INSTINCT DIGITAL LIMITED

INSTINCT DIGITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameINSTINCT DIGITAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04807921
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of INSTINCT DIGITAL LIMITED?

    • Business and domestic software development (62012) / Information and communication

    Where is INSTINCT DIGITAL LIMITED located?

    Registered Office Address
    20 Little Britain
    EC1A 7DH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of INSTINCT DIGITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INSTINCT STUDIOS LIMITEDJan 23, 2007Jan 23, 2007
    DREAM DYNAMICS LIMITEDJun 23, 2003Jun 23, 2003

    What are the latest accounts for INSTINCT DIGITAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for INSTINCT DIGITAL LIMITED?

    Last Confirmation Statement Made Up ToJun 27, 2026
    Next Confirmation Statement DueJul 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 27, 2025
    OverdueNo

    What are the latest filings for INSTINCT DIGITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Dec 10, 2025

    • Capital: GBP 71,076.22
    4 pagesSH01

    Confirmation statement made on Jun 27, 2025 with updates

    26 pagesCS01

    Accounts for a small company made up to Jun 30, 2024

    18 pagesAA

    Statement of capital following an allotment of shares on Jan 25, 2025

    • Capital: GBP 70,999.56
    4 pagesSH01

    Statement of capital following an allotment of shares on Nov 08, 2024

    • Capital: GBP 70,035.53
    4 pagesSH01

    Secretary's details changed for Tricor Secretaries Limited on Nov 15, 2024

    1 pagesCH04

    Termination of appointment of Richard James Williams as a director on Aug 21, 2024

    1 pagesTM01

    Appointment of Mr Ian Maxwell Ewart as a director on Aug 21, 2024

    2 pagesAP01

    Confirmation statement made on Jun 27, 2024 with updates

    25 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Jun 20, 2024

    • Capital: GBP 64,234.62
    5 pagesRP04SH01

    Memorandum and Articles of Association

    58 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Grant of warrants approved 20/06/2024
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Statement of capital following an allotment of shares on Jun 20, 2024

    • Capital: GBP 64,234.62
    4 pagesSH01
    Annotations
    DateAnnotation
    Jul 15, 2024Clarification A second filed SH01 was registered on 15/07/24.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    28 pagesMA

    Memorandum and Articles of Association

    28 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Tricor Secretaries Limited on Sep 30, 2023

    1 pagesCH04

    Accounts for a small company made up to Jun 30, 2023

    16 pagesAA

    Second filing of a statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 41,715.71
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 06, 2023

    • Capital: GBP 42,183.91
    3 pagesSH01

    Statement of capital following an allotment of shares on Nov 30, 2023

    • Capital: GBP 39,684.61
    4 pagesSH01
    Annotations
    DateAnnotation
    Jan 19, 2024Clarification A second filed sh01 was registered on 19/01/2024

    Statement of capital following an allotment of shares on Nov 20, 2023

    • Capital: GBP 40,951.56
    3 pagesSH01

    Termination of appointment of Majid Shabir as a director on Dec 13, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 05, 2023

    • Capital: GBP 38,920.46
    3 pagesSH01

    Who are the officers of INSTINCT DIGITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOODSIDE SECRETARIES LIMITED
    12/14 Masons Avenue
    EC2V 5BT London
    First Floor
    United Kingdom
    Secretary
    12/14 Masons Avenue
    EC2V 5BT London
    First Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number2270497
    196858260001
    EWART, Ian Maxwell
    Little Britain
    EC1A 7DH London
    20
    England
    Director
    Little Britain
    EC1A 7DH London
    20
    England
    EnglandBritish326373530001
    MAYNARD, Stephen John
    Little Britain
    EC1A 7DH London
    20
    England
    Director
    Little Britain
    EC1A 7DH London
    20
    England
    United KingdomBritish79014160001
    SCOTT, Cassian Patrick Gabriel
    Little Britain
    EC1A 7DH London
    20
    England
    Director
    Little Britain
    EC1A 7DH London
    20
    England
    EnglandBritish212910210001
    RAVANSHAD, Ali Reza
    House
    Warrington Gardens
    W9 2PZ London
    The Manor
    Uk
    Secretary
    House
    Warrington Gardens
    W9 2PZ London
    The Manor
    Uk
    French161556190001
    SABIR, Majid
    7 Princes Avenue
    Kingsbury
    NW9 9JP London
    Secretary
    7 Princes Avenue
    Kingsbury
    NW9 9JP London
    British91167770001
    SHABIR, Asma
    7 Princes Avenue
    Kingsbury
    NW9 9JP London
    Secretary
    7 Princes Avenue
    Kingsbury
    NW9 9JP London
    British105719320001
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    AHMED, Saqib
    2 Hurley Road
    UB6 9EZ Greenford
    Middlesex
    Director
    2 Hurley Road
    UB6 9EZ Greenford
    Middlesex
    British91167800001
    BLANAR, David Kenneth
    23 West Kensington Mansions
    Beaumont Crescent
    W14 9PE London
    Director
    23 West Kensington Mansions
    Beaumont Crescent
    W14 9PE London
    Usa British123168550001
    DOBSON, Michael William Romsey
    New Broad Street
    EC2M 1JH London
    46
    England
    Director
    New Broad Street
    EC2M 1JH London
    46
    England
    United KingdomBritish90486890001
    RAVANSHAD, Ali Reza
    Bristol Gardens
    Westminster
    W9 2JQ London
    30
    United Kingdom
    Director
    Bristol Gardens
    Westminster
    W9 2JQ London
    30
    United Kingdom
    United KingdomFrench161556190001
    SABIR, Majid
    7 Princes Avenue
    Kingsbury
    NW9 9JP London
    Director
    7 Princes Avenue
    Kingsbury
    NW9 9JP London
    British91167770001
    SAHOTA, Jagandeep Singh
    548 Greatwest Road
    TW5 OTQ Hounslow
    Middlesex
    Director
    548 Greatwest Road
    TW5 OTQ Hounslow
    Middlesex
    United KingdomBritish122636220001
    SHABIR, Majid
    Little Britain
    EC1A 7DH London
    20
    England
    Director
    Little Britain
    EC1A 7DH London
    20
    England
    United KingdomBritish122636240003
    SHABIR, Nazim
    7 Princes Avenue
    NW9 7JP Kingsbury
    Director
    7 Princes Avenue
    NW9 7JP Kingsbury
    British126632320001
    SOLWAY, Anthony
    New Broad Street
    EC2M 1JJ London
    60
    United Kingdom
    Director
    New Broad Street
    EC2M 1JJ London
    60
    United Kingdom
    United KingdomBritish206603110002
    WILLIAMS, Richard James
    Little Britain
    EC1A 7DH London
    20
    England
    Director
    Little Britain
    EC1A 7DH London
    20
    England
    EnglandBritish201996120001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    What are the latest statements on persons with significant control for INSTINCT DIGITAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0