You are here: bizstats.co.uk > a-z index > I list > IN list

Inzpire Group Limited FARNBOROUGH


Inzpire Group started in year 2013 as Private Limited Company with registration number 08516668. The Inzpire Group company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Farnborough at Cody Technology Park. Postal code: GU14 0LX. Since 11th October 2013 Inzpire Group Limited is no longer carrying the name Shoo 582.

At the moment there are 2 directors in the the firm, namely Brendan N. and Andrew S.. In addition one secretary - James F. - is with the company. At the moment 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.

Inzpire Group Limited Address / Contact

Office Address Cody Technology Park
Office Address2 Ively Road
Town Farnborough
Post code GU14 0LX
Country of origin United Kingdom

Company Information / Profile

Registration Number 08516668
Date of Incorporation Fri, 3rd May 2013
Industry Activities of head offices
Industry Defence activities
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 17th May 2024 (2024-05-17)
Last confirmation statement dated Wed, 3rd May 2023

Company staff

Brendan N.

Position: Director

Appointed: 12 December 2023

Andrew S.

Position: Director

Appointed: 12 December 2023

James F.

Position: Secretary

Appointed: 07 December 2022

Jessica W.

Position: Director

Appointed: 01 October 2019

Resigned: 09 December 2022

Jon M.

Position: Secretary

Appointed: 09 January 2019

Resigned: 11 August 2022

Andy T.

Position: Director

Appointed: 19 November 2018

Resigned: 28 April 2023

James W.

Position: Director

Appointed: 19 November 2018

Resigned: 16 January 2024

Sarah S.

Position: Director

Appointed: 25 February 2014

Resigned: 10 September 2019

Jessica W.

Position: Secretary

Appointed: 26 November 2013

Resigned: 19 November 2018

Bernard M.

Position: Director

Appointed: 25 September 2013

Resigned: 19 November 2018

Hugh G.

Position: Director

Appointed: 17 August 2013

Resigned: 09 December 2022

Mark B.

Position: Director

Appointed: 17 August 2013

Resigned: 16 December 2020

Martin R.

Position: Director

Appointed: 17 August 2013

Resigned: 19 November 2018

Shoosmiths Secretaries Limited

Position: Corporate Secretary

Appointed: 03 May 2013

Resigned: 17 August 2013

Sian S.

Position: Director

Appointed: 03 May 2013

Resigned: 17 August 2013

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As BizStats established, there is Qinetiq Holdings Limited from Farnborough, England. This PSC is classified as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Michael G. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. Then there is Pierrette G., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Qinetiq Holdings Limited

Cody Technology Park Ively Road, Farnborough, Hampshire, GU14 0LX, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 19 November 2018
Nature of control: 75,01-100% shares

Michael G.

Notified on 22 November 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Pierrette G.

Notified on 22 November 2016
Ceased on 19 November 2018
Nature of control: significiant influence or control
25-50% voting rights
25-50% shares

Company previous names

Shoo 582 October 11, 2013

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st March 2023
filed on: 11th, March 2024
Free Download (21 pages)

Company search