General information

Name:

Vinstinctiv Limited

Office Address:

153 Houston Gardens Great Sankey WA5 8DN Warrington

Number: 07649785

Incorporation date: 2011-05-27

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vinstinctiv Ltd is located at Warrington at 153 Houston Gardens. You can search for the company by referencing its postal code - WA5 8DN. This enterprise has been in business on the UK market for thirteen years. The firm is registered under the number 07649785 and company's current state is active. The company is recognized under the name of Vinstinctiv Ltd. Moreover the firm also operated as Instinct Pharmacist until the company name was changed ten years from now. The company's classified under the NACE and SIC code 86900 - Other human health activities. The company's most recent accounts describe the period up to 2022-05-31 and the most current confirmation statement was released on 2023-06-25.

The trademark number of Vinstinctiv is UK00003054194. It was proposed in May, 2014 and it was printed in the journal number 2014-024.

According to the official data, this particular firm is supervised by just one director: Adam P., who was chosen to lead the company on 2011-05-27. Since 2011-05-27 Adam P., had been responsible for a variety of tasks within this firm up until the resignation on 2011-05-27.

  • Previous company's names
  • Vinstinctiv Ltd 2014-05-09
  • Instinct Pharmacist Limited 2011-05-27

Trade marks

Trademark UK00003054194
Trademark image:Trademark UK00003054194 image
Status:Application Published
Filing date:2014-05-03
Owner name:instinct pharmacist ltd
Owner address:32 West Water Crescent, Hampton Vale, PETERBOROUGH, United Kingdom, PE7 8LT

Financial data based on annual reports

Company staff

Adam P.

Role: Director

Appointed: 27 May 2011

Latest update: 1 February 2024

People with significant control

Adam P. is the individual who controls this firm, owns over 3/4 of company shares.

Adam P.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 09 July 2024
Confirmation statement last made up date 25 June 2023
Annual Accounts 9 September 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 9 September 2014
Annual Accounts 23 October 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 23 October 2015
Annual Accounts 11 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 11 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 19 September 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 19 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change to a person with significant control 11th November 2022 (PSC04)
filed on: 14th, August 2023
persons with significant control
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

32 West Water Crescent Hampton Vale

Post code:

PE7 8LT

City / Town:

Peterborough

HQ address,
2014

Address:

32 West Water Crescent Hampton Vale

Post code:

PE7 8LT

City / Town:

Peterborough

HQ address,
2015

Address:

32 West Water Crescent Hampton Vale

Post code:

PE7 8LT

City / Town:

Peterborough

HQ address,
2016

Address:

32 West Water Crescent Hampton Vale

Post code:

PE7 8LT

City / Town:

Peterborough

Accountant/Auditor,
2016 - 2014

Name:

Warr & Co Limited

Address:

Chartered Accountants Mynshull House 78 Churchgate

Post code:

SK1 1YJ

City / Town:

Stockport

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
12
Company Age

Similar companies nearby

Closest companies