Background WavePink WaveYellow Wave

INSPIRED BUSINESS INVESTMENTS LIMITED (NI051580)

INSPIRED BUSINESS INVESTMENTS LIMITED (NI051580) is an active UK company. incorporated on 26 August 2004. with registered office in Co Antrim. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSPIRED BUSINESS INVESTMENTS LIMITED has been registered for 21 years. Current directors include MCKEATING, Pauline Marie, MCKIBBIN, Neil.

Company Number
NI051580
Status
active
Type
ltd
Incorporated
26 August 2004
Age
21 years
Address
47 Mallusk Road, Co Antrim, BT36 4PJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCKEATING, Pauline Marie, MCKIBBIN, Neil
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSPIRED BUSINESS INVESTMENTS LIMITED

INSPIRED BUSINESS INVESTMENTS LIMITED is an active company incorporated on 26 August 2004 with the registered office located in Co Antrim. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSPIRED BUSINESS INVESTMENTS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

NI051580

LTD Company

Age

21 Years

Incorporated 26 August 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

47 Mallusk Road Newtownabbey Co Antrim, BT36 4PJ,

Timeline

23 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Share Issue
Mar 12
Share Issue
Jan 13
Share Issue
Feb 13
Share Issue
Mar 14
Share Issue
Mar 14
Share Issue
Mar 14
Loan Secured
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Feb 15
Share Issue
Mar 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Oct 16
Loan Secured
Oct 16
Director Left
Dec 18
Loan Secured
May 23
7
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

MCKEATING, Pauline Marie

Active
47 Mallusk Road, Co AntrimBT36 4PJ
Secretary
Appointed 26 Aug 2004

MCKEATING, Pauline Marie

Active
47 Mallusk Road, Co AntrimBT36 4PJ
Born April 1976
Director
Appointed 17 Dec 2009

MCKIBBIN, Neil

Active
47 Mallusk Road, Co AntrimBT36 4PJ
Born September 1962
Director
Appointed 26 Aug 2004

BOOTH, Gareth

Resigned
47 Mallusk Road, Co AntrimBT36 4PJ
Born February 1990
Director
Appointed 07 Oct 2016
Resigned 12 Dec 2018

LAMBERT, Peter Henry

Resigned
12 Woodlands, BedfordMK41 6FS
Born May 1957
Director
Appointed 22 Dec 2008
Resigned 30 Nov 2009

MAXWELL, Robert Gilchrist

Resigned
47 Mallusk Road, Co AntrimBT36 4PJ
Born March 1948
Director
Appointed 01 Nov 2009
Resigned 03 Dec 2014

ZORATTI, Eddi Guglielmo

Resigned
47 Mallusk Road, Co AntrimBT36 4PJ
Born May 1949
Director
Appointed 01 Nov 2009
Resigned 03 Dec 2014

Persons with significant control

1

Mallusk Road, NewtownabbeyBT36 4PJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2017
CS01Confirmation Statement
Resolution
19 July 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2016
AAAnnual Accounts
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2015
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
30 March 2015
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
2 March 2015
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2015
MR01Registration of a Charge
Resolution
28 January 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Group
15 September 2014
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
21 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 March 2014
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
21 March 2014
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Group
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
8 February 2013
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Redemption Statement Of Capital
1 February 2013
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Accounts With Accounts Type Group
12 September 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
30 March 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Accounts With Accounts Type Group
29 June 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Secretary Company With Change Date
29 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Memorandum Articles
4 June 2010
MEM/ARTSMEM/ARTS
Resolution
4 June 2010
RESOLUTIONSResolutions
Resolution
4 June 2010
RESOLUTIONSResolutions
Resolution
4 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
14 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 February 2010
AP01Appointment of Director
Termination Director Company With Name
23 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Legacy
23 December 2009
MG01MG01
Legacy
14 September 2009
371SR(NI)371SR(NI)
Legacy
10 September 2009
296(NI)296(NI)
Legacy
12 August 2009
AC(NI)AC(NI)
Legacy
8 March 2009
98-2(NI)98-2(NI)
Legacy
8 March 2009
132(NI)132(NI)
Legacy
8 March 2009
UDM+A(NI)UDM+A(NI)
Resolution
8 March 2009
RESOLUTIONSResolutions
Legacy
10 February 2009
296(NI)296(NI)
Particulars Of A Mortgage Charge
6 February 2009
402R(NI)402R(NI)
Legacy
4 February 2009
295(NI)295(NI)
Legacy
6 January 2009
AC(NI)AC(NI)
Legacy
22 October 2008
98-2(NI)98-2(NI)
Legacy
22 October 2008
98-2(NI)98-2(NI)
Legacy
15 February 2008
132(NI)132(NI)
Legacy
15 February 2008
UDM+A(NI)UDM+A(NI)
Legacy
4 December 2007
371SR(NI)371SR(NI)
Legacy
4 December 2007
132(NI)132(NI)
Legacy
4 December 2007
UDM+A(NI)UDM+A(NI)
Resolution
4 December 2007
RESOLUTIONSResolutions
Legacy
23 October 2007
98-2(NI)98-2(NI)
Legacy
26 September 2007
AC(NI)AC(NI)
Legacy
25 September 2007
295(NI)295(NI)
Legacy
22 January 2007
371S(NI)371S(NI)
Legacy
4 January 2007
AC(NI)AC(NI)
Legacy
15 August 2006
UDM+A(NI)UDM+A(NI)
Resolution
15 August 2006
RESOLUTIONSResolutions
Legacy
9 November 2005
AC(NI)AC(NI)
Legacy
17 September 2005
371S(NI)371S(NI)
Legacy
4 April 2005
233(NI)233(NI)
Resolution
29 October 2004
RESOLUTIONSResolutions
Legacy
26 October 2004
233(NI)233(NI)
Particulars Of A Mortgage Charge
5 October 2004
402(NI)402(NI)
Particulars Of A Mortgage Charge
5 October 2004
402(NI)402(NI)
Legacy
17 September 2004
296(NI)296(NI)
Miscellaneous
26 August 2004
MISCMISC
Legacy
26 August 2004
ARTS(NI)ARTS(NI)
Legacy
26 August 2004
MEM(NI)MEM(NI)
Legacy
26 August 2004
G23(NI)G23(NI)
Legacy
26 August 2004
G21(NI)G21(NI)