Company NameInstead Limited
DirectorsAlexis John Krachai and Kate Krachai
Company StatusActive
Company Number03347441
CategoryPrivate Limited Company
Incorporation Date8 April 1997(27 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Alexis John Krachai
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2016(19 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameMrs Kate Krachai
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(21 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameJacqueline Anne Krachai
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Director NameJohn Rene Krachai
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleConsultant
Country of ResidenceSpain
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS
Secretary NameClifford Donald Wing
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address253 Bury Street West
Edmonton
London
N9 9JN
Secretary NameJacqueline Anne Krachai
NationalityBritish
StatusResigned
Appointed08 April 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarlton House Grammar School Street
Bradford
West Yorkshire
BD1 4NS

Location

Registered AddressCarlton House
Grammar School Street
Bradford
West Yorkshire
BD1 4NS
RegionYorkshire and The Humber
ConstituencyBradford West
CountyWest Yorkshire
WardCity
Built Up AreaWest Yorkshire
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Alexis John Krachai
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,385
Current Liabilities£3,385

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 April 2024 (1 week, 3 days ago)
Next Return Due22 April 2025 (1 year from now)

Filing History

15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 April 2020Micro company accounts made up to 30 November 2019 (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (3 pages)
25 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
23 April 2019Termination of appointment of John Rene Krachai as a director on 3 October 2018 (1 page)
21 January 2019Change of details for Mr Alexis John Krachai as a person with significant control on 4 January 2018 (2 pages)
21 January 2019Director's details changed for Mr Alexis John Krachai on 4 January 2018 (2 pages)
21 November 2018Termination of appointment of Jacqueline Anne Krachai as a secretary on 3 October 2018 (1 page)
21 November 2018Termination of appointment of Jacqueline Anne Krachai as a director on 3 October 2018 (1 page)
15 November 2018Appointment of Mrs Kate Krachai as a director on 3 October 2018 (2 pages)
15 November 2018Notification of Avila Holdings Limited as a person with significant control on 3 October 2018 (2 pages)
15 November 2018Cessation of Alexis John Krachai as a person with significant control on 3 October 2018 (1 page)
31 August 2018Accounts for a dormant company made up to 30 November 2017 (3 pages)
18 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
20 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
20 July 2017Accounts for a dormant company made up to 30 November 2016 (5 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
30 August 2016Accounts for a dormant company made up to 30 November 2015 (5 pages)
23 May 2016Appointment of Mr Alexis John Krachai as a director on 13 May 2016 (2 pages)
23 May 2016Appointment of Mr Alexis John Krachai as a director on 13 May 2016 (2 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
12 May 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 100
(5 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (5 pages)
25 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
1 October 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
6 August 2014Compulsory strike-off action has been discontinued (1 page)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
(5 pages)
12 June 2014Director's details changed for Jacqueline Anne Krachai on 8 April 2014 (2 pages)
12 June 2014Director's details changed for John Rene Krachai on 8 April 2014 (2 pages)
12 June 2014Director's details changed for Jacqueline Anne Krachai on 8 April 2014 (2 pages)
12 June 2014Director's details changed for John Rene Krachai on 8 April 2014 (2 pages)
12 June 2014Director's details changed for Jacqueline Anne Krachai on 8 April 2014 (2 pages)
12 June 2014Director's details changed for John Rene Krachai on 8 April 2014 (2 pages)
11 June 2014Secretary's details changed for Jacqueline Anne Krachai on 8 April 2014 (1 page)
11 June 2014Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 June 2014 (1 page)
11 June 2014Secretary's details changed for Jacqueline Anne Krachai on 8 April 2014 (1 page)
11 June 2014Director's details changed for John Rene Krachai on 8 April 2014 (2 pages)
11 June 2014Secretary's details changed for Jacqueline Anne Krachai on 8 April 2014 (1 page)
11 June 2014Director's details changed for Jacqueline Anne Krachai on 8 April 2014 (2 pages)
11 June 2014Director's details changed for John Rene Krachai on 8 April 2014 (2 pages)
11 June 2014Director's details changed for Jacqueline Anne Krachai on 8 April 2014 (2 pages)
11 June 2014Director's details changed for Jacqueline Anne Krachai on 8 April 2014 (2 pages)
11 June 2014Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 11 June 2014 (1 page)
11 June 2014Director's details changed for John Rene Krachai on 8 April 2014 (2 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
29 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Director's details changed for Jacqueline Anne Krachai on 8 April 2013 (2 pages)
23 May 2013Secretary's details changed for Jacqueline Anne Krachai on 8 April 2013 (2 pages)
23 May 2013Director's details changed for Jacqueline Anne Krachai on 8 April 2013 (2 pages)
23 May 2013Director's details changed for John Rene Krachai on 8 April 2013 (2 pages)
23 May 2013Director's details changed for Jacqueline Anne Krachai on 8 April 2013 (2 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Director's details changed for John Rene Krachai on 8 April 2013 (2 pages)
23 May 2013Annual return made up to 8 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
(5 pages)
23 May 2013Secretary's details changed for Jacqueline Anne Krachai on 8 April 2013 (2 pages)
23 May 2013Director's details changed for John Rene Krachai on 8 April 2013 (2 pages)
23 May 2013Secretary's details changed for Jacqueline Anne Krachai on 8 April 2013 (2 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Secretary's details changed for Jacqueline Anne Krachai on 8 April 2011 (2 pages)
19 April 2011Secretary's details changed for Jacqueline Anne Krachai on 8 April 2011 (2 pages)
19 April 2011Director's details changed for John Rene Krachai on 8 April 2011 (2 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Secretary's details changed for Jacqueline Anne Krachai on 8 April 2011 (2 pages)
19 April 2011Director's details changed for Jacqueline Anne Krachai on 8 April 2011 (2 pages)
19 April 2011Director's details changed for John Rene Krachai on 8 April 2011 (2 pages)
19 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
19 April 2011Director's details changed for Jacqueline Anne Krachai on 8 April 2011 (2 pages)
19 April 2011Director's details changed for John Rene Krachai on 8 April 2011 (2 pages)
19 April 2011Director's details changed for Jacqueline Anne Krachai on 8 April 2011 (2 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for Jacqueline Anne Krachai on 8 April 2010 (2 pages)
8 June 2010Director's details changed for Jacqueline Anne Krachai on 8 April 2010 (2 pages)
8 June 2010Director's details changed for John Rene Krachai on 8 April 2010 (2 pages)
8 June 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
8 June 2010Director's details changed for John Rene Krachai on 8 April 2010 (2 pages)
8 June 2010Director's details changed for John Rene Krachai on 8 April 2010 (2 pages)
8 June 2010Director's details changed for Jacqueline Anne Krachai on 8 April 2010 (2 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
20 April 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
28 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
9 April 2009Return made up to 08/04/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
1 October 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
10 July 2008Return made up to 08/04/08; full list of members (4 pages)
10 July 2008Return made up to 08/04/08; full list of members (4 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
5 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 April 2007Return made up to 08/04/07; full list of members (3 pages)
26 April 2007Return made up to 08/04/07; full list of members (3 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2004 (6 pages)
25 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
22 September 2006Return made up to 08/04/06; full list of members (3 pages)
22 September 2006Return made up to 08/04/06; full list of members (3 pages)
13 July 2006Registered office changed on 13/07/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
13 July 2006Registered office changed on 13/07/06 from: the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU (1 page)
3 June 2005Return made up to 08/04/05; full list of members (7 pages)
3 June 2005Return made up to 08/04/05; full list of members (7 pages)
30 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
30 December 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
29 October 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
29 October 2004Accounting reference date shortened from 31/01/04 to 30/11/03 (1 page)
7 September 2004Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
7 September 2004Registered office changed on 07/09/04 from: 346 glossop road sheffield S10 2HW (1 page)
19 July 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
19 July 2004Total exemption small company accounts made up to 31 January 2003 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2002 (4 pages)
15 June 2004Total exemption small company accounts made up to 31 January 2002 (4 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
27 April 2004Return made up to 08/04/04; full list of members (7 pages)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
9 May 2003Return made up to 08/04/03; full list of members (7 pages)
26 March 2003Total exemption small company accounts made up to 31 January 2001 (4 pages)
26 March 2003Total exemption small company accounts made up to 31 January 2001 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
20 November 2002Total exemption small company accounts made up to 31 January 2000 (4 pages)
7 May 2002Return made up to 08/04/02; full list of members (6 pages)
7 May 2002Return made up to 08/04/02; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: aizlewood mill nursery street sheffield south yorkshire S3 8GG (1 page)
25 March 2002Return made up to 08/04/01; full list of members (6 pages)
25 March 2002Registered office changed on 25/03/02 from: aizlewood mill nursery street sheffield south yorkshire S3 8GG (1 page)
25 March 2002Return made up to 08/04/01; full list of members (6 pages)
29 August 2001Registered office changed on 29/08/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
29 August 2001Registered office changed on 29/08/01 from: 6 high street royston barnsley south yorkshire S71 4RA (1 page)
29 September 2000Accounts for a small company made up to 31 January 1999 (5 pages)
29 September 2000Accounts for a small company made up to 31 January 1999 (5 pages)
30 June 2000Return made up to 08/04/00; full list of members (6 pages)
30 June 2000Return made up to 08/04/00; full list of members (6 pages)
9 May 1999Return made up to 08/04/99; no change of members (4 pages)
9 May 1999Return made up to 08/04/99; no change of members (4 pages)
11 December 1998Full accounts made up to 31 January 1998 (5 pages)
11 December 1998Full accounts made up to 31 January 1998 (5 pages)
2 June 1998Return made up to 08/04/98; full list of members (6 pages)
2 June 1998Return made up to 08/04/98; full list of members (6 pages)
3 July 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
3 July 1997Accounting reference date shortened from 30/04/98 to 31/01/98 (1 page)
22 May 1997Ad 16/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 May 1997Ad 16/05/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1997Secretary resigned (1 page)
28 April 1997Secretary resigned (1 page)
18 April 1997New secretary appointed (2 pages)
18 April 1997New secretary appointed (2 pages)
8 April 1997Incorporation (15 pages)
8 April 1997Incorporation (15 pages)