Background WavePink WaveYellow Wave

INSPECS GROUP PLC (11963910)

INSPECS GROUP PLC (11963910) is an active UK company. incorporated on 25 April 2019. with registered office in Bath. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. INSPECS GROUP PLC has been registered for 6 years. Current directors include FARRUGIA, Angela Trudie, HANCOCK, Christopher Michael Jefferies, PECK, Richard Charles and 2 others.

Company Number
11963910
Status
active
Type
plc
Incorporated
25 April 2019
Age
6 years
Address
7-10 Kelso Place, Bath, BA1 3AU
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
FARRUGIA, Angela Trudie, HANCOCK, Christopher Michael Jefferies, PECK, Richard Charles, SMITH, Shaun Michael, TOTTERMAN, Robin Bjorn Christian
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPECS GROUP PLC

INSPECS GROUP PLC is an active company incorporated on 25 April 2019 with the registered office located in Bath. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. INSPECS GROUP PLC was registered 6 years ago.(SIC: 82110)

Status

active

Active since 6 years ago

Company No

11963910

PLC Company

Age

6 Years

Incorporated 25 April 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026

Previous Company Names

INSPECS GROUP LIMITED
From: 25 April 2019To: 14 January 2020
Contact
Address

7-10 Kelso Place Bath, BA1 3AU,

Previous Addresses

10 Norwich Street London EC4A 1BD United Kingdom
From: 25 April 2019To: 2 October 2019
Timeline

26 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Share Issue
Nov 19
Capital Update
Jan 20
Funding Round
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Feb 20
Funding Round
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 20
Director Joined
Sept 20
Funding Round
Dec 20
Loan Secured
Oct 21
Funding Round
Jan 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Owner Exit
May 23
Loan Secured
Dec 24
Director Left
Jun 25
Director Left
Jun 25
7
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

SMITH, Elliott Martin Glynn

Active
BathBA1 3AU
Secretary
Appointed 31 Mar 2020

FARRUGIA, Angela Trudie

Active
Kelso Place, BathBA1 3AU
Born May 1965
Director
Appointed 12 May 2020

HANCOCK, Christopher Michael Jefferies

Active
BathBA1 3AU
Born November 1967
Director
Appointed 10 Jan 2020

PECK, Richard Charles

Active
BathBA1 3AU
Born May 1964
Director
Appointed 10 Jan 2020

SMITH, Shaun Michael

Active
BathBA1 3AU
Born January 1961
Director
Appointed 01 Dec 2022

TOTTERMAN, Robin Bjorn Christian

Active
BathBA1 3AU
Born October 1960
Director
Appointed 21 Nov 2019

MCGONIGLE, Richard

Resigned
BathBA1 3AU
Secretary
Appointed 23 Jan 2020
Resigned 31 Mar 2020

PALMER, Jennifer

Resigned
BathBA1 3AU
Secretary
Appointed 14 Jan 2020
Resigned 23 Jan 2020

ADAMS, Hugo James

Resigned
BathBA1 3AU
Born September 1973
Director
Appointed 01 Dec 2022
Resigned 03 Jun 2025

ALLY, Bibi Rahima

Resigned
LondonEC4A 1BD
Born January 1960
Director
Appointed 25 Apr 2019
Resigned 21 Nov 2019

KAY, Christopher David

Resigned
BathBA1 3AU
Born January 1963
Director
Appointed 10 Jan 2020
Resigned 03 Jun 2025

MACLAURIN, Ian Charter, Lord

Resigned
Kelso Place, BathBA1 3AU
Born March 1937
Director
Appointed 10 Jan 2020
Resigned 01 Dec 2022

Persons with significant control

2

0 Active
2 Ceased

Mr Robin Bjorn Christian Totterman

Ceased
BathBA1 3AU
Born October 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Nov 2019
Ceased 22 May 2023

Ms Bibi Rahima Ally

Ceased
LondonEC4A 1BD
Born January 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2019
Ceased 21 Nov 2019
Fundings
Financials
Latest Activities

Filing History

74

Resolution
17 June 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2025
TM01Termination of Director
Confirmation Statement With Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
2 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Resolution
12 June 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Resolution
28 June 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 May 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2023
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
31 October 2022
AD02Notification of Single Alternative Inspection Location
Resolution
15 September 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Capital Allotment Shares
6 January 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Resolution
4 August 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Capital Allotment Shares
19 December 2020
SH01Allotment of Shares
Resolution
16 December 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Resolution
15 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 May 2020
AAAnnual Accounts
Memorandum Articles
22 April 2020
MAMA
Appoint Person Secretary Company With Name Date
9 April 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2020
TM02Termination of Secretary
Resolution
5 March 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2020
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
2 March 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 March 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Allotment Shares
2 March 2020
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 March 2020
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Change To A Person With Significant Control
23 January 2020
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2020
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
23 January 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Capital Allotment Shares
20 January 2020
SH01Allotment of Shares
Resolution
20 January 2020
RESOLUTIONSResolutions
Accounts Balance Sheet
14 January 2020
BSBS
Auditors Report
14 January 2020
AUDRAUDR
Auditors Statement
14 January 2020
AUDSAUDS
Certificate Re Registration Private To Public Limited Company
14 January 2020
CERT5CERT5
Re Registration Memorandum Articles
14 January 2020
MARMAR
Resolution
14 January 2020
RESOLUTIONSResolutions
Reregistration Private To Public Company Appoint Secretary
14 January 2020
RR01RR01
Legacy
14 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 January 2020
SH19Statement of Capital
Legacy
14 January 2020
CAP-SSCAP-SS
Resolution
14 January 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
28 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2019
PSC01Notification of Individual PSC
Capital Alter Shares Subdivision
28 November 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
16 October 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 October 2019
AD01Change of Registered Office Address
Incorporation Company
25 April 2019
NEWINCIncorporation