Company NameIspirato Interiors Ltd
DirectorsRobert Peter Delaney and Carol Delaney
Company StatusActive
Company Number10956862
CategoryPrivate Limited Company
Incorporation Date11 September 2017(6 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Robert Peter Delaney
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2017(same day as company formation)
RoleAgency And Consultant
Country of ResidenceUnited Kingdom
Correspondence Address64 High Street
Halstead
Essex
CO9 2JG
Director NameMrs Carol Delaney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(6 months, 2 weeks after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address74 High Street
Halstead
Essex
CO9 2JG

Location

Registered AddressThe Maltings
Rosemary Lane
Halstead
Essex
CO9 1HZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead Trinity
Built Up AreaHalstead
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return10 September 2023 (6 months, 3 weeks ago)
Next Return Due24 September 2024 (5 months, 4 weeks from now)

Filing History

4 October 2023Confirmation statement made on 10 September 2023 with updates (5 pages)
6 September 2023Registered office address changed from 64 High Street Halstead Essex CO9 2JG England to The Maltings Rosemary Lane Halstead Essex CO9 1HZ on 6 September 2023 (1 page)
6 September 2023Director's details changed for Mr Robert Peter Delaney on 9 May 2023 (2 pages)
6 September 2023Change of details for Mr Robert Peter Delaney as a person with significant control on 9 May 2023 (2 pages)
24 February 2023Change of details for Mr Robert Peter Delaney as a person with significant control on 10 February 2023 (2 pages)
23 February 2023Director's details changed for Mr Robert Peter Delaney on 10 February 2023 (2 pages)
14 February 2023Cessation of Carol Delaney as a person with significant control on 14 February 2023 (1 page)
14 February 2023Termination of appointment of Carol Delaney as a director on 14 February 2023 (1 page)
14 February 2023Change of details for Mr Robert Peter Delaney as a person with significant control on 14 February 2023 (2 pages)
13 February 2023Micro company accounts made up to 30 September 2022 (5 pages)
10 February 2023Director's details changed for Mrs Carol Delaney on 10 February 2023 (2 pages)
10 February 2023Change of details for Mrs Carol Delaney as a person with significant control on 10 February 2023 (2 pages)
24 October 2022Confirmation statement made on 10 September 2022 with updates (4 pages)
15 June 2022Registered office address changed from 74 High Street Halstead Essex CO9 2JG to 64 High Street Halstead Essex CO9 2JG on 15 June 2022 (1 page)
22 April 2022Micro company accounts made up to 30 September 2021 (5 pages)
20 September 2021Confirmation statement made on 10 September 2021 with updates (4 pages)
14 May 2021Change of details for Mr Robert Peter Delaney as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mr Robert Peter Delaney on 14 May 2021 (2 pages)
14 May 2021Change of details for Mrs Carol Delaney as a person with significant control on 14 May 2021 (2 pages)
14 May 2021Director's details changed for Mrs Carol Delaney on 14 May 2021 (2 pages)
17 December 2020Micro company accounts made up to 30 September 2020 (5 pages)
15 September 2020Confirmation statement made on 10 September 2020 with updates (5 pages)
9 April 2020Micro company accounts made up to 30 September 2019 (5 pages)
5 February 2020Change of details for Mrs Carol Leach as a person with significant control on 29 January 2020 (2 pages)
5 February 2020Director's details changed for Mrs Carol Leach on 29 January 2020 (2 pages)
19 September 2019Confirmation statement made on 10 September 2019 with updates (4 pages)
9 September 2019Change of details for Mr Robert Peter Delaney as a person with significant control on 4 January 2019 (2 pages)
9 September 2019Director's details changed for Mr Robert Peter Delaney on 4 January 2019 (2 pages)
9 September 2019Director's details changed for Mrs Carol Leach on 4 January 2019 (2 pages)
9 September 2019Change of details for Mrs Carol Leach as a person with significant control on 4 January 2019 (2 pages)
7 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
10 October 2018Director's details changed for Mr Robert Peter Delaney on 8 October 2018 (2 pages)
10 October 2018Change of details for Mr Robert Peter Delaney as a person with significant control on 8 October 2018 (2 pages)
9 October 2018Confirmation statement made on 10 September 2018 with updates (5 pages)
1 October 2018Notification of Carol Leach as a person with significant control on 1 April 2018 (2 pages)
1 October 2018Change of details for Mr Robert Peter Delaney as a person with significant control on 1 April 2018 (2 pages)
2 May 2018Appointment of Carol Leach as a director on 28 March 2018 (2 pages)
20 April 2018Registered office address changed from 50 Elm Tree Avenue Frinton-on-Sea CO13 0AS United Kingdom to 74 High Street Halstead Essex CO9 2JG on 20 April 2018 (2 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
11 September 2017Incorporation
Statement of capital on 2017-09-11
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)