CompanyTrack
I

INSPIRE PAYMENT SERVICES LIMITED

Active Sale

Other service activities n.e.c.

0 employees Website
Financial services Other service activities n.e.c.
I

INSPIRE PAYMENT SERVICES LIMITED

Other service activities n.e.c.

Founded 1 Mar 2019 Active Sale, England 0 employees inspirepayments.com
Financial services Other service activities n.e.c.
Accounts Submitted 30 Apr 2025
Confirmation Statement Submitted 11 Mar 2025
Net assets £-6.16M £629.10K 2024 year on year
Total assets £5.09M £771.83K 2024 year on year
Total Liabilities £11.25M £1.40M 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

No. 1 Dovecote Old Hall Road Sale M33 2GS England

Office ()

Leeds, Leeds, United Kingdom, Europe

Credit Report

Discover INSPIRE PAYMENT SERVICES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2020–2024)

Cash in Bank

£93.30k

Decreased by £13.57k (-13%)

Net Assets

-£6.16M

Decreased by £629.10k (-11%)

Total Liabilities

£11.25M

Increased by £1.40M (+14%)

Turnover

£3.19M

Increased by £326.20k (+11%)

Employees

N/A

Decreased by 74 (-100%)

Debt Ratio

221%

Decreased by 7 (-3%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

5 active 6 resigned
Status
Emma Louise GrovesSecretaryUnknownUnknown5 Jul 2024Active
Georgina Kathryn LordDirectorBritishEngland4311 Mar 2024Active
John Benjamin BrightDirectorBritishEngland491 Sept 2025Active
Jonathan William PerkinsDirectorBritishEngland4211 Mar 2024Active
Lee Robert HullDirectorBritishEngland5031 Oct 2020Active

Shareholders

Shareholders (2)

Inspire Group Services Limited
100.0%
16 Mar 2020
Gareth Poppleton
0.0%
06 Mar 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 1 Ceased

Inspire Group Services Limited

United Kingdom

Active
Notified 21 May 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Gareth David Poppleton

Ceased 21 May 2019

Ceased

Group Structure

Group Structure

INSPIRE GROUP SERVICES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VERASTAR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VERASTAR HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETIHAD ACQUISITIONS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
ETIHAD TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
VITRUVIAN PARTNERS LLP united kingdom
INSPIRE PAYMENT SERVICES LIMITED Current Company

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
4 Dec 2025OfficersTermination of Jonathan William Perkins as director on 2025-11-30View(1 page)
2 Sept 2025OfficersAppointment of Mr John Benjamin Bright as director on 2025-09-01View(2 pages)
30 Apr 2025AccountsAnnual accounts made up to 2024-04-30View(26 pages)
11 Mar 2025Confirmation StatementConfirmation statement made on 2025-02-28 with no updatesView(3 pages)
7 Feb 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(77 pages)
4 Dec 2025 Officers

Termination of Jonathan William Perkins as director on 2025-11-30

2 Sept 2025 Officers

Appointment of Mr John Benjamin Bright as director on 2025-09-01

30 Apr 2025 Accounts

Annual accounts made up to 2024-04-30

11 Mar 2025 Confirmation Statement

Confirmation statement made on 2025-02-28 with no updates

7 Feb 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

Recent Activity

Latest Activity

Termination of Jonathan William Perkins as director on 2025-11-30

1 months ago on 4 Dec 2025

Appointment of Mr John Benjamin Bright as director on 2025-09-01

4 months ago on 2 Sept 2025

Annual accounts made up to 2024-04-30

9 months ago on 30 Apr 2025

Confirmation statement made on 2025-02-28 with no updates

10 months ago on 11 Mar 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

11 months ago on 7 Feb 2025