ACTIVINSTINCT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ACTIVINSTINCT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08582215

Incorporation date

24/06/2013

Size

Dormant

Contacts

Registered address

Registered address

Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2013)
dot icon08/10/2025
Accounts for a dormant company made up to 2025-02-01
dot icon08/09/2025
Director's details changed for Régis Schultz on 2024-01-01
dot icon30/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-02-03
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon23/10/2023
Accounts for a dormant company made up to 2023-01-28
dot icon20/10/2023
Appointment of Mr Dominic James Platt as a director on 2023-10-16
dot icon17/10/2023
Termination of appointment of Neil James Greenhalgh as a director on 2023-10-03
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon27/04/2023
Termination of appointment of Nirma Cassidy as a secretary on 2023-04-10
dot icon27/04/2023
Appointment of Theresa Casey as a secretary on 2023-04-11
dot icon25/10/2022
Accounts for a dormant company made up to 2022-01-29
dot icon10/10/2022
Appointment of Régis Schultz as a director on 2022-09-28
dot icon04/10/2022
Termination of appointment of Peter Alan Cowgill as a director on 2022-09-28
dot icon04/10/2022
Appointment of Nirma Cassidy as a secretary on 2022-09-28
dot icon04/10/2022
Termination of appointment of Siobhan Mawdsley as a secretary on 2022-09-22
dot icon02/07/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-01-31
dot icon29/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon28/10/2020
Amended accounts for a dormant company made up to 2020-01-31
dot icon08/07/2020
Micro company accounts made up to 2020-01-31
dot icon29/06/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon13/10/2019
Accounts for a dormant company made up to 2019-02-02
dot icon03/07/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon20/08/2018
Accounts for a dormant company made up to 2018-02-03
dot icon05/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon28/06/2018
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/04/2018
Director's details changed for Mr Peter Alan Cowgill on 2018-04-19
dot icon05/02/2018
Notification of Jd Sports Fashion Plc as a person with significant control on 2016-06-14
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon19/09/2017
Full accounts made up to 2017-01-28
dot icon06/07/2017
Confirmation statement made on 2017-06-26 with updates
dot icon06/07/2017
Notification of a person with significant control statement
dot icon28/06/2017
Director's details changed for Mr Brian Michael Small on 2017-06-28
dot icon28/06/2017
Director's details changed for Mr Neil James Greenhalgh on 2017-06-28
dot icon28/06/2017
Director's details changed for Mr Peter Alan Cowgill on 2017-06-28
dot icon19/12/2016
Sub-division of shares on 2016-06-14
dot icon13/10/2016
Full accounts made up to 2016-01-30
dot icon21/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon13/07/2016
Change of share class name or designation
dot icon12/07/2016
Resolutions
dot icon28/06/2016
Termination of appointment of Simon Jeffrey Millet as a director on 2016-05-03
dot icon28/06/2016
Termination of appointment of Judith Venetia Millet as a director on 2016-05-03
dot icon08/12/2015
Termination of appointment of Michael Andrew Thornhill as a director on 2015-12-01
dot icon08/12/2015
Statement of capital following an allotment of shares on 2015-12-01
dot icon01/12/2015
Termination of appointment of David Robert Williams as a director on 2015-11-27
dot icon10/11/2015
Full accounts made up to 2015-01-31
dot icon05/11/2015
Appointment of Mrs Siobhan Mawdsley as a secretary on 2015-10-01
dot icon05/11/2015
Termination of appointment of Andrew John Batchelor as a secretary on 2015-10-01
dot icon23/07/2015
Director's details changed for Michael Andrew Thornhill on 2015-07-05
dot icon26/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon27/02/2015
Termination of appointment of Anthony Millet as a director on 2015-02-10
dot icon28/10/2014
Full accounts made up to 2014-02-01
dot icon01/10/2014
Appointment of Mr Andrew John Batchelor as a secretary on 2014-09-24
dot icon01/10/2014
Termination of appointment of Jane Marie Brisley as a secretary on 2014-09-24
dot icon22/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon01/07/2014
Appointment of Mr Neil James Greenhalgh as a director
dot icon01/07/2014
Termination of appointment of Barry Bown as a director
dot icon06/05/2014
Director's details changed for Mr Barry Colin Bown on 2014-02-11
dot icon21/02/2014
Certificate of change of name
dot icon21/02/2014
Change of name notice
dot icon19/02/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon04/02/2014
Director's details changed for Judith Venetia Millet on 2013-10-25
dot icon04/02/2014
Director's details changed for Mr Simon Jeffrey Millet on 2013-10-25
dot icon04/02/2014
Director's details changed for Michael Andrew Thornhill on 2013-10-25
dot icon04/02/2014
Director's details changed for Mr David Robert Williams on 2013-10-09
dot icon23/01/2014
Register(s) moved to registered inspection location
dot icon23/01/2014
Register inspection address has been changed
dot icon23/01/2014
Current accounting period shortened from 2014-06-30 to 2014-01-31
dot icon21/01/2014
Resolutions
dot icon20/11/2013
Appointment of Mr Barry Colin Bown as a director
dot icon11/11/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon11/11/2013
Appointment of Michael Andrew Thornhill as a director
dot icon11/11/2013
Appointment of Anthony Millet as a director
dot icon11/11/2013
Appointment of Judith Venetia Millet as a director
dot icon11/11/2013
Appointment of Mr Simon Jeffrey Millet as a director
dot icon07/11/2013
Sub-division of shares on 2013-10-25
dot icon07/11/2013
Change of share class name or designation
dot icon07/11/2013
Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 2013-11-07
dot icon07/11/2013
Appointment of Jane Marie Brisley as a secretary
dot icon07/11/2013
Appointment of Peter Alan Cowgill as a director
dot icon07/11/2013
Appointment of Mr Brian Michael Small as a director
dot icon07/11/2013
Appointment of Dave Williams as a director
dot icon07/11/2013
Termination of appointment of A G Secretarial Limited as a secretary
dot icon07/11/2013
Termination of appointment of Roger Hart as a director
dot icon07/11/2013
Termination of appointment of A G Secretarial Limited as a director
dot icon07/11/2013
Termination of appointment of Inhoco Formations Limited as a director
dot icon31/10/2013
Registration of charge 085822150001
dot icon24/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/02/2025
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
01/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
01/02/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Greenhalgh, Neil James
Director
01/06/2014 - 03/10/2023
162
Cowgill, Peter Alan
Director
09/10/2013 - 28/09/2022
200
Small, Brian Michael
Director
09/10/2013 - 31/10/2018
142
Williams, David Robert
Director
09/10/2013 - 27/11/2015
106
Schultz, Régis
Director
28/09/2022 - Present
138

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVINSTINCT HOLDINGS LIMITED

ACTIVINSTINCT HOLDINGS LIMITED is an(a) Active company incorporated on 24/06/2013 with the registered office located at Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVINSTINCT HOLDINGS LIMITED?

toggle

ACTIVINSTINCT HOLDINGS LIMITED is currently Active. It was registered on 24/06/2013 .

Where is ACTIVINSTINCT HOLDINGS LIMITED located?

toggle

ACTIVINSTINCT HOLDINGS LIMITED is registered at Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR.

What does ACTIVINSTINCT HOLDINGS LIMITED do?

toggle

ACTIVINSTINCT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ACTIVINSTINCT HOLDINGS LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a dormant company made up to 2025-02-01.