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

NETINSPIRE LTD

3RD FLOOR WATER STREET BUSINESS CENTRE, WATER STREET, NEWCASTLE, STAFFORDSHIRE, ST5 1TT,
Company Registration Number
06776104
Private Limited Company
Active

Company Overview

About Netinspire Ltd
NETINSPIRE LTD was founded on 2008-12-18 and has its registered office in Newcastle. The organisation's status is listed as "Active". Netinspire 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
NETINSPIRE LTD
 
Legal Registered Office
3RD FLOOR WATER STREET BUSINESS CENTRE
WATER STREET
NEWCASTLE
STAFFORDSHIRE
ST5 1TT
Other companies in ST6
 
Filing Information
Company Number 06776104
Company ID Number 06776104
Date formed 2008-12-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/12/2015
Return next due 15/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB109415038  
Last Datalog update: 2024-01-07 16:42:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NETINSPIRE 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 NETINSPIRE LTD
The following companies were found which have the same name as NETINSPIRE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NETINSPIRE LLC 6220 SOUTH CORBETT AVE PORTLAND OR 97239 Active Company formed on the 2023-03-15

Company Officers of NETINSPIRE LTD

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN PEERS
Director 2012-10-01
PHILIP LEE STOKER
Director 2008-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL BARRIE LYTH
Director 2008-12-18 2009-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN PEERS PARENT PROPERTY MANAGEMENT LIMITED Director 2013-05-16 CURRENT 2013-05-16 Liquidation
CHRISTOPHER JOHN PEERS POWERPOINT ENGINEERING SERVICES LIMITED Director 2003-07-04 CURRENT 1996-12-03 Active
CHRISTOPHER JOHN PEERS C J P INVESTMENTS LIMITED Director 2003-05-16 CURRENT 2003-02-17 Active
PHILIP LEE STOKER WEB DESIGN HEROES LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2014-09-23

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
2024-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights</ul>
2024-01-27Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution on securities</ul>
2024-01-27Memorandum articles filed
2024-01-2619/01/24 STATEMENT OF CAPITAL GBP 1.00
2024-01-25Change of share class name or designation
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-09-1231/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-07APPOINTMENT TERMINATED, DIRECTOR GREGORY DAVID HEATH
2022-12-19CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-12-19CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH UPDATES
2022-10-14Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2022-10-14Change of share class name or designation
2022-10-14SH08Change of share class name or designation
2022-10-14RES12Resolution of varying share rights or name
2022-09-2631/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-26AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20DIRECTOR APPOINTED GREGORY DAVID HEATH
2022-01-20AP01DIRECTOR APPOINTED GREGORY DAVID HEATH
2021-12-23CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-17SH03Purchase of own shares
2021-08-03RES09Resolution of authority to purchase a number of shares
2021-08-03SH06Cancellation of shares. Statement of capital on 2021-06-14 GBP 0.94
2021-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/21 FROM C/O D P C Stone House 55 Stone Road Business Park Stoke-on-Trent Staffordshire ST4 6SR England
2021-03-04CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH UPDATES
2021-02-04PSC07CESSATION OF PHILIP LEE STOKER AS A PERSON OF SIGNIFICANT CONTROL
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/20 FROM Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffordshire ST6 5TT England
2020-08-11SH06Cancellation of shares. Statement of capital on 2020-06-18 GBP 1.34
2020-08-11SH03Purchase of own shares
2020-03-24TM01APPOINTMENT TERMINATED, DIRECTOR LUCY JANE RAWES
2020-02-25AP01DIRECTOR APPOINTED MRS LUCY JANE RAWES
2020-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/20 FROM Lymedale Business Centre Hooters Hall Road Newcastle Staffordshire ST5 9QF England
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-12-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP LEE STOKER
2019-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/19 FROM Boulevard House 160 High Street Tunstall Stoke-on-Trent Staffs ST6 5TT
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-14CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH UPDATES
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04LATEST SOC04/01/18 STATEMENT OF CAPITAL;GBP 2.01
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 18/12/17, WITH UPDATES
2017-10-03AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-18CH01Director's details changed for Mr Christopher John Peers on 2017-06-10
2017-07-18PSC04Change of details for Mr Christopher John Peers as a person with significant control on 2017-07-18
2017-03-09LATEST SOC09/03/17 STATEMENT OF CAPITAL;GBP 2.01
2017-03-09SH0111/01/17 STATEMENT OF CAPITAL GBP 2.01
2017-03-09SH02Sub-division of shares on 2017-01-11
2017-02-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-08RES01ADOPT ARTICLES 11/01/2017
2017-02-08RES13Resolutions passed:
  • Sub division 11/01/2017
  • Resolution of varying share rights or name
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2017-02-06SH10Particulars of variation of rights attached to shares
2017-02-06SH08Change of share class name or designation
2017-01-26LATEST SOC26/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-14AR0118/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-15AR0118/12/14 ANNUAL RETURN FULL LIST
2014-09-18AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-19AR0118/12/13 ANNUAL RETURN FULL LIST
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/13 FROM C/O Dpc Vernon Road Stoke-on-Trent Staffordshire ST4 2QY United Kingdom
2013-05-14AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-18AR0118/12/12 ANNUAL RETURN FULL LIST
2012-11-09RES12VARYING SHARE RIGHTS AND NAMES
2012-11-09RES01ADOPT ARTICLES 07/10/2012
2012-11-09SH10Particulars of variation of rights attached to shares
2012-11-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2012 FROM 18 DACE GROVE BRADELEY STOKE ON TRENT STAFFORDSHIRE ST6 7PR
2012-11-06AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN PEERS
2012-02-07AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-17AR0118/12/11 FULL LIST
2012-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LEE STOKER / 31/12/2011
2011-03-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-12AR0118/12/10 FULL LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-28AR0118/12/09 FULL LIST
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DANIEL LYTH
2008-12-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Filed Financial Reports
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 NETINSPIRE LTD

Intangible Assets
Patents
We have not found any records of NETINSPIRE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NETINSPIRE LTD
Trademarks
We have not found any records of NETINSPIRE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NETINSPIRE 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 (63990 - Other information service activities n.e.c.) as NETINSPIRE LTD are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where NETINSPIRE 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 NETINSPIRE 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 NETINSPIRE 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.