Instil Software Limited BELFAST


Founded in 2005, Instil Software, classified under reg no. NI054248 is an active company. Currently registered at Linen Loft BT2 8FH, Belfast the company has been in the business for 19 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on April 30, 2022.

The company has 2 directors, namely Paddy O., Tara S.. Of them, Tara S. has been with the company the longest, being appointed on 10 March 2005 and Paddy O. has been with the company for the least time - from 21 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Instil Software Limited Address / Contact

Office Address Linen Loft
Office Address2 27-37 Adelaide Street
Town Belfast
Post code BT2 8FH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI054248
Date of Incorporation Thu, 10th Mar 2005
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (89 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Paddy O.

Position: Director

Appointed: 21 November 2023

Tara S.

Position: Director

Appointed: 10 March 2005

Richard B.

Position: Director

Appointed: 01 May 2022

Resigned: 31 July 2023

Chris V.

Position: Director

Appointed: 01 May 2022

Resigned: 21 November 2023

Garth G.

Position: Director

Appointed: 01 May 2022

Resigned: 01 March 2023

Matthew M.

Position: Director

Appointed: 10 February 2018

Resigned: 01 July 2022

Barry H.

Position: Director

Appointed: 01 June 2014

Resigned: 15 August 2023

Jenny M.

Position: Secretary

Appointed: 01 April 2010

Resigned: 04 April 2022

Michael B.

Position: Secretary

Appointed: 10 March 2005

Resigned: 01 April 2010

C.s. Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 10 March 2005

Resigned: 10 March 2005

Cs Director Services Limited

Position: Corporate Director

Appointed: 10 March 2005

Resigned: 10 March 2005

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Ardeelin Holdings Ltd from Armagh, Northern Ireland. The abovementioned PSC is categorised as "a private limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Tara S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is Paddy O., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Ardeelin Holdings Ltd

6 Portadown Road, Armagh, Armagh, BT61 9EE, Northern Ireland

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered Northern Ireland
Place registered Register Of Companies Northern Ireland
Registration number Ni698405
Notified on 10 January 2024
Nature of control: 25-50% voting rights
25-50% shares

Tara S.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Paddy O.

Notified on 21 November 2023
Nature of control: 25-50% shares

Jenny M.

Notified on 6 April 2016
Ceased on 5 April 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-30
Net Worth318 112510 012842 095  
Balance Sheet
Cash Bank On Hand   715 735624 988
Current Assets475 383666 382977 5881 050 2691 095 265
Debtors177 714212 695434 340334 534470 277
Net Assets Liabilities   919 8441 085 519
Property Plant Equipment   22 429253 087
Cash Bank In Hand297 669453 687543 248  
Net Assets Liabilities Including Pension Asset Liability318 112510 012842 095  
Tangible Fixed Assets23 04419 72917 617  
Reserves/Capital
Called Up Share Capital100100100  
Profit Loss Account Reserve318 012509 912841 995  
Shareholder Funds318 112510 012842 095  
Other
Accumulated Depreciation Impairment Property Plant Equipment   92 462142 890
Average Number Employees During Period   2020
Creditors   149 597291 329
Fixed Assets23 04419 72917 61722 429299 252
Increase From Depreciation Charge For Year Property Plant Equipment    50 428
Intangible Assets    46 165
Intangible Assets Gross Cost    46 165
Net Current Assets Liabilities295 068490 283828 001900 672803 936
Property Plant Equipment Gross Cost   114 891395 977
Provisions For Liabilities Balance Sheet Subtotal   3 25717 669
Total Additions Including From Business Combinations Intangible Assets    46 165
Total Additions Including From Business Combinations Property Plant Equipment    281 086
Total Assets Less Current Liabilities318 112510 012845 618923 1011 103 188
Creditors Due Within One Year180 315176 099149 587  
Number Shares Allotted 100100 000  
Par Value Share 10  
Provisions For Liabilities Charges  3 523  
Share Capital Allotted Called Up Paid100100100  
Tangible Fixed Assets Additions 15 60216 779  
Tangible Fixed Assets Cost Or Valuation60 38875 99092 769  
Tangible Fixed Assets Depreciation37 34456 26175 152  
Tangible Fixed Assets Depreciation Charged In Period 18 91718 891  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Adoption of Articles of Association - resolution
filed on: 28th, November 2023
Free Download (4 pages)

Company search

Advertisements