Background WavePink WaveYellow Wave

INSPIRED ENERGY EBT LIMITED (10807501)

INSPIRED ENERGY EBT LIMITED (10807501) is an active UK company. incorporated on 7 June 2017. with registered office in Kirkham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INSPIRED ENERGY EBT LIMITED has been registered for 8 years. Current directors include CONNOR, Paul Anthony, DICKINSON, Mark.

Company Number
10807501
Status
active
Type
ltd
Incorporated
7 June 2017
Age
8 years
Address
Calder House, Kirkham, PR4 2DZ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CONNOR, Paul Anthony, DICKINSON, Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED ENERGY EBT LIMITED

INSPIRED ENERGY EBT LIMITED is an active company incorporated on 7 June 2017 with the registered office located in Kirkham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INSPIRED ENERGY EBT LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10807501

LTD Company

Age

8 Years

Incorporated 7 June 2017

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

ENSCO 1239 LIMITED
From: 7 June 2017To: 14 July 2017
Contact
Address

Calder House St Georges Park Kirkham, PR4 2DZ,

Previous Addresses

29 Progress Park, Orders Lane Kirkham Lancashire PR4 2TZ United Kingdom
From: 7 June 2017To: 19 December 2023
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CONNOR, Paul Anthony

Active
St Georges Park, KirkhamPR4 2DZ
Born June 1984
Director
Appointed 07 Jun 2017

DICKINSON, Mark

Active
St Georges Park, KirkhamPR4 2DZ
Born August 1972
Director
Appointed 10 Oct 2017

THORNTON, Janet

Resigned
Progress Park, Orders Lane, KirkhamPR4 2TZ
Born June 1962
Director
Appointed 07 Jun 2017
Resigned 10 Oct 2017

THORNTON, Matthew Peter

Resigned
Progress Park, Orders Lane, KirkhamPR4 2TZ
Born May 1973
Director
Appointed 07 Jun 2017
Resigned 22 Mar 2018

Persons with significant control

2

1 Active
1 Ceased
St. Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2025
St Georges Park, KirkhamPR4 2DZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2017
Ceased 27 Aug 2025
Fundings
Financials
Latest Activities

Filing History

41

Notification Of A Person With Significant Control
10 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
26 August 2025
AAAnnual Accounts
Legacy
26 August 2025
PARENT_ACCPARENT_ACC
Legacy
26 August 2025
GUARANTEE2GUARANTEE2
Legacy
26 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2023
AAAnnual Accounts
Legacy
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 September 2022
AAAnnual Accounts
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Resolution
14 July 2017
RESOLUTIONSResolutions
Incorporation Company
7 June 2017
NEWINCIncorporation