Background WavePink WaveYellow Wave

INSPIREDSPACES STAG (REFICO2) LIMITED (10888597)

INSPIREDSPACES STAG (REFICO2) LIMITED (10888597) is an active UK company. incorporated on 28 July 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIREDSPACES STAG (REFICO2) LIMITED has been registered for 8 years. Current directors include DIXON, Philip James, DU PLESSIS, Jacobus Geytenbeek, MARSH, James Peter and 3 others.

Company Number
10888597
Status
active
Type
ltd
Incorporated
28 July 2017
Age
8 years
Address
3 More London Riverside, London, SE1 2AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DIXON, Philip James, DU PLESSIS, Jacobus Geytenbeek, MARSH, James Peter, REID, Stuart Bryden, SAVJANI, Kalpesh, WARD, Daniel Colin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES STAG (REFICO2) LIMITED

INSPIREDSPACES STAG (REFICO2) LIMITED is an active company incorporated on 28 July 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPIREDSPACES STAG (REFICO2) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10888597

LTD Company

Age

8 Years

Incorporated 28 July 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 5 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

3 More London Riverside London, SE1 2AQ,

Timeline

17 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Loan Secured
Dec 17
Owner Exit
Jul 18
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Oct 22
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

GOATCHER-GEBSKA, Lisa

Active
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 30 Apr 2018

DIXON, Philip James

Active
Westoe Road, South ShieldsNE33 2RL
Born November 1982
Director
Appointed 13 Dec 2017

DU PLESSIS, Jacobus Geytenbeek

Active
More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 17 Dec 2021

MARSH, James Peter

Active
More London Riverside, LondonSE1 2AQ
Born December 1988
Director
Appointed 01 Jan 2021

REID, Stuart Bryden

Active
Westoe Road, South ShieldsNE33 2RL
Born January 1969
Director
Appointed 13 Dec 2017

SAVJANI, Kalpesh

Active
More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 20 Nov 2020

WARD, Daniel Colin

Active
More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 01 Jan 2021

WOODS, Amanda Elizabeth

Resigned
More London Riverside, LondonSE1 2AQ
Secretary
Appointed 28 Jul 2017
Resigned 30 Apr 2018

DU PLESSIS, Jacobus Geytenbeek

Resigned
More London Riverside, LondonSE1 2AQ
Born December 1977
Director
Appointed 28 Jul 2017
Resigned 13 Dec 2017

EDWARDS, Keith Joseph

Resigned
More London Riverside, LondonSE1 2AQ
Born April 1965
Director
Appointed 13 Dec 2017
Resigned 19 Oct 2022

FLAHERTY, Kate Louise

Resigned
More London Riverside, LondonSE1 2AQ
Born November 1980
Director
Appointed 28 Jul 2017
Resigned 20 Nov 2020

HANSON, Gerard Eugene

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1955
Director
Appointed 13 Dec 2017
Resigned 17 Dec 2021

MACKEE, Nicholas James

Resigned
More London Riverside, LondonSE1 2AQ
Born October 1976
Director
Appointed 13 Dec 2017
Resigned 31 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Dec 2017
LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2017
Ceased 19 Dec 2017
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Memorandum Articles
31 July 2020
MAMA
Resolution
31 July 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
2 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Resolution
8 January 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
28 July 2017
NEWINCIncorporation