Background WavePink WaveYellow Wave

INSPIRED DEVELOPMENTS HOLDINGS LIMITED (13063118)

INSPIRED DEVELOPMENTS HOLDINGS LIMITED (13063118) is an active UK company. incorporated on 4 December 2020. with registered office in Bournemouth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSPIRED DEVELOPMENTS HOLDINGS LIMITED has been registered for 5 years. Current directors include BEAUMONT, Paul, DUIGNAN, Jon Richard.

Company Number
13063118
Status
active
Type
ltd
Incorporated
4 December 2020
Age
5 years
Address
557 Charminster Road, Bournemouth, BH8 9RF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Paul, DUIGNAN, Jon Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED DEVELOPMENTS HOLDINGS LIMITED

INSPIRED DEVELOPMENTS HOLDINGS LIMITED is an active company incorporated on 4 December 2020 with the registered office located in Bournemouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSPIRED DEVELOPMENTS HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13063118

LTD Company

Age

5 Years

Incorporated 4 December 2020

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 day left

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 September 2025 (6 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Dormant

Next Due

Due by 29 March 2026
Period: 1 January 2024 - 29 June 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026
Contact
Address

557 Charminster Road Bournemouth, BH8 9RF,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 6 August 2021To: 11 November 2025
4th Floor 7-10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 4 December 2020To: 6 August 2021
Timeline

1 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Dec 20
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 04 Dec 2020

DUIGNAN, Jon Richard

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1977
Director
Appointed 04 Dec 2020

Persons with significant control

2

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Dec 2020
33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 04 Dec 2020
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 November 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
11 September 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 August 2021
AD01Change of Registered Office Address
Incorporation Company
4 December 2020
NEWINCIncorporation