ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Instech London Limited

Instech London Limited is an active company incorporated on 29 September 2016 with the registered office located in Twickenham, Greater London. Instech London Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10401598
Private limited company
Age
9 years
Incorporated 29 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 28 September 2025 (1 month ago)
Next confirmation dated 28 September 2026
Due by 12 October 2026 (11 months remaining)
Last change occurred 24 days ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
Old Ryde House
393 Richmond Road
East Twickenham
TW1 2EF
United Kingdom
Address changed on 15 Aug 2025 (2 months ago)
Previous address was 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England
Telephone
07739 788263
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Manager • British • Lives in UK • Born in Jun 1960
Director • Finance • American • Lives in United States • Born in Feb 1991
Director • British • Lives in England • Born in Dec 1965
Director • Principal • American • Lives in United States • Born in Jun 1983
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Retail Banking Research Limited
David Gray Allen, Jay Henry, and 1 more are mutual people.
Active
Fairsport UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Aite-Novarica UK Holdings Limited
David Gray Allen, Jay Henry, and 1 more are mutual people.
Active
Rokt (UK) Holding Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Rokt (UK) Intermediate Ltd
Oakwood Corporate Secretary Limited is a mutual person.
Active
Ge Vernova Energy UK Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Sheffield Smelting Company,Limited.(The)
Oakwood Corporate Secretary Limited is a mutual person.
Active
Renold International Holdings Limited
Oakwood Corporate Secretary Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£210.14K
Decreased by £40.49K (-16%)
Turnover
Unreported
Same as previous period
Employees
12
Same as previous period
Total Assets
£474.27K
Decreased by £53.84K (-10%)
Total Liabilities
-£379.96K
Increased by £15.19K (+4%)
Net Assets
£94.31K
Decreased by £69.04K (-42%)
Debt Ratio (%)
80%
Increased by 11.04% (+16%)
Latest Activity
Confirmation Submitted
24 Days Ago on 10 Oct 2025
Registered Address Changed
2 Months Ago on 15 Aug 2025
Aite-Novarica Uk Holdings Limited (PSC) Appointed
3 Months Ago on 1 Aug 2025
Matthew James Gordon Grant (PSC) Resigned
3 Months Ago on 1 Aug 2025
David Gray Allen Appointed
3 Months Ago on 1 Aug 2025
Jay Henry Appointed
3 Months Ago on 1 Aug 2025
Oakwood Corporate Secretary Limited Appointed
3 Months Ago on 1 Aug 2025
Robin Wickham Merttens (PSC) Resigned
3 Months Ago on 1 Aug 2025
Charge Satisfied
4 Months Ago on 30 Jun 2025
Robin Wickham Merttens (PSC) Details Changed
9 Years Ago on 29 Sep 2016
Get Credit Report
Discover Instech London Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 28 September 2025 with updates
Submitted on 10 Oct 2025
Cessation of Robin Wickham Merttens as a person with significant control on 1 August 2025
Submitted on 15 Aug 2025
Appointment of Oakwood Corporate Secretary Limited as a secretary on 1 August 2025
Submitted on 15 Aug 2025
Appointment of Jay Henry as a director on 1 August 2025
Submitted on 15 Aug 2025
Registered office address changed from 7 Granard Business Centre Bunns Lane Mill Hill London NW7 2DQ England to Old Ryde House 393 Richmond Road East Twickenham TW1 2EF on 15 August 2025
Submitted on 15 Aug 2025
Appointment of David Gray Allen as a director on 1 August 2025
Submitted on 15 Aug 2025
Notification of Aite-Novarica Uk Holdings Limited as a person with significant control on 1 August 2025
Submitted on 15 Aug 2025
Cessation of Matthew James Gordon Grant as a person with significant control on 1 August 2025
Submitted on 15 Aug 2025
Change of details for Robin Wickham Merttens as a person with significant control on 29 September 2016
Submitted on 30 Jul 2025
Satisfaction of charge 104015980001 in full
Submitted on 30 Jun 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year