Background WavePink WaveYellow Wave

INSTINCT LABORATORY HOLDINGS LIMITED (08070138)

INSTINCT LABORATORY HOLDINGS LIMITED (08070138) is an active UK company. incorporated on 15 May 2012. 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 HOLDINGS LIMITED has been registered for 13 years. Current directors include CHADDER, Matthew Ian, CHRIMES, Richard Trevor.

Company Number
08070138
Status
active
Type
ltd
Incorporated
15 May 2012
Age
13 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 HOLDINGS LIMITED

INSTINCT LABORATORY HOLDINGS LIMITED is an active company incorporated on 15 May 2012 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 HOLDINGS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08070138

LTD Company

Age

13 Years

Incorporated 15 May 2012

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

5 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

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

Previous Addresses

2a Tudor Road West Bridgford Nottingham NG2 6EE
From: 15 May 2012To: 6 March 2018
Timeline

3 key events • 2012 - 2018

Funding Officers Ownership
Company Founded
May 12
Funding Round
Mar 14
Director Joined
Mar 18
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

CHADDER, Matthew Ian

Active
100-108 Wilford Lane, NottinghamNG2 7RL
Born December 1971
Director
Appointed 15 May 2012

CHRIMES, Richard Trevor

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

Persons with significant control

1

Mr Matthew Ian Chadder

Active
100-108 Wilford Lane, NottinghamNG2 7RL
Born December 1971

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

34

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Change To A Person With Significant Control
6 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 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
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Capital Allotment Shares
12 March 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Account Reference Date Company Current Shortened
11 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
15 May 2012
NEWINCIncorporation