Company NameInspire Business Technology Limited
DirectorsMichael David McKenna and Richard Alan Tait
Company StatusActive
Company Number06475784
CategoryPrivate Limited Company
Incorporation Date17 January 2008(16 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael David McKenna
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
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
Appointed17 January 2008(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed17 January 2008(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 Gareth David Lewis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Spetchells
Castlefields
Prudhoe
Northumberland
NE42 5QD
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteinspirebusinesstechnology.com
Telephone0191 4877074
Telephone regionTyneside / Durham / Sunderland

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

50 at £1Inspire Financial Management Limited
25.00%
Ordinary B
50 at £1Mark Harding
25.00%
Ordinary C
50 at £1Michael David Mckenna
25.00%
Ordinary A
50 at £1Richard Alan Tait
25.00%
Ordinary A

Financials

Year2014
Net Worth£296
Cash£280
Current Liabilities£8,188

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return17 January 2024 (2 months, 1 week ago)
Next Return Due31 January 2025 (10 months, 1 week from now)

Filing History

15 February 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
22 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
22 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
18 February 2019Change of details for Mr Richard Alan Tait as a person with significant control on 9 April 2018 (2 pages)
18 February 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
13 August 2018Director's details changed for Mr Richard Alan Tait on 13 August 2018 (2 pages)
22 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
19 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
26 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
4 March 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 200
(5 pages)
3 March 2016Register inspection address has been changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW England to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU (1 page)
3 March 2016Register inspection address has been changed from 20 Kingsway House Kingsway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0HW England to 6 Queens Court North, Third Avenue Team Valley Trading Estate Gateshead Tyne and Wear NE11 0BU (1 page)
2 March 2016Director's details changed for Mr Richard Alan Tait on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Michael David Mckenna on 1 January 2016 (2 pages)
2 March 2016Director's details changed for Mr Richard Alan Tait on 1 January 2016 (2 pages)
2 March 2016Secretary's details changed for Mr Richard Alan Tait on 1 January 2016 (1 page)
2 March 2016Secretary's details changed for Mr Richard Alan Tait on 1 January 2016 (1 page)
2 March 2016Director's details changed for Michael David Mckenna on 1 January 2016 (2 pages)
2 July 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
2 July 2015Amended total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(6 pages)
27 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 200
(6 pages)
28 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
28 November 2014Previous accounting period extended from 28 February 2014 to 31 August 2014 (1 page)
23 September 2014Termination of appointment of Gareth David Lewis as a director on 4 June 2014 (1 page)
23 September 2014Termination of appointment of Gareth David Lewis as a director on 4 June 2014 (1 page)
23 September 2014Termination of appointment of Gareth David Lewis as a director on 4 June 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)
1 April 2014Registered office address changed from 20 Kingsway House, Kingsway Team Valley Gateshead Tyne & Wear NE11 0HW on 1 April 2014 (1 page)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(7 pages)
22 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 200
(7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
26 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 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)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
22 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
22 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (7 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Richard Alan Tait on 1 October 2009 (2 pages)
19 February 2010Register inspection address has been changed (1 page)
19 February 2010Director's details changed for Gareth David Lewis on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael David Mckenna on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Richard Alan Tait on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael David Mckenna on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Michael David Mckenna on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Gareth David Lewis on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Gareth David Lewis on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Richard Alan Tait on 1 October 2009 (2 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 November 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
12 November 2009Previous accounting period extended from 31 January 2009 to 28 February 2009 (1 page)
12 November 2009Previous accounting period extended from 31 January 2009 to 28 February 2009 (1 page)
4 February 2009Return made up to 17/01/09; full list of members (5 pages)
4 February 2009Return made up to 17/01/09; full list of members (5 pages)
15 April 2008Ad 17/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
15 April 2008Ad 17/01/08\gbp si 199@1=199\gbp ic 1/200\ (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008New secretary appointed;new director appointed (2 pages)
28 January 2008Secretary resigned (1 page)
28 January 2008Secretary resigned (1 page)
28 January 2008New director appointed (2 pages)
28 January 2008New director appointed (2 pages)
28 January 2008Director resigned (1 page)
28 January 2008New director appointed (2 pages)
17 January 2008Incorporation (19 pages)
17 January 2008Incorporation (19 pages)