Inspop.com Limited CARDIFF


Inspop started in year 1999 as Private Limited Company with registration number 03857130. The Inspop company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Cardiff at Greyfriars House. Postal code: CF10 3AL. Since December 6, 1999 Inspop.com Limited is no longer carrying the name You-first.

At present there are 2 directors in the the company, namely Stephen D. and Deborah C.. In addition one secretary - Hollie F. - is with the firm. At present 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.

Inspop.com Limited Address / Contact

Office Address Greyfriars House
Office Address2 Greyfriars Road
Town Cardiff
Post code CF10 3AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03857130
Date of Incorporation Mon, 11th Oct 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 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 Fri, 25th Oct 2024 (2024-10-25)
Last confirmation statement dated Wed, 11th Oct 2023

Company staff

Stephen D.

Position: Director

Appointed: 23 March 2023

Hollie F.

Position: Secretary

Appointed: 09 December 2021

Deborah C.

Position: Director

Appointed: 11 June 2021

Tariq S.

Position: Director

Appointed: 11 June 2021

Resigned: 23 September 2022

Margaret R.

Position: Director

Appointed: 03 September 2019

Resigned: 30 April 2021

Daniel C.

Position: Secretary

Appointed: 29 November 2018

Resigned: 30 April 2021

Louise O.

Position: Director

Appointed: 12 March 2018

Resigned: 23 March 2023

Elena B.

Position: Director

Appointed: 16 August 2017

Resigned: 01 July 2021

Margaret J.

Position: Director

Appointed: 01 January 2016

Resigned: 30 April 2021

Helen M.

Position: Director

Appointed: 17 July 2015

Resigned: 06 October 2017

Henry E.

Position: Director

Appointed: 18 November 2014

Resigned: 04 April 2017

Martin C.

Position: Director

Appointed: 26 November 2013

Resigned: 12 March 2018

Francis W.

Position: Director

Appointed: 01 January 2012

Resigned: 20 May 2013

Elena N.

Position: Director

Appointed: 02 September 2008

Resigned: 20 October 2009

Mark W.

Position: Secretary

Appointed: 02 September 2008

Resigned: 29 November 2018

Carlton H.

Position: Director

Appointed: 27 February 2007

Resigned: 06 December 2010

Christophe S.

Position: Director

Appointed: 06 December 2006

Resigned: 17 October 2007

Kevin C.

Position: Director

Appointed: 26 June 2006

Resigned: 01 January 2012

Debra W.

Position: Director

Appointed: 29 March 2006

Resigned: 18 June 2008

David J.

Position: Director

Appointed: 29 September 2004

Resigned: 27 March 2019

Katherine A.

Position: Director

Appointed: 25 August 2004

Resigned: 31 December 2014

Sara M.

Position: Director

Appointed: 12 September 2001

Resigned: 13 September 2001

Stuart C.

Position: Secretary

Appointed: 03 July 2001

Resigned: 02 September 2008

Andrew P.

Position: Director

Appointed: 03 July 2001

Resigned: 17 June 2019

Henry E.

Position: Director

Appointed: 03 July 2001

Resigned: 08 September 2009

David S.

Position: Director

Appointed: 03 July 2001

Resigned: 12 March 2018

John L.

Position: Director

Appointed: 02 May 2000

Resigned: 06 September 2000

Catherine C.

Position: Director

Appointed: 28 January 2000

Resigned: 11 September 2000

Robert G.

Position: Director

Appointed: 12 November 1999

Resigned: 30 June 2000

Judith M.

Position: Secretary

Appointed: 11 October 1999

Resigned: 03 July 2001

International United Holding Ag

Position: Nominee Secretary

Appointed: 11 October 1999

Resigned: 11 October 1999

Sara M.

Position: Director

Appointed: 11 October 1999

Resigned: 03 July 2000

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats researched, there is Penguin Portals Limited from Cardiff, Wales. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Admiral Group Plc that put Cardiff, United Kingdom as the official address. This PSC has a legal form of "a public limited company", 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.

Penguin Portals Limited

Greyfriars House Greyfriars Road, Cardiff, South Wales, CF10 3AL, Wales

Legal authority Laws Of England And Wales
Legal form Private Company Limited By Shares
Country registered Wales
Place registered Companies House
Registration number 11476228
Notified on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Admiral Group Plc

Ty Admiral David Street, Cardiff, CF10 2EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 03849958
Notified on 6 April 2016
Ceased on 30 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

You-first December 6, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to December 31, 2022
filed on: 21st, August 2023
Free Download

Company search

Advertisements