Background WavePink WaveYellow Wave

INSPIRA EDGE LTD (11901035)

INSPIRA EDGE LTD (11901035) is an active UK company. incorporated on 23 March 2019. with registered office in Cardiff. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INSPIRA EDGE LTD has been registered for 7 years.

Company Number
11901035
Status
active
Type
ltd
Incorporated
23 March 2019
Age
7 years
Address
11901035 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRA EDGE LTD

INSPIRA EDGE LTD is an active company incorporated on 23 March 2019 with the registered office located in Cardiff. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INSPIRA EDGE LTD was registered 7 years ago.(SIC: 96090)

Status

active

Active since 7 years ago

Company No

11901035

LTD Company

Age

7 Years

Incorporated 23 March 2019

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 23 July 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 7 January 2025 (1 year ago)
Submitted on 7 January 2025 (1 year ago)

Next Due

Due by 21 January 2026
For period ending 7 January 2026

Previous Company Names

CEASED TRADING 11901035 LTD
From: 30 July 2024To: 5 December 2024
ORGANIC HEALTH SHOP LTD
From: 23 March 2019To: 30 July 2024
Contact
Address

11901035 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

, 2 Old Bakery Court High Street, Iver, SL0 9NP, England
From: 5 December 2024To: 7 January 2025
, Crown House 27 Old Gloucester Street, London, WC1N 3AX, England
From: 26 July 2024To: 5 December 2024
, 10 High Street, Tunbridge Wells, TN1 1UX, England
From: 19 July 2024To: 26 July 2024
, 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, TN15 6NL, England
From: 23 March 2019To: 19 July 2024
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Mar 19
Owner Exit
May 23
Director Left
May 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
8
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

0 Active
5 Resigned

BEARD, Melanie Ann

Resigned
High Street, Tunbridge WellsTN1 1UX
Born June 1974
Director
Appointed 01 Jan 2024
Resigned 24 Jul 2024

BEARD, Melanie Ann

Resigned
St. Clere, SevenoaksTN15 6NL
Born June 1974
Director
Appointed 23 Mar 2019
Resigned 24 Mar 2023

CIRELLI, David Vincenzo

Resigned
27 Old Gloucester Street, LondonWC1N 3AX
Born December 1993
Director
Appointed 24 Jul 2024
Resigned 01 Aug 2024

GLENVILLE, Leonard John

Resigned
St. Clere, SevenoaksTN15 6NL
Born July 1982
Director
Appointed 23 Mar 2019
Resigned 31 May 2024

HERNANDEZ PENA, Carmelo Santiago

Resigned
High Street, IverSL0 9NP
Born November 1961
Director
Appointed 01 Aug 2024
Resigned 17 Dec 2024

Persons with significant control

5

0 Active
5 Ceased

Carmelo Santiago Hernandez Pena

Ceased
High Street, IverSL0 9NP
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2024
Ceased 17 Dec 2024

Anglo American Acquisitions Inc

Ceased
Superior St, Deltona32725

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Jul 2024
Ceased 01 Aug 2024

Mr Leonard John Glenville

Ceased
High Street, Tunbridge WellsTN1 1UX
Born July 1982

Nature of Control

Significant influence or control
Notified 23 Mar 2019
Ceased 24 Jul 2024
Lower St. Clere, SevenoaksTN15 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Mar 2019
Ceased 24 Jul 2024

Miss Melanie Ann Beard

Ceased
St. Clere, SevenoaksTN15 6NL
Born June 1974

Nature of Control

Significant influence or control
Notified 23 Mar 2019
Ceased 24 Mar 2023
Fundings
Financials
Latest Activities

Filing History

49

Dissolved Compulsory Strike Off Suspended
10 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
4 February 2025
RP05RP05
Legacy
4 February 2025
ANNOTATIONANNOTATION
Legacy
4 February 2025
ANNOTATIONANNOTATION
Confirmation Statement With Updates
7 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
7 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
5 December 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
5 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
30 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
26 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
26 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 May 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
24 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Incorporation Company
23 March 2019
NEWINCIncorporation