Background WavePink WaveYellow Wave

THE INSPIRED BRANDING GROUP LIMITED (09343352)

THE INSPIRED BRANDING GROUP LIMITED (09343352) is an active UK company. incorporated on 5 December 2014. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. THE INSPIRED BRANDING GROUP LIMITED has been registered for 11 years. Current directors include DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony.

Company Number
09343352
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
Unit 2 Woking 8, Woking, GU21 5SB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DOHERTY, Kevin Christopher, SOWERBY, Richard Anthony
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE INSPIRED BRANDING GROUP LIMITED

THE INSPIRED BRANDING GROUP LIMITED is an active company incorporated on 5 December 2014 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. THE INSPIRED BRANDING GROUP LIMITED was registered 11 years ago.(SIC: 46900)

Status

active

Active since 11 years ago

Company No

09343352

LTD Company

Age

11 Years

Incorporated 5 December 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 9 December 2025 (4 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Medium 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 5 December 2025 (4 months ago)
Submitted on 17 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

LANGSOL 1 LIMITED
From: 5 December 2014To: 27 March 2015
Contact
Address

Unit 2 Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

3 River Court Albert Drive Woking Surrey GU21 5RP
From: 10 December 2015To: 18 July 2019
49a Carr Hill Road Upper Cumberworth Huddersfield West Yorkshire HD8 8XN
From: 3 March 2015To: 10 December 2015
C/O Langleys Solicitors Llp Queens House Micklegate York YO1 6WG England
From: 5 December 2014To: 3 March 2015
Timeline

24 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Mar 15
Funding Round
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Funding Round
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Jun 21
Loan Secured
Dec 21
Loan Secured
Oct 24
Director Left
Dec 24
Loan Cleared
Feb 25
2
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DOHERTY, Kevin Christopher

Active
Woking 8, WokingGU21 5SB
Born February 1980
Director
Appointed 03 Aug 2018

SOWERBY, Richard Anthony

Active
Woking 8, WokingGU21 5SB
Born November 1967
Director
Appointed 14 Jun 2021

LYNN, David Peter

Resigned
Woking 8, WokingGU21 5SB
Born June 1984
Director
Appointed 05 Dec 2014
Resigned 12 Nov 2024

SOWERBY, Richard Anthony

Resigned
River Court, WokingGU21 5RP
Born November 1967
Director
Appointed 05 Dec 2014
Resigned 03 Aug 2018

Persons with significant control

3

1 Active
2 Ceased
Forsyth Road, WokingGU21 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Aug 2018

Mr David Peter Lynn

Ceased
River Court, WokingGU21 5RP
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018

Mr Richard Anthony Sowerby

Ceased
River Court, WokingGU21 5RP
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Aug 2018
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
9 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 December 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 February 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
2 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
5 September 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Resolution
14 August 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 August 2018
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
18 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
27 March 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 March 2015
CONNOTConfirmation Statement Notification
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2015
MR01Registration of a Charge
Capital Allotment Shares
3 March 2015
SH01Allotment of Shares
Resolution
3 March 2015
RESOLUTIONSResolutions
Resolution
3 March 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed
2 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Incorporation Company
5 December 2014
NEWINCIncorporation