Background WavePink WaveYellow Wave

INSTASPARK LTD (09758509)

INSTASPARK LTD (09758509) is an active UK company. incorporated on 2 September 2015. with registered office in Telford. The company operates in the Construction sector, engaged in electrical installation. INSTASPARK LTD has been registered for 10 years. Current directors include CROUCH, Ben Scott, ROWLANDS, Brandon, STONE, Robert William and 2 others.

Company Number
09758509
Status
active
Type
ltd
Incorporated
2 September 2015
Age
10 years
Address
Unit A Lodge Park, Telford, TF1 7ET
Industry Sector
Construction
Business Activity
Electrical installation
Directors
CROUCH, Ben Scott, ROWLANDS, Brandon, STONE, Robert William, STOTT, Christopher Mark, THOMASON, Andrew Joshua
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTASPARK LTD

INSTASPARK LTD is an active company incorporated on 2 September 2015 with the registered office located in Telford. The company operates in the Construction sector, specifically engaged in electrical installation. INSTASPARK LTD was registered 10 years ago.(SIC: 43210)

Status

active

Active since 10 years ago

Company No

09758509

LTD Company

Age

10 Years

Incorporated 2 September 2015

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 3 February 2026 (2 months ago)
Period: 1 May 2024 - 29 April 2025(13 months)
Type: Small Company

Next Due

Due by 29 January 2027
Period: 30 April 2025 - 29 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 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: 5 December 2024
Suite 3.12 Grosvenor House Hollinswood Road Central Park Telford Shropshire TF2 9TW England
From: 11 September 2019To: 19 August 2020
Unit D1 Court Works Industrial Estate Bridgnorth Road Madeley Telford TF7 4JB England
From: 24 November 2016To: 11 September 2019
2 Barnet Close Wellington Telford Shropshire TF1 3JQ England
From: 2 September 2015To: 24 November 2016
Timeline

8 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Feb 18
Owner Exit
Jun 18
Share Issue
Dec 21
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jan 26
Director Joined
Feb 26
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

CROUCH, Ben Scott

Active
Hortonwood 30, TelfordTF1 7ET
Born January 1990
Director
Appointed 12 Jan 2026

ROWLANDS, Brandon

Active
Hortonwood 30, TelfordTF1 7ET
Born August 1991
Director
Appointed 26 Jul 2023

STONE, Robert William

Active
Hortonwood 30, TelfordTF1 7ET
Born March 1975
Director
Appointed 02 Sept 2015

STOTT, Christopher Mark

Active
Hortonwood 30, TelfordTF1 7ET
Born November 1991
Director
Appointed 26 Jul 2023

THOMASON, Andrew Joshua

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

REGAN, John Anthony

Resigned
Priestland Terrace, TelfordTF2 7JH
Born April 1982
Director
Appointed 02 Sept 2015
Resigned 22 Feb 2018

Persons with significant control

3

2 Active
1 Ceased

Mr John Anthony Regan

Ceased
Barnet Close, TelfordTF1 3JQ
Born April 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 22 Feb 2018
Hadley Park East, TelfordTF1 6QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Robert William Stone

Active
Bratton Road, TelfordTF5 0BT
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Accounts With Accounts Type Small
3 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Change Account Reference Date Company
28 March 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Capital Alter Shares Subdivision
24 December 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 October 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
14 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
7 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With Updates
23 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Incorporation Company
2 September 2015
NEWINCIncorporation