Background WavePink WaveYellow Wave

INSPIRED EDUCATION ONLINE LIMITED (13230948)

INSPIRED EDUCATION ONLINE LIMITED (13230948) is an active UK company. incorporated on 26 February 2021. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INSPIRED EDUCATION ONLINE LIMITED has been registered for 5 years. Current directors include CLEMENT, Alexander, Mr., NSOULI, Nadim Marwan, SMITH, Matthew George.

Company Number
13230948
Status
active
Type
ltd
Incorporated
26 February 2021
Age
5 years
Address
Sixth Floor, London, W1S 3EP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CLEMENT, Alexander, Mr., NSOULI, Nadim Marwan, SMITH, Matthew George
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED EDUCATION ONLINE LIMITED

INSPIRED EDUCATION ONLINE LIMITED is an active company incorporated on 26 February 2021 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INSPIRED EDUCATION ONLINE LIMITED was registered 5 years ago.(SIC: 82990)

Status

active

Active since 5 years ago

Company No

13230948

LTD Company

Age

5 Years

Incorporated 26 February 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (Just now)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
Contact
Address

Sixth Floor 3 Burlington Gardens London, W1S 3EP,

Timeline

5 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Feb 21
Funding Round
Dec 22
Director Left
Nov 23
Director Joined
Nov 23
Funding Round
Jan 24
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 02 Mar 2021

CLEMENT, Alexander, Mr.

Active
3 Burlington Gardens, LondonW1S 3EP
Born May 1975
Director
Appointed 26 Feb 2021

NSOULI, Nadim Marwan

Active
3 Burlington Gardens, LondonW1S 3EP
Born July 1969
Director
Appointed 26 Feb 2021

SMITH, Matthew George

Active
3 Burlington Gardens, LondonW1S 3EP
Born May 1971
Director
Appointed 03 Nov 2023

ROSTAS, Robert Laszlo

Resigned
3 Burlington Gardens, LondonW1S 3EP
Born February 1981
Director
Appointed 26 Feb 2021
Resigned 03 Nov 2023

Persons with significant control

1

3 Burlington Gardens, LondonW1S 3EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Feb 2021
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 October 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2025
AAAnnual Accounts
Legacy
29 April 2025
PARENT_ACCPARENT_ACC
Legacy
29 April 2025
GUARANTEE2GUARANTEE2
Legacy
29 April 2025
AGREEMENT2AGREEMENT2
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 July 2024
AAAnnual Accounts
Legacy
21 July 2024
GUARANTEE2GUARANTEE2
Legacy
11 June 2024
PARENT_ACCPARENT_ACC
Legacy
11 June 2024
AGREEMENT2AGREEMENT2
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 March 2023
AAAnnual Accounts
Legacy
29 March 2023
PARENT_ACCPARENT_ACC
Legacy
29 March 2023
AGREEMENT2AGREEMENT2
Legacy
29 March 2023
GUARANTEE2GUARANTEE2
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2022
AAAnnual Accounts
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Legacy
24 March 2022
PARENT_ACCPARENT_ACC
Legacy
24 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 March 2021
AD03Change of Location of Company Records
Appoint Corporate Secretary Company With Name Date
26 March 2021
AP04Appointment of Corporate Secretary
Change Sail Address Company With New Address
25 March 2021
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
1 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
26 February 2021
NEWINCIncorporation