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

INSPIREDSPACES DURHAM LIMITED

3 MORE LONDON RIVERSIDE, LONDON, SE1 2AQ,
Company Registration Number
06844166
Private Limited Company
Active

Company Overview

About Inspiredspaces Durham Ltd
INSPIREDSPACES DURHAM LIMITED was founded on 2009-03-11 and has its registered office in London. The organisation's status is listed as "Active". Inspiredspaces Durham Limited is a Private Limited Company registered in ENGLAND 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
INSPIREDSPACES DURHAM LIMITED
 
Legal Registered Office
3 MORE LONDON RIVERSIDE
LONDON
SE1 2AQ
Other companies in WV1
 
Filing Information
Company Number 06844166
Company ID Number 06844166
Date formed 2009-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB947947361  
Last Datalog update: 2024-04-06 14:17:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIREDSPACES DURHAM LIMITED
The accountancy firm based at this address is IQ EQ DEPOSITARY COMPANY (UK) 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.
Companies with same name INSPIREDSPACES DURHAM LIMITED
The following companies were found which have the same name as INSPIREDSPACES DURHAM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2009-03-11
INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2009-03-11
INSPIREDSPACES DURHAM (PSP1) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2009-03-11
INSPIREDSPACES DURHAM (PSP2) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2009-03-11
INSPIREDSPACES DURHAM (REFICO) LIMITED 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ Active Company formed on the 2017-07-28

Company Officers of INSPIREDSPACES DURHAM LIMITED

Current Directors
Officer Role Date Appointed
JOHN NEVILLE BRIDGE
Director 2010-04-01
KEITH JOSEPH EDWARDS
Director 2018-01-16
KATE LOUISE FLAHERTY
Director 2015-03-30
GERARD EUGENE HANSON
Director 2016-12-31
ADRIAN JACKSON WHITE
Director 2014-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
JANE ELIZABETH MACKRETH
Company Secretary 2009-08-13 2018-09-03
ANNE CATHERINE RAMSAY
Company Secretary 2009-08-13 2018-09-03
ELAINE LOUISE WHITELEY-TODD
Director 2018-01-16 2018-08-16
MARTYN ANDREW TRODD
Director 2011-09-08 2017-12-31
COLIN SHUTT
Director 2009-08-13 2017-11-13
ROBERT DUNCAN HOLT
Director 2009-08-13 2017-10-17
RICHARD PETER AIREY
Director 2014-09-18 2017-09-22
GORDON RUSSELL HOWARD
Director 2012-09-27 2017-09-13
PAUL SIMON ANDREWS
Director 2015-01-21 2016-12-31
SINESH RAMESH SHAH
Director 2013-06-28 2015-03-30
LUKE CHRISTOPHER ASHWORTH
Director 2014-04-23 2014-07-11
DAVID EDMUND JAMES SHIRER
Director 2009-08-13 2014-01-27
DAVID GRAHAM BLANCHARD
Director 2013-05-29 2013-06-28
ADAM GEORGE WADDINGTON
Director 2011-09-06 2013-04-19
GERARD EUGENE HANSON
Director 2009-08-13 2012-09-27
NICK STUART ENGLISH
Director 2011-09-06 2012-08-01
STANLEY JOHN JOHNSON
Director 2011-04-01 2012-05-18
BENJAMIN MATTHEW CASHIN
Director 2009-08-13 2011-08-11
MARGARET RUTH BONSALL
Director 2010-01-25 2011-07-01
RICHARD JAMES THOMPSON
Director 2009-08-13 2010-06-14
TIMOTHY FRANCIS GEORGE
Company Secretary 2009-03-11 2009-08-14
TIMOTHY FRANCIS GEORGE
Director 2009-03-11 2009-08-14
LEE JAMES MILLS
Director 2009-03-11 2009-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN NEVILLE BRIDGE INSPIREDSPACES STAG LIMITED Director 2013-09-26 CURRENT 2007-11-23 Active
JOHN NEVILLE BRIDGE NORTHUMBRIA CALVERT TRUST Director 1996-03-30 CURRENT 1981-11-10 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES STAG LIMITED Director 2018-01-16 CURRENT 2007-11-23 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES ROCHDALE LIMITED Director 2018-01-15 CURRENT 2009-09-13 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES STAG (REFICO2) LIMITED Director 2017-12-13 CURRENT 2017-07-28 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES ROCHDALE (HOLDINGS1) LIMITED Director 2017-10-27 CURRENT 2009-09-14 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES ROCHDALE (HOLDINGS2) LIMITED Director 2017-10-27 CURRENT 2012-06-21 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES ROCHDALE (PROJECTCO1) LIMITED Director 2017-10-27 CURRENT 2009-09-13 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES ROCHDALE (PROJECTCO2) LIMITED Director 2017-10-27 CURRENT 2012-06-21 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES NOTTINGHAM (PROJECTCO2) LIMITED Director 2016-11-11 CURRENT 2012-06-28 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES NOTTINGHAM (HOLDINGS2) LIMITED Director 2016-11-11 CURRENT 2012-06-27 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES NOTTINGHAM (PROJECTCO1) LIMITED Director 2016-10-27 CURRENT 2008-02-18 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES NOTTINGHAM (HOLDINGS1) LIMITED Director 2016-10-27 CURRENT 2008-02-18 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES TAMESIDE (PROJECTCO1) LIMITED Director 2016-04-21 CURRENT 2008-04-17 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES TAMESIDE (HOLDINGS2) LIMITED Director 2016-04-21 CURRENT 2010-01-14 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES TAMESIDE (HOLDINGS1) LIMITED Director 2016-04-21 CURRENT 2008-04-18 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES TAMESIDE (PROJECTCO2) LIMITED Director 2016-04-21 CURRENT 2010-01-15 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES STAG (HOLDINGS1) LIMITED Director 2016-02-24 CURRENT 2007-11-23 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES DURHAM (HOLDINGS1) LIMITED Director 2016-02-24 CURRENT 2009-03-11 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES STAG (HOLDINGS2) LIMITED Director 2016-02-24 CURRENT 2009-09-29 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES STAG (PROJECTCO2) LIMITED Director 2016-02-24 CURRENT 2009-09-29 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES STAG (PROJECTCO1) LIMITED Director 2016-02-24 CURRENT 2007-11-23 Active
KEITH JOSEPH EDWARDS INSPIREDSPACES DURHAM (PROJECTCO1) LIMITED Director 2016-02-24 CURRENT 2009-03-11 Active
KATE LOUISE FLAHERTY INSPIREDSPACES STAG LIMITED Director 2015-03-30 CURRENT 2007-11-23 Active
KATE LOUISE FLAHERTY INSPIREDSPACES NOTTINGHAM LIMITED Director 2015-03-30 CURRENT 2008-02-18 Active
KATE LOUISE FLAHERTY INSPIREDSPACES NOTTINGHAM (PROJECTCO2) LIMITED Director 2015-03-30 CURRENT 2012-06-28 Active
GERARD EUGENE HANSON INSPIREDSPACES STAG LIMITED Director 2016-12-31 CURRENT 2007-11-23 Active
ADRIAN JACKSON WHITE NORTH EAST TRANSPORT INFORMATION SERVICE LIMITED Director 2004-02-21 CURRENT 1999-06-10 Dissolved 2013-10-08

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
2024-03-13CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2023-10-1131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-22Director's details changed for Mr James Peter Marsh on 2023-08-18
2023-04-04Director's details changed for Mr James Peter Marsh on 2023-03-01
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JOSEPH EDWARDS
2022-09-2931/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-29AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2022-01-28SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-04DIRECTOR APPOINTED MR JACOBUS GEYTENBEEK DU PLESSIS
2022-01-04APPOINTMENT TERMINATED, DIRECTOR GERARD EUGENE HANSON
2022-01-04TM01APPOINTMENT TERMINATED, DIRECTOR GERARD EUGENE HANSON
2022-01-04AP01DIRECTOR APPOINTED MR JACOBUS GEYTENBEEK DU PLESSIS
2021-04-15CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2021-01-22AP01DIRECTOR APPOINTED JAMES PETER MARSH
2021-01-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN JACKSON WHITE
2021-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RICHARD REED
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-25TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE FLAHERTY
2020-11-23AP01DIRECTOR APPOINTED MR KALPESH SAVJANI
2020-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2019-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-20PSC07CESSATION OF THE COUNTY COUNCIL OF DURHAM AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-03-19PSC07CESSATION OF BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-03-19CH01Director's details changed for Ms Kate Louise Flaherty on 2016-12-31
2018-10-07AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28CH01Director's details changed for Mr Keith Joseph Edwards on 2018-09-24
2018-09-25AP01DIRECTOR APPOINTED MR JOHN RICHARD REED
2018-09-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NEVILLE BRIDGE
2018-09-12TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE LOUISE WHITELEY-TODD
2018-09-12TM02Termination of appointment of Jane Elizabeth Mackreth on 2018-09-03
2018-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 25/06/2018
2018-06-27CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 25/06/2018
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE WHITELEY-TODD / 16/01/2018
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE WHITELEY-TODD / 16/01/2018
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE WHITELEY-TODD / 16/01/2018
2018-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ELAINE LOUISE WHITELEY-TODD / 16/01/2018
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED ELAINE LOUISE WHITELEY-TODD
2018-01-29AP01DIRECTOR APPOINTED KEITH JOSEPH EDWARDS
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN ANDREW TRODD
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 08/01/2018
2018-01-09CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 08/01/2018
2017-12-01RP04TM01SECOND FILING OF TM01 FOR COLIN SHUTT
2017-12-01ANNOTATIONClarification
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHUTT
2017-11-14TM01APPOINTMENT TERMINATED, DIRECTOR COLIN SHUTT
2017-10-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HOLT
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD AIREY
2017-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GORDON HOWARD
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 31/07/2017
2017-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GERARD EUGENE HANSON / 31/07/2017
2017-07-31PSC05PSC'S CHANGE OF PARTICULARS / BUILDING SCHOOLS FOR THE FUTURE INVESTMENTS LLP / 31/07/2017
2017-05-23AP01DIRECTOR APPOINTED GERARD EUGENE HANSON
2017-05-23TM01APPOINTMENT TERMINATED, DIRECTOR PAUL ANDREWS
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-03-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN NEVILLE BRIDGE / 02/03/2015
2016-10-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 18/09/2016
2016-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KATE LOUISE FLAHERTY / 18/09/2016
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-11AR0111/03/16 FULL LIST
2015-10-05AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-17TM01APPOINTMENT TERMINATED, DIRECTOR SINESH SHAH
2015-04-17AP01DIRECTOR APPOINTED KATE LOUISE FLAHERTY
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-11AR0111/03/15 FULL LIST
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON RUSSELL HOWARD / 02/03/2015
2015-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTYN ANDREW TRODD / 02/03/2015
2015-03-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN HOLT / 02/03/2015
2015-03-03AD01REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 24 BIRCH STREET WOLVERHAMPTON WV1 4HY
2015-01-21AP01DIRECTOR APPOINTED PAUL SIMON ANDREWS
2014-10-15AP01DIRECTOR APPOINTED RICHARD AIREY
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-14TM01APPOINTMENT TERMINATED, DIRECTOR LUKE ASHWORTH
2014-04-24AP01DIRECTOR APPOINTED LUKE CHRISTOPHER ASHWORTH
2014-03-11LATEST SOC11/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-11AR0111/03/14 FULL LIST
2014-02-07AP01DIRECTOR APPOINTED MR ADRIAN JACKSON WHITE
2014-02-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHIRER
2013-07-19AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17AP01DIRECTOR APPOINTED MR SINESH RAMESH SHAH
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BLANCHARD
2013-05-30AP01DIRECTOR APPOINTED MR DAVID GRAHAM BLANCHARD
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ADAM WADDINGTON
2013-03-11AR0111/03/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DUNCAN HOLT / 12/02/2013
2012-12-10AP01DIRECTOR APPOINTED MARTYN ANDREW TRODD
2012-10-02AP01DIRECTOR APPOINTED GORDON RUSSELL HOWARD
2012-10-02TM01APPOINTMENT TERMINATED, DIRECTOR GERARD HANSON
2012-08-15TM01APPOINTMENT TERMINATED, DIRECTOR NICK ENGLISH
2012-08-15AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-22TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY JOHNSON
2012-03-12AR0111/03/12 FULL LIST
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / JANE ELIZABETH MACKRETH / 26/01/2012
2012-01-26CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE RAMSAY / 01/01/2012
2011-10-13AP01DIRECTOR APPOINTED MR NICK ENGLISH
2011-10-13AP01DIRECTOR APPOINTED MR ADAM WADDINGTON
2011-08-31AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN CASHIN
2011-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET BONSALL
2011-05-11AR0111/03/11 FULL LIST
2011-04-15AP01DIRECTOR APPOINTED STANLEY JOHN JOHNSON
2011-03-15AP01DIRECTOR APPOINTED JOHN NEVILLE BRIDGE
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD THOMPSON
2010-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-31RES12VARYING SHARE RIGHTS AND NAMES
2010-03-24AR0111/03/10 FULL LIST
2010-02-09AP01DIRECTOR APPOINTED MRS MARGARET RUTH BONSALL
2009-09-2288(2)AD 13/08/09 GBP SI 1000@1=1000 GBP IC 9000/10000
2009-09-2288(2)AD 13/08/09 GBP SI 7999@1=7999 GBP IC 1/8000
2009-09-2288(2)AD 13/08/09 GBP SI 1000@1=1000 GBP IC 8000/9000
2009-08-17123GBP NC 100/10000 13/08/09
2009-08-14288aDIRECTOR APPOINTED BENJAMIN MATTHEW CASHIN
2009-08-14288aDIRECTOR APPOINTED RICHARD JAMES THOMPSON
2009-08-14288aDIRECTOR APPOINTED COLIN SHUTT
2009-08-14288aDIRECTOR APPOINTED GERARD EUGENE HANSON
2009-08-14288aSECRETARY APPOINTED JANE ELIZABETH MACKRETH
2009-08-14288aDIRECTOR APPOINTED ROBERT DUNCAN HOLT
2009-08-14288aDIRECTOR APPOINTED DAVID EDMUND JAMES SHIRER
2009-08-14288aSECRETARY APPOINTED ANNE CATHERINE RAMSAY
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY GEORGE
2009-08-14288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY GEORGE
2009-08-14288bAPPOINTMENT TERMINATED DIRECTOR LEE MILLS
2009-03-25225CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-03-11NEWINCINCORPORATION 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 INSPIREDSPACES DURHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSPIREDSPACES DURHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INSPIREDSPACES DURHAM 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.

Intangible Assets
Patents
We have not found any records of INSPIREDSPACES DURHAM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIREDSPACES DURHAM LIMITED
Trademarks
We have not found any records of INSPIREDSPACES DURHAM LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INSPIREDSPACES DURHAM LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2017-2 GBP £67,264 Construction work
Durham County Council 2016-12 GBP £523,848 Construction work
Durham County Council 2016-11 GBP £34,318 Construction work
Durham County Council 2016-10 GBP £338,217 Construction work
Durham County Council 2016-9 GBP £782,092 Construction work
Durham County Council 2016-7 GBP £256,111 Construction work
Durham County Council 2016-6 GBP £1,070,058 Construction work
Durham County Council 2016-5 GBP £385,328 Construction work
Durham County Council 2016-4 GBP £1,024,298 Construction work
Durham County Council 2015-12 GBP £803,431 Services
Durham County Council 2015-10 GBP £1,746,506 Construction work
Durham County Council 2015-9 GBP £1,700,991 Construction work
Durham County Council 2015-8 GBP £824,223 Construction work
Durham County Council 2015-7 GBP £1,899,428 Construction work
Durham County Council 2015-6 GBP £5,847,611 Construction work
Durham County Council 2015-5 GBP £3,126,098 Construction work
Durham County Council 2015-4 GBP £3,345,221 Computer equipment
Durham County Council 2015-3 GBP £1,607,657 Services
Durham County Council 2015-2 GBP £652,266 Construction work
Durham County Council 2015-1 GBP £4,858,444 Construction work
Durham County Council 2014-12 GBP £3,710,901 Construction work
Durham County Council 2014-11 GBP £1,807,451 Construction work
Durham County Council 2014-10 GBP £345,029 Construction work
Durham County Council 2014-9 GBP £3,524,744 Construction work
Durham County Council 2014-8 GBP £470,992
Durham County Council 2014-7 GBP £263,706
Durham County Council 2014-6 GBP £3,842,765
Durham County Council 2014-5 GBP £1,036,232
Durham County Council 2014-4 GBP £2,421,536
Durham County Council 2014-3 GBP £626,594
Durham County Council 2014-2 GBP £1,016,918
Durham County Council 2014-1 GBP £1,019,873
Durham County Council 2013-12 GBP £2,255,470
Durham County Council 2013-11 GBP £1,770,732
Durham County Council 2013-10 GBP £4,735,317
Durham County Council 2013-9 GBP £3,764,423
Durham County Council 2013-8 GBP £3,092,486
Durham County Council 2013-7 GBP £1,143,271
Durham County Council 2013-6 GBP £2,783,737
Durham County Council 2013-5 GBP £2,835,576
Durham County Council 2013-4 GBP £2,855,805
Durham County Council 2013-3 GBP £1,653,495 Construction work
Durham County Council 2013-1 GBP £2,143,916 Construction work
Durham County Council 2012-12 GBP £7,040,168 Services
Durham County Council 2012-11 GBP £3,969,974 Construction work
Durham County Council 2012-10 GBP £6,370,676 Construction work
Durham County Council 2012-8 GBP £4,055,667 Construction work
Durham County Council 2012-7 GBP £1,525,793 Construction work
Durham County Council 2012-6 GBP £5,180,318 Construction work
Durham County Council 2012-5 GBP £4,356,397 Construction work
Durham County Council 2012-4 GBP £2,309,818 Services
Durham County Council 2010-11 GBP £2,706,721
Durham County Council 2010-10 GBP £2,870,405

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSPIREDSPACES DURHAM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSPIREDSPACES DURHAM 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 INSPIREDSPACES DURHAM 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.