INSTINCT DIGITAL LIMITED
Overview
| Company Name | INSTINCT DIGITAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04807921 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of INSTINCT DIGITAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INSTINCT STUDIOS LIMITED | Jan 23, 2007 | Jan 23, 2007 |
| DREAM DYNAMICS LIMITED | Jun 23, 2003 | Jun 23, 2003 |
What are the latest accounts for INSTINCT DIGITAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for INSTINCT DIGITAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 27, 2025 |
| Overdue | No |
What are the latest filings for INSTINCT DIGITAL LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Dec 10, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Confirmation statement made on Jun 27, 2025 with updates | 26 pages | CS01 | ||||||||||||||||||||||
Accounts for a small company made up to Jun 30, 2024 | 18 pages | AA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jan 25, 2025
| 4 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 08, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
Secretary's details changed for Tricor Secretaries Limited on Nov 15, 2024 | 1 pages | CH04 | ||||||||||||||||||||||
Termination of appointment of Richard James Williams as a director on Aug 21, 2024 | 1 pages | TM01 | ||||||||||||||||||||||
Appointment of Mr Ian Maxwell Ewart as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||||||||||||||||||
Confirmation statement made on Jun 27, 2024 with updates | 25 pages | CS01 | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jun 20, 2024
| 5 pages | RP04SH01 | ||||||||||||||||||||||
Memorandum and Articles of Association | 58 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 20, 2024
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||||||
Memorandum and Articles of Association | 28 pages | MA | ||||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Secretary's details changed for Tricor Secretaries Limited on Sep 30, 2023 | 1 pages | CH04 | ||||||||||||||||||||||
Accounts for a small company made up to Jun 30, 2023 | 16 pages | AA | ||||||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Nov 30, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 06, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 30, 2023
| 4 pages | SH01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Nov 20, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Termination of appointment of Majid Shabir as a director on Dec 13, 2023 | 1 pages | TM01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2023
| 3 pages | SH01 | ||||||||||||||||||||||
Who are the officers of INSTINCT DIGITAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WOODSIDE SECRETARIES LIMITED | Secretary | 12/14 Masons Avenue EC2V 5BT London First Floor United Kingdom |
| 196858260001 | ||||||||||
| EWART, Ian Maxwell | Director | Little Britain EC1A 7DH London 20 England | England | British | 326373530001 | |||||||||
| MAYNARD, Stephen John | Director | Little Britain EC1A 7DH London 20 England | United Kingdom | British | 79014160001 | |||||||||
| SCOTT, Cassian Patrick Gabriel | Director | Little Britain EC1A 7DH London 20 England | England | British | 212910210001 | |||||||||
| RAVANSHAD, Ali Reza | Secretary | House Warrington Gardens W9 2PZ London The Manor Uk | French | 161556190001 | ||||||||||
| SABIR, Majid | Secretary | 7 Princes Avenue Kingsbury NW9 9JP London | British | 91167770001 | ||||||||||
| SHABIR, Asma | Secretary | 7 Princes Avenue Kingsbury NW9 9JP London | British | 105719320001 | ||||||||||
| QA REGISTRARS LIMITED | Nominee Secretary | The Studio St Nicholas Close WD6 3EW Elstree Hertfordshire | 900018500001 | |||||||||||
| AHMED, Saqib | Director | 2 Hurley Road UB6 9EZ Greenford Middlesex | British | 91167800001 | ||||||||||
| BLANAR, David Kenneth | Director | 23 West Kensington Mansions Beaumont Crescent W14 9PE London | Usa British | 123168550001 | ||||||||||
| DOBSON, Michael William Romsey | Director | New Broad Street EC2M 1JH London 46 England | United Kingdom | British | 90486890001 | |||||||||
| RAVANSHAD, Ali Reza | Director | Bristol Gardens Westminster W9 2JQ London 30 United Kingdom | United Kingdom | French | 161556190001 | |||||||||
| SABIR, Majid | Director | 7 Princes Avenue Kingsbury NW9 9JP London | British | 91167770001 | ||||||||||
| SAHOTA, Jagandeep Singh | Director | 548 Greatwest Road TW5 OTQ Hounslow Middlesex | United Kingdom | British | 122636220001 | |||||||||
| SHABIR, Majid | Director | Little Britain EC1A 7DH London 20 England | United Kingdom | British | 122636240003 | |||||||||
| SHABIR, Nazim | Director | 7 Princes Avenue NW9 7JP Kingsbury | British | 126632320001 | ||||||||||
| SOLWAY, Anthony | Director | New Broad Street EC2M 1JJ London 60 United Kingdom | United Kingdom | British | 206603110002 | |||||||||
| WILLIAMS, Richard James | Director | Little Britain EC1A 7DH London 20 England | England | British | 201996120001 | |||||||||
| QA NOMINEES LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | The 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