Background WavePink WaveYellow Wave

ACTIVINSTINCT HOLDINGS LIMITED (08582215)

ACTIVINSTINCT HOLDINGS LIMITED (08582215) is an active UK company. incorporated on 24 June 2013. with registered office in Bury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACTIVINSTINCT HOLDINGS LIMITED has been registered for 12 years. Current directors include PLATT, Dominic James, SCHULTZ, Régis.

Company Number
08582215
Status
active
Type
ltd
Incorporated
24 June 2013
Age
12 years
Address
Hollinsbrook Way, Bury, BL9 8RR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PLATT, Dominic James, SCHULTZ, Régis
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACTIVINSTINCT HOLDINGS LIMITED

ACTIVINSTINCT HOLDINGS LIMITED is an active company incorporated on 24 June 2013 with the registered office located in Bury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACTIVINSTINCT HOLDINGS LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08582215

LTD Company

Age

12 Years

Incorporated 24 June 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 1 February 2025 (1 year ago)
Submitted on 8 October 2025 (5 months ago)
Period: 4 February 2024 - 1 February 2025(12 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 2 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

AGHOCO 1181 LIMITED
From: 24 June 2013To: 21 February 2014
Contact
Address

Hollinsbrook Way Pilsworth Bury, BL9 8RR,

Previous Addresses

100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 24 June 2013To: 7 November 2013
Timeline

29 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Jun 13
Loan Secured
Oct 13
Share Issue
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Funding Round
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Feb 15
Director Left
Nov 15
Director Left
Dec 15
Funding Round
Dec 15
Director Left
Jun 16
Director Left
Jun 16
Share Issue
Dec 16
Director Left
Nov 18
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Oct 23
Director Joined
Oct 23
4
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

CASEY, Theresa

Active
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 11 Apr 2023

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Jan 2014

PLATT, Dominic James

Active
Hollinsbrook Way, BuryBL9 8RR
Born August 1969
Director
Appointed 16 Oct 2023

SCHULTZ, Régis

Active
Hollinsbrook Way, BuryBL9 8RR
Born December 1968
Director
Appointed 28 Sept 2022

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane Marie

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 09 Oct 2013
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 28 Sept 2022
Resigned 10 Apr 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 24 Jun 2013
Resigned 09 Oct 2013

BOWN, Barry Colin

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born June 1961
Director
Appointed 09 Oct 2013
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 09 Oct 2013
Resigned 28 Sept 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Jun 2014
Resigned 03 Oct 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 24 Jun 2013
Resigned 09 Oct 2013

MILLET, Anthony

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born September 1983
Director
Appointed 25 Oct 2013
Resigned 10 Feb 2015

MILLET, Judith Venetia

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born June 1961
Director
Appointed 25 Oct 2013
Resigned 03 May 2016

MILLET, Simon Jeffrey

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born November 1960
Director
Appointed 25 Oct 2013
Resigned 03 May 2016

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 09 Oct 2013
Resigned 31 Oct 2018

THORNHILL, Michael Andrew

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born January 1973
Director
Appointed 25 Oct 2013
Resigned 01 Dec 2015

WILLIAMS, David Robert

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born May 1966
Director
Appointed 09 Oct 2013
Resigned 27 Nov 2015

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 24 Jun 2013
Resigned 09 Oct 2013

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 24 Jun 2013
Resigned 09 Oct 2013

Persons with significant control

1

Hollinsbrook Way, BuryBL9 8RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 April 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 April 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
25 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
2 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Dormant
28 October 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
20 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
28 June 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
5 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
2 February 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2017
CH01Change of Director Details
Capital Alter Shares Subdivision
19 December 2016
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Capital Name Of Class Of Shares
13 July 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
12 July 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Capital Allotment Shares
8 December 2015
SH01Allotment of Shares
Termination Director Company With Name Termination Date
1 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Appoint Person Director Company With Name
1 July 2014
AP01Appointment of Director
Termination Director Company With Name
1 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Certificate Change Of Name Company
21 February 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2014
CONNOTConfirmation Statement Notification
Appoint Corporate Secretary Company With Name
19 February 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2014
CH01Change of Director Details
Move Registers To Sail Company
23 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
23 January 2014
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
23 January 2014
AA01Change of Accounting Reference Date
Resolution
21 January 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Capital Alter Shares Subdivision
7 November 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
7 November 2013
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
7 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 November 2013
AP01Appointment of Director
Termination Secretary Company With Name
7 November 2013
TM02Termination of Secretary
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Incorporation Company
24 June 2013
NEWINCIncorporation