Background WavePink WaveYellow Wave

INSPIRAL OLDHAM LIMITED (07146266)

INSPIRAL OLDHAM LIMITED (07146266) is an active UK company. incorporated on 4 February 2010. with registered office in Manchester. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIRAL OLDHAM LIMITED has been registered for 16 years. Current directors include BLUNDELL, Christopher John, CRESSWELL, Guy James, GERRARD, Michael John and 1 others.

Company Number
07146266
Status
active
Type
ltd
Incorporated
4 February 2010
Age
16 years
Address
Sevendale House Sevendale House, 3rd Floor, Suite 6c, Manchester, M1 1JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLUNDELL, Christopher John, CRESSWELL, Guy James, GERRARD, Michael John, SPRINGETT, Patricia
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRAL OLDHAM LIMITED

INSPIRAL OLDHAM LIMITED is an active company incorporated on 4 February 2010 with the registered office located in Manchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIRAL OLDHAM LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07146266

LTD Company

Age

16 Years

Incorporated 4 February 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 22 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

1 year left

Last Filed

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

Next Due

Due by 30 March 2027
For period ending 16 March 2027
Contact
Address

Sevendale House Sevendale House, 3rd Floor, Suite 6c 5-7 Dale Street Manchester, M1 1JB,

Previous Addresses

8 White Oak Square London Road Swanley Kent BR8 7AG
From: 16 December 2016To: 2 February 2024
1 Kingsway London WC2B 6AN
From: 19 July 2012To: 16 December 2016
Allington House 150 Victoria Street London SW1E 5LB England
From: 4 February 2010To: 19 July 2012
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Left
Oct 12
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 14
Director Joined
Mar 14
Director Joined
Feb 15
Director Left
Feb 15
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Left
May 18
Director Joined
May 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Oct 25
Director Joined
Nov 25
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

5 Active
20 Resigned

EQUITIX MANAGEMENT SERVICES LIMITED

Active
200 Aldersgate Street, LondonEC1A 4HD
Corporate secretary
Appointed 01 Nov 2025

BLUNDELL, Christopher John

Active
Sevendale House, 3rd Floor, Suite 6c, ManchesterM1 1JB
Born December 1966
Director
Appointed 07 Nov 2025

CRESSWELL, Guy James

Active
729 Princess Road, ManchesterM20 2LT
Born April 1966
Director
Appointed 22 May 2013

GERRARD, Michael John

Active
Derwent Avenue, ManchesterM21 7QP
Born March 1969
Director
Appointed 22 Jan 2024

SPRINGETT, Patricia

Active
Sevendale House, 3rd Floor, Suite 6c, ManchesterM1 1JB
Born January 1983
Director
Appointed 25 Jan 2024

CHERECHES, Alina

Resigned
3rd Floor, Suite 6c, ManchesterM1 1JB
Secretary
Appointed 22 Jan 2024
Resigned 01 Nov 2025

HEDGES, Teresa Sarah

Resigned
White Oak Square, SwanleyBR8 7AG
Secretary
Appointed 30 Nov 2016
Resigned 17 Sept 2018

LEWIS, Maria Bernadette

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Feb 2010
Resigned 04 Sept 2015

NAYLOR, Philip

Resigned
Kingsway, LondonWC2B 6AN
Secretary
Appointed 04 Sept 2015
Resigned 30 Nov 2016

VERCITY MANAGEMENT SERVICES LIMITED

Resigned
White Oak Square, SwanleyBR8 7AG
Corporate secretary
Appointed 17 Sept 2018
Resigned 19 Jan 2024

DIX, Carl Harvey

Resigned
Kingsway, LondonWC2B 6AN
Born January 1966
Director
Appointed 04 Jan 2012
Resigned 16 Aug 2013

EDWARDS, Paul Allyn

Resigned
150 Victoria Street, LondonSW1E 5LB
Born March 1976
Director
Appointed 25 Nov 2011
Resigned 04 Jan 2012

ELVY, Philip Howard

Resigned
Derwent Avenue, ManchesterM2 7QP
Born April 1967
Director
Appointed 30 Jan 2014
Resigned 22 Jan 2024

EVERETT, Vikki Louise

Resigned
3rd Floor, LondonEC1A 4HD
Born December 1971
Director
Appointed 30 Apr 2018
Resigned 04 Dec 2020

FYFE, Joanne Stonehouse

Resigned
3rd Floor, LondonEC1A 4HD
Born May 1966
Director
Appointed 04 Dec 2020
Resigned 01 Oct 2024

GROOME, Richard Leonard

Resigned
Kingsway, LondonWC2B 6AN
Born June 1951
Director
Appointed 04 Feb 2010
Resigned 20 Jul 2012

HARRISON, Matthew Francis

Resigned
729 Princess Road, ManchesterM20 2LT
Born December 1964
Director
Appointed 25 Nov 2011
Resigned 22 May 2013

HEATH, James Christopher

Resigned
White Oak Square, SwanleyBR8 7AG
Born December 1975
Director
Appointed 16 Aug 2013
Resigned 30 Apr 2018

LINNEY, Joseph Mark

Resigned
150 Victoria Street, LondonSW1E 5LB
Born November 1958
Director
Appointed 25 Nov 2011
Resigned 04 Jan 2012

MCEVOY, Aoife Anne

Resigned
Kingsway, LondonWC2B 6AN
Born April 1980
Director
Appointed 27 Jan 2015
Resigned 29 May 2015

PRESCOTT, Ian Michael

Resigned
Kingsway, LondonWC2B 6AN
Born December 1966
Director
Appointed 04 Feb 2010
Resigned 11 Jan 2013

SUTCLIFFE, Julian Denzil

Resigned
Sevendale House, 3rd Floor, Suite 6c, ManchesterM1 1JB
Born January 1968
Director
Appointed 01 Oct 2024
Resigned 07 Oct 2025

SUTCLIFFE, Julian Denzil

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born January 1968
Director
Appointed 05 Sept 2018
Resigned 25 Jan 2024

WALKER, Guy Frederick

Resigned
White Oak Square, SwanleyBR8 7AG
Born January 1984
Director
Appointed 29 May 2015
Resigned 05 Sept 2018

YEATMAN, Stuart David

Resigned
Kingsway, LondonWC2B 6AN
Born August 1961
Director
Appointed 11 Jan 2013
Resigned 27 Jan 2015

Persons with significant control

1

3rd Floor, Suite 6c, ManchesterM1 1JB

Nature of Control

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

Filing History

98

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
14 March 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
5 November 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
28 September 2024
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 September 2024
CH01Change of Director Details
Change To A Person With Significant Control
26 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
21 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Accounts With Accounts Type Small
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
7 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
3 February 2022
RP04AP01RP04AP01
Accounts With Accounts Type Small
10 July 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 May 2021
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Accounts With Accounts Type Small
14 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2020
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 September 2018
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
27 September 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 September 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 December 2016
AP03Appointment of Secretary
Change Sail Address Company With New Address
15 December 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 October 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
2 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 July 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Appoint Person Director Company With Name
10 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Resolution
19 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Legacy
7 December 2011
MG01MG01
Accounts With Accounts Type Dormant
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Change Account Reference Date Company Current Shortened
10 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
4 February 2010
NEWINCIncorporation