Background WavePink WaveYellow Wave

INSPHERE LTD (08769144)

INSPHERE LTD (08769144) is an active UK company. incorporated on 11 November 2013. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. INSPHERE LTD has been registered for 12 years.

Company Number
08769144
Status
active
Type
ltd
Incorporated
11 November 2013
Age
12 years
Address
Bristol And Bath Science Park Dirac Crescent, Bristol, BS16 7FR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPHERE LTD

INSPHERE LTD is an active company incorporated on 11 November 2013 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. INSPHERE LTD was registered 12 years ago.(SIC: 72190)

Status

active

Active since 12 years ago

Company No

08769144

LTD Company

Age

12 Years

Incorporated 11 November 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 16 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
Contact
Address

Bristol And Bath Science Park Dirac Crescent Emersons Green Bristol, BS16 7FR,

Previous Addresses

Pool Farm Breadstone Berkeley Gloucestershire GL13 9HE
From: 27 January 2015To: 29 July 2025
216 Redland Road Bristol BS6 6YR
From: 11 November 2013To: 27 January 2015
Timeline

37 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 15
Share Buyback
Jun 17
Loan Secured
Mar 19
Capital Reduction
Jun 19
Share Issue
Jul 19
Funding Round
Aug 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Oct 20
Owner Exit
Feb 21
Director Joined
Mar 21
Funding Round
Apr 21
Funding Round
Aug 21
Director Joined
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
May 23
Funding Round
Jun 23
Funding Round
Oct 23
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Funding Round
May 25
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Left
May 25
Funding Round
May 25
Funding Round
Jun 25
Director Left
Jun 25
Owner Exit
Dec 25
Director Left
Feb 26
Owner Exit
Feb 26
Director Left
Mar 26
14
Funding
18
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
26 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
16 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Capital Allotment Shares
17 June 2025
SH01Allotment of Shares
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Resolution
20 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Capital Allotment Shares
16 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
9 August 2023
AAAnnual Accounts
Capital Allotment Shares
21 June 2023
SH01Allotment of Shares
Resolution
20 May 2023
RESOLUTIONSResolutions
Memorandum Articles
20 May 2023
MAMA
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Capital Allotment Shares
17 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Resolution
6 December 2022
RESOLUTIONSResolutions
Memorandum Articles
6 December 2022
MAMA
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Resolution
20 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Memorandum Articles
22 April 2021
MAMA
Capital Allotment Shares
22 April 2021
SH01Allotment of Shares
Resolution
22 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2020
TM01Termination of Director
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Resolution
19 August 2019
RESOLUTIONSResolutions
Resolution
8 August 2019
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Resolution
5 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
31 July 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
31 July 2019
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
10 June 2019
SH06Cancellation of Shares
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
31 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
29 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
22 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
14 June 2017
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
14 June 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2015
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Incorporation Company
11 November 2013
NEWINCIncorporation