Instant Access Technologies Limited WARE


Founded in 2002, Instant Access Technologies, classified under reg no. 04585101 is an active company. Currently registered at Dane End House Munden Road SG12 0LR, Ware the company has been in the business for 22 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Fri, 31st Mar 2023. Since Wed, 19th Oct 2005 Instant Access Technologies Limited is no longer carrying the name Contacts4life.

At present there are 3 directors in the the firm, namely Christopher H., Bryan D. and Matthew N.. In addition one secretary - Christopher H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Instant Access Technologies Limited Address / Contact

Office Address Dane End House Munden Road
Office Address2 Dane End
Town Ware
Post code SG12 0LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04585101
Date of Incorporation Fri, 8th Nov 2002
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 9th Nov 2024 (2024-11-09)
Last confirmation statement dated Thu, 26th Oct 2023

Company staff

Christopher H.

Position: Director

Appointed: 26 April 2013

Christopher H.

Position: Secretary

Appointed: 11 April 2007

Bryan D.

Position: Director

Appointed: 29 April 2004

Matthew N.

Position: Director

Appointed: 08 November 2002

Christina D.

Position: Director

Appointed: 30 November 2014

Resigned: 31 October 2019

Willem T.

Position: Secretary

Appointed: 01 November 2005

Resigned: 11 April 2007

Kingsley D.

Position: Director

Appointed: 30 August 2005

Resigned: 31 December 2018

Philip T.

Position: Director

Appointed: 08 November 2002

Resigned: 16 June 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 08 November 2002

Resigned: 08 November 2002

Andrew H.

Position: Director

Appointed: 08 November 2002

Resigned: 16 June 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 08 November 2002

Resigned: 08 November 2002

Rachel B.

Position: Secretary

Appointed: 08 November 2002

Resigned: 01 November 2005

David N.

Position: Director

Appointed: 08 November 2002

Resigned: 31 December 2018

Patrick R.

Position: Director

Appointed: 08 November 2002

Resigned: 31 December 2018

Terry W.

Position: Director

Appointed: 08 November 2002

Resigned: 31 December 2011

Paul C.

Position: Director

Appointed: 08 November 2002

Resigned: 01 November 2006

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As BizStats discovered, there is Mbi Mbo Limited from Ware, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Bryan D. This PSC has significiant influence or control over the company,.

Mbi Mbo Limited

Dane End House Munden Road, Dane End, Ware, SG12 0LR, England

Legal authority Limited Company
Legal form Limited Company
Country registered England
Place registered England
Registration number 01223701
Notified on 18 July 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bryan D.

Notified on 6 April 2016
Ceased on 18 July 2023
Nature of control: significiant influence or control

Company previous names

Contacts4life October 19, 2005

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Capital declared on Tue, 16th Jan 2024: 2164438082.00 GBP
filed on: 19th, January 2024
Free Download (3 pages)

Company search

Advertisements