Background WavePink WaveYellow Wave

INSPIREDSPACES TAMESIDE (REFICO2) LIMITED (10888613)

INSPIREDSPACES TAMESIDE (REFICO2) LIMITED (10888613) 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 TAMESIDE (REFICO2) LIMITED has been registered for 8 years. Current directors include EVANS, Zoe, JACKSON, Allan Julian, LEWIS, William Edward and 1 others.

Company Number
10888613
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
EVANS, Zoe, JACKSON, Allan Julian, LEWIS, William Edward, SAVJANI, Kalpesh
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIREDSPACES TAMESIDE (REFICO2) LIMITED

INSPIREDSPACES TAMESIDE (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 TAMESIDE (REFICO2) LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

10888613

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 17 June 2025 (9 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

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

8 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Director Left
May 21
Director Joined
May 21
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Loan Secured
Feb 26
Director Joined
Feb 26
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GOATCHER-GEBSKA, Lisa

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

EVANS, Zoe

Active
More London Riverside, LondonSE1 2AQ
Born July 1975
Director
Appointed 20 Jan 2026

JACKSON, Allan Julian

Active
More London Riverside, LondonSE1 2AQ
Born February 1967
Director
Appointed 22 Jan 2026

LEWIS, William Edward

Active
More London Riverside, LondonSE1 2AQ
Born June 1979
Director
Appointed 15 Apr 2021

SAVJANI, Kalpesh

Active
More London Riverside, LondonSE1 2AQ
Born April 1980
Director
Appointed 19 Jan 2026

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 15 Apr 2021

WARD, Daniel Colin

Resigned
More London Riverside, LondonSE1 2AQ
Born February 1982
Director
Appointed 28 Jul 2017
Resigned 20 Jan 2026

Persons with significant control

1

LondonSE1 2AQ

Nature of Control

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

Filing History

31

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Resolution
7 February 2026
RESOLUTIONSResolutions
Memorandum Articles
7 February 2026
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
11 July 2018
AA01Change of Accounting Reference Date
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
Change To A Person With Significant Control
22 September 2017
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
28 July 2017
NEWINCIncorporation