Insta (international) Limited WOKINGHAM


Founded in 2014, Insta (international), classified under reg no. 08945886 is an active company. Currently registered at Insta House Ivanhoe Road RG40 4PZ, Wokingham the company has been in the business for ten years. Its financial year was closed on 30th June and its latest financial statement was filed on June 30, 2022.

At present there are 5 directors in the the company, namely Annabel P., Mark R. and Philip D. and others. In addition one secretary - Annabel P. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Mark P. who worked with the the company until 30 November 2022.

Insta (international) Limited Address / Contact

Office Address Insta House Ivanhoe Road
Office Address2 Hogwood Business Park
Town Wokingham
Post code RG40 4PZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08945886
Date of Incorporation Wed, 19th Mar 2014
Industry Activities of head offices
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (44 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Annabel P.

Position: Secretary

Appointed: 01 December 2022

Annabel P.

Position: Director

Appointed: 07 November 2022

Mark R.

Position: Director

Appointed: 01 July 2020

Philip D.

Position: Director

Appointed: 01 July 2020

Bruce M.

Position: Director

Appointed: 23 June 2014

David R.

Position: Director

Appointed: 19 March 2014

Mark P.

Position: Secretary

Appointed: 19 November 2014

Resigned: 30 November 2022

Mark P.

Position: Director

Appointed: 19 November 2014

Resigned: 30 November 2022

Jeremy R.

Position: Director

Appointed: 23 June 2014

Resigned: 30 June 2020

Michael A.

Position: Director

Appointed: 23 June 2014

Resigned: 24 December 2014

Paul R.

Position: Director

Appointed: 19 March 2014

Resigned: 18 September 2020

People with significant control

The list of persons with significant control who own or have control over the company includes 3 names. As BizStats identified, there is Jeremy R. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Paul R. This PSC owns 25-50% shares. Moving on, there is David R., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Jeremy R.

Notified on 6 April 2016
Nature of control: significiant influence or control

Paul R.

Notified on 6 April 2016
Nature of control: 25-50% shares

David R.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-30
Balance Sheet
Debtors320 671320 671
Other
Audit Fees Expenses42 07846 100
Company Contributions To Money Purchase Plans Directors112 50579 545
Director Remuneration641 057654 062
Number Directors Accruing Benefits Under Money Purchase Scheme55
Accumulated Amortisation Impairment Intangible Assets734 700881 640
Amortisation Expense Intangible Assets146 940146 940
Amounts Owed By Group Undertakings320 671320 671
Amounts Owed To Group Undertakings4 352 5584 476 635
Applicable Tax Rate1919
Average Number Employees During Period9988
Bank Borrowings Overdrafts149 88063 380
Bank Overdrafts149 88063 380
Comprehensive Income Expense-10 5008 923
Creditors6 318 3565 044 971
Cumulative Preference Share Dividends Unpaid6 318 3565 044 971
Current Tax For Period5 5288 687
Depreciation Expense Property Plant Equipment98 67486 612
Fixed Assets15 075 00415 075 004
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax-15 40165 643
Further Item Interest Expense Component Total Interest Expense2 427659
Further Operating Expense Item Component Total Operating Expenses28 63926 242
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss38 017-95 716
Gain Loss On Disposals Property Plant Equipment1 261-10 429
Increase Decrease In Current Tax From Adjustment For Prior Periods -10 902
Increase From Amortisation Charge For Year Intangible Assets 146 940
Intangible Assets734 700587 760
Intangible Assets Gross Cost1 469 400 
Interest Expense10 50042 000
Interest Expense On Bank Overdrafts145 06259 948
Interest Payable Similar Charges Finance Costs157 989102 607
Investments Fixed Assets15 075 00415 075 004
Investments In Group Undertakings15 075 00415 075 004
Net Current Assets Liabilities-5 258 899-6 523 361
Number Shares Issued Fully Paid 5 044 971
Other Creditors2 1325 632
Other Deferred Tax Expense Credit84 062-8 306
Pension Other Post-employment Benefit Costs Other Pension Costs295 268244 793
Profit Loss-243 8398 923
Profit Loss On Ordinary Activities Before Tax-154 249-27 927
Social Security Costs441 033399 119
Staff Costs Employee Benefits Expense4 701 6964 342 799
Tax Decrease From Utilisation Tax Losses16 55255
Tax Expense Credit Applicable Tax Rate-29 307-5 306
Tax Increase Decrease From Effect Capital Allowances Depreciation5 845-30 973
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5 562993
Tax Tax Credit On Profit Or Loss On Ordinary Activities89 590-10 521
Total Assets Less Current Liabilities9 816 1058 551 643
Total Current Tax Expense Credit5 528-2 215
Total Operating Lease Payments241 000246 057
Turnover Revenue31 946 19026 943 418
Wages Salaries3 965 3953 698 887

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to June 30, 2023
filed on: 8th, February 2024
Free Download (38 pages)

Company search

Advertisements