Company NameInspire Compliance Limited
DirectorsMichael David McKenna and Richard Alan Tait
Company StatusActive
Company Number04409117
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Michael David McKenna
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6 Queens Court Third Avenue
Team Valley Trading Estate
Gateshead
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Richard Alan Tait
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2002(4 months after company formation)
Appointment Duration21 years, 8 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Michael David Mckenna
50.00%
Ordinary
1 at £1Richard Alan Tait
50.00%
Ordinary

Financials

Year2014
Net Worth£172

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Filing History

4 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
8 March 2023Micro company accounts made up to 28 February 2022 (5 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
26 October 2021Micro company accounts made up to 28 February 2021 (5 pages)
8 April 2021Confirmation statement made on 4 April 2021 with no updates (3 pages)
17 March 2021Micro company accounts made up to 28 February 2020 (3 pages)
7 May 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
23 December 2019Micro company accounts made up to 28 February 2019 (2 pages)
30 April 2019Secretary's details changed for Mr Richard Alan Tait on 17 April 2019 (1 page)
30 April 2019Director's details changed for Mr Michael David Mckenna on 17 April 2019 (2 pages)
30 April 2019Director's details changed for Mr Richard Alan Tait on 17 April 2019 (2 pages)
30 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
30 April 2019Change of details for Mr Richard Alan Tait as a person with significant control on 17 April 2019 (2 pages)
30 April 2019Change of details for Mr Michael David Mckenna as a person with significant control on 17 April 2019 (2 pages)
29 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
9 April 2018Change of details for Mr Richard Alan Tait as a person with significant control on 9 April 2018 (2 pages)
9 April 2018Secretary's details changed for Mr Richard Alan Tait on 9 April 2018 (1 page)
9 April 2018Director's details changed for Mr Richard Alan Tait on 9 April 2018 (2 pages)
9 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 4 April 2017 with updates (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
7 April 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
7 April 2016Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages)
7 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 2
(5 pages)
7 April 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
19 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
19 June 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(5 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
30 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
(5 pages)
1 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page)
1 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
18 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 4 April 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 4 April 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
29 January 2010Total exemption small company accounts made up to 28 February 2009 (3 pages)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
3 November 2009Compulsory strike-off action has been discontinued (1 page)
31 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
31 October 2009Annual return made up to 4 April 2009 with a full list of shareholders (4 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
30 March 2009Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
8 May 2008Return made up to 04/04/08; full list of members (4 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
8 September 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 September 2007Return made up to 04/04/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
6 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 June 2006Return made up to 04/04/06; full list of members (7 pages)
15 June 2006Return made up to 04/04/06; full list of members (7 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (5 pages)
11 August 2005Return made up to 04/04/05; full list of members (7 pages)
11 August 2005Return made up to 04/04/05; full list of members (7 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 29 February 2004 (5 pages)
20 October 2004Registered office changed on 20/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page)
20 October 2004Registered office changed on 20/10/04 from: 3 carlton court team valley gateshead tyne & wear NE11 0AZ (1 page)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
27 April 2004Return made up to 04/04/04; full list of members (7 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
1 May 2003Ad 01/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
1 May 2003Ad 01/04/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
1 May 2003Return made up to 04/04/03; full list of members
  • 363(287) ‐ Registered office changed on 01/05/03
(7 pages)
17 April 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
17 April 2003Accounting reference date shortened from 30/04/03 to 28/02/03 (1 page)
13 August 2002New director appointed (2 pages)
13 August 2002New director appointed (2 pages)
15 April 2002Memorandum and Articles of Association (17 pages)
15 April 2002Memorandum and Articles of Association (17 pages)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New secretary appointed (2 pages)
12 April 2002Director resigned (1 page)
12 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
12 April 2002Secretary resigned (1 page)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New secretary appointed (2 pages)
12 April 2002Director resigned (1 page)
4 April 2002Incorporation (21 pages)
4 April 2002Incorporation (21 pages)