Background WavePink WaveYellow Wave

GO INSPIRE GROUP LIMITED (09903285)

GO INSPIRE GROUP LIMITED (09903285) is an active UK company. incorporated on 4 December 2015. with registered office in Leicester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GO INSPIRE GROUP LIMITED has been registered for 10 years. Current directors include CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne.

Company Number
09903285
Status
active
Type
ltd
Incorporated
4 December 2015
Age
10 years
Address
147 Scudamore Road, Leicester, LE3 1UQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CASSIDY, Darren Scott, KYPRIANOU, Dimitrios, SHEPHARD, Caroline Anne
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GO INSPIRE GROUP LIMITED

GO INSPIRE GROUP LIMITED is an active company incorporated on 4 December 2015 with the registered office located in Leicester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GO INSPIRE GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09903285

LTD Company

Age

10 Years

Incorporated 4 December 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 3 December 2025 (3 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

GI SOLUTIONS GROUP HOLDINGS LIMITED
From: 3 March 2016To: 21 September 2017
HAMSARD 3391 LIMITED
From: 4 December 2015To: 3 March 2016
Contact
Address

147 Scudamore Road Leicester, LE3 1UQ,

Previous Addresses

Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 4 December 2015To: 3 March 2016
Timeline

66 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
Jan 17
Director Joined
Jan 17
Loan Secured
Feb 17
Loan Secured
Feb 17
Funding Round
Feb 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Director Left
May 17
Director Joined
Sept 17
Funding Round
Oct 17
Owner Exit
Nov 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Feb 19
Capital Reduction
Oct 19
Loan Secured
Oct 19
Capital Reduction
Dec 19
Director Joined
May 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Share Buyback
May 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Jul 22
Director Left
Feb 23
Loan Secured
May 23
Loan Secured
May 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Oct 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Feb 24
Director Left
Feb 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Mar 26
7
Funding
29
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

CASSIDY, Darren Scott

Active
Scudamore Road, LeicesterLE3 1UQ
Born July 1967
Director
Appointed 01 Jul 2022

KYPRIANOU, Dimitrios

Active
Scudamore Road, LeicesterLE3 1UQ
Born May 1975
Director
Appointed 15 Sept 2023

SHEPHARD, Caroline Anne

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born June 1980
Director
Appointed 15 Sept 2023

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 28 Mar 2017
Resigned 31 Jan 2023

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 08 Feb 2017
Resigned 28 Mar 2017

SMITH, Noel Anthony

Resigned
Scudamore Road, LeicesterLE3 1UQ
Secretary
Appointed 03 Mar 2016
Resigned 08 Feb 2017

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 04 Dec 2015
Resigned 03 Mar 2016

CONSTANTINIDES, Sotos

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1966
Director
Appointed 25 Jan 2017
Resigned 31 Jan 2023

CRAWFORD, Darren John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born December 1968
Director
Appointed 22 Mar 2016
Resigned 01 Jul 2022

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 04 Dec 2015
Resigned 03 Mar 2016

DOLTON, Stephen

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born April 1962
Director
Appointed 01 Mar 2018
Resigned 01 Jul 2022

EZZY, Alistair Fitzroy

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born January 1966
Director
Appointed 22 Mar 2016
Resigned 31 Jul 2018

HARMAN, Jonathan James Thorne

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1969
Director
Appointed 01 Apr 2021
Resigned 01 Jul 2022

HEADLEY, Patrick John

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1968
Director
Appointed 22 Mar 2016
Resigned 15 Sept 2023

LISSER, Simon Shaun

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1967
Director
Appointed 03 Mar 2016
Resigned 28 Mar 2017

LITWINOWICZ, Leszek Richard

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born May 1958
Director
Appointed 22 Mar 2016
Resigned 01 Jul 2022

MOORE, Simon Ernest

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born August 1965
Director
Appointed 25 Aug 2017
Resigned 01 Jul 2022

NOONOO, Rodney

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born March 1962
Director
Appointed 01 Jul 2022
Resigned 29 Feb 2024

WELCH, Robin

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born May 1959
Director
Appointed 22 Mar 2016
Resigned 31 Mar 2018

WOOD, Andrew

Resigned
Scudamore Road, LeicesterLE3 1UQ
Born September 1967
Director
Appointed 22 Mar 2016
Resigned 01 Jul 2022

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 04 Dec 2015
Resigned 03 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Uxbridge Business Park, UxbridgeUB8 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2022

Mr Leszek Richard Litwinowicz

Ceased
Scudamore Road, LeicesterLE3 1UQ
Born May 1958

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
30 September 2025
GUARANTEE2GUARANTEE2
Legacy
30 September 2025
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2024
AAAnnual Accounts
Legacy
19 October 2024
PARENT_ACCPARENT_ACC
Legacy
19 October 2024
AGREEMENT2AGREEMENT2
Legacy
19 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
GUARANTEE2GUARANTEE2
Legacy
5 October 2024
AGREEMENT2AGREEMENT2
Memorandum Articles
19 April 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Legacy
1 November 2023
PARENT_ACCPARENT_ACC
Legacy
1 November 2023
AGREEMENT2AGREEMENT2
Legacy
1 November 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2023
TM02Termination of Secretary
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 December 2022
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 October 2022
AAAnnual Accounts
Memorandum Articles
14 July 2022
MAMA
Resolution
14 July 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Capital Return Purchase Own Shares
17 May 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
24 November 2021
AAMDAAMD
Accounts Amended With Accounts Type Group
24 November 2021
AAMDAAMD
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Capital Cancellation Shares
16 December 2019
SH06Cancellation of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2019
MR01Registration of a Charge
Resolution
26 October 2019
RESOLUTIONSResolutions
Capital Cancellation Shares
25 October 2019
SH06Cancellation of Shares
Resolution
17 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 September 2019
AAAnnual Accounts
Resolution
27 April 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 April 2019
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Group
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
12 December 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
28 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
11 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 October 2017
SH01Allotment of Shares
Resolution
21 September 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Accounts With Accounts Type Group
11 September 2017
AAAnnual Accounts
Move Registers To Sail Company With New Address
17 May 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
17 May 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2017
MR04Satisfaction of Charge
Capital Allotment Shares
17 February 2017
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
17 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2017
MR01Registration of a Charge
Capital Allotment Shares
1 February 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Capital Allotment Shares
8 April 2016
SH01Allotment of Shares
Resolution
8 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
8 April 2016
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
3 March 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
3 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
3 March 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2016
AD01Change of Registered Office Address
Incorporation Company
4 December 2015
NEWINCIncorporation