Background WavePink WaveYellow Wave

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED (07155284)

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED (07155284) is an active UK company. incorporated on 11 February 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED has been registered for 16 years. Current directors include LEWIS, William Edward, MARSH, James Peter, WARD, Daniel Colin.

Company Number
07155284
Status
active
Type
ltd
Incorporated
11 February 2010
Age
16 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEWIS, William Edward, MARSH, James Peter, WARD, Daniel Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED

INSPIREDSPACES WOLVERHAMPTON (HOLDINGS1) LIMITED is an active company incorporated on 11 February 2010 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 WOLVERHAMPTON (HOLDINGS1) LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07155284

LTD Company

Age

16 Years

Incorporated 11 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 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

11 months left

Last Filed

Made up to 13 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 27 February 2027
For period ending 13 February 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 United Kingdom
From: 11 February 2010To: 26 October 2012
Timeline

53 key events • 2010 - 2021

Funding Officers Ownership
Company Founded
Feb 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
May 10
Director Left
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Funding Round
May 10
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Apr 12
Director Joined
May 12
Director Left
May 12
Director Joined
May 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Joined
Jan 17
Director Left
May 17
Director Joined
Aug 17
Loan Cleared
Sept 17
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
May 21
Director Left
Jun 21
4
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

GOATCHER-GEBSKA, Lisa

Active
LondonSE1 2AQ
Secretary
Appointed 30 Apr 2018

LEWIS, William Edward

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

MARSH, James Peter

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

WARD, Daniel Colin

Active
LondonSE1 2AQ
Born February 1982
Director
Appointed 07 Jun 2019

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Secretary
Appointed 11 Feb 2010
Resigned 07 May 2010

MACKRETH, Jane Elizabeth

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 23 Apr 2010
Resigned 26 Sept 2012

RAMSAY, Anne Catherine

Resigned
Maddox Street, LondonW1S 2QN
Secretary
Appointed 23 Apr 2010
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

BLANCHARD, David Graham

Resigned
LondonSE1 9RA
Born November 1967
Director
Appointed 15 Nov 2011
Resigned 28 Jun 2013

BOYES, Steven Peter

Resigned
St Peter's Square, WolverhamptonWV1 1RP
Born January 1958
Director
Appointed 23 Apr 2010
Resigned 31 Jan 2011

CASHIN, Benjamin Matthew

Resigned
Dryden Road, GatesheadNE9 5DA
Born September 1972
Director
Appointed 23 Apr 2010
Resigned 11 Aug 2011

CHESTER, Jonathan Roger

Resigned
Thruppence Close, CoventryCV4 8HY
Born August 1966
Director
Appointed 23 Apr 2010
Resigned 02 Nov 2011

EDWARDS, Keith Joseph

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born April 1965
Director
Appointed 20 Jul 2016
Resigned 03 May 2017

FARLEY, Graham

Resigned
Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 23 Apr 2010
Resigned 15 Nov 2011

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWV1 4HY
Born May 1960
Director
Appointed 11 Feb 2010
Resigned 07 May 2010

GREEN, Frederick Charles

Resigned
St Peter's Square, WolverhamptonWV1 1RP
Born July 1953
Director
Appointed 16 Apr 2012
Resigned 29 Mar 2013

GREGORY, Michael John

Resigned
LondonSE1 2AQ
Born September 1968
Director
Appointed 24 Jan 2014
Resigned 15 Apr 2021

HAGUE, William David

Resigned
St Peter's Square, WolverhamptonWV1 1RR
Born February 1976
Director
Appointed 01 Mar 2017
Resigned 07 Jun 2019

HARDING, Mark Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1956
Director
Appointed 02 Nov 2011
Resigned 18 Feb 2014

HOWARD, Gordon Russell

Resigned
WolverhamptonWV1 4HY
Born April 1968
Director
Appointed 18 Feb 2014
Resigned 20 Jul 2016

HOWARD, Gordon Russell

Resigned
Birch Street, WolverhamptonWV1 4HY
Born April 1968
Director
Appointed 14 Sept 2010
Resigned 26 Sept 2012

JOHNSON, Timothy David

Resigned
WolverhamptonWV1 1RP
Born July 1966
Director
Appointed 16 Apr 2013
Resigned 07 Jun 2019

JONES, David Richard

Resigned
London Bridge, LondonSE1 9RA
Born February 1970
Director
Appointed 28 Jun 2013
Resigned 24 Jan 2014

LANCASTER, Joanne

Resigned
Civic Centre, WolverhamptonWV1 1SH
Born September 1964
Director
Appointed 07 Feb 2011
Resigned 16 Apr 2012

MACKEE, Nicholas James

Resigned
LondonSE1 2AQ
Born October 1976
Director
Appointed 31 Dec 2016
Resigned 31 Dec 2020

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWV1 4HY
Born July 1958
Director
Appointed 11 Feb 2010
Resigned 07 May 2010

THOMPSON, Richard James

Resigned
9 Saxbys Lane, LingfieldRH7 6DL
Born March 1983
Director
Appointed 23 Apr 2010
Resigned 14 Jun 2010

TRODD, Martyn Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1967
Director
Appointed 15 Nov 2011
Resigned 26 Sept 2012

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 15 Nov 2011
Resigned 22 Apr 2013

WESTWOOD, Timothy

Resigned
St Peter's Square, WolverhamptonWV1 1RP
Born May 1961
Director
Appointed 16 Apr 2012
Resigned 16 Jul 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

112

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 November 2025
RP04CS01RP04CS01
Accounts With Accounts Type Small
17 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Gazette Notice Compulsory
6 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
11 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 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
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 No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 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 Updates
13 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 January 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 November 2017
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 August 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
5 June 2017
AAAnnual Accounts
Resolution
25 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Confirmation Statement
14 February 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
27 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Termination Director Company With Name
28 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2014
AP01Appointment of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Appoint Person Director Company With Name
6 March 2014
AP01Appointment of Director
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
7 May 2013
AAAnnual Accounts
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
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
4 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2012
AR01AR01
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
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Resolution
18 May 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Capital Allotment Shares
18 May 2010
SH01Allotment of Shares
Termination Secretary Company With Name
7 May 2010
TM02Termination of Secretary
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Termination Director Company With Name
7 May 2010
TM01Termination of Director
Legacy
5 May 2010
MG01MG01
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 February 2010
AA01Change of Accounting Reference Date
Incorporation Company
11 February 2010
NEWINCIncorporation