Background WavePink WaveYellow Wave

INSPIRE PUBLISHING LIMITED (08623904)

INSPIRE PUBLISHING LIMITED (08623904) is an active UK company. incorporated on 25 July 2013. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. INSPIRE PUBLISHING LIMITED has been registered for 12 years. Current directors include O'KANE, Peter Mark Patrick.

Company Number
08623904
Status
active
Type
ltd
Incorporated
25 July 2013
Age
12 years
Address
1 Birdcage Walk, London, SW1H 9JJ
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
O'KANE, Peter Mark Patrick
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE PUBLISHING LIMITED

INSPIRE PUBLISHING LIMITED is an active company incorporated on 25 July 2013 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. INSPIRE PUBLISHING LIMITED was registered 12 years ago.(SIC: 58190)

Status

active

Active since 12 years ago

Company No

08623904

LTD Company

Age

12 Years

Incorporated 25 July 2013

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 17 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

TPG INSPIRE LIMITED
From: 25 July 2013To: 9 April 2016
Contact
Address

1 Birdcage Walk London, SW1H 9JJ,

Previous Addresses

23 Grafton Street London W1S 4EY
From: 10 March 2016To: 25 July 2025
Fergusson House 124-28 City Road London EC1V 2NJ
From: 25 July 2013To: 10 March 2016
Timeline

17 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Oct 14
Loan Secured
Mar 15
Director Joined
Apr 15
Loan Cleared
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Left
Dec 16
New Owner
Jul 17
Director Left
May 19
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

O'KANE, Peter Mark Patrick

Active
Grafton Street, LondonW1S 4EY
Born December 1956
Director
Appointed 26 Feb 2016

CALLEGARI, Marco

Resigned
Grafton Street, LondonW1S 4EY
Born April 1977
Director
Appointed 17 Apr 2015
Resigned 26 Feb 2016

GARDNER, Steven John

Resigned
Grafton Street, LondonW1S 4EY
Born September 1973
Director
Appointed 26 Feb 2016
Resigned 05 Dec 2016

GOLDSMITH, Andrew Ewen

Resigned
Grafton Street, LondonW1S 4EY
Born September 1963
Director
Appointed 25 Jul 2013
Resigned 26 Feb 2016

SHARMA, Ramesh Kumar

Resigned
Grafton Street, LondonW1S 4EY
Born December 1957
Director
Appointed 13 Aug 2014
Resigned 26 Feb 2016

SMITH, Tracey Rene

Resigned
Grafton Street, LondonW1S 4EY
Born January 1965
Director
Appointed 26 Feb 2016
Resigned 28 May 2019

WILLIAMS, Nia

Resigned
Grafton Street, LondonW1S 4EY
Born February 1965
Director
Appointed 23 Oct 2014
Resigned 26 Feb 2016

THE PUBLISHING GROUP LIMITED

Resigned
124-128 City Road, LondonEC1V 2NJ
Corporate director
Appointed 25 Jul 2013
Resigned 13 Aug 2014

Persons with significant control

2

Mr Peter Mark Patrick O'Kane

Active
Birdcage Walk, LondonSW1H 9JJ
Born December 1956

Nature of Control

Significant influence or control
Notified 06 Nov 2016
Grafton Street, LondonW1S 4EY

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

45

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Certificate Change Of Name Company
9 April 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 April 2016
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 March 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
23 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Incorporation Company
25 July 2013
NEWINCIncorporation