Inspired Solutions (software) Limited POOLE


Founded in 1999, Inspired Solutions (software), classified under reg no. 03766988 is an active company. Currently registered at The Tiding, 18 Salterns Way BH14 8JR, Poole the company has been in the business for 26 years. Its financial year was closed on Wed, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 2 directors, namely Nathan A., Laurence H.. Of them, Laurence H. has been with the company the longest, being appointed on 1 May 2019 and Nathan A. has been with the company for the least time - from 1 January 2022. At the moment 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.

Inspired Solutions (software) Limited Address / Contact

Office Address The Tiding, 18 Salterns Way
Office Address2 Lilliput
Town Poole
Post code BH14 8JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03766988
Date of Incorporation Mon, 10th May 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (278 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Nathan A.

Position: Director

Appointed: 01 January 2022

Laurence H.

Position: Director

Appointed: 01 May 2019

Jamie R.

Position: Director

Appointed: 01 May 2019

Resigned: 31 December 2021

Jonathan O.

Position: Secretary

Appointed: 12 March 2019

Resigned: 01 May 2019

Jonathan O.

Position: Director

Appointed: 12 March 2019

Resigned: 01 May 2019

Andrew S.

Position: Director

Appointed: 02 October 1999

Resigned: 12 March 2019

Jonathan O.

Position: Director

Appointed: 10 May 1999

Resigned: 29 January 2019

Jonathan O.

Position: Secretary

Appointed: 10 May 1999

Resigned: 29 January 2019

Howard T.

Position: Nominee Secretary

Appointed: 10 May 1999

Resigned: 10 May 1999

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As we found, there is Mersey Holdings Ag from Vaduz, Liechtenstein. This PSC is classified as "a limited company", has 50,01-75% voting rights and has 50,01-75% shares. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Jlp Limited that entered Poole, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Jonathan O., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Mersey Holdings Ag

25 Landstrasse, Vaduz, FL9490, Liechtenstein

Legal authority Liechtenstein Persons And Companies Act
Legal form Limited Company
Country registered Liechtenstein
Place registered Liechtenstein Commercial Register
Registration number Fl-0002.687.700-5
Notified on 13 January 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jlp Limited

The Tiding, 18 Salterns Way, Lilliput, Poole, BH14 8JR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 11358512
Notified on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan O.

Notified on 6 April 2016
Ceased on 1 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-05-312016-05-312017-05-312018-05-312019-05-312020-04-302021-04-302022-04-302022-12-312023-12-31
Balance Sheet
Cash Bank On Hand 15 56317 09731 76416 8912 44822 0127 9938 18610 555
Current Assets14 44116 37817 54732 27517 37414 93244 15945 59141 17944 933
Debtors67581545051148312 48422 14737 59832 99334 378
Net Assets Liabilities 3 3788 27818 8439 4934 5134 0847 2728 96610 211
Other Debtors 8154505114831 4471 79017 48815 4834 708
Property Plant Equipment 3 3222 7871 790838     
Cash Bank In Hand13 76615 563        
Net Assets Liabilities Including Pension Asset Liability6 2503 378        
Tangible Fixed Assets1 1683 322        
Reserves/Capital
Called Up Share Capital66        
Profit Loss Account Reserve6 2443 372        
Other
Accumulated Depreciation Impairment Property Plant Equipment 10 28811 33412 43313 385     
Additions Other Than Through Business Combinations Property Plant Equipment  511102      
Amounts Owed By Group Undertakings Participating Interests     11 03720 35720 110  
Amounts Owed By Related Parties       20 11017 51017 730
Average Number Employees During Period 111112222
Bank Borrowings      18 50217 448  
Bank Borrowings Overdrafts       17 44815 97813 774
Bank Overdrafts       1 131  
Corporation Tax Payable       1 6721 476 
Creditors 16 32212 05615 2228 71910 41921 57320 87115 97813 774
Dividends Paid       4 0002 7509 950
Increase From Depreciation Charge For Year Property Plant Equipment  1 0461 099952     
Net Current Assets Liabilities5 082565 49117 0538 6554 51322 58624 72024 94423 985
Other Creditors 7 2876 6498 3045 64010 10519 22015 92810 84514 328
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     13 385    
Other Disposals Property Plant Equipment     14 223    
Other Taxation Social Security Payable       2 1401 6444 366
Profit Loss        4 44411 195
Property Plant Equipment Gross Cost 13 61014 12114 22314 223     
Taxation Social Security Payable 7 0155 4076 9183 0743142 3533 812  
Total Assets Less Current Liabilities     4 51322 58624 720  
Trade Creditors Trade Payables 2 020  5     
Trade Debtors Trade Receivables         11 940
Amount Specific Advance Or Credit Directors-560316-6 715       
Amount Specific Advance Or Credit Made In Period Directors  -19 103       
Amount Specific Advance Or Credit Repaid In Period Directors  -12 072       
Advances Credits Directors-560316        
Advances Credits Made In Period Directors 13 377        
Advances Credits Repaid In Period Directors 12 501        
Capital Employed6 2503 378        
Creditors Due Within One Year9 35916 322        
Number Shares Allotted 6        
Par Value Share 1        
Share Capital Allotted Called Up Paid66        
Tangible Fixed Assets Additions 2 517        
Tangible Fixed Assets Cost Or Valuation11 09313 610        
Tangible Fixed Assets Depreciation9 92510 288        
Tangible Fixed Assets Depreciation Charged In Period 363        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-12-31
filed on: 4th, September 2024
Free Download (10 pages)

Company search