ACTIVINSTINCT LTD

Register to unlock more data on OkredoRegister

ACTIVINSTINCT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04478999

Incorporation date

05/07/2002

Size

Dormant

Contacts

Registered address

Registered address

Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RRCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2002)
dot icon08/12/2025
Resolutions
dot icon08/12/2025
Solvency Statement dated 20/11/25
dot icon08/12/2025
Statement of capital on 2025-12-08
dot icon08/12/2025
Statement by Directors
dot icon03/12/2025
Resolutions
dot icon03/12/2025
Solvency Statement dated 30/09/25
dot icon03/12/2025
Statement by Directors
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 icon12/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon07/11/2024
Accounts for a dormant company made up to 2024-02-03
dot icon10/05/2024
Confirmation statement made on 2024-05-09 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 icon09/05/2023
Confirmation statement made on 2023-05-09 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 icon10/05/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon25/10/2021
Accounts for a dormant company made up to 2021-01-30
dot icon11/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon11/02/2021
Accounts for a dormant company made up to 2020-02-01
dot icon11/05/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon15/10/2019
Full accounts made up to 2019-02-02
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon06/11/2018
Termination of appointment of Brian Michael Small as a director on 2018-10-31
dot icon28/08/2018
Full accounts made up to 2018-02-03
dot icon21/05/2018
Confirmation statement made on 2018-05-09 with no updates
dot icon03/05/2018
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 icon02/02/2018
Notification of Activinstinct Holdings Limited as a person with significant control on 2016-04-06
dot icon02/02/2018
Withdrawal of a person with significant control statement on 2018-02-02
dot icon20/09/2017
Full accounts made up to 2017-01-28
dot icon15/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon10/05/2017
Director's details changed for Mr Neil James Greenhalgh on 2017-05-10
dot icon10/05/2017
Director's details changed for Mr Brian Michael Small on 2017-05-10
dot icon08/03/2017
Resolutions
dot icon13/10/2016
Full accounts made up to 2016-01-30
dot icon28/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
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 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
Annual return made up to 2015-07-05 with full list of shareholders
dot icon23/07/2015
Director's details changed for Michael Andrew Thornhill on 2015-07-05
dot icon02/06/2015
Auditor's resignation
dot icon27/02/2015
Termination of appointment of Anthony Millet as a director on 2015-02-10
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 icon07/08/2014
Annual return made up to 2014-07-05 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 icon13/05/2014
Full accounts made up to 2013-08-31
dot icon06/05/2014
Director's details changed for Mr Barry Colin Bown on 2014-02-11
dot icon11/02/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon04/02/2014
Current accounting period extended from 2014-08-31 to 2015-01-31
dot icon21/01/2014
Resolutions
dot icon07/01/2014
Appointment of Mr David Robert Williams as a director
dot icon02/01/2014
Register(s) moved to registered inspection location
dot icon02/01/2014
Register inspection address has been changed
dot icon31/12/2013
Appointment of Mr Brian Michael Small as a director
dot icon31/12/2013
Appointment of Mr Barry Colin Bown as a director
dot icon31/12/2013
Appointment of Mr Peter Alan Cowgill as a director
dot icon31/12/2013
Termination of appointment of Andrew Millet as a director
dot icon31/12/2013
Appointment of Mrs Jane Marie Brisley as a secretary
dot icon31/12/2013
Termination of appointment of Judith Millet as a secretary
dot icon31/12/2013
Registered office address changed from 4 Hertsmere Industrial Park Warwick Road Borehamwood Hertfordshire WD6 1GT England on 2013-12-31
dot icon10/12/2013
Second filing of SH01 previously delivered to Companies House
dot icon07/11/2013
Change of share class name or designation
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-25
dot icon31/10/2013
Satisfaction of charge 2 in full
dot icon31/10/2013
Registration of charge 044789990003
dot icon25/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon24/07/2013
Director's details changed for Mr Simon Millet on 2012-07-06
dot icon24/07/2013
Director's details changed for Judith Venetia Millet on 2012-07-06
dot icon04/01/2013
Accounts for a small company made up to 2012-08-31
dot icon27/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon27/07/2012
Secretary's details changed for Judith Venetia Millet on 2012-07-05
dot icon27/07/2012
Director's details changed for Michael Andrew Thornhill on 2012-07-05
dot icon27/07/2012
Director's details changed for Judith Venetia Millet on 2012-07-05
dot icon27/07/2012
Director's details changed for Mr Simon Millet on 2012-07-05
dot icon27/07/2012
Director's details changed for Anthony Millet on 2012-07-05
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon08/12/2011
Registered office address changed from C/O Activinstinct Ltd Unit 4 Hertsmere Industrial Park Warwick Road Borehamwood London WD6 1GT United Kingdom on 2011-12-08
dot icon20/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon16/08/2011
Registered office address changed from 7 Carlisle Road Colindale London NW9 0HD on 2011-08-16
dot icon26/05/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon26/05/2011
Statement of capital following an allotment of shares on 2010-09-01
dot icon16/03/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon02/03/2011
Accounts for a small company made up to 2010-08-31
dot icon12/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon23/09/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon23/09/2010
Director's details changed for Michael Andrew Thornhill on 2010-07-05
dot icon23/09/2010
Director's details changed for Mr Andrew Millet on 2010-06-01
dot icon23/09/2010
Director's details changed for Mr Simon Millet on 2010-07-05
dot icon23/09/2010
Director's details changed for Anthony Millet on 2010-07-05
dot icon23/09/2010
Director's details changed for Judith Venetia Millet on 2010-07-05
dot icon14/09/2010
Resolutions
dot icon14/09/2010
Change of share class name or designation
dot icon14/09/2010
Statement of capital following an allotment of shares on 2010-04-20
dot icon18/05/2010
Sub-division of shares on 2010-04-06
dot icon12/03/2010
Accounts for a small company made up to 2009-08-31
dot icon01/10/2009
Return made up to 02/08/09; full list of members
dot icon03/09/2009
Miscellaneous
dot icon30/06/2009
Accounts for a small company made up to 2008-08-31
dot icon29/06/2009
Amended accounts made up to 2007-08-31
dot icon09/01/2009
Certificate of change of name
dot icon06/01/2009
Return made up to 02/08/08; full list of members
dot icon09/09/2008
Accounts for a small company made up to 2007-08-31
dot icon01/08/2008
Director appointed anthony millet
dot icon01/08/2008
Director appointed andrew millet
dot icon05/06/2008
Registered office changed on 05/06/2008 from, 1-6 clay street, london, W1U 6DA
dot icon10/03/2008
Appointment terminated director andrew goodman
dot icon10/03/2008
Appointment terminate, director gregory jonathan butterworth logged form
dot icon06/03/2008
Appointment terminated director gregory butterworth
dot icon30/12/2007
New director appointed
dot icon27/11/2007
New director appointed
dot icon17/10/2007
Return made up to 05/07/07; full list of members
dot icon04/10/2007
New director appointed
dot icon29/06/2007
Registered office changed on 29/06/07 from: station house, 2 station road, radlett, hertfordshire WD7 8JX
dot icon27/06/2007
Nc inc already adjusted 09/05/07
dot icon13/06/2007
Ad 09/05/07--------- £ si 49900@1=49900 £ ic 100/50000
dot icon13/06/2007
Resolutions
dot icon13/06/2007
Resolutions
dot icon10/01/2007
Total exemption small company accounts made up to 2006-08-31
dot icon18/07/2006
Return made up to 05/07/06; full list of members
dot icon26/05/2006
Particulars of mortgage/charge
dot icon12/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/08/2005
Return made up to 05/07/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon29/06/2004
Return made up to 05/07/04; full list of members
dot icon03/04/2004
Total exemption small company accounts made up to 2003-08-31
dot icon28/11/2003
New director appointed
dot icon01/07/2003
Return made up to 05/07/03; full list of members
dot icon16/12/2002
Accounting reference date extended from 31/07/03 to 31/08/03
dot icon07/12/2002
Ad 19/07/02--------- £ si 100@1=100 £ ic 1/101
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/07/2002
New secretary appointed
dot icon26/07/2002
New director appointed
dot icon19/07/2002
Registered office changed on 19/07/02 from: 788-790 finchley road, london, NW11 7TJ
dot icon05/07/2002
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
09/05/2026
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

9
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
25/10/2013 - 28/09/2022
200
Small, Brian Michael
Director
25/10/2013 - 31/10/2018
142
Millet, Andrew
Director
28/05/2008 - 25/10/2013
35
Williams, David Robert
Director
25/10/2013 - 27/11/2015
106

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTIVINSTINCT LTD

ACTIVINSTINCT LTD is an(a) Active company incorporated on 05/07/2002 with the registered office located at Edinburgh House 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 LTD?

toggle

ACTIVINSTINCT LTD is currently Active. It was registered on 05/07/2002 .

Where is ACTIVINSTINCT LTD located?

toggle

ACTIVINSTINCT LTD is registered at Edinburgh House Hollinsbrook Way, Pilsworth, Bury, Lancashire BL9 8RR.

What does ACTIVINSTINCT LTD do?

toggle

ACTIVINSTINCT LTD operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for ACTIVINSTINCT LTD?

toggle

The latest filing was on 08/12/2025: Resolutions.