Company NameRPD Inspire Limited
Company StatusActive
Company Number08049846
CategoryPrivate Limited Company
Incorporation Date30 April 2012(11 years, 11 months ago)
Previous NameInspire Business Solutions & Development Limited

Business Activity

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

Directors

Director NameMr Paul Durrant
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes House 5 Paycocke Road
Basildon
Essex
SS14 3DP
Director NameMr George Henry Mawby
Date of BirthApril 1956 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8a Roman Road
Little Waltham
Essex
CM3 3PE
Director NameMr William Thomas O'Connor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCranes House 5 Paycocke Road
Basildon
Essex
SS14 3DP
Director NameMr Stuart John Parsons
Date of BirthJuly 1979 (Born 44 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCranes House 5 Paycocke Road
Basildon
Essex
SS14 3DP

Contact

Websitewww.rpd.co.uk

Location

Registered AddressCranes House
5 Paycocke Road
Basildon
Essex
SS14 3DP
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

34 at £10George Mawby
33.33%
Ordinary
34 at £10Paul Durrant
33.33%
Ordinary
34 at £10William O'connor
33.33%
Ordinary

Financials

Year2014
Net Worth£3,221
Cash£14,313
Current Liabilities£33,204

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 2 days from now)

Filing History

29 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
22 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 May 2023Confirmation statement made on 9 June 2022 with no updates (3 pages)
5 December 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
10 November 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
29 April 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
6 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
5 November 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 October 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
21 December 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
25 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,020
(5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,020
(5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,020
(5 pages)
5 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,020
(5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
13 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,020
(6 pages)
11 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,020
(6 pages)
27 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,020
(6 pages)
27 December 2013Termination of appointment of Stuart Parsons as a director (2 pages)
27 December 2013Statement of capital following an allotment of shares on 22 November 2013
  • GBP 1,020
(6 pages)
27 December 2013Termination of appointment of Stuart Parsons as a director (2 pages)
18 December 2013Company name changed inspire business solutions & development LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 December 2013Company name changed inspire business solutions & development LIMITED\certificate issued on 18/12/13
  • RES15 ‐ Change company name resolution on 2013-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 November 2013Termination of appointment of Stuart Parsons as a director (1 page)
25 November 2013Termination of appointment of Stuart Parsons as a director (1 page)
10 October 2013Director's details changed for Mr George Henry Mawby on 30 September 2013 (4 pages)
10 October 2013Director's details changed for Mr George Henry Mawby on 30 September 2013 (4 pages)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
17 July 2013Annual return made up to 30 April 2013 with a full list of shareholders (5 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)