Inspiredspaces Wolverhampton (projectco1) Limited LONDON


Inspiredspaces Wolverhampton (projectco1) started in year 2010 as Private Limited Company with registration number 07154900. The Inspiredspaces Wolverhampton (projectco1) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 3 More London Riverside. Postal code: SE1 2AQ.

At present there are 3 directors in the the firm, namely William L., James M. and Daniel W.. In addition one secretary - Lisa G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Inspiredspaces Wolverhampton (projectco1) Limited Address / Contact

Office Address 3 More London Riverside
Town London
Post code SE1 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07154900
Date of Incorporation Thu, 11th Feb 2010
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

William L.

Position: Director

Appointed: 15 April 2021

James M.

Position: Director

Appointed: 01 January 2021

Daniel W.

Position: Director

Appointed: 07 June 2019

Lisa G.

Position: Secretary

Appointed: 30 April 2018

Amanda W.

Position: Secretary

Appointed: 14 December 2017

Resigned: 30 April 2018

Lisa G.

Position: Secretary

Appointed: 20 September 2017

Resigned: 14 December 2017

William H.

Position: Director

Appointed: 01 March 2017

Resigned: 07 June 2019

Nicholas M.

Position: Director

Appointed: 31 December 2016

Resigned: 31 December 2020

Keith E.

Position: Director

Appointed: 20 July 2016

Resigned: 03 May 2017

Gordon H.

Position: Director

Appointed: 18 February 2014

Resigned: 20 July 2016

Michael G.

Position: Director

Appointed: 24 January 2014

Resigned: 15 April 2021

Paul A.

Position: Director

Appointed: 13 August 2013

Resigned: 31 December 2016

David J.

Position: Director

Appointed: 28 June 2013

Resigned: 24 January 2014

Timothy J.

Position: Director

Appointed: 16 April 2013

Resigned: 07 June 2019

Amanda W.

Position: Secretary

Appointed: 26 September 2012

Resigned: 20 September 2017

Timothy W.

Position: Director

Appointed: 16 April 2012

Resigned: 16 July 2013

Frederick G.

Position: Director

Appointed: 16 April 2012

Resigned: 29 March 2013

David B.

Position: Director

Appointed: 15 November 2011

Resigned: 28 June 2013

Adam W.

Position: Director

Appointed: 15 November 2011

Resigned: 22 April 2013

Martyn T.

Position: Director

Appointed: 15 November 2011

Resigned: 26 September 2012

Mark H.

Position: Director

Appointed: 02 November 2011

Resigned: 18 February 2014

Joanne L.

Position: Director

Appointed: 07 February 2011

Resigned: 16 April 2012

Gordon H.

Position: Director

Appointed: 14 September 2010

Resigned: 26 September 2012

Steven B.

Position: Director

Appointed: 23 April 2010

Resigned: 31 January 2011

Richard T.

Position: Director

Appointed: 23 April 2010

Resigned: 14 June 2010

Graham F.

Position: Director

Appointed: 23 April 2010

Resigned: 15 November 2011

Benjamin C.

Position: Director

Appointed: 23 April 2010

Resigned: 11 August 2011

Jonathan C.

Position: Director

Appointed: 23 April 2010

Resigned: 02 November 2011

Anne R.

Position: Secretary

Appointed: 23 April 2010

Resigned: 26 September 2012

Jane M.

Position: Secretary

Appointed: 23 April 2010

Resigned: 26 September 2012

Lee M.

Position: Director

Appointed: 11 February 2010

Resigned: 07 May 2010

Timothy G.

Position: Director

Appointed: 11 February 2010

Resigned: 07 May 2010

Timothy G.

Position: Secretary

Appointed: 11 February 2010

Resigned: 07 May 2010

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we researched, there is Inspiredspaces Wolverhampton (Refico1) Limited from London, England. This PSC is categorised 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. The second entity in the persons with significant control register is Inspiredspaces Wolverhampton (Holdings1) Limited that entered London, England as the official address. This PSC has a legal form of "a private company limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Inspiredspaces Wolverhampton (Refico1) Limited

3 More London Riverside, London, SE1 2AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10874997
Notified on 22 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Inspiredspaces Wolverhampton (Holdings1) Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered England
Registration number 07155284
Notified on 6 April 2016
Ceased on 22 September 2017
Nature of control: 75,01-100% shares
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On Fri, 24th Nov 2023 director's details were changed
filed on: 23rd, January 2024
Free Download (2 pages)

Company search

Advertisements