Background WavePink WaveYellow Wave

INSTANTSIM LTD (15419267)

INSTANTSIM LTD (15419267) is an active UK company. incorporated on 17 January 2024. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. INSTANTSIM LTD has been registered for 2 years. Current directors include MARKOVIC, Marko.

Company Number
15419267
Status
active
Type
ltd
Incorporated
17 January 2024
Age
2 years
Address
Dept 6659 126 East Ferry Road, London, E14 9FP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
MARKOVIC, Marko
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTANTSIM LTD

INSTANTSIM LTD is an active company incorporated on 17 January 2024 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. INSTANTSIM LTD was registered 2 years ago.(SIC: 47910)

Status

active

Active since 2 years ago

Company No

15419267

LTD Company

Age

2 Years

Incorporated 17 January 2024

Size

N/A

Accounts

ARD: 31/1

Up to Date

1y 7m left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 February 2025 - 31 January 2026(13 months)
Type: Dormant

Next Due

Due by 31 October 2027
Period: 1 February 2026 - 31 January 2027

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 18 March 2026 (1 month ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 1 April 2027
For period ending 18 March 2027

Previous Company Names

INNOVATIVE MARTIAL ARTS ACADEMY LTD
From: 17 January 2024To: 23 March 2026
Contact
Address

Dept 6659 126 East Ferry Road Canary Wharf London, E14 9FP,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 11 February 2026To: 23 March 2026
The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY England
From: 17 January 2024To: 11 February 2026
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Jan 24
Director Left
Feb 26
Owner Exit
Feb 26
Director Joined
Feb 26
New Owner
Feb 26
New Owner
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MARKOVIC, Marko

Active
126 East Ferry Road, LondonE14 9FP
Born August 1979
Director
Appointed 18 Mar 2026

THORNTON, Bryan

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 11 Feb 2026
Resigned 18 Mar 2026

VALAITIS, Peter

Resigned
High Street, BristolBS9 3BY
Born November 1950
Director
Appointed 17 Jan 2024
Resigned 17 Jan 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Marko Markovic

Active
126 East Ferry Road, LondonE14 9FP
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Mar 2026

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2026
Ceased 18 Mar 2026

Mr Peter Valaitis

Ceased
High Street, BristolBS9 3BY
Born November 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2024
Ceased 17 Jan 2026
Fundings
Financials
Latest Activities

Filing History

17

Certificate Change Of Name Company
23 March 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
23 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
23 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 February 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Incorporation Company
17 January 2024
NEWINCIncorporation