Instant Office Limited LONDON


Instant Office started in year 1987 as Private Limited Company with registration number 02122887. The Instant Office company has been functioning successfully for 37 years now and its status is active. The firm's office is based in London at 16 Tinworth Street. Postal code: SE11 5AL. Since 1st November 1999 Instant Office Limited is no longer carrying the name Express Offices.

At the moment there are 4 directors in the the firm, namely David F., Andrew K. and Fredrik W. and others. In addition one secretary - David F. - is with the company. At the moment 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 Office Limited Address / Contact

Office Address 16 Tinworth Street
Town London
Post code SE11 5AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 02122887
Date of Incorporation Tue, 14th Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 15th Jun 2024 (2024-06-15)
Last confirmation statement dated Thu, 1st Jun 2023

Company staff

David F.

Position: Director

Appointed: 01 July 2021

Andrew K.

Position: Director

Appointed: 01 July 2019

Fredrik W.

Position: Director

Appointed: 06 November 2014

David F.

Position: Secretary

Appointed: 06 March 2009

Alain M.

Position: Director

Appointed: 01 September 2008

Simon W.

Position: Director

Appointed: 14 February 2014

Resigned: 30 June 2021

Richard T.

Position: Director

Appointed: 31 August 2010

Resigned: 14 February 2014

John W.

Position: Director

Appointed: 22 January 2010

Resigned: 30 June 2019

Tom W.

Position: Director

Appointed: 01 September 2008

Resigned: 31 August 2010

Erik K.

Position: Director

Appointed: 02 May 2008

Resigned: 14 August 2019

Sarah G.

Position: Secretary

Appointed: 23 November 2007

Resigned: 06 March 2009

Kevin C.

Position: Director

Appointed: 23 November 2007

Resigned: 06 August 2008

Steven B.

Position: Director

Appointed: 01 January 2006

Resigned: 08 May 2008

Per S.

Position: Director

Appointed: 01 January 2006

Resigned: 02 May 2008

Dan B.

Position: Director

Appointed: 05 October 2001

Resigned: 23 November 2007

Thomas T.

Position: Director

Appointed: 05 October 2001

Resigned: 01 January 2006

Steven B.

Position: Secretary

Appointed: 05 October 2001

Resigned: 23 November 2007

Glyn H.

Position: Director

Appointed: 30 September 1995

Resigned: 05 October 2001

Thomas T.

Position: Secretary

Appointed: 31 December 1993

Resigned: 05 October 2001

Hans L.

Position: Director

Appointed: 26 February 1993

Resigned: 22 December 1995

Bengt M.

Position: Director

Appointed: 20 December 1992

Resigned: 05 October 2001

Thomas T.

Position: Director

Appointed: 20 December 1992

Resigned: 26 February 1993

Taylor Walton Solicitors

Position: Corporate Secretary

Appointed: 20 December 1992

Resigned: 31 December 1993

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Cls Holdings Plc from London, England. The abovementioned PSC is categorised as "a public 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.

Cls Holdings Plc

86 Bondway, London, SW8 1SF, England

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 2714781
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Express Offices November 1, 1999
Instant Office September 20, 1999
Sectorpride July 5, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 14th, October 2023
Free Download (23 pages)

Company search