Background WavePink WaveYellow Wave

INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED (07126179)

INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED (07126179) is an active UK company. incorporated on 15 January 2010. 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 TAMESIDE (PROJECTCO2) LIMITED has been registered for 16 years. Current directors include EVANS, Zoe, JACKSON, Allan Julian, LEWIS, William Edward and 1 others.

Company Number
07126179
Status
active
Type
ltd
Incorporated
15 January 2010
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
EVANS, Zoe, JACKSON, Allan Julian, LEWIS, William Edward, SAVJANI, Kalpesh
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED

INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED is an active company incorporated on 15 January 2010 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 TAMESIDE (PROJECTCO2) LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07126179

LTD Company

Age

16 Years

Incorporated 15 January 2010

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 17 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

10 months left

Last Filed

Made up to 24 January 2026 (2 months ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027
Contact
Address

3 More London Riverside London, SE1 2AQ,

Previous Addresses

Two London Bridge London SE1 9RA
From: 20 July 2012To: 31 July 2017
24 Birch Street Wolverhampton WV1 4HY United Kingdom
From: 15 January 2010To: 20 July 2012
Timeline

65 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Nov 10
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Dec 12
Director Left
Mar 13
Director Left
Jun 13
Director Joined
Jul 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
May 14
Director Left
May 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 15
Director Joined
Jan 16
Director Joined
Apr 16
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Left
May 21
Director Joined
May 21
Director Left
Jun 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Mar 23
Director Left
Jul 23
Director Joined
Feb 24
Director Left
May 24
Director Left
Nov 24
Director Left
Jun 25
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Loan Cleared
Jan 26
Loan Secured
Feb 26
Owner Exit
Feb 26
1
Funding
60
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

GOATCHER-GEBSKA, Lisa

Active
LondonSE1 2AQ
Secretary
Appointed 30 Apr 2018

EVANS, Zoe

Active
LondonSE1 2AQ
Born July 1975
Director
Appointed 01 Jun 2025

JACKSON, Allan Julian

Active
LondonSE1 2AQ
Born February 1967
Director
Appointed 01 Jun 2025

LEWIS, William Edward

Active
LondonSE1 2AQ
Born June 1979
Director
Appointed 15 Apr 2021

SAVJANI, Kalpesh

Active
LondonSE1 2AQ
Born April 1980
Director
Appointed 17 Oct 2019

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Secretary
Appointed 15 Jan 2010
Resigned 30 Mar 2010

MACKRETH, Jane Elizabeth

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 30 Mar 2010
Resigned 30 Jun 2012

RAMSAY, Anne Catherine

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 30 Mar 2010
Resigned 24 Jul 2012

WOODS, Amanda Elizabeth

Resigned
LondonSE1 2AQ
Secretary
Appointed 18 Sept 2012
Resigned 30 Apr 2018

ANDREWS, Paul Simon

Resigned
London Bridge, LondonSE1 9RA
Born January 1970
Director
Appointed 28 Jun 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

BARLOW, Caroline Suzanne

Resigned
LondonSE1 2AQ
Born March 1969
Director
Appointed 01 Oct 2021
Resigned 19 Apr 2023

BLANCHARD, David Graham

Resigned
LondonSE1 9RA
Born November 1967
Director
Appointed 02 Feb 2012
Resigned 28 Jun 2013

BONSALL, Margaret Ruth

Resigned
Greycoat Street, LondonSW1P 2QF
Born August 1956
Director
Appointed 30 Mar 2010
Resigned 01 Jul 2011

CASHIN, Benjamin Matthew

Resigned
Dryden Road, GatesheadNE9 5DA
Born September 1972
Director
Appointed 30 Mar 2010
Resigned 11 Aug 2011

EDWARDS, Keith Joseph

Resigned
LondonSE1 2AQ
Born April 1965
Director
Appointed 21 Apr 2016
Resigned 01 Aug 2025

ENGLISH, Nick Stuart

Resigned
LondonSE1 9RA
Born March 1960
Director
Appointed 14 Aug 2011
Resigned 01 Aug 2012

FARLEY, Graham

Resigned
Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 30 Mar 2010
Resigned 08 Sept 2011

FLAHERTY, Kate Louise

Resigned
LondonSE1 2AQ
Born November 1980
Director
Appointed 31 Oct 2017
Resigned 17 Oct 2019

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Born May 1960
Director
Appointed 15 Jan 2010
Resigned 30 Mar 2010

HANSON, Gerard Eugene

Resigned
Stripe Lane, HarrogateHG3 3HA
Born May 1955
Director
Appointed 01 Oct 2012
Resigned 14 May 2014

HANSON, Gerard Eugene

Resigned
Cottage, HartwithHG3 3HA
Born May 1955
Director
Appointed 30 Mar 2010
Resigned 30 Jun 2012

HENSHAW, Nigel Richard

Resigned
LondonSE1 2AQ
Born November 1964
Director
Appointed 17 Sept 2020
Resigned 29 Mar 2024

HUGHES, Robert Ashley

Resigned
LondonSE1 2AQ
Born May 1982
Director
Appointed 19 Apr 2023
Resigned 23 May 2025

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWV1 4HY
Born July 1958
Director
Appointed 15 Jan 2010
Resigned 30 Mar 2010

MOLE, Adrian Vincent

Resigned
Wellington Road, Ashton-Under-LyneOL6 6DL
Born August 1967
Director
Appointed 11 Dec 2012
Resigned 01 Jan 2014

MONK, Robin Jeffrey

Resigned
Ashton Market Hall, Ashton-Under-LyneOL6 7JU
Born October 1958
Director
Appointed 14 Dec 2015
Resigned 06 Feb 2018

PLEASANT, Steven Craig

Resigned
Mottram Road, BroadbottomSK14 6BB
Born June 1966
Director
Appointed 30 Mar 2010
Resigned 21 May 2020

SHAH, Sinesh Ramesh

Resigned
LondonSE1 2AQ
Born June 1977
Director
Appointed 11 Jul 2014
Resigned 31 Oct 2017

STEWART, Sandra Jane

Resigned
LondonSE1 2AQ
Born February 1969
Director
Appointed 01 Jan 2022
Resigned 24 Oct 2024

TRAVERSE, Susan Jayne

Resigned
LondonSE1 2AQ
Born September 1966
Director
Appointed 21 May 2020
Resigned 30 Sept 2021

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 01 Jan 2014
Resigned 11 Nov 2016

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 13 Oct 2011
Resigned 30 Jun 2012

WADDINGTON, Adam George

Resigned
LondonSE1 9RA
Born December 1974
Director
Appointed 14 Aug 2011
Resigned 02 Feb 2012

WAKEFIELD, Philip Mandeville

Resigned
Glenside, WiganWN6 9EG
Born October 1960
Director
Appointed 30 Mar 2010
Resigned 08 Mar 2013

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jan 2026
LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 28 Jan 2026
Fundings
Financials
Latest Activities

Filing History

122

Notification Of A Person With Significant Control
20 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
7 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 January 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
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
Accounts With Accounts Type Small
11 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
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
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Appoint Person Director Company With Name Date
12 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
7 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Appoint Person Director Company With Name Date
22 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
29 May 2014
AP01Appointment of Director
Termination Director Company With Name
29 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 February 2014
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
11 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
9 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 November 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Director Company With Name
20 July 2012
TM01Termination of Director
Termination Secretary Company With Name
20 July 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Termination Director Company With Name
15 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
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
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Appoint Person Director Company With Name
28 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
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 Full
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
8 November 2010
AP01Appointment of Director
Resolution
20 April 2010
RESOLUTIONSResolutions
Legacy
17 April 2010
MG01MG01
Capital Allotment Shares
13 April 2010
SH01Allotment of Shares
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Secretary Company With Name
1 April 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Change Account Reference Date Company Current Shortened
3 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
15 January 2010
NEWINCIncorporation