Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
I-Spire Ltd
I-Spire Ltd is a liquidation company incorporated on 11 April 1932 with the registered office located in London, Greater London. I-Spire Ltd was registered 93 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
9 months ago
Company No
00264396
Private limited company
Age
93 years
Incorporated
11 April 1932
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
350 days
Dated
7 September 2023
(2 years ago)
Next confirmation dated
7 September 2024
Was due on
21 September 2024
(11 months ago)
Last change occurred
5 years ago
Accounts
Overdue
Accounts overdue by
707 days
For period
1 Jan
⟶
31 Dec 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2022
Was due on
30 September 2023
(1 year 11 months ago)
Learn more about I-Spire Ltd
Contact
Address
14 Bonhill Street
London
EC2A 4BX
Address changed on
13 Nov 2024
(9 months ago)
Previous address was
Masters House 107 Hammersmith Road London W14 0QH
Companies in EC2A 4BX
Telephone
01923298555
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Elizabeth Louise Collet
Director • Investor • American • Lives in United States • Born in Jul 1969
Brian Sean Padgett
Director • Accountant • British • Lives in Switzerland • Born in Jan 1967
Simon Christopher Reginald Hilditch
Director • Solicitor • British • Lives in UK • Born in Mar 1965
Anthony George Hunter
Secretary • Company Secretary • British
Mr John Robert Porter
PSC • British • Lives in Switzerland • Born in Jan 1953
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
British Rema Processing Limited
Anthony George Hunter is a mutual person.
Active
British Rema Rotary Engineering Ltd
Anthony George Hunter is a mutual person.
Active
Nautilus Management Limited
Anthony George Hunter is a mutual person.
Active
Argonaut Management Limited
Anthony George Hunter is a mutual person.
Active
Philbeach Gardens Management Limited
Anthony George Hunter is a mutual person.
Active
British Rema Process Equipment Limited
Anthony George Hunter is a mutual person.
Active
Central Asia Metals Plc
Anthony George Hunter is a mutual person.
Active
Rema Holdings Limited
Anthony George Hunter is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
31 Dec 2021
For period
31 Dec
⟶
31 Dec 2021
Traded for
12 months
Cash in Bank
£77K
Decreased by £100K (-56%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£4.41M
Decreased by £118K (-3%)
Total Liabilities
-£4.89M
Decreased by £22K (-0%)
Net Assets
-£475K
Decreased by £96K (+25%)
Debt Ratio (%)
111%
Increased by 2.4% (+2%)
See 10 Year Full Financials
Latest Activity
Voluntary Liquidator Appointed
9 Months Ago on 18 Nov 2024
Registered Address Changed
9 Months Ago on 13 Nov 2024
Compulsory Strike-Off Suspended
1 Year Ago on 24 Aug 2024
Compulsory Gazette Notice
1 Year 1 Month Ago on 30 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 20 Jan 2024
Compulsory Gazette Notice
1 Year 9 Months Ago on 5 Dec 2023
Confirmation Submitted
1 Year 11 Months Ago on 13 Sep 2023
Full Accounts Submitted
2 Years 11 Months Ago on 24 Sep 2022
Confirmation Submitted
2 Years 11 Months Ago on 21 Sep 2022
Mr Brian Sean Padgett Appointed
3 Years Ago on 23 Aug 2022
Get Alerts
Get Credit Report
Discover I-Spire Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Resolutions
Submitted on 18 Nov 2024
Statement of affairs
Submitted on 18 Nov 2024
Appointment of a voluntary liquidator
Submitted on 18 Nov 2024
Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to 14 Bonhill Street London EC2A 4BX on 13 November 2024
Submitted on 13 Nov 2024
Compulsory strike-off action has been suspended
Submitted on 24 Aug 2024
First Gazette notice for compulsory strike-off
Submitted on 30 Jul 2024
Compulsory strike-off action has been discontinued
Submitted on 20 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 5 Dec 2023
Confirmation statement made on 7 September 2023 with no updates
Submitted on 13 Sep 2023
Total exemption full accounts made up to 31 December 2021
Submitted on 24 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs