Background WavePink WaveYellow Wave

INSPIRED STRUCTURED SOLUTIONS LIMITED (12719576)

INSPIRED STRUCTURED SOLUTIONS LIMITED (12719576) is an active UK company. incorporated on 5 July 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INSPIRED STRUCTURED SOLUTIONS LIMITED has been registered for 5 years. Current directors include BENSON, Charles Jefferis Woodburn, HIBBERT, Craig Michael, SMITH, Simon Alan and 1 others.

Company Number
12719576
Status
active
Type
ltd
Incorporated
5 July 2020
Age
5 years
Address
More 4 More London Riverside, London, SE1 2AU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BENSON, Charles Jefferis Woodburn, HIBBERT, Craig Michael, SMITH, Simon Alan, LUCRA ASSET MANAGEMENT LTD
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED STRUCTURED SOLUTIONS LIMITED

INSPIRED STRUCTURED SOLUTIONS LIMITED is an active company incorporated on 5 July 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INSPIRED STRUCTURED SOLUTIONS LIMITED was registered 5 years ago.(SIC: 70229)

Status

active

Active since 5 years ago

Company No

12719576

LTD Company

Age

5 Years

Incorporated 5 July 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 August 2023 - 31 January 2025(19 months)
Type: Micro Entity

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

INSPIRED INTERNATIONAL OPPORTUNITIES LTD
From: 11 November 2020To: 17 May 2021
INSPIRED PENSIONS LIMITED
From: 5 July 2020To: 11 November 2020
Contact
Address

More 4 More London Riverside London, SE1 2AU,

Previous Addresses

International House 4 Holborn Viaduct London EC1A 2BN England
From: 12 November 2020To: 2 May 2024
Staplewood House Farley Street Nether Wallop Stockbridge SO20 8EQ England
From: 5 July 2020To: 12 November 2020
Timeline

11 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 22
Director Joined
Jun 23
Funding Round
Jun 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BENSON, Charles Jefferis Woodburn

Active
Farley Street, StockbridgeSO20 8EQ
Born February 1962
Director
Appointed 04 Jun 2021

HIBBERT, Craig Michael

Active
4 Furnival Road, SheffieldS4 7YA
Born March 1960
Director
Appointed 01 Oct 2023

SMITH, Simon Alan

Active
More London Riverside, LondonSE1 2AU
Born January 1965
Director
Appointed 28 Sept 2023

LUCRA ASSET MANAGEMENT LTD

Active
Holly Hill, SouthamptonSO16 7ES
Corporate director
Appointed 02 Nov 2020

D'CRUZE, Nigel John

Resigned
The Green, TadworthKT20 5NP
Born March 1974
Director
Appointed 21 Jun 2023
Resigned 20 Nov 2023

GARROD, Richard

Resigned
Farley Street, StockbridgeSO20 8EQ
Born December 1966
Director
Appointed 05 Jul 2020
Resigned 02 Nov 2020

THOMPSON, Andrew

Resigned
Church Lane, AndoverSP11 7HL
Born November 1966
Director
Appointed 04 Jun 2021
Resigned 21 Oct 2022

Persons with significant control

1

Farley Street, StockbridgeSO20 8EQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2020
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Micro Entity
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Capital Allotment Shares
28 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2021
AP01Appointment of Director
Resolution
17 May 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2020
AD01Change of Registered Office Address
Resolution
11 November 2020
RESOLUTIONSResolutions
Appoint Corporate Director Company With Name Date
2 November 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Incorporation Company
5 July 2020
NEWINCIncorporation