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
Inspired Technology Services Limited
Inspired Technology Services Limited is an active company incorporated on 24 April 2002 with the registered office located in Canterbury, Kent. Inspired Technology Services Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04423304
Private limited company
Age
23 years
Incorporated
24 April 2002
Size
Unreported
Confirmation
Submitted
Dated
24 April 2025
(7 months ago)
Next confirmation dated
24 April 2026
Due by
8 May 2026
(5 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Medium
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year remaining)
Learn more about Inspired Technology Services Limited
Contact
Update Details
Address
Camburgh House
27 New Dover Road
Canterbury
Kent
CT1 3DN
Same address for the past
4 years
Companies in CT1 3DN
Telephone
01227271120
Email
Available in Endole App
Website
Inspiredtech.cloud
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Myles David Gilligan
Director • Salesman • British • Lives in UK • Born in Jul 1991
Ian Michael Henderson Burns
Director • Office Manager/I.T. Sales • British • Lives in England • Born in May 1990
Elaine Pamela Burns
Director • British • Lives in England • Born in Jun 1981
Kirsty Lynn Gates
Secretary • British
Mr Graham Henderson Quinton Burns
PSC • British • Lives in UK • Born in Nov 1955
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
HS HQ Ltd
Ian Michael Henderson Burns is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£2.5M
Increased by £1.19M (+91%)
Turnover
£19.89M
Decreased by £368K (-2%)
Employees
10
Decreased by 2 (-17%)
Total Assets
£7.77M
Increased by £1.66M (+27%)
Total Liabilities
-£3.37M
Increased by £1.23M (+57%)
Net Assets
£4.41M
Increased by £435K (+11%)
Debt Ratio (%)
43%
Increased by 8.28% (+24%)
See 10 Year Full Financials
Latest Activity
Medium Accounts Submitted
28 Days Ago on 10 Nov 2025
Confirmation Submitted
7 Months Ago on 1 May 2025
Mr Ian Michael Henderson Burns Details Changed
1 Year Ago on 29 Nov 2024
Elaine Pamela Burns Details Changed
1 Year Ago on 29 Nov 2024
Myles David Gilligan Details Changed
1 Year Ago on 29 Nov 2024
Mr Graham Henderson Quinton Burns (PSC) Details Changed
1 Year Ago on 29 Nov 2024
Kirsty Lynn Gates Details Changed
1 Year Ago on 29 Nov 2024
Medium Accounts Submitted
1 Year 2 Months Ago on 2 Oct 2024
Mr Ian Michael Henderson Burns Details Changed
1 Year 5 Months Ago on 30 Jun 2024
Myles David Gilligan Details Changed
1 Year 8 Months Ago on 31 Mar 2024
Get Alerts
Get Credit Report
Discover Inspired Technology Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Accounts for a medium company made up to 31 March 2025
Submitted on 10 Nov 2025
Director's details changed for Mr Ian Michael Henderson Burns on 30 June 2024
Submitted on 2 May 2025
Confirmation statement made on 24 April 2025 with no updates
Submitted on 1 May 2025
Director's details changed for Myles David Gilligan on 31 March 2024
Submitted on 1 May 2025
Director's details changed for Elaine Pamela Burns on 29 November 2024
Submitted on 9 Dec 2024
Director's details changed for Mr Ian Michael Henderson Burns on 29 November 2024
Submitted on 9 Dec 2024
Secretary's details changed for Kirsty Lynn Gates on 29 November 2024
Submitted on 6 Dec 2024
Change of details for Mr Graham Henderson Quinton Burns as a person with significant control on 29 November 2024
Submitted on 6 Dec 2024
Director's details changed for Myles David Gilligan on 29 November 2024
Submitted on 6 Dec 2024
Accounts for a medium company made up to 31 March 2024
Submitted on 2 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs