Background WavePink WaveYellow Wave

INSPIRE CAPITAL LIMITED (09378962)

INSPIRE CAPITAL LIMITED (09378962) is an active UK company. incorporated on 8 January 2015. with registered office in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INSPIRE CAPITAL LIMITED has been registered for 11 years. Current directors include KHAN, Rizwan.

Company Number
09378962
Status
active
Type
ltd
Incorporated
8 January 2015
Age
11 years
Address
Hobart House Oakwater Avenue, Cheadle, SK8 3SR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
KHAN, Rizwan
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRE CAPITAL LIMITED

INSPIRE CAPITAL LIMITED is an active company incorporated on 8 January 2015 with the registered office located in Cheadle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INSPIRE CAPITAL LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09378962

LTD Company

Age

11 Years

Incorporated 8 January 2015

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 19 December 2025 (4 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

9 months left

Last Filed

Made up to 5 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027
Contact
Address

Hobart House Oakwater Avenue Cheadle Royal Business Park Cheadle, SK8 3SR,

Previous Addresses

Bridge House 1 Stuart Road Bredbury Stockport Cheshire SK6 2SR United Kingdom
From: 18 August 2016To: 18 February 2022
Affinity House 1 Station View Hazel Grove Stockport SK7 5ER
From: 8 January 2015To: 18 August 2016
Timeline

5 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Feb 20
Director Joined
Aug 21
Director Left
Aug 24
Capital Reduction
Aug 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KHAN, Rizwan

Active
1 Station View, StockportSK7 5ER
Born October 1968
Director
Appointed 08 Jan 2015

ISHAQ, Mohammed Shuaib

Resigned
Oakwater Avenue, CheadleSK8 3SR
Born April 1980
Director
Appointed 01 Sept 2021
Resigned 07 Sept 2023

Persons with significant control

1

Mr Rizwan Khan

Active
Oakwater Avenue, CheadleSK8 3SR
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Capital Cancellation Shares
8 August 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2020
AAAnnual Accounts
Capital Allotment Shares
4 February 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Change Account Reference Date Company Current Shortened
2 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 January 2015
NEWINCIncorporation