Company NameInspired Solutions UK Limited
DirectorShaimil Patel
Company StatusActive
Company Number05069061
CategoryPrivate Limited Company
Incorporation Date10 March 2004(20 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Shaimil Patel
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2004(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address5 Beverley Gardens
Wembley
Middlesex
HA9 9RD
Secretary NameRupal Patel
NationalityBritish
StatusCurrent
Appointed06 May 2005(1 year, 1 month after company formation)
Appointment Duration18 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beverley Gardens
Wembley
Middlesex
HA9 9RD
Director NameMichael Deeley
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Pembroke Close
Warwick
Warwickshire
CV34 5JA
Secretary NameMichael Deeley
NationalityBritish
StatusResigned
Appointed10 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address9 Pembroke Close
Warwick
Warwickshire
CV34 5JA
Director NameRupal Patel
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2005(1 year, 1 month after company formation)
Appointment Duration12 years, 7 months (resigned 15 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Beverley Gardens
Wembley
Middlesex
HA9 9RD
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Limited (Corporation)
StatusResigned
Appointed10 March 2004(same day as company formation)
Correspondence AddressIngles Manor
Castle Hill Avenue
Folkestone
Kent
CT20 2RD

Location

Registered Address4 West Drive
Harrow
HA3 6TS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Rupal Patel
50.00%
Ordinary
1 at £1Shaimil Patel
50.00%
Ordinary

Financials

Year2014
Net Worth£112,910
Cash£24,820
Current Liabilities£41,084

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

9 July 2007Delivered on: 20 July 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £120,000.00 due or to become due from the company to.
Particulars: 6 linnell way kettering northants.
Outstanding

Filing History

11 April 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
29 December 2022Micro company accounts made up to 31 March 2022 (2 pages)
23 March 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
22 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
18 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
26 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
20 May 2018Registered office address changed from 5 Beverley Gardens Wembley Middlesex HA9 9rd to 4 West Drive Harrow HA3 6TS on 20 May 2018 (1 page)
20 March 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
27 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
17 January 2018Termination of appointment of Rupal Patel as a director on 15 December 2017 (1 page)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
7 March 2017Director's details changed for Mr Shaimil Navnitbhai Patel on 7 March 2017 (2 pages)
7 March 2017Director's details changed for Mr Shaimil Navnitbhai Patel on 7 March 2017 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
11 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2
(5 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 2
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(5 pages)
12 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-12
  • GBP 2
(5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
27 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
15 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
11 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Rupal Patel on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Shaimil Naunitbhai Patel on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Shaimil Naunitbhai Patel on 11 April 2010 (2 pages)
12 April 2010Director's details changed for Rupal Patel on 11 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
11 March 2009Return made up to 10/03/09; full list of members (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
6 May 2008Return made up to 10/03/08; full list of members (4 pages)
2 May 2008Location of debenture register (1 page)
2 May 2008Director and secretary's change of particulars / rupal patel / 01/05/2008 (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Director and secretary's change of particulars / rupal patel / 01/05/2008 (1 page)
2 May 2008Director's change of particulars / shamil patel / 01/05/2008 (1 page)
2 May 2008Director's change of particulars / shamil patel / 01/05/2008 (1 page)
2 May 2008Registered office changed on 02/05/2008 from 5 the avenue wembley middlesex HA9 9QH (1 page)
2 May 2008Location of register of members (1 page)
2 May 2008Registered office changed on 02/05/2008 from 5 the avenue wembley middlesex HA9 9QH (1 page)
2 May 2008Location of debenture register (1 page)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
3 April 2007Return made up to 10/03/07; full list of members (7 pages)
3 April 2007Return made up to 10/03/07; full list of members (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 May 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
26 May 2005Registered office changed on 26/05/05 from: c/o dp associates imperial house st nicholas circle leicester leicestershire LE1 4LF (1 page)
26 May 2005Registered office changed on 26/05/05 from: c/o dp associates imperial house st nicholas circle leicester leicestershire LE1 4LF (1 page)
26 May 2005New secretary appointed;new director appointed (1 page)
26 May 2005Secretary resigned;director resigned (1 page)
22 March 2005Return made up to 10/03/05; full list of members (7 pages)
22 March 2005Return made up to 10/03/05; full list of members (7 pages)
22 March 2005Ad 31/03/04--------- £ si 2@1 (2 pages)
22 March 2005Ad 31/03/04--------- £ si 2@1 (2 pages)
23 July 2004Registered office changed on 23/07/04 from: 9 pembroke close warwick CV34 5JA (1 page)
23 July 2004Registered office changed on 23/07/04 from: 9 pembroke close warwick CV34 5JA (1 page)
2 July 2004New director appointed (2 pages)
2 July 2004New director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
28 May 2004New secretary appointed;new director appointed (2 pages)
24 March 2004Company name changed inspired it solutions LIMITED\certificate issued on 24/03/04 (2 pages)
24 March 2004Company name changed inspired it solutions LIMITED\certificate issued on 24/03/04 (2 pages)
16 March 2004Registered office changed on 16/03/04 from: suite 18 folkestone ent cent shearway bus pk shearway road folkestone CT19 4RH (1 page)
16 March 2004Registered office changed on 16/03/04 from: suite 18 folkestone ent cent shearway bus pk shearway road folkestone CT19 4RH (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
16 March 2004Director resigned (1 page)
16 March 2004Secretary resigned (1 page)
10 March 2004Incorporation (12 pages)
10 March 2004Incorporation (12 pages)