ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Inspiration To Art Ltd

Inspiration To Art Ltd is an active company incorporated on 22 February 2016 with the registered office located in Letchworth Garden City, Hertfordshire. Inspiration To Art Ltd was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10018184
Private limited company
Age
9 years
Incorporated 22 February 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (6 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (5 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Mar29 Feb 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (2 months remaining)
Contact
Address
Office 9 Business Centre West
Avenue One
Letchworth
Hertfordshire
SG6 2HB
United Kingdom
Address changed on 19 Feb 2024 (1 year 6 months ago)
Previous address was Enterprise Houe 2 the Crest London NW4 2HN England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • PSC • Sales Director • Romanian • Lives in Romania • Born in Apr 1986
Director • PSC • Sales Director • British • Lives in Romania • Born in Apr 1965
Director • British • Lives in England • Born in May 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Beauty Express London Ltd
Mr Michael Neville Thompson is a mutual person.
Active
Axe Publishing Ltd
Mr Michael Neville Thompson is a mutual person.
Active
YMS Sushi Ltd
Mr Michael Neville Thompson is a mutual person.
Dissolved
Youmesushi & Co Limited
Mr Michael Neville Thompson is a mutual person.
Dissolved
Warrior Fit Training Ltd
Mr Michael Neville Thompson is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
29 Feb 2024
For period 1 Mar29 Feb 2024
Traded for 12 months
Cash in Bank
£720
Increased by £265 (+58%)
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£1.72K
Increased by £265 (+18%)
Total Liabilities
-£2.01K
Increased by £101 (+5%)
Net Assets
-£292
Increased by £164 (-36%)
Debt Ratio (%)
117%
Decreased by 14.36% (-11%)
Latest Activity
Confirmation Submitted
6 Months Ago on 13 Mar 2025
Full Accounts Submitted
9 Months Ago on 28 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 19 Feb 2024
Full Accounts Submitted
2 Years 5 Months Ago on 5 Apr 2023
Confirmation Submitted
2 Years 6 Months Ago on 22 Feb 2023
Registered Address Changed
2 Years 11 Months Ago on 12 Oct 2022
Registered Address Changed
3 Years Ago on 6 May 2022
Mr Michael Neville Thompson Appointed
3 Years Ago on 6 May 2022
Sheila Anne Devonshire Resigned
3 Years Ago on 6 May 2022
Get Credit Report
Discover Inspiration To Art Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 19 February 2025 with no updates
Submitted on 13 Mar 2025
Total exemption full accounts made up to 29 February 2024
Submitted on 28 Nov 2024
Confirmation statement made on 19 February 2024 with no updates
Submitted on 19 Feb 2024
Registered office address changed from Enterprise Houe 2 the Crest London NW4 2HN England to Office 9 Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB on 19 February 2024
Submitted on 19 Feb 2024
Total exemption full accounts made up to 28 February 2023
Submitted on 5 Apr 2023
Confirmation statement made on 21 February 2023 with no updates
Submitted on 22 Feb 2023
Registered office address changed from Office 8, Business Centre West Avenue One Letchworth Garden City SG6 2HB England to Enterprise Houe 2 the Crest London NW4 2HN on 12 October 2022
Submitted on 12 Oct 2022
Termination of appointment of Sheila Anne Devonshire as a director on 6 May 2022
Submitted on 6 May 2022
Appointment of Mr Michael Neville Thompson as a director on 6 May 2022
Submitted on 6 May 2022
Registered office address changed from 66 Old Town Mews Old Town Stratford-upon-Avon Warwickshire CV37 6GR England to Office 8, Business Centre West Avenue One Letchworth Garden City SG6 2HB on 6 May 2022
Submitted on 6 May 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year