Company NameInspired Enigma Ltd
DirectorsBenita Sulczewska and Dagmara Foster
Company StatusActive
Company NumberSC370775
CategoryPrivate Limited Company
Incorporation Date7 January 2010(14 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Director NameMrs Benita Sulczewska
Date of BirthJuly 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleImporter
Country of ResidenceUnited Kingdom
Correspondence Address279 Holmlea Road
Glasgow
G44 4BU
Scotland
Secretary NameDagmara Foster
StatusCurrent
Appointed07 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address279 Holmlea Road
Glasgow
G44 4BU
Scotland
Director NameMs Dagmara Foster
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2018(8 years after company formation)
Appointment Duration6 years, 2 months
RoleSales Executive
Country of ResidenceScotland
Correspondence AddressCloseburn Cottage Cornsilloch
Larkhall
ML9 2UA
Scotland

Location

Registered Address27 James Watt Street
James Watt Street Gtw Storage
Glasgow
G2 8NF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

1 at £1Dagmara Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£22,231
Cash£4,304
Current Liabilities£114,969

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Filing History

9 September 2023Micro company accounts made up to 31 January 2023 (3 pages)
21 June 2023Appointment of Ms Dagmara Foster as a director on 20 June 2023 (2 pages)
21 June 2023Termination of appointment of Dagmara Foster as a secretary on 20 June 2023 (1 page)
21 June 2023Termination of appointment of Dagmara Foster as a director on 20 June 2023 (1 page)
20 June 2023Termination of appointment of Benita Sulczewska as a director on 20 June 2023 (1 page)
20 June 2023Change of details for Ms Dagmara Foster as a person with significant control on 20 June 2023 (2 pages)
1 February 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
16 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
5 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
17 November 2021Micro company accounts made up to 31 January 2021 (3 pages)
28 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
28 November 2020Micro company accounts made up to 31 January 2020 (3 pages)
19 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
24 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
11 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
23 May 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 January 2018Appointment of Ms Dagmara Foster as a director on 31 January 2018 (2 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
24 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
28 November 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(5 pages)
19 January 2016Annual return made up to 18 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(5 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
13 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(5 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
27 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (5 pages)
15 January 2014Annual return made up to 7 January 2014 with a full list of shareholders (5 pages)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 October 2013Registered office address changed from 46 North Wallace Street Glasgow G4 0DU Scotland on 29 October 2013 (1 page)
29 October 2013Registered office address changed from 46 North Wallace Street Glasgow G4 0DU Scotland on 29 October 2013 (1 page)
29 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Director's details changed for Mrs Benita Sulczewska on 15 January 2012 (2 pages)
29 January 2013Director's details changed for Mrs Benita Sulczewska on 15 January 2012 (2 pages)
29 January 2013Secretary's details changed for Dagmara Foster on 15 January 2012 (2 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (5 pages)
29 January 2013Secretary's details changed for Dagmara Foster on 15 January 2012 (2 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
5 May 2012Compulsory strike-off action has been discontinued (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2012First Gazette notice for compulsory strike-off (1 page)
27 April 2012Register(s) moved to registered inspection location (1 page)
27 April 2012Register inspection address has been changed (1 page)
27 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
27 April 2012Register inspection address has been changed (1 page)
27 April 2012Register(s) moved to registered inspection location (1 page)
27 April 2012Annual return made up to 7 January 2012 with a full list of shareholders (5 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
13 October 2011Total exemption full accounts made up to 31 January 2011 (7 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
7 January 2010Incorporation (21 pages)
7 January 2010Incorporation (21 pages)