Insphire Limited HUNGERFORD


Founded in 1997, Insphire, classified under reg no. 03309635 is an active company. Currently registered at Herongate RG17 0YU, Hungerford the company has been in the business for twenty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on Friday 30th September 2022. Since Friday 2nd June 2000 Insphire Limited is no longer carrying the name Maple Software Solutions.

The company has 2 directors, namely Ian B., Nigel B.. Of them, Ian B., Nigel B. have been with the company the longest, being appointed on 26 September 2018. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Insphire Limited Address / Contact

Office Address Herongate
Office Address2 Charnham Park
Town Hungerford
Post code RG17 0YU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03309635
Date of Incorporation Wed, 29th Jan 1997
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (66 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Feb 2024 (2024-02-12)
Last confirmation statement dated Sun, 29th Jan 2023

Company staff

Ian B.

Position: Director

Appointed: 26 September 2018

Nigel B.

Position: Director

Appointed: 26 September 2018

Susan B.

Position: Secretary

Appointed: 25 November 2013

Resigned: 26 September 2018

Jonathan D.

Position: Director

Appointed: 01 April 2007

Resigned: 26 September 2018

Matthew C.

Position: Director

Appointed: 01 April 2007

Resigned: 26 September 2018

Graham D.

Position: Director

Appointed: 01 March 2005

Resigned: 26 September 2018

Adrian P.

Position: Director

Appointed: 01 March 2005

Resigned: 26 September 2018

Jonathan D.

Position: Secretary

Appointed: 06 April 2004

Resigned: 25 November 2013

Patrick H.

Position: Director

Appointed: 02 April 2004

Resigned: 30 June 2005

David S.

Position: Director

Appointed: 03 July 2003

Resigned: 06 April 2004

David S.

Position: Secretary

Appointed: 23 November 2001

Resigned: 06 April 2004

Christopher B.

Position: Director

Appointed: 14 July 1997

Resigned: 26 September 2018

Andrew B.

Position: Secretary

Appointed: 14 July 1997

Resigned: 23 November 2001

Andrew B.

Position: Director

Appointed: 14 July 1997

Resigned: 31 December 2004

Susan B.

Position: Secretary

Appointed: 06 June 1997

Resigned: 14 July 1997

Carol L.

Position: Secretary

Appointed: 04 April 1997

Resigned: 05 June 1997

Stephen B.

Position: Director

Appointed: 04 April 1997

Resigned: 26 September 2018

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 January 1997

Resigned: 04 April 1997

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 29 January 1997

Resigned: 04 April 1997

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats found, there is Kerridge Commercial Systems Limited from Hungerford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen B. This PSC owns 25-50% shares.

Kerridge Commercial Systems Limited

Charnham Park Hungerford, Hungerford, Berkshire, RG17 0YU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07090521
Notified on 26 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 April 2016
Ceased on 26 September 2018
Nature of control: right to appoint and remove directors
25-50% shares

Company previous names

Maple Software Solutions June 2, 2000
Technoserver April 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-31
Balance Sheet
Cash Bank On Hand1 952 1202 683 4963 765 841
Current Assets4 672 3975 415 5496 595 680
Debtors2 720 2772 732 0532 829 839
Net Assets Liabilities3 134 1973 780 9654 776 099
Other Debtors189 467120 529106 517
Property Plant Equipment278 088303 818217 646
Other
Accrued Liabilities333 980399 973357 842
Accrued Liabilities Deferred Income1 080 4441 171 5991 205 154
Accumulated Depreciation Impairment Property Plant Equipment537 893598 796646 440
Amounts Owed By Group Undertakings1 411 7731 387 3001 531 896
Average Number Employees During Period90104102
Corporation Tax Payable86 95671 879110 146
Creditors1 786 8551 904 4692 013 294
Disposals Decrease In Depreciation Impairment Property Plant Equipment 43 53336 501
Disposals Property Plant Equipment 50 10865 143
Fixed Assets285 155310 885224 713
Increase From Depreciation Charge For Year Property Plant Equipment 104 43684 145
Investments Fixed Assets7 0677 0677 067
Investments In Group Undertakings7 0677 0677 067
Net Current Assets Liabilities2 885 5423 511 0804 582 386
Other Taxation Social Security Payable237 636230 617274 388
Prepayments99 71595 80694 429
Property Plant Equipment Gross Cost815 981902 614864 086
Provisions For Liabilities Balance Sheet Subtotal36 50041 00031 000
Total Additions Including From Business Combinations Property Plant Equipment 136 74126 615
Total Assets Less Current Liabilities3 170 6973 821 9654 807 099
Trade Creditors Trade Payables47 83930 40165 764
Trade Debtors Trade Receivables1 019 3221 128 4181 096 997

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Friday 30th September 2022
filed on: 26th, June 2023
Free Download (33 pages)

Company search