GO INSPIRE GROUP LIMITED

Register to unlock more data on OkredoRegister

GO INSPIRE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09903285

Incorporation date

04/12/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

147 Scudamore Road, Leicester LE3 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2022)
dot icon25/03/2026
Registration of charge 099032850020, created on 2026-03-24
dot icon18/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/07/2025
Registration of charge 099032850017, created on 2025-07-01
dot icon09/07/2025
Registration of charge 099032850018, created on 2025-07-01
dot icon09/07/2025
Registration of charge 099032850019, created on 2025-07-01
dot icon15/05/2025
Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06
dot icon17/04/2025
Registration of charge 099032850015, created on 2025-04-11
dot icon17/04/2025
Registration of charge 099032850016, created on 2025-04-11
dot icon18/02/2025
Director's details changed for Mr Darren Scott Cassidy on 2024-05-01
dot icon11/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon19/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon19/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon05/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon19/04/2024
Memorandum and Articles of Association
dot icon09/03/2024
Resolutions
dot icon29/02/2024
Termination of appointment of Rodney Noonoo as a director on 2024-02-29
dot icon16/02/2024
Registration of charge 099032850013, created on 2024-02-06
dot icon16/02/2024
Registration of charge 099032850014, created on 2024-02-06
dot icon14/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon14/01/2024
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon19/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon27/11/2023
Registration of charge 099032850011, created on 2023-11-17
dot icon27/11/2023
Registration of charge 099032850012, created on 2023-11-17
dot icon01/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon01/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon01/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon03/10/2023
Termination of appointment of Patrick John Headley as a director on 2023-09-15
dot icon18/09/2023
Appointment of Dimitrios Kyprianou as a director on 2023-09-15
dot icon18/09/2023
Appointment of Mrs Caroline Anne Shephard as a director on 2023-09-15
dot icon24/07/2023
Satisfaction of charge 099032850008 in full
dot icon24/07/2023
Satisfaction of charge 099032850007 in full
dot icon24/07/2023
Satisfaction of charge 099032850006 in full
dot icon26/06/2023
Satisfaction of charge 099032850001 in full
dot icon26/06/2023
Satisfaction of charge 099032850004 in full
dot icon30/05/2023
Registration of charge 099032850009, created on 2023-05-22
dot icon30/05/2023
Registration of charge 099032850010, created on 2023-05-22
dot icon01/02/2023
Termination of appointment of Sotos Constantinides as a secretary on 2023-01-31
dot icon01/02/2023
Termination of appointment of Sotos Constantinides as a director on 2023-01-31
dot icon15/12/2022
Withdrawal of a person with significant control statement on 2022-12-15
dot icon15/12/2022
Notification of Xerox (Uk) Limited as a person with significant control on 2022-07-01
dot icon08/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon02/11/2022
Current accounting period shortened from 2023-03-31 to 2022-12-31
dot icon24/10/2022
Group of companies' accounts made up to 2022-03-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Litwinowicz, Leszek Richard
Director
22/03/2016 - 01/07/2022
101
Welch, Robin
Director
22/03/2016 - 31/03/2018
19
SQUIRE PATTON BOGGS SECRETARIES LIMITED
Corporate Secretary
04/12/2015 - 03/03/2016
351
SQUIRE PATTON BOGGS DIRECTORS LIMITED
Corporate Director
04/12/2015 - 03/03/2016
358
Dolton, Stephen
Director
01/03/2018 - 01/07/2022
86

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GO INSPIRE GROUP LIMITED

GO INSPIRE GROUP LIMITED is an(a) Active company incorporated on 04/12/2015 with the registered office located at 147 Scudamore Road, Leicester LE3 1UQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GO INSPIRE GROUP LIMITED?

toggle

GO INSPIRE GROUP LIMITED is currently Active. It was registered on 04/12/2015 .

Where is GO INSPIRE GROUP LIMITED located?

toggle

GO INSPIRE GROUP LIMITED is registered at 147 Scudamore Road, Leicester LE3 1UQ.

What does GO INSPIRE GROUP LIMITED do?

toggle

GO INSPIRE GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for GO INSPIRE GROUP LIMITED?

toggle

The latest filing was on 25/03/2026: Registration of charge 099032850020, created on 2026-03-24.