Background WavePink WaveYellow Wave

INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED (08114138)

INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED (08114138) is an active UK company. incorporated on 21 June 2012. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED has been registered for 13 years. Current directors include JOHNSTONE, Peter Kenneth, MARSH, James Peter, MCGHEE, Steven John.

Company Number
08114138
Status
active
Type
ltd
Incorporated
21 June 2012
Age
13 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOHNSTONE, Peter Kenneth, MARSH, James Peter, MCGHEE, Steven John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED

INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED is an active company incorporated on 21 June 2012 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08114138

LTD Company

Age

13 Years

Incorporated 21 June 2012

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 26 June 2025 (9 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

4 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom
From: 29 July 2022To: 23 May 2023
C/O Dalmore Capital Limited Watling House Cannon Street London EC4M 5SB United Kingdom
From: 27 April 2022To: 29 July 2022
C/O Dalmore Capital Limited Watling House Cannon Street London C4M 5SB United Kingdom
From: 15 February 2022To: 27 April 2022
C/O Albany Spc Services Ltd 3rd Floor 3 - 5 Charlotte Street Manchester M1 4HB United Kingdom
From: 26 June 2018To: 15 February 2022
Carillion House 84 Salop Street Wolverhampton WV3 0SR
From: 3 March 2015To: 26 June 2018
24 Birch Street Wolverhampton WV1 4HY
From: 26 June 2012To: 3 March 2015
24 Birch Street Wolverhampton WR10 2NH United Kingdom
From: 21 June 2012To: 26 June 2012
Timeline

63 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Jul 12
Funding Round
Aug 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Jul 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Aug 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
61
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

RESOLIS LIMITED

Active
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 31 Jan 2022

JOHNSTONE, Peter Kenneth

Active
Caledonian Exchange, EdinburghEH3 8EG
Born September 1965
Director
Appointed 29 Jan 2024

MARSH, James Peter

Active
More London Riverside, LondonSE1 2AQ
Born December 1988
Director
Appointed 01 Aug 2025

MCGHEE, Steven John

Active
Caledonian Exchange, EdinburghEH3 8EG
Born October 1983
Director
Appointed 30 Jun 2023

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWR10 2NH
Secretary
Appointed 21 Jun 2012
Resigned 27 Jul 2012

MACKRETH, Jane Elizabeth

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 27 Jul 2012
Resigned 15 Jan 2018

MITCHELL, Ailison Louise

Resigned
3rd Floor, ManchesterM1 4HB
Secretary
Appointed 01 May 2018
Resigned 31 Jan 2022

RAMSAY, Anne Catherine

Resigned
10-12 Russell Square, LondonWC1B 5EH
Secretary
Appointed 27 Jul 2012
Resigned 15 Jan 2018

BLANCHARD, David Graham

Resigned
London Bridge, LondonSE1 9RA
Born November 1967
Director
Appointed 08 Feb 2013
Resigned 28 Jun 2013

BOWNESS, Sandra Ann

Resigned
Number One Riverside, RochdaleOL16 1XU
Born April 1959
Director
Appointed 05 Feb 2018
Resigned 22 Oct 2018

BOWNESS, Sandra Ann

Resigned
Floor 7 Municiple Offices, RochdaleOL15 9RE
Born April 1959
Director
Appointed 27 Jul 2012
Resigned 04 Dec 2014

BUTLER, Claire

Resigned
Lock 50 Business Centre, RochdaleOL16 5RD
Born September 1976
Director
Appointed 27 Jul 2012
Resigned 20 Dec 2013

CLAPP, Andrew David

Resigned
Aldersgate Street, LondonEC1A 4HD
Born March 1975
Director
Appointed 05 Dec 2014
Resigned 20 Jan 2015

CLAPP, Andrew David

Resigned
Birch Street, WolverhamptonWV1 4HY
Born March 1975
Director
Appointed 05 Dec 2014
Resigned 18 Jul 2018

CUNNINGHAM, Catherine Elizabeth

Resigned
Number One Riverside, RochdaleOL16 1XU
Born September 1956
Director
Appointed 06 Nov 2013
Resigned 04 Dec 2014

DAWSON, Peter James

Resigned
Birch Street, WolverhamptonWV1 4HY
Born April 1970
Director
Appointed 08 Jul 2013
Resigned 05 Dec 2014

EDWARDS, Keith Joseph

Resigned
Park Row, LeedsLS1 5AB
Born April 1965
Director
Appointed 27 Oct 2017
Resigned 01 Aug 2025

FARLEY, Graham

Resigned
Manor Close, Market DraytonTF9 2TZ
Born September 1949
Director
Appointed 28 Sept 2012
Resigned 15 Aug 2013

GEORGE, Timothy Francis

Resigned
Birch Street, WolverhamptonWR10 2NH
Born May 1960
Director
Appointed 21 Jun 2012
Resigned 27 Jul 2012

HANSON, Gerard Eugene

Resigned
London Bridge, LondonSE1 9RA
Born May 1955
Director
Appointed 12 Aug 2013
Resigned 26 Nov 2014

HANSON, Gerard Eugene

Resigned
Cottage, HartwithHG3 3HA
Born May 1955
Director
Appointed 27 Jul 2012
Resigned 28 Sept 2012

HARDING, Mark Andrew

Resigned
Birch Street, WolverhamptonWV1 4HY
Born December 1956
Director
Appointed 10 Jan 2014
Resigned 26 Nov 2014

HARRIS, John David

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1965
Director
Appointed 05 Dec 2014
Resigned 29 Jun 2017

HARRIS, John David

Resigned
Birch Street, WolverhamptonWV1 4HY
Born July 1965
Director
Appointed 05 Dec 2014
Resigned 20 Jan 2015

HOWARD, Gordon Russell

Resigned
Birch Street, WolverhamptonWV1 4HY
Born April 1968
Director
Appointed 19 Nov 2013
Resigned 05 Dec 2014

IBRAHIM, Asif Ismail

Resigned
Watling House, 5th Floor, LondonEC4M 5SB
Born September 1980
Director
Appointed 01 Jan 2021
Resigned 19 Aug 2022

JOHNSTONE, Peter Kenneth

Resigned
35 Melville Street, EdinburghEH3 7JF
Born September 1965
Director
Appointed 31 Mar 2017
Resigned 30 Jun 2023

KAY, Stephen Thomas

Resigned
Park Row, LeedsLS1 5AB
Born November 1971
Director
Appointed 01 Jan 2021
Resigned 01 Sept 2024

MASON, Ian Anthony

Resigned
84 Salop Street, WolverhamptonWV3 0SR
Born May 1972
Director
Appointed 17 Jul 2012
Resigned 22 Jan 2018

MCDONAGH, John

Resigned
Birch Street, WolverhamptonWV1 4HY
Born May 1969
Director
Appointed 05 Dec 2014
Resigned 29 Jun 2017

MILLS, Lee James

Resigned
Birch Street, WolverhamptonWR10 2NH
Born July 1958
Director
Appointed 21 Jun 2012
Resigned 27 Jul 2012

RAMSAY, Anne Catherine

Resigned
Maddox Street, LondonW1S 2QN
Born April 1965
Director
Appointed 17 Jul 2012
Resigned 27 Jul 2012

TEMPLETON, Matthew

Resigned
Park Row, LeedsLS1 5AB
Born March 1973
Director
Appointed 07 Nov 2018
Resigned 29 Jan 2024

UPPAL, Jasvinder Kaur

Resigned
LondonSE1 9RA
Born September 1971
Director
Appointed 28 Jun 2013
Resigned 26 Nov 2014

WADDINGTON, Adam George

Resigned
London Bridge, LondonSE1 9RA
Born December 1974
Director
Appointed 27 Jul 2012
Resigned 19 Apr 2013

Persons with significant control

1

Park Row, LeedsLS1 5AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2024
AP01Appointment of Director
Change To A Person With Significant Control
29 September 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 December 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
23 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
15 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
2 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
9 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company
30 January 2015
TM01Termination of Director
Termination Director Company
30 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Termination Director Company With Name
6 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
25 October 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 October 2012
AP01Appointment of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Resolution
3 September 2012
RESOLUTIONSResolutions
Legacy
10 August 2012
MG01MG01
Capital Allotment Shares
6 August 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Incorporation Company
21 June 2012
NEWINCIncorporation