Background WavePink WaveYellow Wave

INSTONE LIMITED (06069782)

INSTONE LIMITED (06069782) is an active UK company. incorporated on 26 January 2007. with registered office in Rochester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INSTONE LIMITED has been registered for 19 years. Current directors include PERRY, Maria, STONE, Aaron Paul, WILSON, Sylvia Ann.

Company Number
06069782
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 January 2007
Age
19 years
Address
The Office, Rochester, ME1 1PX
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
PERRY, Maria, STONE, Aaron Paul, WILSON, Sylvia Ann
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTONE LIMITED

INSTONE LIMITED is an active company incorporated on 26 January 2007 with the registered office located in Rochester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INSTONE LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

06069782

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 January 2007

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (3 months ago)
Submitted on 6 February 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

The Office The Royal Victoria And Bull Hotel, 16 High Street Rochester, ME1 1PX,

Previous Addresses

5 Parrs Head Mews Rochester Kent ME1 1NP
From: 26 January 2007To: 15 January 2025
Timeline

9 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Nov 18
Director Left
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STONE, Aaron Paul

Active
5 Parrs Head Mews, RochesterME1 1NP
Secretary
Appointed 26 Jan 2007

PERRY, Maria

Active
RochesterME1 1NP
Born June 1971
Director
Appointed 24 Jan 2014

STONE, Aaron Paul

Active
Parrs Head Mews, RochesterME1 1NP
Born September 1948
Director
Appointed 24 Jan 2014

WILSON, Sylvia Ann

Active
Hardy Lodge, RochesterME1 1SG
Born August 1945
Director
Appointed 24 Jan 2014

BROWN-STONE, Pia Ricki

Resigned
3 Parrs Head Mews, RochesterME1 1NP
Born March 1997
Director
Appointed 01 Mar 2016
Resigned 28 Nov 2018

GUNDRY, Eileen Dorothy

Resigned
Oakwood Court, MaidstoneME16 8AF
Born April 1942
Director
Appointed 24 Jan 2014
Resigned 31 May 2023

STONE, John Joseph

Resigned
SnodlandME6 5NF
Born April 1987
Director
Appointed 26 Jan 2007
Resigned 01 Mar 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
14 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Gazette Filings Brought Up To Date
11 July 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date No Member List
8 July 2015
AR01AR01
Gazette Notice Compulsory
26 May 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2013
AR01AR01
Resolution
25 January 2013
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
26 July 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Resolution
20 November 2007
RESOLUTIONSResolutions
Incorporation Company
26 January 2007
NEWINCIncorporation