Inspire Labs Ltd HERTFORD


Inspire Labs started in year 2011 as Private Limited Company with registration number 07498158. The Inspire Labs company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Hertford at The Town House. Postal code: SG14 1AJ. Since 2020-05-01 Inspire Labs Ltd is no longer carrying the name Ecentric.

The company has 2 directors, namely Michael E., Ben F.. Of them, Ben F. has been with the company the longest, being appointed on 19 January 2011 and Michael E. has been with the company for the least time - from 19 December 2019. As of 27 April 2024, there were 2 ex directors - Tristan G., Michael E. and others listed below. There were no ex secretaries.

Inspire Labs Ltd Address / Contact

Office Address The Town House
Office Address2 114-116 Fore Street
Town Hertford
Post code SG14 1AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07498158
Date of Incorporation Wed, 19th Jan 2011
Industry Other information technology service activities
End of financial Year 31st March
Company age 13 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Michael E.

Position: Director

Appointed: 19 December 2019

Ben F.

Position: Director

Appointed: 19 January 2011

Tristan G.

Position: Director

Appointed: 10 February 2011

Resigned: 09 July 2020

Michael E.

Position: Director

Appointed: 19 January 2011

Resigned: 31 May 2019

People with significant control

The list of persons with significant control who own or have control over the company includes 4 names. As BizStats identified, there is Tristan G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Inspire Group Investments Limited that put Stevenage, England as the address. This PSC has a legal form of "a limited company", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Moving on, there is Michael E., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Tristan G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Inspire Group Investments Limited

Richmond House Walkern Road, Stevenage, Hertfordshire, SG1 3QP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07300298
Notified on 20 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael E.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Ben F.

Notified on 6 April 2016
Ceased on 20 January 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Ecentric May 1, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth75 43992 158      
Balance Sheet
Cash Bank In Hand71 04974 646      
Cash Bank On Hand 74 64672 4829 695260 013307 477170 977133 709
Current Assets211 471112 55392 321122 450300 649435 427392 847579 204
Debtors140 42237 90719 839112 75540 636127 950221 870445 495
Other Debtors      28 083122 390
Property Plant Equipment       1 822
Reserves/Capital
Called Up Share Capital100100      
Profit Loss Account Reserve75 33992 058      
Shareholder Funds75 43992 158      
Other
Creditors 20 39516 71478 958192 265261 002311 753593 330
Creditors Due Within One Year136 03220 395      
Net Current Assets Liabilities75 43992 15875 60743 492108 384174 42581 094-14 126
Number Shares Allotted 100      
Number Shares Issued Fully Paid  100100100100100100
Par Value Share 1111111
Share Capital Allotted Called Up Paid100100      
Total Assets Less Current Liabilities75 43992 15875 60743 492108 384174 425171 457164 159
Amounts Owed By Group Undertakings      176 048266 361
Amounts Owed To Group Undertakings      136 553407 913
Fixed Assets      90 363178 285
Investments Fixed Assets      90 363176 463
Other Creditors      88 038133 209
Other Investments Other Than Loans      90 363176 463
Other Taxation Social Security Payable      38 3413 428
Property Plant Equipment Gross Cost       1 822
Total Additions Including From Business Combinations Property Plant Equipment       1 822
Trade Creditors Trade Payables      6 45821 654
Trade Debtors Trade Receivables      17 73956 744

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
Free Download (11 pages)

Company search

Advertisements