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
Inspiredspaces Rochdale (Projectco1) Limited
Inspiredspaces Rochdale (Projectco1) Limited is an active company incorporated on 13 September 2009 with the registered office located in Leeds, West Yorkshire. Inspiredspaces Rochdale (Projectco1) Limited was registered 15 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07017410
Private limited company
Age
15 years
Incorporated
13 September 2009
Size
Micro
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 June 2025
(2 months ago)
Next confirmation dated
27 June 2026
Due by
11 July 2026
(10 months remaining)
Last change occurred
8 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Inspiredspaces Rochdale (Projectco1) Limited
Contact
Address
1 Park Row
Leeds
LS1 5AB
United Kingdom
Address changed on
23 May 2023
(2 years 3 months ago)
Previous address was
C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB United Kingdom
Companies in LS1 5AB
Telephone
Unreported
Email
Unreported
Website
Carillionplc.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
James Peter Marsh
Director • Director • Investment Director • British • Lives in England • Born in Dec 1988
Stephen Thomas Kay
Director • Assistant Director, Local Government • British • Lives in England • Born in Nov 1971
Mr Peter Kenneth Johnstone
Director • British • Lives in UK • Born in Sep 1965
Keith Joseph Edwards
Director • Operations Director • British • Lives in England • Born in Apr 1965
Steven John McGhee
Director • British • Lives in Scotland • Born in Oct 1983
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
Inspiredspaces Rochdale (Holdings1) Limited
Keith Joseph Edwards, Stephen Thomas Kay, and 5 more are mutual people.
Active
Inspiredspaces Rochdale (Holdings2) Limited
Keith Joseph Edwards, Stephen Thomas Kay, and 5 more are mutual people.
Active
Inspiredspaces Rochdale (Projectco2) Limited
Keith Joseph Edwards, Stephen Thomas Kay, and 5 more are mutual people.
Active
NNT Lift Company (Fundco 1) Limited
Steven John McGhee, Resolis Limited, and 1 more are mutual people.
Active
NNT Lift Company Limited
Steven John McGhee, Resolis Limited, and 1 more are mutual people.
Active
Inspiredspaces Rochdale Limited
Keith Joseph Edwards, Stephen Thomas Kay, and 1 more are mutual people.
Active
NNT Lift Company (Fundco 2) Limited
Steven John McGhee, Resolis Limited, and 1 more are mutual people.
Active
Discovery Education (Holdings) Limited
Resolis Limited, Steven John McGhee, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.39M
Decreased by £985K (-29%)
Turnover
£2.78M
Increased by £178K (+7%)
Employees
Unreported
Same as previous period
Total Assets
£18.57M
Decreased by £2.52M (-12%)
Total Liabilities
-£19.15M
Decreased by £3.34M (-15%)
Net Assets
-£581K
Increased by £825K (-59%)
Debt Ratio (%)
103%
Decreased by 3.54% (-3%)
See 10 Year Full Financials
Latest Activity
Mr James Peter Marsh Appointed
1 Month Ago on 1 Aug 2025
Keith Joseph Edwards Resigned
1 Month Ago on 1 Aug 2025
Confirmation Submitted
2 Months Ago on 30 Jun 2025
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Stephen Thomas Kay Resigned
1 Year Ago on 1 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 1 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 27 Jun 2024
Matthew Templeton Resigned
1 Year 7 Months Ago on 29 Jan 2024
Mr Peter Kenneth Johnstone Appointed
1 Year 7 Months Ago on 29 Jan 2024
Inspiredspaces Rochdale (Holdings1) Limited (PSC) Details Changed
2 Years 3 Months Ago on 23 May 2023
Get Alerts
Get Credit Report
Discover Inspiredspaces Rochdale (Projectco1) 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
Appointment of Mr James Peter Marsh as a director on 1 August 2025
Submitted on 1 Aug 2025
Termination of appointment of Keith Joseph Edwards as a director on 1 August 2025
Submitted on 1 Aug 2025
Confirmation statement made on 27 June 2025 with no updates
Submitted on 30 Jun 2025
Full accounts made up to 31 December 2024
Submitted on 26 Jun 2025
Termination of appointment of Stephen Thomas Kay as a director on 1 September 2024
Submitted on 22 Oct 2024
Full accounts made up to 31 December 2023
Submitted on 1 Jul 2024
Confirmation statement made on 27 June 2024 with no updates
Submitted on 27 Jun 2024
Appointment of Mr Peter Kenneth Johnstone as a director on 29 January 2024
Submitted on 29 Jan 2024
Termination of appointment of Matthew Templeton as a director on 29 January 2024
Submitted on 29 Jan 2024
Change of details for Inspiredspaces Rochdale (Holdings1) Limited as a person with significant control on 23 May 2023
Submitted on 29 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs