Background WavePink WaveYellow Wave

INSPIRED SEARCH & SELECTION LIMITED (07237714)

INSPIRED SEARCH & SELECTION LIMITED (07237714) is an active UK company. incorporated on 28 April 2010. with registered office in Coventry. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. INSPIRED SEARCH & SELECTION LIMITED has been registered for 15 years. Current directors include ASTBURY, Suzanne Claire Marie.

Company Number
07237714
Status
active
Type
ltd
Incorporated
28 April 2010
Age
15 years
Address
1110 Elliott Court Coventry Business Park, Coventry, CV5 6UB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
ASTBURY, Suzanne Claire Marie
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED SEARCH & SELECTION LIMITED

INSPIRED SEARCH & SELECTION LIMITED is an active company incorporated on 28 April 2010 with the registered office located in Coventry. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. INSPIRED SEARCH & SELECTION LIMITED was registered 15 years ago.(SIC: 78109)

Status

active

Active since 15 years ago

Company No

07237714

LTD Company

Age

15 Years

Incorporated 28 April 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026

Previous Company Names

INSPIRED DIGITAL SELECTION LIMITED
From: 28 April 2010To: 19 February 2013
Contact
Address

1110 Elliott Court Coventry Business Park Herald Avenue Coventry, CV5 6UB,

Previous Addresses

Runway East 20 st Thomas Street London SE1 9RS United Kingdom
From: 2 September 2021To: 24 February 2022
1 Heather Way Chobham Surrey GU24 8RA United Kingdom
From: 22 January 2021To: 2 September 2021
8 st Thomas Street London SE1 9RS
From: 20 May 2013To: 22 January 2021
, 1 Heather Way, Chobham, Surrey, GU24 8RA
From: 28 April 2010To: 20 May 2013
Timeline

8 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 13
Funding Round
May 13
Owner Exit
Feb 25
Director Left
Feb 25
Share Buyback
Apr 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MINTERN, Andrew Haydn

Active
Coventry Business Park, CoventryCV5 6UB
Secretary
Appointed 01 Feb 2022

ASTBURY, Suzanne Claire Marie

Active
Coventry Business Park, CoventryCV5 6UB
Born March 1981
Director
Appointed 08 Mar 2013

DELACOMBE, Christopher Rohan

Resigned
1 Heather Way, ChobhamGU24 8RA
Secretary
Appointed 08 May 2013
Resigned 31 Jan 2022

CK CORPORATE SERVICES LTD

Resigned
Heather Way, ChobhamGU24 8RA
Corporate secretary
Appointed 28 Apr 2010
Resigned 08 May 2013

DELACOMBE, Christopher Rohan

Resigned
Heather Way, ChobhamGU24 8RA
Born August 1945
Director
Appointed 28 Apr 2010
Resigned 08 May 2013

MINTERN, Andrew Haydn

Resigned
Coventry Business Park, CoventryCV5 6UB
Born September 1958
Director
Appointed 08 Mar 2013
Resigned 23 Jan 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Haydn Mintern

Ceased
Coventry Business Park, CoventryCV5 6UB
Born September 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 23 Jan 2025

Ms Suzanne Astbury

Active
Coventry Business Park, CoventryCV5 6UB
Born March 1981

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

64

Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2025
CS01Confirmation Statement
Capital Return Purchase Own Shares
9 April 2025
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
1 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
24 February 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
24 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 February 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
1 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2013
AP03Appointment of Secretary
Termination Director Company
23 May 2013
TM01Termination of Director
Change Sail Address Company
23 May 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 May 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Legacy
23 March 2013
MG01MG01
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2013
AP01Appointment of Director
Certificate Change Of Name Company
19 February 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Accounts With Accounts Type Dormant
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Account Reference Date Company Current Shortened
9 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
28 April 2010
NEWINCIncorporation