSP1) LIMITED is an active company incorporated on 13 September 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 ROCHDALE (PSP1) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07017305

LTD Company

Age

16 Years

Incorporated 13 September 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 26 September 2025 (6 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
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: 13 September 2009To: 3 March 2015
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Director Joined
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Funding Round
Feb 10
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Sept 18
Director Joined
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
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 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 13 Sept 2009
Resigned 20 Oct 2009

MACKRETH, Jane Elizabeth

Resigned
7-12 Tavistock Street, LondonWC1H 9LT
Secretary
Appointed 20 Oct 2009
Resigned 03 Sept 2018

RAMSAY, Anne Catherine

Resigned
7-12 Tavistock Street, LondonWC1H 9LT
Secretary
Appointed 20 Oct 2009
Resigned 03 Sept 2018

DAWSON, Peter James

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born April 1970
Director
Appointed 30 Jul 2013
Resigned 06 Feb 2018

FARLEY, Graham

Resigned
Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 28 Sept 2012
Resigned 15 Aug 2013

FARLEY, Graham

Resigned
Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 20 Oct 2009
Resigned 16 Nov 2011

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 13 Sept 2009
Resigned 20 Oct 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 20 Oct 2009
Resigned 28 Sept 2012

HERZBERG, Francis Robin

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born December 1956
Director
Appointed 06 Feb 2018
Resigned 03 Sept 2018

MASON, Ian Anthony

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born May 1972
Director
Appointed 16 Nov 2011
Resigned 22 Jan 2018

MILLS, Lee James

Resigned
4 Kings Court, Bishops StortfordCM23 2AA
Born July 1958
Director
Appointed 13 Sept 2009
Resigned 20 Oct 2009

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

87

Legacy
10 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 November 2025
SH19Statement of Capital
Legacy
10 November 2025
CAP-SSCAP-SS
Resolution
10 November 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 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
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
14 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
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 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
24 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 June 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
3 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
19 October 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 September 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 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
12 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 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
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Resolution
10 September 2012
RESOLUTIONSResolutions
Resolution
10 August 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
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
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Accounts With Accounts Type Full
13 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Capital Allotment Shares
9 February 2010
SH01Allotment of Shares
Resolution
20 January 2010
RESOLUTIONSResolutions
Resolution
20 January 2010
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
20 January 2010
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 October 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Termination Director Company With Name
21 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2009
AP01Appointment of Director
Termination Secretary Company With Name
21 October 2009
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
6 October 2009
AA01Change of Accounting Reference Date
Incorporation Company
13 September 2009
NEWINCIncorporation