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

INSPIRED ACCOUNTANTS LIMITED

4 PARKSIDE COURT, GREENHOUGH ROAD, LICHFIELD, STAFFORDSHIRE, WS13 7FE,
Company Registration Number
05255969
Private Limited Company
Active

Company Overview

About Inspired Accountants Ltd
INSPIRED ACCOUNTANTS LIMITED was founded on 2004-10-11 and has its registered office in Lichfield. The organisation's status is listed as "Active". Inspired Accountants Limited is a Private Limited Company registered in UNITED KINGDOM 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
INSPIRED ACCOUNTANTS LIMITED
 
Legal Registered Office
4 PARKSIDE COURT
GREENHOUGH ROAD
LICHFIELD
STAFFORDSHIRE
WS13 7FE
Other companies in WS13
 
Previous Names
NAYLORS ACCOUNTANTS LIMITED17/01/2011
NAYLORS CHRTD CERT ACCOUNTANTS LIMITED10/11/2004
Filing Information
Company Number 05255969
Company ID Number 05255969
Date formed 2004-10-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/10/2015
Return next due 08/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB855114632  
Last Datalog update: 2023-12-05 17:18:17
Primary Source:Companies House
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 INSPIRED ACCOUNTANTS LIMITED
The following companies were found which have the same name as INSPIRED ACCOUNTANTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIRED ACCOUNTANTS (UK) LIMITED 4 PARKSIDE COURT GREENHOUGH ROAD LICHFIELD STAFFORDSHIRE WS13 7AU Active - Proposal to Strike off Company formed on the 2011-05-17

Company Officers of INSPIRED ACCOUNTANTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN JOHN PAYTON
Company Secretary 2016-06-01
PAUL BULZACCHELLI
Director 2004-10-11
STEVEN JOHN PAYTON
Director 2012-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOANNE BULZACCHELLI
Company Secretary 2008-08-01 2016-05-31
KAREN LESLEY NAYLOR
Company Secretary 2004-10-11 2008-08-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2004-10-11 2004-10-13
FORM 10 DIRECTORS FD LTD
Nominated Director 2004-10-11 2004-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BULZACCHELLI SENTLE LIMITED Director 2017-01-02 CURRENT 2016-11-17 Active - Proposal to Strike off
PAUL BULZACCHELLI INNOVATIVE BACK OFFICE SOLUTIONS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active - Proposal to Strike off
STEVEN JOHN PAYTON INNOVATIVE BACK OFFICE SOLUTIONS LIMITED Director 2015-06-23 CURRENT 2015-06-23 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 25/09/21, WITH NO UPDATES
2021-10-06CH01Director's details changed for Mr Paul Bulzacchelli on 2018-12-06
2021-10-06CH03SECRETARY'S DETAILS CHNAGED FOR MR STEVEN JOHN PAYTON on 2018-12-06
2021-10-06PSC04Change of details for Mr Paul Bulzacchelli as a person with significant control on 2018-12-06
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-25CS01CONFIRMATION STATEMENT MADE ON 25/09/20, WITH NO UPDATES
2020-11-25CH01Director's details changed for Mr Paul Bulzacchelli on 2019-11-09
2020-11-25PSC04Change of details for Mr Paul Bulzacchelli as a person with significant control on 2019-11-09
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 25/09/19, WITH NO UPDATES
2019-09-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/18 FROM 4 Parkside Court Greenhough Road Lichfield Staffordshire WS13 7AU
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 25/09/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-09PSC04Change of details for Mr Paul Bulzacchelli as a person with significant control on 2018-01-31
2018-02-09CH01Director's details changed for Mr Paul Bulzacchelli on 2018-01-31
2017-11-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10AA31/12/16 TOTAL EXEMPTION FULL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES
2017-05-22AP03Appointment of Mr Steven John Payton as company secretary on 2016-06-01
2017-05-22TM02Termination of appointment of Joanne Bulzacchelli on 2016-05-31
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 11
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-05-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 052559690002
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 11
2015-10-19AR0111/10/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 11
2014-11-24AR0111/10/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-17AR0111/10/13 ANNUAL RETURN FULL LIST
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
2013-01-03AR0111/10/12 ANNUAL RETURN FULL LIST
2013-01-03CH03SECRETARY'S DETAILS CHNAGED FOR MISS JOANNE HAYCOCK on 2012-05-09
2013-01-03AP01DIRECTOR APPOINTED MR STEVEN JOHN PAYTON
2012-10-31AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-22AR0111/10/11 ANNUAL RETURN FULL LIST
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-10-05AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09
2011-02-21AA01PREVEXT FROM 31/10/2010 TO 31/12/2010
2011-01-17RES15CHANGE OF NAME 14/01/2011
2011-01-17CERTNMCOMPANY NAME CHANGED NAYLORS ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 17/01/11
2011-01-17AR0111/10/10 NO CHANGES
2011-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULZACCHELLI / 01/06/2010
2010-07-30AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-06DISS40DISS40 (DISS40(SOAD))
2010-02-05AR0111/10/09 FULL LIST
2010-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL BULZACCHELLI / 01/10/2009
2010-02-04CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JOANNE HAYCOCK / 18/12/2009
2010-02-02GAZ1FIRST GAZETTE
2009-11-03AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-06363aRETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS
2009-05-06288bAPPOINTMENT TERMINATED SECRETARY KAREN NAYLOR
2009-05-06288aSECRETARY APPOINTED MISS JOANNE HAYCOCK
2008-09-03287REGISTERED OFFICE CHANGED ON 03/09/2008 FROM FRIARY COURT, 13A ST JOHN STREET LICHFIELD STAFFS WS13 6NU
2008-07-30AA31/10/07 TOTAL EXEMPTION SMALL
2007-11-26363aRETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS
2007-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-13363aRETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-10-28363aRETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-11-10288aNEW DIRECTOR APPOINTED
2004-11-10CERTNMCOMPANY NAME CHANGED NAYLORS CHRTD CERT ACCOUNTANTS L IMITED CERTIFICATE ISSUED ON 10/11/04
2004-11-10288aNEW SECRETARY APPOINTED
2004-10-13288bSECRETARY RESIGNED
2004-10-13288bDIRECTOR RESIGNED
2004-10-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to INSPIRED ACCOUNTANTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-02-02
Fines / Sanctions
No fines or sanctions have been issued against INSPIRED ACCOUNTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 5,622
Creditors Due After One Year 2011-12-31 £ 10,780
Creditors Due Within One Year 2012-12-31 £ 128,707
Creditors Due Within One Year 2011-12-31 £ 108,286
Provisions For Liabilities Charges 2012-12-31 £ 8,184
Provisions For Liabilities Charges 2011-12-31 £ 10,240

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INSPIRED ACCOUNTANTS LIMITED

Financial Assets
Balance Sheet
Current Assets 2012-12-31 £ 92,897
Current Assets 2011-12-31 £ 76,968
Debtors 2012-12-31 £ 91,267
Debtors 2011-12-31 £ 73,394
Fixed Assets 2012-12-31 £ 60,778
Fixed Assets 2011-12-31 £ 74,342
Shareholder Funds 2012-12-31 £ 11,162
Shareholder Funds 2011-12-31 £ 22,004
Stocks Inventory 2012-12-31 £ 1,611
Stocks Inventory 2011-12-31 £ 3,555
Tangible Fixed Assets 2012-12-31 £ 51,931
Tangible Fixed Assets 2011-12-31 £ 62,134

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INSPIRED ACCOUNTANTS LIMITED registering or being granted any patents
Domain Names

INSPIRED ACCOUNTANTS LIMITED owns 1 domain names.

inspiredaccountancy.co.uk  

Trademarks
We have not found any records of INSPIRED ACCOUNTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRED ACCOUNTANTS LIMITED. 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 (69201 - Accounting and auditing activities) as INSPIRED ACCOUNTANTS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRED ACCOUNTANTS LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyINSPIRED ACCOUNTANTS LIMITEDEvent Date2010-02-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRED ACCOUNTANTS LIMITED 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 INSPIRED ACCOUNTANTS LIMITED 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.