Background WavePink WaveYellow Wave

INSTINCT LABORATORY LIMITED (05706243)

INSTINCT LABORATORY LIMITED (05706243) is an active UK company. incorporated on 13 February 2006. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. INSTINCT LABORATORY LIMITED has been registered for 20 years. Current directors include CHADDER, Matthew Ian, CHRIMES, Richard Trevor.

Company Number
05706243
Status
active
Type
ltd
Incorporated
13 February 2006
Age
20 years
Address
Instinct House 100-108 Wilford Lane, Nottingham, NG2 7RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
CHADDER, Matthew Ian, CHRIMES, Richard Trevor
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTINCT LABORATORY LIMITED

INSTINCT LABORATORY LIMITED is an active company incorporated on 13 February 2006 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. INSTINCT LABORATORY LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05706243

LTD Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 24 January 2025 (1 year ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 16 April 2027
For period ending 2 April 2027
Contact
Address

Instinct House 100-108 Wilford Lane West Bridgford Nottingham, NG2 7RL,

Previous Addresses

2a Tudor Road West Bridgford Nottingham NG2 6EE
From: 13 February 2006To: 6 March 2018
Timeline

2 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Mar 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

CHADDER, Matthew Ian

Active
100-108 Wilford Lane, NottinghamNG2 7RL
Born December 1971
Director
Appointed 13 Feb 2006

CHRIMES, Richard Trevor

Active
100-108 Wilford Lane, NottinghamNG2 7RL
Born May 1985
Director
Appointed 01 Mar 2018

CHADDER, Matthew

Resigned
6 Watendlath Close, NottinghamNG2 6RD
Secretary
Appointed 13 Feb 2006
Resigned 30 May 2006

CHADDER, Robin James

Resigned
Tudor Road, NottinghamNG2 6EE
Secretary
Appointed 30 May 2006
Resigned 12 Aug 2011

CHADDER, Robin James

Resigned
11 Glaisher Street, LondonSE8 3EP
Born July 1969
Director
Appointed 13 Feb 2006
Resigned 30 May 2006

Persons with significant control

1

100-108 Wilford Lane, NottinghamNG2 7RL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
6 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
6 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
21 August 2013
RP04RP04
Accounts With Accounts Type Total Exemption Small
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Secretary Company With Name
18 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Person Director Company With Change Date
6 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
12 May 2008
363sAnnual Return (shuttle)
Legacy
28 March 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
11 August 2007
AAAnnual Accounts
Legacy
11 May 2007
363sAnnual Return (shuttle)
Legacy
27 April 2007
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
88(2)R88(2)R
Legacy
9 June 2006
225Change of Accounting Reference Date
Incorporation Company
13 February 2006
NEWINCIncorporation