Background WavePink WaveYellow Wave

INSPIRED PRODUCTS GROUP LTD (13705210)

INSPIRED PRODUCTS GROUP LTD (13705210) is an active UK company. incorporated on 26 October 2021. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INSPIRED PRODUCTS GROUP LTD has been registered for 4 years. Current directors include JONES, Christian.

Company Number
13705210
Status
active
Type
ltd
Incorporated
26 October 2021
Age
4 years
Address
Unit 21 Freemans Parc, Cardiff, CF11 8EQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JONES, Christian
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED PRODUCTS GROUP LTD

INSPIRED PRODUCTS GROUP LTD is an active company incorporated on 26 October 2021 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INSPIRED PRODUCTS GROUP LTD was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13705210

LTD Company

Age

4 Years

Incorporated 26 October 2021

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

FARSIGHT VENTURES LIMITED
From: 26 October 2021To: 31 July 2023
Contact
Address

Unit 21 Freemans Parc Penarth Road Cardiff, CF11 8EQ,

Previous Addresses

Unit 21 Freeman Parc Penarth Road Cardiff CF11 8EQ Wales
From: 19 January 2023To: 19 January 2023
Unit 21 Penarth Road Cardiff CF11 8EQ Wales
From: 19 January 2023To: 19 January 2023
Unit 21 Freemans Parc Penarth Road Cardiff CF11 8TU Wales
From: 26 October 2022To: 19 January 2023
Unit 21 Penarth Road Cardiff CF11 8TU Wales
From: 22 September 2022To: 26 October 2022
Ffynon Pantrhosla Court Colman Bridgend CF32 0HE Wales
From: 26 October 2021To: 22 September 2022
Timeline

14 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jan 22
Funding Round
Jan 22
Director Joined
Oct 22
Owner Exit
Jan 23
Owner Exit
May 23
Director Joined
May 23
New Owner
May 23
New Owner
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 25
Owner Exit
Sept 25
Loan Secured
Nov 25
1
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

JONES, Christian

Active
Freemans Parc, CardiffCF11 8EQ
Born January 1990
Director
Appointed 10 Jan 2022

LEE, Douglas John

Resigned
Freemans Parc, CardiffCF11 8EQ
Born March 1967
Director
Appointed 25 Oct 2022
Resigned 19 May 2023

LILES, Mathew Robert

Resigned
Freemans Parc, CardiffCF11 8EQ
Born February 1984
Director
Appointed 19 May 2023
Resigned 05 Mar 2025

WHITELEY, David Alan

Resigned
Court Colman, BridgendCF32 0HE
Born April 1963
Director
Appointed 26 Oct 2021
Resigned 19 May 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Christian Lee Jones

Ceased
Freemans Parc, CardiffCF11 8EQ
Born December 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2023
Ceased 31 Jul 2024

Mr Mathew Robert Liles

Active
Freemans Parc, CardiffCF11 8EQ
Born February 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 May 2023

Douglas Lee

Ceased
Freemans Parc, CardiffCF11 8EQ
Born March 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Ceased 19 May 2023

Mr David Alan Whiteley

Ceased
Freemans Parc, CardiffCF11 8TU
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2021
Ceased 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

33

Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Certificate Change Of Name Company
31 July 2023
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Shortened
13 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 May 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
25 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
12 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Capital Allotment Shares
18 January 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Change To A Person With Significant Control
10 January 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 January 2022
AP01Appointment of Director
Incorporation Company
26 October 2021
NEWINCIncorporation