Background WavePink WaveYellow Wave

INSTALOFT LTD (09273081)

INSTALOFT LTD (09273081) is an active UK company. incorporated on 21 October 2014. with registered office in Telford. The company operates in the Construction sector, engaged in other construction installation. INSTALOFT LTD has been registered for 11 years. Current directors include CROUCH, Ben Scott, STONE, Robert William, STOTT, Christopher Mark and 1 others.

Company Number
09273081
Status
active
Type
ltd
Incorporated
21 October 2014
Age
11 years
Address
Unit A Lodge Park, Telford, TF1 7ET
Industry Sector
Construction
Business Activity
Other construction installation
Directors
CROUCH, Ben Scott, STONE, Robert William, STOTT, Christopher Mark, THOMASON, Andrew Joshua
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTALOFT LTD

INSTALOFT LTD is an active company incorporated on 21 October 2014 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in other construction installation. INSTALOFT LTD was registered 11 years ago.(SIC: 43290)

Status

active

Active since 11 years ago

Company No

09273081

LTD Company

Age

11 Years

Incorporated 21 October 2014

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 9 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Unit A Lodge Park Hortonwood 30 Telford, TF1 7ET,

Previous Addresses

The Hangar Hadley Park East Telford TF1 6QJ England
From: 19 August 2020To: 7 August 2023
Suite 3.12 Grosvenor House Central Park Telford Shropshire TF2 9TW England
From: 5 April 2016To: 19 August 2020
2 Barnet Close Wellington Telford Shropshire TF1 3JQ
From: 21 October 2014To: 5 April 2016
Timeline

8 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Oct 14
Loan Secured
May 20
Director Joined
Jul 23
Owner Exit
Aug 23
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CROUCH, Ben Scott

Active
Hortonwood 30, TelfordTF1 7ET
Born January 1990
Director
Appointed 15 Aug 2024

STONE, Robert William

Active
Hortonwood 30, TelfordTF1 7ET
Born March 1975
Director
Appointed 21 Oct 2014

STOTT, Christopher Mark

Active
Hortonwood 30, TelfordTF1 7ET
Born November 1991
Director
Appointed 16 Feb 2026

THOMASON, Andrew Joshua

Active
Hortonwood 30, TelfordTF1 7ET
Born May 1997
Director
Appointed 16 Feb 2026

STOTHERT, Neil Jonathan

Resigned
Hadley Park East, TelfordTF1 6QJ
Born October 1972
Director
Appointed 27 Jul 2023
Resigned 14 Aug 2024

Persons with significant control

2

1 Active
1 Ceased
Hadley Park East, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2023

Mr Robert William Stone

Ceased
Hadley Park East, TelfordTF1 6QJ
Born March 1975

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 21 Apr 2023
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
14 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
30 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
6 December 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Incorporation Company
21 October 2014
NEWINCIncorporation