Background WavePink WaveYellow Wave

INSPIRETEC GROUP LIMITED (09224445)

INSPIRETEC GROUP LIMITED (09224445) is an active UK company. incorporated on 18 September 2014. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSPIRETEC GROUP LIMITED has been registered for 11 years. Current directors include MORAGUES, Jaime Sastre, POWELL, Simon Lloyd.

Company Number
09224445
Status
active
Type
ltd
Incorporated
18 September 2014
Age
11 years
Address
3, The Quadrangle, Vision Court,, Cardiff, CF23 8HA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MORAGUES, Jaime Sastre, POWELL, Simon Lloyd
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRETEC GROUP LIMITED

INSPIRETEC GROUP LIMITED is an active company incorporated on 18 September 2014 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSPIRETEC GROUP LIMITED was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09224445

LTD Company

Age

11 Years

Incorporated 18 September 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 13 December 2025 (4 months ago)
Submitted on 17 January 2026 (3 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

COMTEC HOLDINGS LIMITED
From: 2 February 2015To: 28 November 2016
NEW CO 123 LIMITED
From: 18 September 2014To: 2 February 2015
Contact
Address

3, The Quadrangle, Vision Court, Caxton Place, Pentwyn Cardiff, CF23 8HA,

Previous Addresses

C/O C/O Comtec Europe Ltd 3, the Quadrangle, Vision Court, Caxton Place, Penwyn Cardiff CF23 8HA United Kingdom
From: 7 July 2015To: 10 July 2015
C/O C/O Comtec Europe Ltd 6th Floor, Gwent House Gwent Square Cwmbran Gwent NP44 1PL United Kingdom
From: 18 September 2014To: 7 July 2015
Timeline

81 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Oct 14
Loan Secured
Oct 14
Funding Round
Oct 14
Director Joined
Oct 14
Director Joined
Jan 15
Director Joined
Mar 15
Share Issue
Jun 15
Director Left
May 16
Share Issue
Sept 16
Loan Secured
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Funding Round
Nov 16
Loan Secured
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Funding Round
Mar 17
Owner Exit
Aug 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Nov 17
Loan Secured
Mar 18
Director Left
Jul 18
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Feb 19
Funding Round
Sept 19
Funding Round
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Director Left
Oct 20
Director Joined
Nov 20
New Owner
Nov 20
Funding Round
Nov 20
Director Left
Nov 20
Loan Cleared
Nov 20
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Funding Round
Jan 21
Director Left
Jun 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 21
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Director Joined
Feb 23
Director Joined
Sept 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Left
May 24
Director Left
Jan 25
Director Left
Jan 25
Funding Round
Oct 25
Owner Exit
Nov 25
Owner Exit
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Share Issue
Feb 26
35
Funding
31
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

MORAGUES, Jaime Sastre

Active
The Quadrangle, Caxton Place, PentwynCF23 8HA
Born October 1972
Director
Appointed 01 Nov 2025

POWELL, Simon Lloyd

Active
Vision Court,, CardiffCF23 8HA
Born June 1967
Director
Appointed 02 Oct 2014

WAKERLEY, Matthew Christian

Resigned
Vision Court,, CardiffCF23 8HA
Secretary
Appointed 07 Nov 2014
Resigned 01 Nov 2025

BAKER, Richard Lee

Resigned
Vision Court,, CardiffCF23 8HA
Born April 1973
Director
Appointed 03 Feb 2017
Resigned 01 Nov 2025

BALDWIN, Helen Elizabeth

Resigned
Vision Court,, CardiffCF23 8HA
Born September 1966
Director
Appointed 04 Nov 2016
Resigned 31 Dec 2024

BANKS, Sean Paul

Resigned
Vision Court,, CardiffCF23 8HA
Born January 1982
Director
Appointed 06 Sept 2017
Resigned 31 Aug 2018

BIGGS, Georgina Louise

Resigned
Vision Court,, CardiffCF23 8HA
Born March 1967
Director
Appointed 01 Feb 2019
Resigned 03 Sept 2020

JACOBSON, Derek Evan

Resigned
Grange Lane, WatfordWD25 8DX
Born August 1979
Director
Appointed 01 Sept 2018
Resigned 27 Nov 2020

MATHIAS, Richard Mark

Resigned
Vision Court,, CardiffCF23 8HA
Born May 1971
Director
Appointed 27 Nov 2020
Resigned 01 Nov 2025

MORGAN, Robert Huw

Resigned
Vision Court,, CardiffCF23 8HA
Born November 1960
Director
Appointed 13 Mar 2015
Resigned 28 Jun 2021

MORTALI, George

Resigned
Vision Court,, CardiffCF23 8HA
Born December 1961
Director
Appointed 18 Dec 2014
Resigned 31 Jul 2018

PICKLES, Jonathan

Resigned
Vision Court,, CardiffCF23 8HA
Born September 1959
Director
Appointed 23 Jan 2023
Resigned 31 Dec 2024

POWELL, Daniel Kendall

Resigned
Vision Court,, CardiffCF23 8HA
Born December 1976
Director
Appointed 05 Sept 2023
Resigned 17 May 2024

RICHARDS, Gavin Lloyd

Resigned
Vision Court,, CardiffCF23 8HA
Born November 1977
Director
Appointed 06 Sept 2017
Resigned 01 Nov 2025

RICHARDS, Jonathan Mark

Resigned
Vision Court,, CardiffCF23 8HA
Born May 1957
Director
Appointed 04 Nov 2016
Resigned 22 Nov 2017

RUSSELL, Michael

Resigned
Vision Court,, CardiffCF23 8HA
Born February 1966
Director
Appointed 18 Sept 2014
Resigned 26 Feb 2016

WAKERLEY, Matthew Christian

Resigned
Vision Court,, CardiffCF23 8HA
Born January 1974
Director
Appointed 04 Nov 2016
Resigned 01 Nov 2025

WHITE, Bradley William

Resigned
Vision Court,, CardiffCF23 8HA
Born October 1976
Director
Appointed 04 Nov 2016
Resigned 01 Sept 2018

Persons with significant control

4

1 Active
3 Ceased
Queen Charlotte Street, BristolBS1 4EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mr David Speakman

Ceased
Vision Court,, CardiffCF23 8HA
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Nov 2020
Ceased 01 Nov 2025

Mr Simon Lloyd Powell

Ceased
Vision Court,, CardiffCF23 8HA
Born June 1967

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025
Vision Court,, CardiffCF23 8HA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

139

Capital Alter Shares Subdivision
7 February 2026
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
30 January 2026
MAMA
Resolution
30 January 2026
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
30 January 2026
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 January 2026
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
17 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2025
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Capital Allotment Shares
31 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Resolution
16 April 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
16 December 2023
CS01Confirmation Statement
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 September 2023
AP01Appointment of Director
Accounts With Accounts Type Group
23 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
16 December 2022
CS01Confirmation Statement
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Capital Allotment Shares
13 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Capital Allotment Shares
19 January 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
28 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
28 November 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
28 November 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 November 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
28 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 October 2020
TM01Termination of Director
Accounts With Accounts Type Group
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 February 2020
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
3 February 2020
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
3 February 2020
MR05Certification of Charge
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Resolution
11 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Capital Allotment Shares
27 September 2019
SH01Allotment of Shares
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
24 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Resolution
20 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2017
MR01Registration of a Charge
Resolution
11 December 2016
RESOLUTIONSResolutions
Resolution
2 December 2016
RESOLUTIONSResolutions
Capital Allotment Shares
1 December 2016
SH01Allotment of Shares
Resolution
28 November 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
22 November 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
21 November 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Capital Alter Shares Subdivision
27 September 2016
SH02Allotment of Shares (prescribed particulars)
Second Filing Of Annual Return With Made Up Date
26 September 2016
RP04AR01RP04AR01
Accounts With Accounts Type Group
30 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Annual Return Company
13 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 July 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 July 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Capital Alter Shares Subdivision
23 June 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
8 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 March 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 February 2015
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
2 February 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 November 2014
AP03Appointment of Secretary
Capital Allotment Shares
23 October 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 October 2014
AP01Appointment of Director
Resolution
21 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2014
MR01Registration of a Charge
Incorporation Company
18 September 2014
NEWINCIncorporation