Background WavePink WaveYellow Wave

INSTONE INTERNATIONAL LIMITED (03514754)

INSTONE INTERNATIONAL LIMITED (03514754) is an active UK company. incorporated on 20 February 1998. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INSTONE INTERNATIONAL LIMITED has been registered for 28 years. Current directors include BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne.

Company Number
03514754
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
The Royals, Manchester, M22 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BUFTON, Jonathan Craig, COFFMAN, John Samuel, MATTHEWS, Nicola Jayne
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTONE INTERNATIONAL LIMITED

INSTONE INTERNATIONAL LIMITED is an active company incorporated on 20 February 1998 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INSTONE INTERNATIONAL LIMITED was registered 28 years ago.(SIC: 70100)

Status

active

Active since 28 years ago

Company No

03514754

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 8 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

The Royals 353 Altrincham Road Manchester, M22 4BJ,

Previous Addresses

Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom
From: 10 May 2018To: 30 June 2022
C/O Atpi Limited Rivercastle House 10 Leake Street London SE1 7NN
From: 27 July 2010To: 10 May 2018
Regent House 7Th Floor Hubert Road Brentwood Essex CM14 4EJ
From: 20 February 1998To: 27 July 2010
Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Feb 98
Loan Secured
May 13
Loan Secured
Dec 13
Director Left
Mar 15
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Apr 20
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Nov 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Secured
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 Resigned

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 30 Jun 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 02 Nov 2010

BUFTON, Jonathan Craig

Active
353 Altrincham Road, ManchesterM22 4BJ
Born January 1981
Director
Appointed 15 Dec 2025

COFFMAN, John Samuel

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1961
Director
Appointed 15 Dec 2025

MATTHEWS, Nicola Jayne

Active
353 Altrincham Road, ManchesterM22 4BJ
Born September 1984
Director
Appointed 15 Dec 2025

BEACHER, Michael Kevan

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Secretary
Appointed 11 Mar 2015
Resigned 30 Jun 2023

BLAND, Peter George

Resigned
3 Tudor Walk, WickfordSS12 0HU
Secretary
Appointed 20 Feb 1998
Resigned 01 Nov 2000

DAVISON, Martin John

Resigned
Astley, Dormans ParkRH19 2NG
Secretary
Appointed 01 Nov 2000
Resigned 23 Dec 2003

PARROTTE, Richard George

Resigned
Mayfield Road, ChelmsfordCM1 3EJ
Secretary
Appointed 23 Dec 2003
Resigned 18 Feb 2015

AMLAND, Dag-Kristian

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born June 1973
Director
Appointed 26 May 2008
Resigned 15 Dec 2025

BLAND, Peter George

Resigned
3 Tudor Walk, WickfordSS12 0HU
Born June 1951
Director
Appointed 20 Feb 1998
Resigned 01 May 1998

CLARKE, Edward Richard Graham

Resigned
4 Bloomfield Terrace, LondonSW1W 8PG
Born May 1956
Director
Appointed 19 Jan 2001
Resigned 23 Dec 2003

EKESETH, Edgar Christian

Resigned
Stegstrasse 32, Pfaffikon
Born May 1950
Director
Appointed 01 Jun 1998
Resigned 14 May 2009

MAHONEY, Michael John

Resigned
The Old Rectory, Birch Road, ColchesterCM2 0EJ
Born November 1941
Director
Appointed 20 Feb 1998
Resigned 30 Apr 2001

MURPHY, Michael

Resigned
219 Long Lane, LondonSE1 4BP
Born November 1971
Director
Appointed 01 Jun 2005
Resigned 17 Jul 2007

PARROTTE, Richard George

Resigned
10 Leake Street, LondonSE1 7NN
Born October 1964
Director
Appointed 01 Jan 2002
Resigned 18 Feb 2015

PEARS, Howard Harley

Resigned
5 White Hall Close, SudburyCO10 0XV
Born September 1950
Director
Appointed 01 Jun 1998
Resigned 21 Jul 2000

RAMSEY, Graham John

Resigned
10 Leake Street, LondonSE1 7NN
Born December 1951
Director
Appointed 14 May 2009
Resigned 02 Nov 2017

ROBERSON, Richard Arthur

Resigned
Cubed Cottage, West MoleseyKT8 2PG
Born January 1953
Director
Appointed 30 Jun 2000
Resigned 23 Dec 2003

SAWYER, Anthony Raymond

Resigned
Waverley 45 Heathfield, ChislehurstBR7 6AF
Born November 1947
Director
Appointed 01 Jun 1998
Resigned 23 Nov 2003

SINDERSON, Ian Charles

Resigned
353 Altrincham Road, ManchesterM22 4BJ
Born September 1962
Director
Appointed 14 May 2009
Resigned 15 Dec 2025

SKIBENES, Egil

Resigned
Hammerlandsgrenda 45, Bergen 5251FOREIGN
Born February 1973
Director
Appointed 02 Feb 2007
Resigned 26 May 2008

STONE, Peter Martin

Resigned
Downsland House, CrondallGU10 5RL
Born July 1939
Director
Appointed 01 May 1998
Resigned 01 May 2000

WALLER, Andrew John

Resigned
1 Beadon Road, LondonW6 0EA
Born March 1956
Director
Appointed 02 Nov 2017
Resigned 19 Mar 2020

Persons with significant control

1

353 Altrincham Road, ManchesterM22 4BJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Replacement Filing Of Confirmation Statement With Made Up Date
12 February 2026
RP01CS01RP01CS01
Replacement Filing Of Director Appointment With Name
20 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 May 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
10 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 December 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 March 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
20 December 2013
MR01Registration of a Charge
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Legacy
21 December 2012
MG01MG01
Legacy
12 December 2012
MG01MG01
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
11 December 2012
MG02MG02
Legacy
21 November 2012
MG02MG02
Accounts With Accounts Type Full
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Director Company With Change Date
2 November 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Legacy
19 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Appoint Corporate Secretary Company With Name
9 November 2010
AP04Appointment of Corporate Secretary
Move Registers To Sail Company
8 November 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 November 2010
AD02Notification of Single Alternative Inspection Location
Legacy
28 October 2010
MG02MG02
Legacy
28 October 2010
MG02MG02
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
10 February 2010
MG01MG01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 October 2009
AAAnnual Accounts
Miscellaneous
19 October 2009
MISCMISC
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
27 May 2009
395Particulars of Mortgage or Charge
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Memorandum Articles
22 May 2009
MEM/ARTSMEM/ARTS
Resolution
22 May 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
23 January 2009
403aParticulars of Charge Subject to s859A
Legacy
21 January 2009
363aAnnual Return
Legacy
27 October 2008
287Change of Registered Office
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 October 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 November 2005
AAAnnual Accounts
Legacy
25 June 2005
287Change of Registered Office
Accounts With Accounts Type Group
2 June 2005
AAAnnual Accounts
Legacy
25 February 2005
244244
Legacy
15 February 2005
363aAnnual Return
Legacy
11 November 2004
225Change of Accounting Reference Date
Legacy
20 July 2004
287Change of Registered Office
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
19 April 2004
155(6)b155(6)b
Legacy
19 April 2004
155(6)a155(6)a
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
5 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
244244
Legacy
28 February 2004
395Particulars of Mortgage or Charge
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Resolution
23 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2003
AAAnnual Accounts
Legacy
19 February 2003
244244
Legacy
17 January 2003
363aAnnual Return
Legacy
11 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
363aAnnual Return
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Legacy
15 June 2001
288cChange of Particulars
Legacy
4 May 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
288cChange of Particulars
Legacy
22 February 2001
288cChange of Particulars
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 December 2000
AAAnnual Accounts
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
26 July 2000
288bResignation of Director or Secretary
Legacy
21 July 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 December 1999
AAAnnual Accounts
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
25 February 1999
363sAnnual Return (shuttle)
Legacy
9 December 1998
225Change of Accounting Reference Date
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288aAppointment of Director or Secretary
Legacy
5 June 1998
288bResignation of Director or Secretary
Legacy
3 June 1998
288aAppointment of Director or Secretary
Incorporation Company
20 February 1998
NEWINCIncorporation