Background WavePink WaveYellow Wave

INSPIRED GAMING (ITALY) LIMITED (07419373)

INSPIRED GAMING (ITALY) LIMITED (07419373) is an active UK company. incorporated on 26 October 2010. with registered office in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIRED GAMING (ITALY) LIMITED has been registered for 15 years. Current directors include CAMILLERI, Simone, Dr, GREGORY, Lee William, LUCAS, Martin John and 2 others.

Company Number
07419373
Status
active
Type
ltd
Incorporated
26 October 2010
Age
15 years
Address
First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAMILLERI, Simone, Dr, GREGORY, Lee William, LUCAS, Martin John, PIERCE, Brooks Harrison, RICHARDSON, James Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED GAMING (ITALY) LIMITED

INSPIRED GAMING (ITALY) LIMITED is an active company incorporated on 26 October 2010 with the registered office located in Burton-On-Trent. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPIRED GAMING (ITALY) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07419373

LTD Company

Age

15 Years

Incorporated 26 October 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

MERKUR INSPIRED LIMITED
From: 13 December 2010To: 2 January 2015
DMWSL 646 LIMITED
From: 26 October 2010To: 13 December 2010
Contact
Address

First Floor, 107 Station Street Burton-On-Trent, DE14 1SZ,

Previous Addresses

3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE
From: 14 December 2010To: 8 June 2020
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 11 November 2010To: 14 December 2010
Royal London House 22-25 Finsbury Square London EC2A 1DX
From: 26 October 2010To: 11 November 2010
Timeline

32 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Oct 10
Funding Round
Dec 10
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Aug 18
Loan Secured
Sept 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Joined
Jan 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

6 Active
14 Resigned

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 16 May 2024

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1980
Director
Appointed 16 May 2024

GREGORY, Lee William

Active
Station Street, Burton-On-TrentDE14 1SZ
Born April 1967
Director
Appointed 22 Sept 2017

LUCAS, Martin John

Active
Station Street, Burton-On-TrentDE14 1SZ
Born May 1970
Director
Appointed 10 Dec 2010

PIERCE, Brooks Harrison

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1961
Director
Appointed 29 Dec 2023

RICHARDSON, James Andrew

Active
Station Street, Burton-On-TrentDE14 1SZ
Born August 1975
Director
Appointed 02 Jan 2025

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 23 Mar 2015
Resigned 01 Jul 2024

HOLMES, Steven

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Secretary
Appointed 10 Dec 2010
Resigned 23 Mar 2015

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Finsbury Square, LondonEC2A 1DX
Corporate secretary
Appointed 26 Oct 2010
Resigned 10 Dec 2010

ALVAREZ, Luke Lyon

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born January 1968
Director
Appointed 30 Dec 2014
Resigned 30 Dec 2014

BAKER, Stewart Frank Bradley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born April 1983
Director
Appointed 22 Sept 2017
Resigned 31 Dec 2023

BECKMANN, Ludwig Martin

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born November 1957
Director
Appointed 14 Sept 2011
Resigned 04 Feb 2013

FELDERHOFF, Lars

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born May 1976
Director
Appointed 04 Jun 2014
Resigned 30 Dec 2014

HOLMES, Steven John

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born October 1972
Director
Appointed 24 Mar 2015
Resigned 22 Sept 2017

HORN, Uwe

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born November 1964
Director
Appointed 10 Dec 2010
Resigned 14 Sept 2011

MCNAIR, Martin James

Resigned
Finsbury Square, LondonEC2A 1DX
Born November 1964
Director
Appointed 26 Oct 2010
Resigned 10 Dec 2010

NIEHENKE, Thomas

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born February 1957
Director
Appointed 14 Sept 2011
Resigned 04 Jun 2014

SCHWERBROCK, Klaus

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born September 1950
Director
Appointed 04 Feb 2013
Resigned 30 Dec 2014

STRADTMANN, Jens

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born June 1971
Director
Appointed 10 Dec 2010
Resigned 29 Jun 2011

WILSON, David Gray

Resigned
Wetmore Road, Burton On TrentDE14 1SE
Born April 1957
Director
Appointed 10 Dec 2010
Resigned 22 Sept 2017

Persons with significant control

1

107, Station Street, Burton-On-TrentDE14 1SZ

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

88

Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With Updates
28 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
8 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2018
MR01Registration of a Charge
Memorandum Articles
4 September 2018
MAMA
Resolution
4 September 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2015
TM02Termination of Secretary
Resolution
3 March 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
13 February 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Certificate Change Of Name Company
2 January 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
2 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
10 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 February 2013
AP01Appointment of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Termination Director Company With Name
22 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 September 2011
AP01Appointment of Director
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 May 2011
AA01Change of Accounting Reference Date
Memorandum Articles
4 February 2011
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Capital Allotment Shares
14 December 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
14 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
14 December 2010
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
14 December 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
14 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Certificate Change Of Name Company
13 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
11 November 2010
AD01Change of Registered Office Address
Incorporation Company
26 October 2010
NEWINCIncorporation