Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSPIRATION MATTERS LTD.
Company Information for

INSPIRATION MATTERS LTD.

GROUND FLOOR, WESTSIDE TWO LONDON ROAD, APSLEY, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9TD,
Company Registration Number
04453927
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inspiration Matters Ltd.
INSPIRATION MATTERS LTD. was founded on 2002-06-02 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active - Proposal to Strike off". Inspiration Matters Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INSPIRATION MATTERS LTD.
 
Legal Registered Office
GROUND FLOOR, WESTSIDE TWO LONDON ROAD
APSLEY
HEMEL HEMPSTEAD
HERTFORDSHIRE
HP3 9TD
Other companies in YO30
 
Previous Names
MATTER OF INSPIRATION LTD.18/07/2002
Filing Information
Company Number 04453927
Company ID Number 04453927
Date formed 2002-06-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2016
Account next due 30/09/2018
Latest return 02/06/2016
Return next due 30/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-10-04 20:35:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRATION MATTERS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSPIRATION MATTERS LTD.
The following companies were found which have the same name as INSPIRATION MATTERS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRATION MATTERS LLC 254 NW 51ST ST MIAMI FL 33137 Inactive Company formed on the 2016-05-10

Company Officers of INSPIRATION MATTERS LTD.

Current Directors
Officer Role Date Appointed
MARCUS ALLEN
Director 2017-06-29
MARISA BRENDA IASENZA
Director 2017-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN MORRISON
Director 2007-06-15 2017-06-29
REBECCA LOUISE CREE
Director 2016-02-01 2016-10-31
CHARLES CHRIS APPLE
Company Secretary 2007-06-15 2015-10-16
CHARLES CHRIS APPLE
Director 2007-06-15 2015-10-16
BARRY LEONARD CROTAZ
Company Secretary 2002-06-02 2007-06-29
BARRY LEONARD CROTAZ
Director 2002-06-02 2007-06-29
BRYAN GARETH CROTAZ
Director 2002-06-02 2007-06-29
DUPORT SECRETARY LIMITED
Nominated Secretary 2002-06-02 2002-06-27
DUPORT DIRECTOR LIMITED
Nominated Director 2002-06-02 2002-06-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS ALLEN KNIGHT IMAGE LIMITED Director 2017-06-29 CURRENT 1989-06-02 Active - Proposal to Strike off
MARCUS ALLEN ENDELEO LIMITED Director 2017-06-29 CURRENT 2003-05-15 Active - Proposal to Strike off
MARCUS ALLEN HARMAN AUTOMOTIVE UK LIMITED Director 2017-06-01 CURRENT 2012-10-16 Liquidation
MARCUS ALLEN HARMAN INTERNATIONAL INDUSTRIES LIMITED Director 2017-06-01 CURRENT 1980-03-14 Active
MARISA BRENDA IASENZA AMX UK LIMITED Director 2017-06-29 CURRENT 1993-03-18 Liquidation
MARISA BRENDA IASENZA KNIGHT IMAGE LIMITED Director 2017-06-29 CURRENT 1989-06-02 Active - Proposal to Strike off
MARISA BRENDA IASENZA ENDELEO LIMITED Director 2017-06-29 CURRENT 2003-05-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2018-07-04DS01APPLICATION FOR STRIKING-OFF
2018-06-28LATEST SOC28/06/18 STATEMENT OF CAPITAL;GBP 1111.2
2018-06-28SH0120/06/18 STATEMENT OF CAPITAL GBP 1111.20
2018-06-26RES01ADOPT ARTICLES 18/06/2018
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 02/06/18, NO UPDATES
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-31AD01REGISTERED OFFICE CHANGED ON 31/01/2018 FROM AMX (UK) LTD AUSTER ROAD CLIFTON MOOR YORK N YORKS YO30 4GD
2017-07-03AP01DIRECTOR APPOINTED MS MARISA BRENDA IASENZA
2017-07-03AA01CURREXT FROM 30/06/2017 TO 31/12/2017
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MORRISON
2017-07-03AP01DIRECTOR APPOINTED MR MARCUS ALLEN
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 1111.1
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 02/06/17, WITH UPDATES
2017-03-27AA30/06/16 TOTAL EXEMPTION FULL
2016-10-31TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA CREE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1111.1
2016-06-28AR0102/06/16 FULL LIST
2016-06-28TM02APPOINTMENT TERMINATED, SECRETARY CHARLES APPLE
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES APPLE
2016-03-30AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-29AP01DIRECTOR APPOINTED MRS REBECCA LOUISE CREE
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 1111.1
2015-08-11AR0102/06/15 FULL LIST
2015-08-11AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-11-20AA30/06/14 TOTAL EXEMPTION FULL
2014-06-25AA01CURRSHO FROM 30/12/2014 TO 30/06/2014
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 1111.1
2014-06-18AR0102/06/14 FULL LIST
2014-01-23AA31/12/13 TOTAL EXEMPTION FULL
2013-07-22AR0102/06/13 FULL LIST
2013-02-14AA31/12/12 TOTAL EXEMPTION FULL
2012-06-08AR0102/06/12 FULL LIST
2012-02-20AA31/12/11 TOTAL EXEMPTION FULL
2011-06-06AR0102/06/11 FULL LIST
2011-03-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-06-10AR0102/06/10 FULL LIST
2010-06-09AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-06-09AD02SAIL ADDRESS CREATED
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES CHRIS APPLE / 01/11/2009
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JOHN MORRISON / 01/11/2009
2010-03-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-07-20363aRETURN MADE UP TO 02/06/09; FULL LIST OF MEMBERS
2009-07-16363aRETURN MADE UP TO 02/06/08; FULL LIST OF MEMBERS
2009-07-16353LOCATION OF REGISTER OF MEMBERS
2009-07-16190LOCATION OF DEBENTURE REGISTER
2009-07-16287REGISTERED OFFICE CHANGED ON 16/07/2009 FROM AMX AUSTER ROAD CLIFTON MOOR YORK NORTH YORKSHIRE YO30 4GD
2009-03-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-06-20225CURREXT FROM 30/06/2008 TO 30/12/2008
2008-05-22363aRETURN MADE UP TO 02/06/07; FULL LIST OF MEMBERS
2008-03-18287REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, 1 BRAMLEY BUSINESS CENTRE, STATION ROAD BRAMLEY, GUILDFORD, SURREY, GU5 0AZ
2007-12-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07
2007-07-31288bDIRECTOR RESIGNED
2007-07-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-16288aNEW DIRECTOR APPOINTED
2007-07-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-07-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-1888(2)RAD 30/09/06--------- £ SI 5093@.1=509 £ IC 3425/3934
2007-06-0288(2)RAD 05/12/06--------- £ SI 23148@.1=2314 £ IC 1111/3425
2006-12-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-03363aRETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS
2006-05-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-0588(2)RAD 09/11/05--------- £ SI 1111@.1=111 £ IC 998/1109
2005-11-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-10-14123NC INC ALREADY ADJUSTED 14/09/05
2005-09-29122RECON 14/09/05
2005-09-29RES12VARYING SHARE RIGHTS AND NAMES
2005-09-27RES04£ NC 1000/100000 14/09
2005-09-2788(2)RAD 14/09/05--------- £ SI 996@1=996 £ IC 2/998
2005-08-19363aRETURN MADE UP TO 02/06/05; FULL LIST OF MEMBERS
2005-06-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-17ELRESS386 DISP APP AUDS 23/12/04
2005-02-17ELRESS366A DISP HOLDING AGM 23/12/04
2005-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-06-17363sRETURN MADE UP TO 02/06/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-11-10287REGISTERED OFFICE CHANGED ON 10/11/03 FROM: 18 BOXGROVE ROAD, GUILDFORD, SURREY GU1 2NF
2003-09-11395PARTICULARS OF MORTGAGE/CHARGE
2003-07-13363sRETURN MADE UP TO 02/06/03; FULL LIST OF MEMBERS
2002-07-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-18CERTNMCOMPANY NAME CHANGED MATTER OF INSPIRATION LTD. CERTIFICATE ISSUED ON 18/07/02
2002-07-10288aNEW DIRECTOR APPOINTED
2002-07-1088(2)RAD 02/06/02--------- £ SI 2@1=2 £ IC 2/4
2002-07-02287REGISTERED OFFICE CHANGED ON 02/07/02 FROM: CHURCH HILL COTTAGE, CHURCH LANE, EAST HARPTREE, BRISTOL, BS40 6BE
2002-07-02288bDIRECTOR RESIGNED
2002-07-02288bSECRETARY RESIGNED
2002-06-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
262 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment




Licences & Regulatory approval
We could not find any licences issued to INSPIRATION MATTERS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIRATION MATTERS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2005-06-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2003-09-11 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INSPIRATION MATTERS LTD.

Intangible Assets
Patents
We have not found any records of INSPIRATION MATTERS LTD. registering or being granted any patents
Domain Names

INSPIRATION MATTERS LTD. owns 1 domain names.

inspiredsignage.co.uk  

Trademarks
We have not found any records of INSPIRATION MATTERS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRATION MATTERS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (26200 - Manufacture of computers and peripheral equipment) as INSPIRATION MATTERS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRATION MATTERS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRATION MATTERS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSPIRATION MATTERS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.