Company Name!Nspired Ltd
DirectorsTimothy Walter Wigham and Aafke Wigham De Boer
Company StatusLiquidation
Company NumberSC421617
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Timothy Walter Wigham
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RolePerformance Coach
Country of ResidenceScotland
Correspondence Address26 Polmuir Road
Aberdeen
AB11 7SY
Scotland
Director NameMrs Aafke Wigham De Boer
Date of BirthJuly 1974 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleMarketing Director
Country of ResidenceScotland
Correspondence Address26 Polmuir Road
Aberdeen
AB11 7SY
Scotland

Contact

Websitewww.rr-recruitment.com

Location

Registered Address26 Polmuir Road
Aberdeen
AB11 7SY
Scotland
ConstituencyAberdeen South
WardTorry/Ferryhill

Shareholders

5 at £1Aafke Wigham De Boer
50.00%
Ordinary
5 at £1Timothy Walter Wigham
50.00%
Ordinary

Financials

Year2014
Net Worth£159,951
Current Liabilities£62,483

Accounts

Latest Accounts10 January 2022 (2 years, 3 months ago)
Next Accounts Due10 October 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End10 January

Returns

Latest Return11 April 2021 (3 years ago)
Next Return Due25 April 2022 (overdue)

Filing History

14 December 2020Total exemption full accounts made up to 30 March 2020 (9 pages)
13 April 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 December 2019Total exemption full accounts made up to 30 March 2019 (9 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
17 December 2018Total exemption full accounts made up to 30 March 2018 (9 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
11 April 2018Notification of Timothy Walter Wigham as a person with significant control on 6 April 2016 (2 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
22 December 2017Total exemption full accounts made up to 30 March 2017 (9 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
10 January 2017Total exemption small company accounts made up to 30 March 2016 (9 pages)
10 January 2017Total exemption small company accounts made up to 30 March 2016 (9 pages)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
30 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
18 November 2016Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to 26 Polmuir Road Aberdeen AB11 7SY on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 12 Bon Accord Square Aberdeen AB11 6DJ to 26 Polmuir Road Aberdeen AB11 7SY on 18 November 2016 (1 page)
18 November 2016Director's details changed for Mrs Aafke Wigham De Boer on 12 November 2016 (2 pages)
18 November 2016Director's details changed for Mrs Aafke Wigham De Boer on 12 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Timothy Walter Wigham on 12 November 2016 (2 pages)
18 November 2016Director's details changed for Mr Timothy Walter Wigham on 12 November 2016 (2 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(4 pages)
11 April 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10
(4 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
21 December 2015Micro company accounts made up to 31 March 2015 (6 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
13 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 10
(4 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (6 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(4 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
22 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
30 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (4 pages)
11 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 May 2012Current accounting period shortened from 30 April 2013 to 31 March 2013 (1 page)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)