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

INSPIRESPORT GROUP LIMITED

Unit 1a, Borders 2 Industrial Park River Lane, Saltney, Chester, FLINTSHIRE, CH4 8RJ,
Company Registration Number
07657577
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inspiresport Group Ltd
INSPIRESPORT GROUP LIMITED was founded on 2011-06-03 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Inspiresport Group Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
INSPIRESPORT GROUP LIMITED
 
Legal Registered Office
Unit 1a, Borders 2 Industrial Park River Lane
Saltney
Chester
FLINTSHIRE
CH4 8RJ
Other companies in CF23
 
Previous Names
REDI 203 LIMITED13/07/2015
Filing Information
Company Number 07657577
Company ID Number 07657577
Date formed 2011-06-03
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts GROUP
Last Datalog update: 2023-03-15 04:53:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSPIRESPORT GROUP 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 INSPIRESPORT GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN CHARLES BALDWIN
Director 2011-10-06
STEVEN ROSS BUTCHART
Director 2014-01-23
RICHARD JAMES CALVERT
Director 2011-10-06
ANDREW SIMON ASHTON KILPATRICK
Director 2017-05-24
GERALD MCCABE
Director 2013-03-01
SIMON LLOYD POWELL
Director 2011-10-06
MATTHEW CHRISTIAN WAKERLEY
Director 2011-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARTIN DAVIS
Director 2017-03-29 2017-05-24
CLAIRE LOUISE CHERRY
Director 2015-04-29 2017-03-29
KEVIN MARK JOHNSON
Director 2011-10-06 2016-03-22
RICHARD WILLIAM ALEXANDER JONES
Director 2014-10-10 2015-04-29
THOMAS SHOREY
Director 2011-10-06 2014-05-09
RICHARD ANDREW BOUND
Director 2011-06-03 2011-10-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN CHARLES BALDWIN LASER WIRE SOLUTIONS LIMITED Director 2013-09-16 CURRENT 2011-10-06 Active
JONATHAN CHARLES BALDWIN INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
JONATHAN CHARLES BALDWIN INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
JONATHAN CHARLES BALDWIN CLYNE ENERGY LIMITED Director 2011-09-30 CURRENT 2010-01-22 Active - Proposal to Strike off
STEVEN ROSS BUTCHART INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2014-01-23 CURRENT 2012-02-07 Active - Proposal to Strike off
STEVEN ROSS BUTCHART INTERNATIONAL SPORTS TOURS LIMITED Director 2014-01-23 CURRENT 2004-04-14 Active
RICHARD JAMES CALVERT CALEDONIAN TRAVEL LIMITED Director 2017-04-18 CURRENT 1963-11-28 Liquidation
RICHARD JAMES CALVERT COACH HOLIDAY GROUP LIMITED Director 2017-04-18 CURRENT 1997-04-16 Liquidation
RICHARD JAMES CALVERT SHEARINGS LEISURE GROUP LIMITED Director 2017-04-18 CURRENT 1998-05-26 Liquidation
RICHARD JAMES CALVERT SHEARINGS GROUP LIMITED Director 2017-04-18 CURRENT 2004-10-28 In Administration/Administrative Receiver
RICHARD JAMES CALVERT MAGENTA TRAVEL LIMITED Director 2017-04-18 CURRENT 2004-12-01 Liquidation
RICHARD JAMES CALVERT WA SHEARINGS GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2017-04-18 CURRENT 2006-01-18 Liquidation
RICHARD JAMES CALVERT SPECIALIST LEISURE GROUP LIMITED Director 2017-04-18 CURRENT 2014-04-24 In Administration/Administrative Receiver
RICHARD JAMES CALVERT SHEARINGS HOTELS LIMITED Director 2017-04-18 CURRENT 1946-11-21 In Administration/Administrative Receiver
RICHARD JAMES CALVERT NATIONAL HOLIDAYS TOURS LIMITED Director 2017-04-18 CURRENT 1996-06-19 In Administration/Administrative Receiver
RICHARD JAMES CALVERT COAST & COUNTRY HOTELS LIMITED Director 2017-04-18 CURRENT 1997-12-16 Liquidation
RICHARD JAMES CALVERT WALLACE ARNOLD TRAVEL LIMITED Director 2017-04-18 CURRENT 1963-02-06 In Administration/Administrative Receiver
RICHARD JAMES CALVERT WALLACE ARNOLD TOURS LIMITED Director 2017-04-18 CURRENT 1921-11-04 Liquidation
RICHARD JAMES CALVERT SHEARINGS HOLIDAYS LIMITED Director 2017-04-18 CURRENT 1926-12-30 In Administration/Administrative Receiver
RICHARD JAMES CALVERT SHEARINGS LIMITED Director 2017-04-18 CURRENT 1963-03-12 In Administration/Administrative Receiver
RICHARD JAMES CALVERT NATIONAL HOLIDAYS LIMITED Director 2017-04-18 CURRENT 1987-02-17 In Administration/Administrative Receiver
RICHARD JAMES CALVERT UK BREAKAWAYS LIMITED Director 2017-04-18 CURRENT 1992-12-02 In Administration/Administrative Receiver
RICHARD JAMES CALVERT TOURICA LTD Director 2012-02-10 CURRENT 2012-02-10 Active
RICHARD JAMES CALVERT INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
RICHARD JAMES CALVERT INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
GERALD MCCABE INTERNATIONAL SPORTS TOURS LIMITED Director 2013-03-01 CURRENT 2004-04-14 Active
SIMON LLOYD POWELL CLARIUS FINANCE LIMITED Director 2017-10-09 CURRENT 2011-03-02 Active - Proposal to Strike off
SIMON LLOYD POWELL SEQUENCE LIMITED Director 2016-10-06 CURRENT 2008-12-03 Active - Proposal to Strike off
SIMON LLOYD POWELL FLUID IT SERVICES LIMITED Director 2016-06-03 CURRENT 2016-06-03 Active
SIMON LLOYD POWELL BLOC MARKETING LIMITED Director 2016-04-01 CURRENT 2012-03-08 Active - Proposal to Strike off
SIMON LLOYD POWELL VISION COURT HOLDINGS LIMITED Director 2015-02-20 CURRENT 2015-02-20 Active
SIMON LLOYD POWELL INSPIRETEC LTD Director 2014-10-28 CURRENT 1995-08-11 Active
SIMON LLOYD POWELL INSPIRE GREEN LTD Director 2014-05-02 CURRENT 2012-05-04 Active
SIMON LLOYD POWELL HAMBLY COURT MANAGEMENT LTD Director 2014-03-21 CURRENT 2014-03-21 Active
SIMON LLOYD POWELL POWELL INVESTMENT PROPERTIES LTD Director 2014-03-21 CURRENT 2014-03-21 Active
SIMON LLOYD POWELL EYSYS LIMITED Director 2012-04-17 CURRENT 2012-04-17 Active - Proposal to Strike off
SIMON LLOYD POWELL INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
SIMON LLOYD POWELL ART TRAVEL GROUP LIMITED Director 2011-10-17 CURRENT 2011-10-17 Active
SIMON LLOYD POWELL INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
SIMON LLOYD POWELL POWELL PROPERTY DEVELOPMENTS LIMITED Director 2007-04-03 CURRENT 2007-04-03 Active
SIMON LLOYD POWELL TRAVEL.CO.UK GROUP LIMITED Director 2006-09-19 CURRENT 2006-09-19 Active
SIMON LLOYD POWELL TRAVEL TRANSACTIONS LIMITED Director 1997-01-25 CURRENT 1987-05-08 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY EYSYS LIMITED Director 2017-10-09 CURRENT 2012-04-17 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY BLOC MARKETING LIMITED Director 2017-10-09 CURRENT 2012-03-08 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRETEC LTD Director 2017-10-09 CURRENT 1995-08-11 Active
MATTHEW CHRISTIAN WAKERLEY INSPIRETEC GROUP LIMITED Director 2016-11-04 CURRENT 2014-09-18 Active
MATTHEW CHRISTIAN WAKERLEY SEQUENCE LIMITED Director 2016-10-06 CURRENT 2008-12-03 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY RCS MANAGEMENT CONSULTING LIMITED Director 2016-02-12 CURRENT 2016-02-12 Active
MATTHEW CHRISTIAN WAKERLEY CLARIUS HR LTD Director 2014-10-17 CURRENT 2014-10-17 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INSPIRE SPORT TRANSPORT SERVICES LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active - Proposal to Strike off
MATTHEW CHRISTIAN WAKERLEY INTERNATIONAL SPORTS TOURS LIMITED Director 2011-10-06 CURRENT 2004-04-14 Active
MATTHEW CHRISTIAN WAKERLEY CLARIUS FINANCE LIMITED Director 2011-03-02 CURRENT 2011-03-02 Active - Proposal to Strike off

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
2023-03-21SECOND GAZETTE not voluntary dissolution
2022-12-27FIRST GAZETTE notice for voluntary strike-off
2022-12-27GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-12-14Application to strike the company off the register
2022-12-14DS01Application to strike the company off the register
2022-11-02DISS40Compulsory strike-off action has been discontinued
2022-10-25DISS16(SOAS)Compulsory strike-off action has been suspended
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/21 FROM Abacus House Caxton Place Cardiff CF23 8HA
2021-09-15CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH UPDATES
2021-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-16MEM/ARTSARTICLES OF ASSOCIATION
2021-06-16RES12Resolution of varying share rights or name
2021-06-16SH08Change of share class name or designation
2021-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CHARLES BALDWIN
2021-05-28PSC02Notification of Destination Sport Limited as a person with significant control on 2021-05-17
2021-05-28PSC09Withdrawal of a person with significant control statement on 2021-05-28
2021-05-28AP01DIRECTOR APPOINTED MR PAUL ANDREW HEMINGWAY
2021-05-18SH0117/05/21 STATEMENT OF CAPITAL GBP 1991.42
2021-05-18SH02Statement of capital on 2021-04-30 GBP1,981.05
2020-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 076575770001
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2019-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-04-05SH0127/02/19 STATEMENT OF CAPITAL GBP 130.00
2018-11-05SH06Cancellation of shares. Statement of capital on 2018-10-03 GBP 2,551.22
2018-11-05SH03Purchase of own shares
2018-10-12SH20Statement by Directors
2018-10-12CAP-SSSolvency Statement dated 26/09/18
2018-10-12SH19Statement of capital on 2018-10-12 GBP 2,634.18
2018-10-12RES13Resolutions passed:
  • Reduce share prem a/c 03/10/2018
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-01-25CH01Director's details changed for Mr Simon Lloyd Powell on 2017-10-01
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 2634.18
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH UPDATES
2017-06-14AP01DIRECTOR APPOINTED MR ANDREW SIMON ASHTON KILPATRICK
2017-06-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARTIN DAVIS
2017-05-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-30AP01DIRECTOR APPOINTED MR ROBERT MARTIN DAVIS
2017-03-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE LOUISE CHERRY
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 2634.18
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MARK JOHNSON
2015-11-26CH01Director's details changed for Mr Gerald Mccabe on 2015-11-26
2015-07-13RES15CHANGE OF NAME 13/07/2015
2015-07-13CERTNMCompany name changed redi 203 LIMITED\certificate issued on 13/07/15
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 2634.18
2015-07-13AR0111/07/15 ANNUAL RETURN FULL LIST
2015-06-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MCCABE / 10/03/2015
2015-05-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-29AP01DIRECTOR APPOINTED MS CLAIRE LOUISE CHERRY
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JONES
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MCCABE / 10/03/2015
2015-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD MCCABE / 10/03/2015
2015-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CALVERT / 10/02/2015
2014-11-10AP01DIRECTOR APPOINTED MR RICHARD WILLIAM ALEXANDER JONES
2014-10-24CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2014-10-24CC04STATEMENT OF COMPANY'S OBJECTS
2014-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-24SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-24SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-10-24SH02SUB-DIVISION 10/10/14
2014-10-24SH02SUB-DIVISION 10/10/14
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 2634.18
2014-10-24SH0110/10/14 STATEMENT OF CAPITAL GBP 2634.18
2014-10-24RES01ADOPT ARTICLES 10/10/2014
2014-10-24RES12VARYING SHARE RIGHTS AND NAMES
2014-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ROSS BUTCHART / 15/09/2014
2014-08-07AR0111/07/14 FULL LIST
2014-07-08SH0122/01/14 STATEMENT OF CAPITAL GBP 1842
2014-06-11ANNOTATIONClarification
2014-06-11RP04SECOND FILING FOR FORM SH01
2014-06-11RP04SECOND FILING FOR FORM SH01
2014-06-11RP04SECOND FILING FOR FORM SH01
2014-05-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SHOREY
2014-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD POWELL / 03/04/2014
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN WAKERLEY / 02/03/2014
2014-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-02-24RES01ALTER ARTICLES 23/01/2014
2014-02-18SH0118/02/14 STATEMENT OF CAPITAL GBP 1767
2014-02-12AP01DIRECTOR APPOINTED MR STEVEN ROSS BUTCHART
2013-12-13SH0103/10/13 STATEMENT OF CAPITAL GBP 1747
2013-08-05AR0111/07/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHRISTIAN WAKERLEY / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LLOYD POWELL / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN MARK JOHNSON / 01/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JAMES CALVERT / 01/08/2013
2013-08-05SH0101/07/13 STATEMENT OF CAPITAL GBP 1773
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21AP01DIRECTOR APPOINTED MR GERALD MCCABE
2012-12-20SH0120/12/12 STATEMENT OF CAPITAL GBP 1763
2012-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2012 FROM 14 CATHEDRAL ROAD CARDIFF CF11 9LJ
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-04MEM/ARTSARTICLES OF ASSOCIATION
2012-09-03SH0116/08/12 STATEMENT OF CAPITAL GBP 1763
2012-09-03RES01ADOPT ARTICLES 16/08/2012
2012-09-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-08-24AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-07-11AR0111/07/12 FULL LIST
2012-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/2012 FROM BERRY SMITH LLP HAYWOOD HOUSE DUMFRIES PLACE CARDIFF CF10 3GA UNITED KINGDOM
2011-10-26AP01DIRECTOR APPOINTED KEVIN MARK JOHNSON
2011-10-26AP01DIRECTOR APPOINTED MR RICHARD JAMES CALVERT
2011-10-26AP01DIRECTOR APPOINTED THOMAS SHOREY
2011-10-26AP01DIRECTOR APPOINTED MR SIMON LLOYD POWELL
2011-10-26AP01DIRECTOR APPOINTED MATTHEW CHRISTIAN WAKERLEY
2011-10-26RES01ADOPT ARTICLES 06/10/2011
2011-10-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-26SH0106/10/11 STATEMENT OF CAPITAL GBP 111
2011-10-26SH0106/10/11 STATEMENT OF CAPITAL GBP 980
2011-10-26AP01DIRECTOR APPOINTED MR JONATHAN CHARLES BALDWIN
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79120 - Tour operator activities




Licences & Regulatory approval
We could not find any licences issued to INSPIRESPORT GROUP 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 INSPIRESPORT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of INSPIRESPORT GROUP LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 INSPIRESPORT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of INSPIRESPORT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INSPIRESPORT GROUP LIMITED
Trademarks
We have not found any records of INSPIRESPORT GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INSPIRESPORT GROUP 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 (79120 - Tour operator activities) as INSPIRESPORT GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INSPIRESPORT GROUP 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 INSPIRESPORT GROUP 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 INSPIRESPORT GROUP 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.