Company NameExecutive Instincts Limited
DirectorRyan John Ward
Company StatusActive
Company Number04649234
CategoryPrivate Limited Company
Incorporation Date28 January 2003(21 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ryan John Ward
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleSales Executive
Country of ResidenceEngland
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Secretary NameJan Ward
NationalityBritish
StatusCurrent
Appointed28 January 2003(same day as company formation)
RoleSecretary
Correspondence Address232 Stamford Street Central
Ashton Under Lyne
Lancashire
OL6 7NQ
Director NameExchequer Directors Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ
Secretary NameExchequer Secretaries Limited (Corporation)
StatusResigned
Appointed28 January 2003(same day as company formation)
Correspondence Address42 Crosby Road North
Crosby
Merseyside
L22 4QQ

Location

Registered AddressC/O Monetta
232 Stamford Street Central
Ashton-Under-Lyne
OL6 7NQ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardSt Peter's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Ryan Ward
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 2 weeks from now)

Filing History

17 May 2023Accounts for a dormant company made up to 31 March 2023 (3 pages)
30 January 2023Confirmation statement made on 28 January 2023 with updates (5 pages)
6 July 2022Accounts for a dormant company made up to 31 March 2022 (3 pages)
1 February 2022Confirmation statement made on 28 January 2022 with updates (5 pages)
24 December 2021Accounts for a dormant company made up to 31 March 2021 (3 pages)
5 March 2021Director's details changed for Mr Ryan John Ward on 5 March 2021 (2 pages)
5 March 2021Confirmation statement made on 28 January 2021 with updates (5 pages)
5 March 2021Secretary's details changed for Jan Ward on 5 March 2021 (1 page)
5 March 2021Change of details for Mr Ryan John Ward as a person with significant control on 5 March 2021 (2 pages)
5 January 2021Accounts for a dormant company made up to 31 March 2020 (3 pages)
30 January 2020Confirmation statement made on 28 January 2020 with updates (5 pages)
14 November 2019Registered office address changed from 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT United Kingdom to C/O Sherlock & Co Ltd 232 Stamford Street Central Ashton Under Lyne OL6 7NQ on 14 November 2019 (1 page)
21 August 2019Accounts for a dormant company made up to 31 March 2019 (3 pages)
11 February 2019Confirmation statement made on 28 January 2019 with updates (5 pages)
12 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
13 August 2018Registered office address changed from C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW United Kingdom to 24 Clarence Arcade Stamford Street Ashton Under Lyne Lancashire OL6 7PT on 13 August 2018 (1 page)
10 July 2018Registered office address changed from 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW to C/O Sherlock & Co Ltd 36 Chester Square Ashton Under Lyne Lancashire OL6 7TW on 10 July 2018 (1 page)
29 January 2018Confirmation statement made on 28 January 2018 with updates (5 pages)
20 December 2017Accounts for a dormant company made up to 31 March 2017 (3 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 28 January 2017 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
18 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 1
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
1 April 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 1
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
19 February 2014Annual return made up to 28 January 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 1
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 28 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 28 January 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
11 February 2011Annual return made up to 28 January 2011 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
21 April 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
17 February 2010Director's details changed for Ryan Ward on 28 January 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
17 February 2010Director's details changed for Ryan Ward on 28 January 2010 (2 pages)
17 February 2010Annual return made up to 28 January 2010 with a full list of shareholders (4 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
16 June 2009Accounts for a dormant company made up to 31 March 2009 (5 pages)
26 February 2009Return made up to 28/01/09; full list of members (3 pages)
26 February 2009Return made up to 28/01/09; full list of members (3 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
3 October 2008Accounts for a dormant company made up to 31 March 2008 (6 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
5 February 2008Return made up to 28/01/08; full list of members (2 pages)
13 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
13 December 2007Accounting reference date extended from 31/01/08 to 31/03/08 (1 page)
11 April 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
11 April 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
10 April 2007Return made up to 28/01/07; full list of members (2 pages)
10 April 2007Return made up to 28/01/07; full list of members (2 pages)
5 April 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
5 April 2006Accounts for a dormant company made up to 31 January 2006 (5 pages)
24 March 2006Return made up to 28/01/06; full list of members (2 pages)
24 March 2006Return made up to 28/01/06; full list of members (2 pages)
9 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
9 June 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
28 February 2005Return made up to 28/01/05; full list of members (6 pages)
20 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
20 April 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
3 February 2004Return made up to 28/01/04; full list of members (6 pages)
3 February 2004Return made up to 28/01/04; full list of members (6 pages)
21 November 2003Registered office changed on 21/11/03 from: january cottage 217 port house road maidenhead berkshire SL6 6HP (1 page)
21 November 2003Registered office changed on 21/11/03 from: january cottage 217 port house road maidenhead berkshire SL6 6HP (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
7 February 2003Director resigned (1 page)
7 February 2003Director resigned (1 page)
7 February 2003Secretary resigned (1 page)
7 February 2003Secretary resigned (1 page)
28 January 2003Incorporation (12 pages)
28 January 2003Incorporation (12 pages)