CompanyTrack
I

INSPIRE PAYMENTS LIMITED

Dissolved Sale

Other service activities n.e.c.

Other service activities n.e.c.
I

INSPIRE PAYMENTS LIMITED

Other service activities n.e.c.

Founded 30 Dec 2019 Dissolved Sale, England
Other service activities n.e.c.
Accounts Submitted 27 Jan 2022
Confirmation Statement Submitted 10 Jan 2022
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

No 1 Dovecote Old Hall Road Sale M33 2GS England

Credit Report

Discover INSPIRE PAYMENTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 1 resigned
Status
Gillian HillSecretaryUnknownUnknown27 Sept 2021Active
Lee Robert HullDirectorBritishEngland5027 Sept 2021Active
Paul Nicholas DohertyDirectorBritishUnited Kingdom5627 Sept 2021Active

Shareholders

Shareholders (2)

Verastar Limited
100.0%
110 Jan 2022
Gareth Poppleton
0.0%
010 Jan 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Verastar Limited

United Kingdom

Active
Notified 27 Sept 2021
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gareth David Poppleton

Ceased 27 Sept 2021

Ceased

Group Structure

Group Structure

VERASTAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VERASTAR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETIHAD ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETIHAD TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VITRUVIAN PARTNERS LLP united kingdom
INSPIRE PAYMENTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
7 Mar 2023GazetteGazette Dissolved CompulsoryView(1 page)
29 Nov 2022GazetteGazette Notice CompulsoryView(1 page)
27 Jan 2022AccountsAnnual accounts made up to 2020-12-31View(3 pages)
10 Jan 2022Confirmation StatementConfirmation statement made on 2021-12-29 with updatesView(4 pages)
6 Nov 2021OfficersAppointment of Paul Doherty as director on 2021-09-27View(2 pages)
7 Mar 2023 Gazette

Gazette Dissolved Compulsory

29 Nov 2022 Gazette

Gazette Notice Compulsory

27 Jan 2022 Accounts

Annual accounts made up to 2020-12-31

10 Jan 2022 Confirmation Statement

Confirmation statement made on 2021-12-29 with updates

6 Nov 2021 Officers

Appointment of Paul Doherty as director on 2021-09-27

Recent Activity

Latest Activity

Gazette Dissolved Compulsory

2 years ago on 7 Mar 2023

Gazette Notice Compulsory

3 years ago on 29 Nov 2022

Annual accounts made up to 2020-12-31

4 years ago on 27 Jan 2022

Confirmation statement made on 2021-12-29 with updates

4 years ago on 10 Jan 2022

Appointment of Paul Doherty as director on 2021-09-27

4 years ago on 6 Nov 2021