NSPIREFLOWS LIMITED

Register to unlock more data on OkredoRegister

NSPIREFLOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06463661

Incorporation date

04/01/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2008)
dot icon30/01/2026
Director's details changed for Mr Nathan James Totty on 2014-07-01
dot icon27/01/2026
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on 2026-01-27
dot icon26/01/2026
Confirmation statement made on 2026-01-04 with no updates
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/10/2025
Certificate of change of name
dot icon08/01/2025
Confirmation statement made on 2025-01-04 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/01/2024
Confirmation statement made on 2024-01-04 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/01/2023
Confirmation statement made on 2023-01-04 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon15/02/2022
Confirmation statement made on 2022-01-04 with no updates
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-04 with no updates
dot icon17/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/01/2019
Confirmation statement made on 2019-01-04 with no updates
dot icon14/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/01/2018
Confirmation statement made on 2018-01-04 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/08/2017
Registered office address changed from Suite 11 Penhurst House 352-356 Battersea Park Road London SW11 3BY to Kemp House 160 City Road London EC1V 2NX on 2017-08-08
dot icon07/08/2017
Director's details changed for Mr Nathan James Totty on 2017-08-07
dot icon07/08/2017
Change of details for Mr Nathan James Totty as a person with significant control on 2017-08-07
dot icon07/08/2017
Director's details changed for Mr Nathan James Totty on 2017-08-07
dot icon04/01/2017
Confirmation statement made on 2017-01-04 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-04 with full list of shareholders
dot icon07/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon28/01/2015
Annual return made up to 2015-01-04 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Previous accounting period extended from 2014-01-31 to 2014-03-31
dot icon15/01/2014
Annual return made up to 2014-01-04 with full list of shareholders
dot icon18/02/2013
Accounts for a dormant company made up to 2013-01-31
dot icon15/01/2013
Annual return made up to 2013-01-04 with full list of shareholders
dot icon14/09/2012
Accounts for a dormant company made up to 2012-01-31
dot icon31/05/2012
Certificate of change of name
dot icon09/02/2012
Annual return made up to 2012-01-04 with full list of shareholders
dot icon06/10/2011
Accounts for a dormant company made up to 2011-01-31
dot icon04/05/2011
Registered office address changed from Victoria Suite Vintage House 36-37 Albert Embankment London SE1 7TL on 2011-05-04
dot icon01/03/2011
Annual return made up to 2011-01-04 with full list of shareholders
dot icon13/10/2010
Accounts for a dormant company made up to 2010-01-31
dot icon07/04/2010
Annual return made up to 2010-01-04 with full list of shareholders
dot icon07/04/2010
Director's details changed for Mr Nathan James Totty on 2010-01-12
dot icon22/01/2010
Registered office address changed from Suite 21 Lords Business Centre Lords House 665 North Circular Road London NW2 7AX on 2010-01-22
dot icon07/11/2009
Accounts for a dormant company made up to 2009-01-31
dot icon12/01/2009
Return made up to 04/01/09; full list of members
dot icon12/01/2009
Appointment terminated director kelly stegeman
dot icon12/01/2009
Appointment terminated secretary kelly stegeman
dot icon21/01/2008
Location of debenture register (non legible)
dot icon21/01/2008
Location of register of members (non legible)
dot icon21/01/2008
Ad 04/01/08--------- £ si 3@1=3 £ ic 3/6
dot icon04/01/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.27K
-
0.00
64.00
-
2022
0
6.27K
-
0.00
64.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NSPIREFLOWS LIMITED

NSPIREFLOWS LIMITED is an(a) Active company incorporated on 04/01/2008 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of NSPIREFLOWS LIMITED?

toggle

NSPIREFLOWS LIMITED is currently Active. It was registered on 04/01/2008 .

Where is NSPIREFLOWS LIMITED located?

toggle

NSPIREFLOWS LIMITED is registered at 128 City Road, London EC1V 2NX.

What does NSPIREFLOWS LIMITED do?

toggle

NSPIREFLOWS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for NSPIREFLOWS LIMITED?

toggle

The latest filing was on 30/01/2026: Director's details changed for Mr Nathan James Totty on 2014-07-01.