Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INSTANT OFFICES LIMITED
Company Information for

INSTANT OFFICES LIMITED

11TH FLOOR, THE BLUE FIN BUILDING, SOUTHWARK STREET, LONDON, SE1 0TA,
Company Registration Number
03769141
Private Limited Company
Active

Company Overview

About Instant Offices Ltd
INSTANT OFFICES LIMITED was founded on 1999-05-12 and has its registered office in London. The organisation's status is listed as "Active". Instant Offices Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INSTANT OFFICES LIMITED
 
Legal Registered Office
11TH FLOOR, THE BLUE FIN BUILDING
SOUTHWARK STREET
LONDON
SE1 0TA
Other companies in SE1
 
Filing Information
Company Number 03769141
Company ID Number 03769141
Date formed 1999-05-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts FULL
VAT Number /Sales tax ID GB211998886  
Last Datalog update: 2023-10-08 05:21:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INSTANT OFFICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name INSTANT OFFICES LIMITED
The following companies were found which have the same name as INSTANT OFFICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INSTANT OFFICES (BIDCO) LIMITED 11TH FLOOR, THE BLUE FIN BUILDING SOUTHWARK STREET LONDON SE1 0TA Active Company formed on the 2012-10-11
INSTANT OFFICES (HOLDINGS) LIMITED 11TH FLOOR, THE BLUE FIN BUILDING SOUTHWARK STREET LONDON SE1 0TA Active Company formed on the 2012-10-11
Instant Offices Hong Kong Limited Unknown Company formed on the 2015-07-22
INSTANT OFFICES AUSTRALIA PTY LTD Active Company formed on the 2016-12-15
Instant Offices Holding, Inc. Delaware Unknown
INSTANT OFFICES AUSTRALIA PTY LTD NSW 2000 Active Company formed on the 2016-12-15
INSTANT OFFICES LLC 1200 South Pine Island Road Plantation FL 33324 Inactive Company formed on the 2010-09-17
INSTANT OFFICES HOLDING, INC. 1230 AVENUE OF THE AMERICAS FL 16 NEW YORK NY 10020 Active Company formed on the 2015-06-02
INSTANT OFFICES INCORPORATED New Jersey Unknown
INSTANT OFFICES LIMITED LIABILITY COMPANY 214 E GOODE ST QUITMAN TX 75783 Active Company formed on the 2019-11-15
INSTANT OFFICES (HOLDINGS) LIMITED Singapore Active Company formed on the 2020-09-01
INSTANT OFFICES (NORTH) LIMITED 8b Buckland Crescent London NW3 5DX Active - Proposal to Strike off Company formed on the 2022-01-12

Company Officers of INSTANT OFFICES LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GRANT DUNCAN
Company Secretary 2014-12-02
JAMES MICHAEL BOOTH
Director 2014-07-01
WILLIAM GRANT DUNCAN
Director 2014-12-02
TIM RODBER
Director 2013-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
STEVE GEORGE BAKER
Director 2013-07-09 2014-07-01
CHARLOTTE VITTY
Company Secretary 2010-08-26 2013-10-31
PATRICIA BACON
Director 2003-04-03 2013-09-30
PATRICK WILLIAM ELLIOTT
Director 2011-08-01 2013-04-30
JAMES ROBERT SCOTT HAMILTON
Director 1999-05-12 2012-12-18
MICHAEL MURPHY
Director 2011-05-01 2012-12-18
ELEANOR CLARE CHAPMAN
Company Secretary 2008-04-21 2011-04-01
DAVID HAMILTON
Director 2000-09-01 2009-12-16
PATRICIA BACON
Company Secretary 2004-01-28 2008-04-21
ANDREW FRANCIS BELL HARVEY
Company Secretary 2000-08-22 2004-01-28
ANDREW FRANCIS BELL HARVEY
Director 2000-09-01 2004-01-28
MARK GRAHAM HARTLEY
Company Secretary 1999-05-12 2000-08-22
ANTHONY PAUL JOYCE
Director 1999-05-12 2000-07-21
ROGER EDWARD LOWN
Director 1999-05-12 2000-07-21
NICHOLAS ANTHONY SWABEY
Director 1999-05-12 2000-07-21
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1999-05-12 1999-05-12
LONDON LAW SERVICES LIMITED
Nominated Director 1999-05-12 1999-05-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MICHAEL BOOTH INSTANT MANAGED OFFICES LIMITED Director 2014-06-20 CURRENT 2012-06-06 Active
WILLIAM GRANT DUNCAN INSTANT OFFICES (BIDCO) LIMITED Director 2014-12-02 CURRENT 2012-10-11 Active
WILLIAM GRANT DUNCAN INSTANT MANAGED OFFICES LIMITED Director 2014-12-02 CURRENT 2012-06-06 Active
TIM RODBER INSTANT OFFICES (HOLDINGS) LIMITED Director 2013-07-09 CURRENT 2012-10-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13Director's details changed for Mr Tim Rodber on 2024-02-12
2024-02-13Director's details changed for Mr William Grant Duncan on 2024-02-12
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-01Change of details for Instant Offices (Bidco) Limited as a person with significant control on 2023-08-01
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH UPDATES
2023-01-24Second filing of the annual return made up to 2013-05-12
2022-08-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037691410004
2022-07-11AA01Current accounting period extended from 31/07/22 TO 31/12/22
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/22 FROM First Floor Blue Fin Building Southwark Street London SE1 0TA
2022-03-18REGISTERED OFFICE CHANGED ON 18/03/22 FROM , First Floor Blue Fin Building, Southwark Street, London, SE1 0TA
2022-03-14AAFULL ACCOUNTS MADE UP TO 31/07/21
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-02-04AAFULL ACCOUNTS MADE UP TO 31/07/20
2020-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH UPDATES
2020-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 037691410004
2020-01-16AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-25CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM GRANT DUNCAN on 2019-09-18
2019-09-25CH01Director's details changed for William Grant Duncan on 2019-08-02
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH UPDATES
2019-01-05AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-07-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 037691410003
2018-06-29LATEST SOC29/06/18 STATEMENT OF CAPITAL;GBP 12514.6
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES
2018-06-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037691410002
2018-06-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-07-11MEM/ARTSARTICLES OF ASSOCIATION
2017-07-06PSC02Notification of Instant Offices (Bidco) Limited as a person with significant control on 2016-04-06
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 12514.6
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-05-17MEM/ARTSARTICLES OF ASSOCIATION
2017-05-17MEM/ARTSARTICLES OF ASSOCIATION
2017-05-17RES01ALTER ARTICLES 05/01/2017
2017-05-17RES01ALTER ARTICLES 05/01/2017
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-05-15AAFULL ACCOUNTS MADE UP TO 31/07/16
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037691410002
2017-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 037691410002
2016-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 29/06/16
2016-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/07/15
2016-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 02/07/14
2016-11-30RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 12/05/13
2016-11-30ANNOTATIONClarification
2016-11-15CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM GRANT DUNCAN on 2016-06-30
2016-11-15CH01Director's details changed for William Grant Duncan on 2015-03-01
2016-10-26AUDAUDITOR'S RESIGNATION
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-27AR0129/06/16 FULL LIST
2016-07-27LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 12514.6
2016-07-27AR0129/06/16 STATEMENT OF CAPITAL GBP 12514.60
2016-05-07AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-09AR0102/07/15 ANNUAL RETURN FULL LIST
2015-04-26AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-16AP01DIRECTOR APPOINTED WILLIAM GRANT DUNCAN
2015-01-16AP03SECRETARY APPOINTED WILLIAM GRANT DUNCAN
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-03AR0102/07/14 FULL LIST
2014-07-02AP01DIRECTOR APPOINTED MR JAMES BOOTH
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVE BAKER
2014-06-26AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM 13TH FLOOR EASTBOURNE TERRACE LONDON W2 6LG UNITED KINGDOM
2013-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/2013 FROM, 13TH FLOOR, EASTBOURNE TERRACE, LONDON, W2 6LG, UNITED KINGDOM
2013-10-31TM02APPOINTMENT TERMINATED, SECRETARY CHARLOTTE VITTY
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BACON
2013-09-30SH0118/12/12 STATEMENT OF CAPITAL GBP 12514.60
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ELLIOT
2013-08-14AP01DIRECTOR APPOINTED MR STEVE BAKER
2013-08-14AP01DIRECTOR APPOINTED MR TIMOTHY RODBER
2013-05-17AR0112/05/13 FULL LIST
2013-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS CHARLOTTE VITTY / 20/08/2012
2013-05-1724/01/23 ANNUAL RETURN FULL LIST
2013-01-22CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-22RES01ADOPT ARTICLES 18/12/2012
2013-01-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HAMILTON
2013-01-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MURPHY
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-11-02RP04SECOND FILING WITH MUD 12/05/12 FOR FORM AR01
2012-11-02ANNOTATIONClarification
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM 55 NORTH WHARF ROAD LONDON W2 1LA
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM, 55 NORTH WHARF ROAD, LONDON, W2 1LA
2012-08-20AA01PREVEXT FROM 30/04/2012 TO 31/07/2012 ALIGNMENT WITH PARENT OR SUBSIDIARY
2012-05-15AR0112/05/12 FULL LIST
2012-05-15CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CHARLOTTE WILLIS / 01/05/2012
2012-04-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11
2012-01-20AP01DIRECTOR APPOINTED MR PATRICK ELLIOT
2011-06-23RES01ALTER ARTICLES 15/06/2011
2011-06-23RES13INC NOM CAP 15/06/2011
2011-06-01AR0112/05/11 FULL LIST
2011-05-31AP01DIRECTOR APPOINTED MR MICHAEL MURPHY
2011-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10
2011-04-05TM02APPOINTMENT TERMINATED, SECRETARY ELEANOR CHAPMAN
2010-09-21MISCSECTION 517 SECTION 519
2010-08-26AP03SECRETARY APPOINTED MISS CHARLOTTE WILLIS
2010-06-10AR0112/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BACON / 01/05/2010
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAMILTON
2009-05-12363aRETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS
2009-04-04RES04GBP NC 10000/12000 25/11/2008
2009-04-04123NC INC ALREADY ADJUSTED 25/11/08
2009-04-04RES13OTHER PREVIOUS CO BUSINESS 25/11/2008
2009-04-04123NC INC ALREADY ADJUSTED 09/10/07
2009-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-04-04RES04GBP NC 100/10000 09/10/2007
2009-04-0488(2)CAPITALS NOT ROLLED UP
2009-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-10-01225PREVEXT FROM 31/01/2008 TO 30/04/2008
2008-05-30363aRETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS
2008-04-25288bAPPOINTMENT TERMINATED SECRETARY PATRICIA BACON
2008-04-25288aSECRETARY APPOINTED ELEANOR CLARE CHAPMAN
2008-04-01RES13ISSUE SHARES 11/10/2007
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-08-22363aRETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 3RD FLOOR 11-13 KNIGHTSBRIDGE LONDON SW1X 7LY
2007-08-04287REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 3RD FLOOR, 11-13 KNIGHTSBRIDGE, LONDON, SW1X 7LY
2007-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
2006-06-15363sRETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/05
2005-05-12363sRETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS
2005-02-09287REGISTERED OFFICE CHANGED ON 09/02/05 FROM: 151A SYDNEY STREET LONDON SW3 6NT
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-21363sRETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS
2004-02-27288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to INSTANT OFFICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INSTANT OFFICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-20 Outstanding BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 2012-12-20 Outstanding MML CAPITAL PARTNERS LLP
Intangible Assets
Patents
We have not found any records of INSTANT OFFICES LIMITED registering or being granted any patents
Domain Names

INSTANT OFFICES LIMITED owns 2 domain names.

120oldbroadstreet.co.uk   aldgatehouse.co.uk  

Trademarks

Trademark applications by INSTANT OFFICES LIMITED

INSTANT OFFICES LIMITED is the Original Applicant for the trademark INSTANT ™ (85894472) through the USPTO on the 2013-04-03
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with INSTANT OFFICES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Council 2013-12-12 GBP £420
Essex County Council 2013-11-21 GBP £377
Essex County Council 2013-09-16 GBP £299
Essex County Council 2013-06-19 GBP £156
Essex County Council 2013-01-24 GBP £52
Essex County Council 2013-01-07 GBP £52

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INSTANT OFFICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INSTANT OFFICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INSTANT OFFICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.