Company NameInstar UK Limited
DirectorRobert Livio Speroni
Company StatusActive
Company Number04242839
CategoryPrivate Limited Company
Incorporation Date28 June 2001(22 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Robert Livio Speroni
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2018(16 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
Director NameMr Nicolas Andrew McColl Mills
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressTregeseck
Whites Hill, Sulhamstead
Reading
Berkshire
RG7 4EL
Secretary NameMrs Joanne Alison McColl Mills
NationalityBritish
StatusResigned
Appointed28 June 2001(same day as company formation)
RoleProjects Manager
Country of ResidenceEngland
Correspondence AddressTregeseck House Whites Hill
Sulhamstead
Berkshire
RG7 4EL
Director NameMrs Joanne Alison McColl Mills
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2017(15 years, 7 months after company formation)
Appointment Duration1 year (resigned 07 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTregeseck House Whites Hill
Sulhamstead
Berkshire
RG7 4EL
Secretary NameMr Gaskell Jacobs
StatusResigned
Appointed07 February 2018(16 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address2nd Floor Gadd House
Arcadia Avenue
London
N3 2JU
Director NameFormation Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales
Secretary NameFormation Secretaries Limited (Corporation)
StatusResigned
Appointed28 June 2001(same day as company formation)
Correspondence Address2 Cathedral Road
Cardiff
South Glamorgan
CF11 9LJ
Wales

Contact

Websiteinstar-uk.co.uk
Email address[email protected]
Telephone0118 9832405
Telephone regionReading

Location

Registered AddressGround Floor Cooper House
316 Regents Park Road
London
N3 2JX
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

100 at £0.01Nicolas Andrew Mccoll Mills
90.91%
Ordinary A
10 at £0.01Joanne Alison Mccoll-mills
9.09%
Ordinary B

Financials

Year2014
Net Worth£726,199
Cash£522,303
Current Liabilities£280,943

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return28 June 2023 (9 months, 3 weeks ago)
Next Return Due12 July 2024 (2 months, 3 weeks from now)

Charges

17 February 2020Delivered on: 17 February 2020
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding

Filing History

20 November 2020Accounts for a small company made up to 31 December 2019 (11 pages)
20 July 2020Confirmation statement made on 28 June 2020 with updates (4 pages)
17 February 2020Registration of charge 042428390001, created on 17 February 2020 (9 pages)
10 February 2020Termination of appointment of Gaskell Jacobs as a secretary on 1 January 2020 (1 page)
27 September 2019Full accounts made up to 31 December 2018 (26 pages)
11 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
21 November 2018Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page)
8 September 2018Total exemption full accounts made up to 7 February 2018 (11 pages)
9 July 2018Confirmation statement made on 28 June 2018 with updates (5 pages)
6 March 2018Director's details changed (2 pages)
5 March 2018Termination of appointment of Nicolas Andrew Mccoll Mills as a director on 7 February 2018 (1 page)
5 March 2018Appointment of Mr Robert Livio Speroni as a director on 7 February 2018 (2 pages)
5 March 2018Director's details changed for Mrs Joanne Alison Mccoll Mills on 5 March 2018 (2 pages)
5 March 2018Registered office address changed from Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX to 2nd Floor Gadd House Arcadia Avenue London Berkshire N3 2JU on 5 March 2018 (1 page)
5 March 2018Appointment of Mr Gaskell Jacobs as a secretary on 7 February 2018 (2 pages)
5 March 2018Secretary's details changed for Mrs Joanne Alison Mccoll Mills on 5 March 2018 (1 page)
5 March 2018Change of details for Instar Holdings Limited as a person with significant control on 5 March 2018 (2 pages)
5 March 2018Director's details changed for Mr Nicolas Andrew Mccoll Mills on 5 March 2018 (2 pages)
5 March 2018Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London Berkshire N3 2JU United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on 5 March 2018 (1 page)
5 March 2018Termination of appointment of Joanne Alison Mccoll Mills as a director on 7 February 2018 (1 page)
5 March 2018Termination of appointment of Joanne Alison Mccoll Mills as a secretary on 7 February 2018 (1 page)
13 July 2017Notification of Instar Holdings Limited as a person with significant control on 8 December 2016 (2 pages)
13 July 2017Notification of Instar Holdings Limited as a person with significant control on 8 December 2016 (2 pages)
12 July 2017Cessation of Nicolas Andrew Mccoll Mills as a person with significant control on 8 December 2016 (1 page)
12 July 2017Cessation of Nicolas Andrew Mccoll Mills as a person with significant control on 8 December 2016 (1 page)
11 July 2017Notification of Nicolas Andrew Mccoll Mills as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Nicolas Andrew Mccoll Mills as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
4 July 2017Confirmation statement made on 28 June 2017 with updates (5 pages)
19 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1.22
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 11 May 2017
  • GBP 1.22
(4 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
15 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
6 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
30 January 2017Appointment of Mrs Joanne Alison Mccoll Mills as a director on 30 January 2017 (2 pages)
30 January 2017Appointment of Mrs Joanne Alison Mccoll Mills as a director on 30 January 2017 (2 pages)
1 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1.1
(6 pages)
1 August 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1.1
(6 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
22 March 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1.1
(5 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1.1
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
20 August 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1.1
(5 pages)
4 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1.1
(5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
21 May 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2012Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
30 October 2012Current accounting period extended from 31 July 2012 to 31 January 2013 (1 page)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
29 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1.10
(4 pages)
13 April 2011Statement of capital following an allotment of shares on 31 March 2011
  • GBP 1.10
(4 pages)
13 April 2011Statement of company's objects (2 pages)
13 April 2011Sub-division of shares on 31 March 2011 (5 pages)
13 April 2011Change of share class name or designation (2 pages)
13 April 2011Resolutions
  • RES13 ‐ Subdivided 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 April 2011Statement of company's objects (2 pages)
13 April 2011Resolutions
  • RES13 ‐ Subdivided 31/03/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
13 April 2011Sub-division of shares on 31 March 2011 (5 pages)
13 April 2011Change of share class name or designation (2 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
8 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
8 April 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
9 July 2009Return made up to 28/06/09; full list of members (3 pages)
8 July 2009Director's change of particulars / nicolas mccoll mills / 10/10/2008 (1 page)
8 July 2009Director's change of particulars / nicolas mccoll mills / 10/10/2008 (1 page)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
20 August 2008Return made up to 28/06/08; full list of members (3 pages)
20 August 2008Return made up to 28/06/08; full list of members (3 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
19 July 2007Return made up to 28/06/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
9 January 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 July 2006Return made up to 28/06/06; full list of members (5 pages)
18 July 2006Return made up to 28/06/06; full list of members (5 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 December 2005Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 July 2005Return made up to 28/06/05; full list of members (5 pages)
30 July 2005Return made up to 28/06/05; full list of members (5 pages)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 November 2004Total exemption small company accounts made up to 31 July 2004 (7 pages)
30 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 August 2004Return made up to 28/06/04; full list of members (5 pages)
25 August 2004Return made up to 28/06/04; full list of members (5 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
9 July 2003Return made up to 28/06/03; full list of members (5 pages)
9 July 2003Return made up to 28/06/03; full list of members (5 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
10 February 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
31 July 2002Return made up to 28/06/02; full list of members (6 pages)
31 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 March 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
4 March 2002Accounting reference date extended from 30/06/02 to 31/07/02 (1 page)
24 October 2001Registered office changed on 24/10/01 from: tregeseck whites hill, sulhamstead reading berkshire RG7 4EL (1 page)
24 October 2001Registered office changed on 24/10/01 from: tregeseck whites hill, sulhamstead reading berkshire RG7 4EL (1 page)
20 July 2001New director appointed (2 pages)
20 July 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Secretary resigned (1 page)
11 July 2001New secretary appointed (2 pages)
11 July 2001Secretary resigned (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Registered office changed on 11/07/01 from: 2 cathedral road cardiff south glamorgan CF11 9LJ (1 page)
11 July 2001New secretary appointed (2 pages)
28 June 2001Incorporation (14 pages)
28 June 2001Incorporation (14 pages)