INSPIRA EDGE LTD

Register to unlock more data on OkredoRegister

INSPIRA EDGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11901035

Incorporation date

23/03/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11901035 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2023)
dot icon10/04/2025
Compulsory strike-off action has been suspended
dot icon18/03/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/02/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon04/02/2025
Registered office address changed to PO Box 4385, 11901035 - Companies House Default Address, Cardiff, CF14 8LH on 2025-02-04
dot icon07/01/2025
Cessation of Carmelo Santiago Hernandez Pena as a person with significant control on 2024-12-17
dot icon07/01/2025
Notification of Natalie Ann-Marie Sloan as a person with significant control on 2024-12-17
dot icon07/01/2025
Termination of appointment of Carmelo Santiago Hernandez Pena as a director on 2024-12-17
dot icon07/01/2025
Appointment of Natalie Ann-Marie Sloan as a director on 2024-12-17
dot icon07/01/2025
Registered office address changed from , 2 Old Bakery Court High Street, Iver, SL0 9NP, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 2025-01-07
dot icon07/01/2025
Confirmation statement made on 2025-01-07 with updates
dot icon05/12/2024
Cessation of Anglo American Acquisitions Inc as a person with significant control on 2024-08-01
dot icon05/12/2024
Notification of Carmelo Santiago Hernandez Pena as a person with significant control on 2024-08-01
dot icon05/12/2024
Termination of appointment of David Vincenzo Cirelli as a director on 2024-08-01
dot icon05/12/2024
Appointment of Carmelo Santiago Hernandez Pena as a director on 2024-08-01
dot icon05/12/2024
Registered office address changed from , Crown House 27 Old Gloucester Street, London, WC1N 3AX, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 2024-12-05
dot icon05/12/2024
Confirmation statement made on 2024-12-05 with updates
dot icon05/12/2024
Certificate of change of name
dot icon30/07/2024
Certificate of change of name
dot icon26/07/2024
Confirmation statement made on 2024-07-14 with no updates
dot icon26/07/2024
Cessation of Best Health Food Shop Ltd as a person with significant control on 2024-07-24
dot icon26/07/2024
Cessation of Leonard John Glenville as a person with significant control on 2024-07-24
dot icon26/07/2024
Notification of Anglo American Acquisitions Inc as a person with significant control on 2024-07-24
dot icon26/07/2024
Termination of appointment of Melanie Ann Beard as a director on 2024-07-24
dot icon26/07/2024
Appointment of Mr David Vincenzo Cirelli as a director on 2024-07-24
dot icon26/07/2024
Registered office address changed from , 10 High Street, Tunbridge Wells, TN1 1UX, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 2024-07-26
dot icon26/07/2024
Confirmation statement made on 2024-07-26 with updates
dot icon23/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon19/07/2024
Registered office address changed from , 2 Lakeview Stables St. Clere, Kemsing, Sevenoaks, TN15 6NL, England to 38 Jordan Court Ingram Crescent West Hove BN3 5NU on 2024-07-19
dot icon26/06/2024
Appointment of Ms Melanie Ann Beard as a director on 2024-01-01
dot icon26/06/2024
Termination of appointment of Leonard John Glenville as a director on 2024-05-31
dot icon28/12/2023
Total exemption full accounts made up to 2022-12-31
dot icon29/09/2023
Previous accounting period shortened from 2023-06-30 to 2022-12-31
dot icon22/07/2023
Total exemption full accounts made up to 2022-06-30
dot icon19/07/2023
Confirmation statement made on 2023-07-14 with no updates
dot icon23/05/2023
Termination of appointment of Melanie Ann Beard as a director on 2023-03-24
dot icon23/05/2023
Cessation of Melanie Ann Beard as a person with significant control on 2023-03-24
dot icon27/04/2023
Previous accounting period shortened from 2022-07-31 to 2022-06-30
dot icon23/03/2023
Confirmation statement made on 2023-03-22 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4,696.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
07/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
39.56K
-
0.00
-
-
2022
4
87.00K
-
0.00
4.70K
-
2022
4
87.00K
-
0.00
4.70K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

87.00K £Ascended119.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.70K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

10
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About INSPIRA EDGE LTD

INSPIRA EDGE LTD is an(a) Active company incorporated on 23/03/2019 with the registered office located at 4385, 11901035 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of INSPIRA EDGE LTD?

toggle

INSPIRA EDGE LTD is currently Active. It was registered on 23/03/2019 .

Where is INSPIRA EDGE LTD located?

toggle

INSPIRA EDGE LTD is registered at 4385, 11901035 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does INSPIRA EDGE LTD do?

toggle

INSPIRA EDGE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does INSPIRA EDGE LTD have?

toggle

INSPIRA EDGE LTD had 4 employees in 2022.

What is the latest filing for INSPIRA EDGE LTD?

toggle

The latest filing was on 10/04/2025: Compulsory strike-off action has been suspended.