Background WavePink WaveYellow Wave

AZETS INSPIRE VENTURES & INVESTMENTS LTD (09848235)

AZETS INSPIRE VENTURES & INVESTMENTS LTD (09848235) is an active UK company. incorporated on 29 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AZETS INSPIRE VENTURES & INVESTMENTS LTD has been registered for 10 years.

Company Number
09848235
Status
active
Type
ltd
Incorporated
29 October 2015
Age
10 years
Address
2nd Floor Regis House, London, EC4R 9AN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AZETS INSPIRE VENTURES & INVESTMENTS LTD

AZETS INSPIRE VENTURES & INVESTMENTS LTD is an active company incorporated on 29 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AZETS INSPIRE VENTURES & INVESTMENTS LTD was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09848235

LTD Company

Age

10 Years

Incorporated 29 October 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 8 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 October 2025 (5 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026

Previous Company Names

INSPIRE VENTURES & INVESTMENTS LTD
From: 29 October 2015To: 4 March 2022
Contact
Address

2nd Floor Regis House 45 King William Street London, EC4R 9AN,

Previous Addresses

Churchill House 59 Lichfield Street Walsall West Midlands WS4 2BX England
From: 3 March 2022To: 1 October 2022
37 Commercial Road Poole BH14 0HU United Kingdom
From: 29 October 2015To: 3 March 2022
Timeline

14 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Oct 15
Funding Round
May 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Funding Round
Jan 18
Owner Exit
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Sept 22
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Mar 26
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

54

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2025
AAAnnual Accounts
Accounts With Accounts Type Small
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 November 2023
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
16 October 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
9 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 May 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
5 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
15 March 2022
SH10Notice of Particulars of Variation
Memorandum Articles
12 March 2022
MAMA
Resolution
12 March 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
10 March 2022
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Previous Shortened
7 March 2022
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
4 March 2022
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
3 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Resolution
3 February 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2018
AAAnnual Accounts
Capital Allotment Shares
15 January 2018
SH01Allotment of Shares
Confirmation Statement
21 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
17 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 November 2017
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 May 2017
SH01Allotment of Shares
Resolution
10 April 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
24 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
29 October 2015
NEWINCIncorporation