Background WavePink WaveYellow Wave

INSPIRED RENEWABLES LTD (08318560)

INSPIRED RENEWABLES LTD (08318560) is an active UK company. incorporated on 5 December 2012. with registered office in London. The company operates in the Construction sector, engaged in electrical installation. INSPIRED RENEWABLES LTD has been registered for 13 years. Current directors include PAYNE, Alex.

Company Number
08318560
Status
active
Type
ltd
Incorporated
5 December 2012
Age
13 years
Address
85 Great Portland Street, London, W1W 7LT
Industry Sector
Construction
Business Activity
Electrical installation
Directors
PAYNE, Alex
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED RENEWABLES LTD

INSPIRED RENEWABLES LTD is an active company incorporated on 5 December 2012 with the registered office located in London. The company operates in the Construction sector, specifically engaged in electrical installation. INSPIRED RENEWABLES LTD was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

08318560

LTD Company

Age

13 Years

Incorporated 5 December 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 13 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

EAST NORFOLK RENEWABLES LTD
From: 5 December 2012To: 20 March 2017
Contact
Address

85 Great Portland Street London, W1W 7LT,

Previous Addresses

Unit 17 Damgate Ind Est Damgate Lane Acle Norfolk NR13 3DJ
From: 10 September 2013To: 11 July 2022
Riverside Estate Brundall Norwich NR13 5PW England
From: 5 December 2012To: 10 September 2013
Timeline

17 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Dec 12
Loan Secured
Dec 17
Loan Secured
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Funding Round
Nov 21
Owner Exit
Jul 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
1
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PAYNE, Alex

Active
Great Portland Street, LondonW1W 7LT
Born March 1968
Director
Appointed 03 Apr 2025

FELLOWES-PRYNNE, Philip Windover

Resigned
Great Portland Street, LondonW1W 7LT
Born March 1962
Director
Appointed 30 Jun 2022
Resigned 31 Oct 2023

GLANVILLE, Andrew John

Resigned
Great Portland Street, LondonW1W 7LT
Born September 1961
Director
Appointed 05 Dec 2012
Resigned 16 Dec 2022

GLANVILLE, Judith

Resigned
Great Portland Street, LondonW1W 7LT
Born February 1960
Director
Appointed 05 Dec 2012
Resigned 16 Dec 2022

STRAFFORD, Peter John

Resigned
Damgate Ind Est, AcleNR13 3DJ
Born April 1971
Director
Appointed 30 Jun 2022
Resigned 30 Jun 2022

WATFORD, Mark Ian

Resigned
Great Portland Street, LondonW1W 7LT
Born April 1967
Director
Appointed 27 Oct 2023
Resigned 03 Apr 2025

Persons with significant control

3

1 Active
2 Ceased
Great Portland Street, LondonW1W 7LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2022

Mr Andrew John Glanville

Ceased
Great Portland Street, LondonW1W 7LT
Born September 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022

Mrs Judith Glanville

Ceased
Great Portland Street, LondonW1W 7LT
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 30 Jun 2022
Fundings
Financials
Latest Activities

Filing History

65

Confirmation Statement With Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 October 2024
AAAnnual Accounts
Legacy
22 October 2024
PARENT_ACCPARENT_ACC
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 October 2023
AAAnnual Accounts
Legacy
31 October 2023
PARENT_ACCPARENT_ACC
Legacy
31 October 2023
GUARANTEE2GUARANTEE2
Legacy
31 October 2023
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
11 July 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2021
CS01Confirmation Statement
Capital Allotment Shares
15 November 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
24 August 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
18 January 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 June 2017
AAAnnual Accounts
Resolution
20 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Made Up Date
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
10 September 2013
AD01Change of Registered Office Address
Incorporation Company
5 December 2012
NEWINCIncorporation