Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INOVASPIRE LIMITED
Company Information for

INOVASPIRE LIMITED

27 NEW DOVER ROAD, CANTERBURY, KENT, CT1 3DN,
Company Registration Number
04234469
Private Limited Company
Active

Company Overview

About Inovaspire Ltd
INOVASPIRE LIMITED was founded on 2001-06-14 and has its registered office in Canterbury. The organisation's status is listed as "Active". Inovaspire Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INOVASPIRE LIMITED
 
Legal Registered Office
27 NEW DOVER ROAD
CANTERBURY
KENT
CT1 3DN
Other companies in WD4
 
Previous Names
GIMLET INTERNATIONAL LIMITED26/04/2019
Filing Information
Company Number 04234469
Company ID Number 04234469
Date formed 2001-06-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 14/06/2016
Return next due 12/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947232612  
Last Datalog update: 2024-04-06 14:24:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INOVASPIRE LIMITED
The accountancy firm based at this address is BURGESS HODGSON CANTERBURY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INOVASPIRE LIMITED

Current Directors
Officer Role Date Appointed
NESE MARTIN
Company Secretary 2001-06-14
NESE MARTIN
Director 2001-06-14
PAUL GEORGE FELKS TURNER
Director 2001-06-14
Previous Officers
Officer Role Date Appointed Date Resigned
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-14 2001-06-14
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-14 2001-06-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NESE MARTIN CORDOBA MANAGEMENT COMPANY LIMITED Company Secretary 2006-12-01 CURRENT 2006-09-05 Active
NESE MARTIN INSPIRE PRESENTATIONS LIMITED Company Secretary 2004-10-08 CURRENT 2004-03-10 Active - Proposal to Strike off
NESE MARTIN INSPIRE CONCERTS LIMITED Company Secretary 2003-10-10 CURRENT 2003-02-28 Dissolved 2016-06-14
NESE MARTIN INSPIRED INTERNATIONAL LIMITED Company Secretary 2003-09-28 CURRENT 2003-02-10 Dissolved 2016-06-14
NESE MARTIN INSPIRE PRESENTATIONS LIMITED Director 2004-10-08 CURRENT 2004-03-10 Active - Proposal to Strike off
NESE MARTIN INSPIRE CONCERTS LIMITED Director 2003-10-10 CURRENT 2003-02-28 Dissolved 2016-06-14
NESE MARTIN INSPIRED INTERNATIONAL LIMITED Director 2003-09-28 CURRENT 2003-02-10 Dissolved 2016-06-14
PAUL GEORGE FELKS TURNER CONNECT FM LIMITED Director 2016-11-01 CURRENT 2012-10-18 Active
PAUL GEORGE FELKS TURNER JONBROOK LIMITED Director 2010-11-23 CURRENT 2008-04-10 Dissolved 2013-08-13
PAUL GEORGE FELKS TURNER FELKS HOLDINGS UK LIMITED Director 2008-02-07 CURRENT 2008-02-07 Dissolved 2014-06-17
PAUL GEORGE FELKS TURNER VIVIDA MEDIA LIMITED Director 2005-07-26 CURRENT 2004-01-29 Dissolved 2014-01-14
PAUL GEORGE FELKS TURNER THE GALLERY EXPERIENCE LIMITED Director 2004-10-04 CURRENT 2004-10-04 Dissolved 2014-05-13
PAUL GEORGE FELKS TURNER ABACORD LIMITED Director 2004-04-23 CURRENT 2004-04-23 Dissolved 2014-07-15
PAUL GEORGE FELKS TURNER PDQ FIELDFORCE MARKETING LIMITED Director 2004-01-28 CURRENT 2003-12-10 Dissolved 2014-04-08
PAUL GEORGE FELKS TURNER JONBROOK SALES LIMITED Director 2003-11-07 CURRENT 2003-11-07 Dissolved 2013-08-15
PAUL GEORGE FELKS TURNER CEO UK LIMITED Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2013-09-17
PAUL GEORGE FELKS TURNER CEO CREDITZ UK LIMITED Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2013-09-17
PAUL GEORGE FELKS TURNER CREDITZ LIMITED Director 2003-09-18 CURRENT 2003-09-18 Dissolved 2013-09-17
PAUL GEORGE FELKS TURNER ACCELERON GROUP LIMITED Director 2003-08-27 CURRENT 2003-08-27 Dissolved 2013-10-01
PAUL GEORGE FELKS TURNER MATADOR INTELLIGENCE LIMITED Director 2003-08-27 CURRENT 2003-08-27 Dissolved 2017-02-28
PAUL GEORGE FELKS TURNER T.T.G. COMMUNICATIONS LIMITED Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2014-03-04
PAUL GEORGE FELKS TURNER ONYX MARKETING LIMITED Director 2003-07-22 CURRENT 2003-07-22 Dissolved 2014-03-04
PAUL GEORGE FELKS TURNER FDS LIMITED Director 2003-03-27 CURRENT 2003-03-27 Dissolved 2014-07-15
PAUL GEORGE FELKS TURNER ACCELERON LIMITED Director 2002-03-27 CURRENT 2002-03-27 Dissolved 2016-03-01
PAUL GEORGE FELKS TURNER FDS SERVICES LIMITED Director 2001-07-27 CURRENT 2001-07-27 Dissolved 2013-10-01
PAUL GEORGE FELKS TURNER WASTE NOT WANT NOT ORGANIZATION LTD Director 2001-03-16 CURRENT 2001-03-16 Dissolved 2014-07-15
PAUL GEORGE FELKS TURNER FDS FIELDFORCE MARKETING LIMITED Director 2000-09-21 CURRENT 1997-04-11 Dissolved 2016-01-09
PAUL GEORGE FELKS TURNER THE PERSONAL SUCCESS ORGANISATION LIMITED Director 1999-09-30 CURRENT 1999-09-30 Dissolved 2014-05-13
PAUL GEORGE FELKS TURNER DIRECT SUCCESS INTERNATIONAL LIMITED Director 1999-08-09 CURRENT 1999-08-09 Dissolved 2014-03-18
PAUL GEORGE FELKS TURNER FELKS HOLDINGS LIMITED Director 1999-01-22 CURRENT 1998-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2030/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-2930/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-15CONFIRMATION STATEMENT MADE ON 14/06/23, WITH NO UPDATES
2022-09-3030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-30AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-08-24AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-09CS01CONFIRMATION STATEMENT MADE ON 14/06/21, WITH NO UPDATES
2020-09-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 14/06/20, WITH NO UPDATES
2019-08-20PSC04Change of details for Paul George Felks Turner as a person with significant control on 2019-02-19
2019-08-20CH01Director's details changed for Paul George Felks Turner on 2019-02-19
2019-08-14CS01CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES
2019-06-05AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-26RES15CHANGE OF COMPANY NAME 26/04/19
2018-07-23LATEST SOC23/07/18 STATEMENT OF CAPITAL;GBP 200
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-06-06AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-20AD03Registers moved to registered inspection location of Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NESE MARTIN
2017-07-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEORGE FELKS TURNER
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 200
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES
2017-06-06AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 200
2016-08-18AR0114/06/16 ANNUAL RETURN FULL LIST
2016-06-20AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-01AR0114/06/15 ANNUAL RETURN FULL LIST
2015-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/15 FROM 19 Chipperfield Road Kings Langley Hertfordshire WD4 9JB
2015-03-26AA30/09/13 TOTAL EXEMPTION SMALL
2015-03-26AA30/09/14 TOTAL EXEMPTION SMALL
2014-12-13DISS40Compulsory strike-off action has been discontinued
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-12AR0114/06/14 ANNUAL RETURN FULL LIST
2014-09-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17LATEST SOC17/06/13 STATEMENT OF CAPITAL;GBP 200
2013-06-17AR0114/06/13 ANNUAL RETURN FULL LIST
2012-09-07AR0114/06/12 ANNUAL RETURN FULL LIST
2011-11-03AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0114/06/11 ANNUAL RETURN FULL LIST
2011-06-29AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-24AD03Register(s) moved to registered inspection location
2010-08-24AD02Register inspection address has been changed
2010-07-30AR0114/06/10 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-31AA30/09/08 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2008-07-14AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-07363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2007-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-07-06363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2006-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-07-12363aRETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-12363aRETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS
2004-07-29363aRETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS
2004-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-08-05363aRETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS
2003-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-09-25225ACC. REF. DATE EXTENDED FROM 30/06/02 TO 30/09/02
2002-08-14363sRETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS
2001-08-07288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-08-07287REGISTERED OFFICE CHANGED ON 07/08/01 FROM: 3RD FLOOR 127 CLERKENWELL ROAD LONDON EC1R 5DB
2001-08-0788(2)RAD 14/06/01--------- £ SI 199@1=199 £ IC 1/200
2001-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-06-27288aNEW DIRECTOR APPOINTED
2001-06-21288bSECRETARY RESIGNED
2001-06-21288bDIRECTOR RESIGNED
2001-06-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INOVASPIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-09-30
Fines / Sanctions
No fines or sanctions have been issued against INOVASPIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INOVASPIRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INOVASPIRE LIMITED

Intangible Assets
Patents
We have not found any records of INOVASPIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INOVASPIRE LIMITED
Trademarks
We have not found any records of INOVASPIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INOVASPIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INOVASPIRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INOVASPIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyGIMLET INTERNATIONAL LIMITEDEvent Date2014-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INOVASPIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INOVASPIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.