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

INSPIRE INTERACTIVE LIMITED

CO SWINTON ACCOUNTANTS, PARK FARM BUSINESS PARK, PARK FARM HOTEL, NORWICH ROAD, HETHERSETT, NORWICH, NR9 3DL,
Company Registration Number
05460553
Private Limited Company
Active

Company Overview

About Inspire Interactive Ltd
INSPIRE INTERACTIVE LIMITED was founded on 2005-05-23 and has its registered office in Park Farm Hotel, Norwich Road. The organisation's status is listed as "Active". Inspire Interactive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
INSPIRE INTERACTIVE LIMITED
 
Legal Registered Office
CO SWINTON ACCOUNTANTS
PARK FARM BUSINESS PARK
PARK FARM HOTEL, NORWICH ROAD
HETHERSETT, NORWICH
NR9 3DL
Other companies in NR4
 
Previous Names
ANDIB CONSULTANTS LTD14/02/2020
Filing Information
Company Number 05460553
Company ID Number 05460553
Date formed 2005-05-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/05/2016
Return next due 20/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB861997763  
Last Datalog update: 2024-06-05 22:52:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRE INTERACTIVE LIMITED
The accountancy firm based at this address is SWINTON AND CO. (CONSULTANTS) LIMITED
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 INSPIRE INTERACTIVE LIMITED
The following companies were found which have the same name as INSPIRE INTERACTIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Inspire Interactive Limited Unknown Company formed on the 2021-01-04
INSPIRE INTERACTIVE HOLDING LIMITED Singapore Active Company formed on the 2021-03-11
INSPIRE INTERACTIVE HOLDING LIMITED Singapore Active Company formed on the 2021-06-17
INSPIRE INTERACTIVE HOLDING LIMITED Singapore Active Company formed on the 2021-03-11

Company Officers of INSPIRE INTERACTIVE LIMITED

Current Directors
Officer Role Date Appointed
SIMON CRAIG BLACKMORE
Company Secretary 2005-05-23
ANDREA LEIGH BLACKMORE
Director 2005-05-23
SIMON CRAIG BLACKMORE
Director 2005-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA LEIGH BLACKMORE OLIVE LEARNING LIMITED Director 2014-11-17 CURRENT 2014-11-17 Active - Proposal to Strike off
SIMON CRAIG BLACKMORE OLIVE LEARNING LIMITED Director 2014-11-17 CURRENT 2014-11-17 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
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-02-29Register inspection address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL
2024-02-28REGISTERED OFFICE CHANGED ON 28/02/24 FROM Prospect House, 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB England
2024-02-28Change of details for Mr Simon Craig Blackmore as a person with significant control on 2024-02-28
2024-02-28Change of details for Mrs Andrea Leigh Blackmore as a person with significant control on 2024-02-28
2024-02-28SECRETARY'S DETAILS CHNAGED FOR MR SIMON CRAIG BLACKMORE on 2024-02-28
2024-02-28Director's details changed for Mrs Andrea Leigh Blackmore on 2024-02-28
2024-02-28Director's details changed for Mr Simon Craig Blackmore on 2024-02-28
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-06-05CONFIRMATION STATEMENT MADE ON 23/05/23, WITH UPDATES
2022-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-05-24CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/22, WITH UPDATES
2022-01-07MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-05-27CS01CONFIRMATION STATEMENT MADE ON 23/05/21, WITH UPDATES
2020-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES
2020-06-03CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON CRAIG BLACKMORE on 2020-05-20
2020-05-28AD02Register inspection address changed from 1st Floor Woburn House 84 st Benedicts Street Norwich Norfolk NR2 4AB to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB
2020-05-28CH01Director's details changed for Mrs Andrea Leigh Blackmore on 2020-05-14
2020-05-28PSC04Change of details for Mr Simon Craig Blackmore as a person with significant control on 2019-05-24
2020-02-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-14RES15CHANGE OF COMPANY NAME 14/02/20
2019-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/19 FROM 76 Ipswich Road Eaton Rise Norwich Norfolk NR4 6QR
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 23/05/19, WITH NO UPDATES
2019-02-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 23/05/18, WITH NO UPDATES
2018-05-15AD03Registers moved to registered inspection location of 1st Floor Woburn House 84 st Benedicts Street Norwich Norfolk NR2 4AB
2018-02-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2018-02-14AAMICRO COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 40
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES
2017-02-28AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 40
2016-06-17AR0123/05/16 ANNUAL RETURN FULL LIST
2016-03-02AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 40
2015-06-02AR0123/05/15 ANNUAL RETURN FULL LIST
2015-02-02AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 40
2014-05-29AR0123/05/14 ANNUAL RETURN FULL LIST
2014-01-13AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0123/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30AR0123/05/12 ANNUAL RETURN FULL LIST
2012-05-30CH01Director's details changed for Simon Craig Blackmore on 2012-05-23
2012-04-20CC04Statement of company's objects
2012-04-20RES01ADOPT ARTICLES 05/04/2012
2012-04-20RES13Resolutions passed:<ul><li>Section 175 conflict of interest 05/04/2012<li>Resolution of Memorandum and/or Articles of Association<li>Resolution of varying share rights or name</ul>
2012-04-20SH10Particulars of variation of rights attached to shares
2012-04-20SH08Change of share class name or designation
2011-12-22AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19SH0116/12/11 STATEMENT OF CAPITAL GBP 40
2011-05-26AR0123/05/11 ANNUAL RETURN FULL LIST
2011-01-19AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-01AD03Register(s) moved to registered inspection location
2010-06-01AR0123/05/10 FULL LIST
2010-06-01AD02SAIL ADDRESS CREATED
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON CRAIG BLACKMORE / 23/05/2010
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREA LEIGH BLACKMORE / 23/05/2010
2010-03-01AA31/05/09 TOTAL EXEMPTION FULL
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM C/O RESOLVE BUSINESS SOLUTIONS 2 HIGH STREET HISTON CAMBRIDGE CB24 9LG
2009-06-09363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM C/O RESOLVE BUSINESS SOLUTIONS 2 HIGH STREET HISTON CAMBRIDGE CB4 9LG
2009-03-30AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-19363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-06-19288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREA BLACKMORE / 19/06/2008
2008-03-27AA31/05/07 TOTAL EXEMPTION SMALL
2007-05-29363aRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2006-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-06-20363sRETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS
2005-08-17287REGISTERED OFFICE CHANGED ON 17/08/05 FROM: COMPASS HOUSE, VISION PARK CHIVERS WAY HISTON CAMBRIDGE CB4 9AD
2005-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INSPIRE INTERACTIVE LIMITED 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 INSPIRE INTERACTIVE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIRE INTERACTIVE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 INSPIRE INTERACTIVE LIMITED

Intangible Assets
Patents
We have not found any records of INSPIRE INTERACTIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRE INTERACTIVE LIMITED
Trademarks
We have not found any records of INSPIRE INTERACTIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRE INTERACTIVE 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 (70229 - Management consultancy activities other than financial management) as INSPIRE INTERACTIVE LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INSPIRE INTERACTIVE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIRE INTERACTIVE 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 INSPIRE INTERACTIVE 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.