Background WavePink WaveYellow Wave

INSPIRESPORT GROUP LIMITED (07657577)

INSPIRESPORT GROUP LIMITED (07657577) is a dissolved UK company. incorporated on 3 June 2011. with registered office in Chester. The company operates in the Administrative and Support Service Activities sector, engaged in tour operator activities. INSPIRESPORT GROUP LIMITED has been registered for 14 years. Current directors include BUTCHART, Steven Ross, HEMINGWAY, Paul Andrew.

Company Number
07657577
Status
dissolved
Type
ltd
Incorporated
3 June 2011
Age
14 years
Address
Unit 1a, Borders 2 Industrial Park River Lane, Chester, CH4 8RJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Tour operator activities
Directors
BUTCHART, Steven Ross, HEMINGWAY, Paul Andrew
SIC Codes
79120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRESPORT GROUP LIMITED

INSPIRESPORT GROUP LIMITED is an dissolved company incorporated on 3 June 2011 with the registered office located in Chester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in tour operator activities. INSPIRESPORT GROUP LIMITED was registered 14 years ago.(SIC: 79120)

Status

dissolved

Active since 14 years ago

Company No

07657577

LTD Company

Age

14 Years

Incorporated 3 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 10 September 2021 (4 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 15 September 2021 (4 years ago)

Next Due

Due by N/A

Previous Company Names

REDI 203 LIMITED
From: 3 June 2011To: 13 July 2015
Contact
Address

Unit 1a, Borders 2 Industrial Park River Lane Saltney Chester, CH4 8RJ,

Previous Addresses

Abacus House Caxton Place Cardiff CF23 8HA
From: 20 December 2012To: 9 November 2021
14 Cathedral Road Cardiff CF11 9LJ
From: 4 July 2012To: 20 December 2012
Berry Smith Llp Haywood House Dumfries Place Cardiff CF10 3GA United Kingdom
From: 3 June 2011To: 4 July 2012
Timeline

49 key events • 2011 - 2021

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Funding Round
Oct 11
Funding Round
Oct 11
Director Joined
Oct 11
Funding Round
Sept 12
Funding Round
Dec 12
Director Joined
Mar 13
Funding Round
Aug 13
Funding Round
Dec 13
Director Joined
Feb 14
Funding Round
Feb 14
Director Left
May 14
Funding Round
Jul 14
Share Issue
Oct 14
Share Issue
Oct 14
Funding Round
Oct 14
Director Joined
Nov 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Jun 17
Director Left
Jun 17
Capital Update
Oct 18
Capital Reduction
Nov 18
Share Buyback
Nov 18
Funding Round
Apr 19
Funding Round
Apr 19
Loan Secured
Jul 20
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Funding Round
May 21
Share Issue
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
21
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

BUTCHART, Steven Ross

Active
River Lane, ChesterCH4 8RJ
Born February 1974
Director
Appointed 23 Jan 2014

HEMINGWAY, Paul Andrew

Active
River Lane, ChesterCH4 8RJ
Born April 1971
Director
Appointed 17 May 2021

BALDWIN, Jonathan Charles

Resigned
Caxton Place, CardiffCF23 8HA
Born May 1962
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

BOUND, Richard Andrew

Resigned
Haywood House, CardiffCF10 3GA
Born March 1965
Director
Appointed 03 Jun 2011
Resigned 06 Oct 2011

CALVERT, Richard James

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1967
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

CHERRY, Claire Louise

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1990
Director
Appointed 29 Apr 2015
Resigned 29 Mar 2017

DAVIS, Robert Martin

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1966
Director
Appointed 29 Mar 2017
Resigned 24 May 2017

JOHNSON, Kevin Mark

Resigned
Caxton Place, CardiffCF23 8HA
Born April 1958
Director
Appointed 06 Oct 2011
Resigned 22 Mar 2016

JONES, Richard William Alexander

Resigned
LondonW1K 6NF
Born July 1973
Director
Appointed 10 Oct 2014
Resigned 29 Apr 2015

KILPATRICK, Andrew Simon Ashton

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1961
Director
Appointed 24 May 2017
Resigned 17 May 2021

MCCABE, Gerald

Resigned
Caxton Place, CardiffCF23 8HA
Born September 1970
Director
Appointed 01 Mar 2013
Resigned 17 May 2021

POWELL, Simon Lloyd

Resigned
Caxton Place, CardiffCF23 8HA
Born June 1967
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

SHOREY, Thomas

Resigned
Caxton Place, CardiffCF23 8HA
Born October 1964
Director
Appointed 06 Oct 2011
Resigned 09 May 2014

WAKERLEY, Matthew Christian

Resigned
Caxton Place, CardiffCF23 8HA
Born January 1974
Director
Appointed 06 Oct 2011
Resigned 17 May 2021

Persons with significant control

1

Oxford Street, ManchesterM1 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 May 2021
Fundings
Financials
Latest Activities

Filing History

115

Gazette Dissolved Voluntary
21 March 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
27 December 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 December 2022
DS01DS01
Gazette Filings Brought Up To Date
2 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
25 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
9 November 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 September 2021
AAAnnual Accounts
Memorandum Articles
16 June 2021
MAMA
Resolution
16 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 June 2021
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Notification Of A Person With Significant Control
28 May 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
28 May 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Allotment Shares
18 May 2021
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
18 May 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
18 July 2019
AAAnnual Accounts
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Capital Cancellation Shares
5 November 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
5 November 2018
SH03Return of Purchase of Own Shares
Legacy
12 October 2018
SH20SH20
Legacy
12 October 2018
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
12 October 2018
SH19Statement of Capital
Resolution
12 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
8 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
26 November 2015
CH01Change of Director Details
Certificate Change Of Name Company
13 July 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
4 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
12 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Notice Restriction On Company Articles
24 October 2014
CC01CC01
Statement Of Companys Objects
24 October 2014
CC04CC04
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 October 2014
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
24 October 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
24 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
24 October 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
24 October 2014
SH01Allotment of Shares
Resolution
24 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Capital Allotment Shares
8 July 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
11 June 2014
RP04RP04
Second Filing Of Form With Form Type
11 June 2014
RP04RP04
Second Filing Of Form With Form Type
11 June 2014
RP04RP04
Termination Director Company With Name
12 May 2014
TM01Termination of Director
Accounts With Accounts Type Small
8 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Resolution
24 February 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 February 2014
AP01Appointment of Director
Capital Allotment Shares
13 December 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2013
CH01Change of Director Details
Capital Allotment Shares
5 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
8 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2013
AP01Appointment of Director
Capital Allotment Shares
20 December 2012
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
13 September 2012
AAAnnual Accounts
Memorandum Articles
4 September 2012
MEM/ARTSMEM/ARTS
Capital Allotment Shares
3 September 2012
SH01Allotment of Shares
Resolution
3 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
24 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
4 July 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Resolution
26 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Capital Allotment Shares
26 October 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Incorporation Company
3 June 2011
NEWINCIncorporation