UKBizDB.co.uk

INSTAMERA HOLDING LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Instamera Holding Ltd. The company was founded 9 years ago and was given the registration number 09326798. The firm's registered office is in DORSET. You can find them at 13 Lytchett House Freeland Park, Wareham Road Poole, Dorset, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INSTAMERA HOLDING LTD
Company Number:09326798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 November 2014
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:13 Lytchett House Freeland Park, Wareham Road Poole, Dorset, United Kingdom, BH16 6FA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director06 July 2023Active
20-22, Wenlock Road, London, England, N1 7GU

Director25 November 2014Active
N/A, Dukvagen 41, Bromma, Sweden, 16873

Director11 December 2019Active
13, Wareham Road, Lytchett Matravers, Poole, England, BH16 6FA

Director14 June 2021Active
13, Lytchett House Freeland Park, Wareham Road Poole, Dorset, United Kingdom, BH16 6FA

Director02 August 2021Active
13, Lytchett House Freeland Park, Wareham Road Poole, Dorset, United Kingdom, BH16 6FA

Director03 March 2021Active
13, Lytchett House Freeland Park, Wareham Road Poole, Dorset, United Kingdom, BH16 6FA

Director03 March 2021Active
13, Lytchett House Freeland Park, Wareham Road Poole, Dorset, United Kingdom, BH16 6FA

Director09 February 2021Active
Duvgränd 5 B 4tr, Duvgränd 5 B 4tr, Sundbyberg, Sweden, 172 36

Director09 November 2022Active

People with Significant Control

Mr Jonas Anders Christian Reuterfors
Notified on:18 December 2022
Status:Active
Date of birth:July 1970
Nationality:Swedish
Country of residence:England
Address:13, Wareham Road, Poole, England, BH16 6FA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Niklas Felixberger
Notified on:12 December 2019
Status:Active
Date of birth:August 1959
Nationality:Swedish
Country of residence:Sweden
Address:N/A, Dukvagen 41, Bromma, Sweden, 16873
Nature of control:
  • Right to appoint and remove directors
Mr John-Olof Helge Enroth
Notified on:25 November 2016
Status:Active
Date of birth:December 1975
Nationality:Swedish
Country of residence:England
Address:20-22, Wenlock Road, London, England, N1 7GU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-10Change of name

Certificate change of name company.

Download
2023-07-06Officers

Appoint person director company with name date.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-07-06Persons with significant control

Cessation of a person with significant control.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-04-12Capital

Capital allotment shares.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-12-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-01Address

Change registered office address company with date old address new address.

Download
2022-11-09Accounts

Accounts with accounts type dormant.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-09-12Address

Change registered office address company with date old address new address.

Download
2022-05-05Change of name

Certificate change of name company.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-05-02Officers

Termination director company with name termination date.

Download
2022-05-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-06Accounts

Accounts with accounts type dormant.

Download
2021-08-02Officers

Appoint person director company with name date.

Download
2021-08-02Officers

Termination director company with name termination date.

Download
2021-06-14Officers

Appoint person director company with name date.

Download
2021-06-14Officers

Termination director company with name termination date.

Download
2021-03-03Confirmation statement

Confirmation statement with updates.

Download
2021-03-03Officers

Appoint person director company with name date.

Download
2021-03-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.