INSPIRED LIMITED
Other professional, scientific and technical activities n.e.c.
INSPIRED LIMITED
Other professional, scientific and technical activities n.e.c.
Previous Company Names
Contact & Details
Contact
Registered Address
Calder House St Georges Park Kirkham Lancashire PR4 2DZ United Kingdom
Full company profile for INSPIRED LIMITED (07639760), an active environment, agriculture and waste company based in Kirkham, United Kingdom. Incorporated 19 May 2011. Other professional, scientific and technical activities n.e.c.. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2013–2024)
Cash in Bank
£5.19M
Net Assets
£64.83M
Total Liabilities
£94.73M
Turnover
£93.79M
Employees
734
Debt Ratio
59%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
See all 4 funding rounds
Sign up to view complete fundraising history
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Dec 2024 | IPO |
| Investor 2 | Dec 2024 | IPO |
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Dianne Gillian Davies Walker | Director | British | England | 4 Aug 2021 | Active |
| Mark Dickinson | Director | British | England | 29 Sept 2016 | Active |
See all 15 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (0)
Matthew Peter Thornton
Ceased 22 Mar 2018
Janet Thornton
Ceased 11 Oct 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
Units 9, 28, 28a, 29, 29a, 30, 30a, 36, and 36a Progress Business Park, Orders Lane, Kirkham, Preston (PR4 2TZ) FYLDE | Leasehold | - | 2 Sept 2021 |
Units 14, 14a, 15, 26a And 27, Progress Business Park, Orders Lane, Kirkham, Preston (PR4 2TZ) FYLDE | Leasehold | - | 28 Jan 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 4 Nov 2025 | Change Of Name | Certificate Re Registration Public Limited Company To Private | |
| 4 Nov 2025 | Resolution | Resolutions | |
| 4 Nov 2025 | Change Of Name | Reregistration Public To Private Company | |
| 4 Nov 2025 | Incorporation | Re Registration Memorandum Articles | |
| 8 Oct 2025 | Officers | Termination of Sangita Vadilal Manilal Shah as director on 2025-10-06 |
Certificate Re Registration Public Limited Company To Private
Resolutions
Reregistration Public To Private Company
Re Registration Memorandum Articles
Termination of Sangita Vadilal Manilal Shah as director on 2025-10-06
Recent Activity
Latest Activity
Certificate Re Registration Public Limited Company To Private
5 months ago on 4 Nov 2025
Resolutions
5 months ago on 4 Nov 2025
Reregistration Public To Private Company
5 months ago on 4 Nov 2025
Re Registration Memorandum Articles
5 months ago on 4 Nov 2025
Termination of Sangita Vadilal Manilal Shah as director on 2025-10-06
6 months ago on 8 Oct 2025
