Background WavePink WaveYellow Wave

INSPIRED UK HOLDINGS LIMITED (10338636)

INSPIRED UK HOLDINGS LIMITED (10338636) is an active UK company. incorporated on 19 August 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIRED UK HOLDINGS LIMITED has been registered for 9 years. Current directors include CLEMENT, Alexander, Mr., NSOULI, Nadim Marwan, SMITH, Matthew George.

Company Number
10338636
Status
active
Type
ltd
Incorporated
19 August 2016
Age
9 years
Address
Sixth Floor, London, W1S 3EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENT, Alexander, Mr., NSOULI, Nadim Marwan, SMITH, Matthew George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED UK HOLDINGS LIMITED

INSPIRED UK HOLDINGS LIMITED is an active company incorporated on 19 August 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIRED UK HOLDINGS LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10338636

LTD Company

Age

9 Years

Incorporated 19 August 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Sixth Floor 3 Burlington Gardens London, W1S 3EP,

Previous Addresses

Meadows House 20-22 Queen Street London W1J 5PR United Kingdom
From: 12 March 2018To: 30 September 2019
7 Trebeck Street London W1J 7LU United Kingdom
From: 19 August 2016To: 12 March 2018
Timeline

36 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Funding Round
Oct 16
Funding Round
Oct 16
Funding Round
Oct 16
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Apr 18
Loan Cleared
Jun 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Director Joined
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Aug 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Oct 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Funding Round
Feb 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Mar 25
Funding Round
Mar 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Capital Update
Nov 25
8
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 13 Jan 2017

CLEMENT, Alexander, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born May 1975
Director
Appointed 20 Feb 2018

NSOULI, Nadim Marwan

Active
3 Burlington Gardens, LondonW1S 3EP
Born July 1969
Director
Appointed 19 Aug 2016

SMITH, Matthew George

Active
3 Burlington Gardens, LondonW1S 3EP
Born May 1971
Director
Appointed 03 Nov 2023

ABOU ADAL, Yasmine

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born January 1990
Director
Appointed 30 Jul 2021
Resigned 16 Aug 2022

BRICKELL, David Goulden

Resigned
20-22 Queen Street, LondonW1J 5PR
Born April 1975
Director
Appointed 19 Aug 2016
Resigned 20 Feb 2018

ROSTAS, Robert Laszlo

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born February 1981
Director
Appointed 20 Feb 2018
Resigned 03 Nov 2023

Persons with significant control

1

3 Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2016
Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 November 2025
SH19Statement of Capital
Legacy
18 November 2025
SH20SH20
Legacy
18 November 2025
CAP-SSCAP-SS
Resolution
18 November 2025
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
29 August 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 August 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
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
Capital Allotment Shares
21 March 2025
SH01Allotment of Shares
Capital Allotment Shares
20 March 2025
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2024
MR01Registration of a Charge
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Capital Allotment Shares
23 October 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
16 August 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
2 March 2023
AAAnnual Accounts
Legacy
3 February 2023
PARENT_ACCPARENT_ACC
Legacy
3 February 2023
AGREEMENT2AGREEMENT2
Legacy
3 February 2023
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 April 2022
AAAnnual Accounts
Legacy
5 April 2022
AGREEMENT2AGREEMENT2
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
20 April 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
4 March 2021
AAAnnual Accounts
Legacy
4 March 2021
AGREEMENT2AGREEMENT2
Legacy
4 March 2021
PARENT_ACCPARENT_ACC
Legacy
4 March 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2020
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
2 September 2020
CH04Change of Corporate Secretary Details
Legacy
5 August 2020
AGREEMENT2AGREEMENT2
Legacy
5 August 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 June 2020
CH01Change of Director Details
Legacy
20 April 2020
GUARANTEE2GUARANTEE2
Legacy
20 April 2020
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
27 March 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 June 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
14 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Small
1 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
6 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 March 2017
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
3 March 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Memorandum Articles
28 September 2016
MAMA
Resolution
28 September 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2016
MR01Registration of a Charge
Incorporation Company
19 August 2016
NEWINCIncorporation