Background WavePink WaveYellow Wave

EVNT INSPIRATIONS LTD (15569575)

EVNT INSPIRATIONS LTD (15569575) is an active UK company. incorporated on 16 March 2024. with registered office in Gateshead. The company operates in the Accommodation and Food Service Activities sector, engaged in event catering activities. EVNT INSPIRATIONS LTD has been registered for 2 years. Current directors include HESKETH, Michael Graeme, HOLLIDAY, Nigel James, NURSE, Stuart Samuel.

Company Number
15569575
Status
active
Type
ltd
Incorporated
16 March 2024
Age
2 years
Address
Unit 1 Baltic Business Park, Gateshead, NE8 3AT
Industry Sector
Accommodation and Food Service Activities
Business Activity
Event catering activities
Directors
HESKETH, Michael Graeme, HOLLIDAY, Nigel James, NURSE, Stuart Samuel
SIC Codes
56210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVNT INSPIRATIONS LTD

EVNT INSPIRATIONS LTD is an active company incorporated on 16 March 2024 with the registered office located in Gateshead. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in event catering activities. EVNT INSPIRATIONS LTD was registered 2 years ago.(SIC: 56210)

Status

active

Active since 2 years ago

Company No

15569575

LTD Company

Age

2 Years

Incorporated 16 March 2024

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 16 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 4 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 18 March 2026
For period ending 4 March 2026
Contact
Address

Unit 1 Baltic Business Park Albany Road Gateshead, NE8 3AT,

Previous Addresses

Floor 5 Curtis Mayfield House Carliol Square Newcastle NE1 6UF United Kingdom
From: 16 March 2024To: 9 October 2024
Timeline

2 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Mar 24
Owner Exit
Oct 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

HESKETH, Michael Graeme

Active
Albany Road, GatesheadNE8 3AT
Born August 1981
Director
Appointed 16 Mar 2024

HOLLIDAY, Nigel James

Active
Albany Road, GatesheadNE8 3AT
Born January 1979
Director
Appointed 16 Mar 2024

NURSE, Stuart Samuel

Active
Albany Road, GatesheadNE8 3AT
Born March 1992
Director
Appointed 16 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Mr Nigel James Holliday

Ceased
Curtis Mayfield House, NewcastleNE1 6UF
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024
Ceased 18 Mar 2024

Mr Michael Graeme Hesketh

Active
Albany Road, GatesheadNE8 3AT
Born August 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024

Mr Stuart Samuel Nurse

Active
Albany Road, GatesheadNE8 3AT
Born March 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024
East Park Road, GatesheadNE9 5AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
4 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 November 2024
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control Without Name Date
11 October 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
9 October 2024
AD01Change of Registered Office Address
Incorporation Company
16 March 2024
NEWINCIncorporation