Background WavePink WaveYellow Wave

RETIREMENT INSPIRED LIMITED (09202571)

RETIREMENT INSPIRED LIMITED (09202571) is an active UK company. incorporated on 3 September 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RETIREMENT INSPIRED LIMITED has been registered for 11 years. Current directors include CURTIS, Anton David.

Company Number
09202571
Status
active
Type
ltd
Incorporated
3 September 2014
Age
11 years
Address
C/O - Citrus Group, The Landmark, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CURTIS, Anton David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RETIREMENT INSPIRED LIMITED

RETIREMENT INSPIRED LIMITED is an active company incorporated on 3 September 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RETIREMENT INSPIRED LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09202571

LTD Company

Age

11 Years

Incorporated 3 September 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 8 April 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

CURTIS NE PROPERTIES LIMITED
From: 19 March 2019To: 5 February 2020
N17 PROPERTIES LIMITED
From: 2 November 2018To: 19 March 2019
RETIREMENT INSPIRED LIMITED
From: 26 January 2018To: 2 November 2018
EMSWORTH FORMULA LIMITED
From: 11 October 2016To: 26 January 2018
N17 TRADING LIMITED
From: 3 September 2014To: 11 October 2016
Contact
Address

C/O - Citrus Group, The Landmark 33 Cavendish Square London, W1G 0PW,

Previous Addresses

Langley House Park Road London N2 8EY England
From: 29 June 2021To: 12 September 2025
15-19 First Floor Cavendish Place London W1G 0QE
From: 3 September 2014To: 29 June 2021
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 16
Director Left
Jan 18
Owner Exit
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Dec 20
Owner Exit
Mar 21
Loan Secured
Jun 21
Loan Cleared
May 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

CURTIS, Anton David

Active
The Landmark, LondonW1G 0PW
Born September 1961
Director
Appointed 03 Sept 2014

ADLER, Paul Jeremy

Resigned
Blenheim Terrace, LondonNW8 0EH
Born March 1963
Director
Appointed 07 Oct 2016
Resigned 12 Jan 2018

CARTER, Stephen John

Resigned
First Floor, LondonW1G 0QE
Born December 1962
Director
Appointed 18 Mar 2019
Resigned 21 Dec 2020

UNGELSON, Jeremy Ian

Resigned
First Floor, LondonW1G 0QE
Born August 1969
Director
Appointed 03 Sept 2014
Resigned 18 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
The Landmark, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
Cavendish Place, LondonW1G 0QE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Mar 2019
Ceased 01 Mar 2021

Mr Anton David Curtis

Ceased
First Floor, LondonW1G 0QE
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 18 Mar 2019
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
4 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2025
AAAnnual Accounts
Legacy
6 January 2025
PARENT_ACCPARENT_ACC
Legacy
6 January 2025
GUARANTEE2GUARANTEE2
Legacy
6 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 May 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
29 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Resolution
5 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
20 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Resolution
19 March 2019
RESOLUTIONSResolutions
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 September 2018
CS01Confirmation Statement
Resolution
26 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 October 2016
AP01Appointment of Director
Resolution
11 October 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Incorporation Company
3 September 2014
NEWINCIncorporation