Background WavePink WaveYellow Wave

INSTAMILE LIMITED (10499088)

INSTAMILE LIMITED (10499088) is an active UK company. incorporated on 28 November 2016. with registered office in Salford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. INSTAMILE LIMITED has been registered for 9 years. Current directors include HALPERN, Joshua, HALPERN, Samuel.

Company Number
10499088
Status
active
Type
ltd
Incorporated
28 November 2016
Age
9 years
Address
1st Floor Cloister House, Salford, M3 5FS
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HALPERN, Joshua, HALPERN, Samuel
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTAMILE LIMITED

INSTAMILE LIMITED is an active company incorporated on 28 November 2016 with the registered office located in Salford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. INSTAMILE LIMITED was registered 9 years ago.(SIC: 99999)

Status

active

Active since 9 years ago

Company No

10499088

LTD Company

Age

9 Years

Incorporated 28 November 2016

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

1st Floor Cloister House New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom
From: 12 December 2016To: 7 March 2019
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 28 November 2016To: 12 December 2016
Timeline

11 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Nov 16
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Jan 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HALPERN, Joshua

Active
New Bailey Street, SalfordM3 5FS
Born April 1958
Director
Appointed 12 Dec 2016

HALPERN, Samuel

Active
New Bailey Street, SalfordM3 5FS
Born January 1960
Director
Appointed 12 Dec 2016

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 28 Nov 2016
Resigned 12 Dec 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Halpern

Active
New Bailey Street, SalfordM3 5FS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016

Mr Joshua Halpern

Active
New Bailey Street, SalfordM3 5FS
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2016
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2016
Ceased 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Resolution
6 June 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2017
CS01Confirmation Statement
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Incorporation Company
28 November 2016
NEWINCIncorporation