Background WavePink WaveYellow Wave

INSTEM LSS LIMITED (03548215)

INSTEM LSS LIMITED (03548215) is an active UK company. incorporated on 17 April 1998. with registered office in Stone. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. INSTEM LSS LIMITED has been registered for 28 years. Current directors include KRISHNAN, Vikram Venkatesh.

Company Number
03548215
Status
active
Type
ltd
Incorporated
17 April 1998
Age
28 years
Address
Diamond Way, Stone, ST15 0SD
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
KRISHNAN, Vikram Venkatesh
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTEM LSS LIMITED

INSTEM LSS LIMITED is an active company incorporated on 17 April 1998 with the registered office located in Stone. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. INSTEM LSS LIMITED was registered 28 years ago.(SIC: 62020)

Status

active

Active since 28 years ago

Company No

03548215

LTD Company

Age

28 Years

Incorporated 17 April 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 2 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026

Previous Company Names

INSTEM LIFE SCIENCE SYSTEMS LIMITED
From: 22 April 1998To: 24 May 2001
INHOCO 747 LIMITED
From: 17 April 1998To: 22 April 1998
Contact
Address

Diamond Way Stone Business Park Stone, ST15 0SD,

Timeline

19 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Apr 98
Director Left
Nov 11
Director Joined
Dec 11
Funding Round
May 13
Capital Update
Dec 17
Loan Cleared
Apr 22
Loan Secured
Apr 22
Owner Exit
Dec 22
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Left
Mar 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Loan Secured
Feb 25
Director Joined
Oct 25
Director Left
Oct 25
Loan Secured
Nov 25
Director Left
Feb 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 24 May 2018

KRISHNAN, Vikram Venkatesh

Active
Diamond Way, StoneST15 0SD
Born April 1981
Director
Appointed 20 Oct 2025

BARROW, Steven

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Jan 2017
Resigned 06 Jun 2018

MORSE, Stephen James

Resigned
15 Brixham Close, Stoke On TrentST2 9PW
Secretary
Appointed 03 Jul 1998
Resigned 11 Feb 2009

STICKLEY, Sandra Margaret

Resigned
Blenheim Avenue, AlfretonDE55 1PQ
Secretary
Appointed 11 Feb 2009
Resigned 30 Mar 2012

STRETTON, Darren

Resigned
Stone Business Park, StoneST15 0SD
Secretary
Appointed 30 Mar 2012
Resigned 07 Jun 2016

A B & C SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee secretary
Appointed 17 Apr 1998
Resigned 03 Jul 1998

BOLLAND, Martin Keith

Resigned
Flat 18 45 Marlborough Place, LondonNW8 0PX
Born August 1956
Director
Appointed 03 Jul 1998
Resigned 26 Mar 2002

GARE, David

Resigned
Stone Business Park, StoneST15 0SD
Born June 1943
Director
Appointed 03 Jul 1998
Resigned 09 Feb 2024

GOLDSMITH, Nigel John

Resigned
Stone Business Park, StoneST15 0SD
Born February 1962
Director
Appointed 29 Nov 2011
Resigned 19 Apr 2024

MCLAUCHLAN, James

Resigned
6 The Coach House, CheshireST7 3BG
Born July 1956
Director
Appointed 20 Oct 2003
Resigned 08 Aug 2011

NELMS, Alun

Resigned
52 Priory Road, Newcastle Under LymeST5 2EN
Born September 1946
Director
Appointed 30 Jul 1998
Resigned 31 Dec 2002

O'BRIEN, Christopher

Resigned
The Cottage Station Road, CreweCW4 8PJ
Born November 1963
Director
Appointed 08 May 2001
Resigned 31 Jul 2003

REASON, Philip John

Resigned
Stone Business Park, StoneST15 0SD
Born December 1961
Director
Appointed 30 Jul 1998
Resigned 13 Oct 2025

SHERWIN, David Michael

Resigned
Stone Business Park, StoneST15 0SD
Born June 1956
Director
Appointed 03 Jul 1998
Resigned 19 Apr 2024

THIRUKAILAYANATHAN, Jegan

Resigned
Stone Business Park, StoneST15 0SD
Born September 1980
Director
Appointed 19 Apr 2024
Resigned 24 Feb 2026

INHOCO FORMATIONS LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 17 Apr 1998
Resigned 03 Jul 1998

Persons with significant control

2

1 Active
1 Ceased
Stone Business Park, StoneST15 0SD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2022
Stone Business Park, StoneST15 0SD

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
Ceased 13 Dec 2022
Fundings
Financials
Latest Activities

Filing History

175

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2024
AAAnnual Accounts
Legacy
14 October 2024
PARENT_ACCPARENT_ACC
Legacy
14 October 2024
AGREEMENT2AGREEMENT2
Legacy
14 October 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2024
CS01Confirmation Statement
Second Filing Of Director Termination With Name
12 April 2024
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Resolution
23 February 2024
RESOLUTIONSResolutions
Memorandum Articles
23 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
6 January 2024
AAAnnual Accounts
Legacy
6 January 2024
PARENT_ACCPARENT_ACC
Legacy
6 January 2024
AGREEMENT2AGREEMENT2
Legacy
6 January 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
21 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 December 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
13 September 2022
AAAnnual Accounts
Legacy
13 September 2022
PARENT_ACCPARENT_ACC
Legacy
13 September 2022
GUARANTEE2GUARANTEE2
Legacy
13 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2022
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2021
AAAnnual Accounts
Legacy
19 October 2021
PARENT_ACCPARENT_ACC
Legacy
19 October 2021
AGREEMENT2AGREEMENT2
Legacy
19 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 July 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Legacy
6 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2017
SH19Statement of Capital
Legacy
6 December 2017
CAP-SSCAP-SS
Resolution
6 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 August 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 April 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
25 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Full
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
14 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Statement Of Companys Objects
11 July 2012
CC04CC04
Capital Name Of Class Of Shares
15 June 2012
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2012
RESOLUTIONSResolutions
Move Registers To Sail Company
22 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
22 May 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Appoint Person Secretary Company With Name
9 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2010
AAAnnual Accounts
Legacy
23 March 2010
MG02MG02
Accounts With Accounts Type Full
8 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
22 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
14 November 2007
403aParticulars of Charge Subject to s859A
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Auditors Resignation Company
28 March 2007
AUDAUD
Accounts With Accounts Type Full
10 January 2007
AAAnnual Accounts
Legacy
20 April 2006
363aAnnual Return
Legacy
20 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
30 September 2004
244244
Legacy
18 May 2004
363sAnnual Return (shuttle)
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Resolution
2 April 2004
RESOLUTIONSResolutions
Legacy
28 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
21 October 2003
288bResignation of Director or Secretary
Legacy
16 May 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
155(6)a155(6)a
Resolution
5 April 2002
RESOLUTIONSResolutions
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
24 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
6 December 2000
122122
Resolution
6 December 2000
RESOLUTIONSResolutions
Resolution
6 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Legacy
17 May 2000
363sAnnual Return (shuttle)
Legacy
3 December 1999
88(2)R88(2)R
Legacy
11 November 1999
123Notice of Increase in Nominal Capital
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Resolution
2 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
10 September 1999
AAAnnual Accounts
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
122122
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Resolution
21 January 1999
RESOLUTIONSResolutions
Legacy
7 October 1998
287Change of Registered Office
Statement Of Affairs
24 August 1998
SASA
Legacy
24 August 1998
88(2)P88(2)P
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
10 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Miscellaneous
23 July 1998
MISCMISC
Miscellaneous
21 July 1998
MISCMISC
Legacy
14 July 1998
395Particulars of Mortgage or Charge
Legacy
14 July 1998
122122
Memorandum Articles
14 July 1998
MEM/ARTSMEM/ARTS
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Resolution
14 July 1998
RESOLUTIONSResolutions
Legacy
14 July 1998
123Notice of Increase in Nominal Capital
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
88(2)R88(2)R
Legacy
14 July 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
287Change of Registered Office
Certificate Change Of Name Company
22 April 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 April 1998
NEWINCIncorporation