ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Instinctif Partners Limited

Instinctif Partners Limited is a in administration company incorporated on 4 January 1972 with the registered office located in Brighton, East Sussex. Instinctif Partners Limited was registered 53 years ago.
Status
In Administration
In administration since 24 days ago
Company No
01036926
Private limited company
Age
53 years
Incorporated 4 January 1972
Size
Unreported
Confirmation
Submitted
Dated 11 July 2025 (3 months ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (9 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Jan29 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 29 December 2024
Due by 29 December 2025 (2 months remaining)
Address
Suite 3 Avery House, 69 North Street
Brighton
BN41 1DH
Address changed on 2 Oct 2025 (22 days ago)
Previous address was 131 Finsbury Pavement London EC2A 1NT England
Telephone
02074572020
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1958
Director • Cfo • British • Lives in England • Born in Mar 1970
Director • Ceo • British • Lives in England • Born in Dec 1963
Director • Finance Director • British • Lives in UK • Born in Oct 1967
Instinctif Partners Intermediate Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Instinctif Partners Intermediate Holdings Limited
Victoria Smith, Julian Charles Holmden Walker, and 1 more are mutual people.
Active
College Hill Limited
Victoria Smith, Julian Charles Holmden Walker, and 1 more are mutual people.
Active
Instinctif Partners PR Limited
Victoria Smith, Julian Charles Holmden Walker, and 1 more are mutual people.
Active
Truth Consulting Limited
Victoria Smith, Julian Charles Holmden Walker, and 1 more are mutual people.
Active
Instinctif Partners Holdings Limited
Victoria Smith, Julian Charles Holmden Walker, and 1 more are mutual people.
Active
Ensco 1327 Limited
Victoria Smith, Julian Charles Holmden Walker, and 1 more are mutual people.
Active
Execove Limited
Victoria Smith, Julian Charles Holmden Walker, and 1 more are mutual people.
Active
Finton House Educational Trust
Julian Charles Holmden Walker is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
29 Dec 2023
For period 29 Dec29 Dec 2023
Traded for 12 months
Cash in Bank
£175K
Decreased by £597K (-77%)
Turnover
£18.09M
Decreased by £3.93M (-18%)
Employees
654
Increased by 490 (+299%)
Total Assets
£10.39M
Decreased by £6.48M (-38%)
Total Liabilities
-£12.57M
Decreased by £3.74M (-23%)
Net Assets
-£2.19M
Decreased by £2.74M (-497%)
Debt Ratio (%)
121%
Increased by 24.3% (+25%)
Latest Activity
Registered Address Changed
22 Days Ago on 2 Oct 2025
Administrator Appointed
24 Days Ago on 30 Sep 2025
Charge Satisfied
1 Month Ago on 29 Aug 2025
Confirmation Submitted
3 Months Ago on 24 Jul 2025
Timothy James Thornton Linacre (PSC) Resigned
3 Months Ago on 30 Jun 2025
Full Accounts Submitted
4 Months Ago on 26 Jun 2025
Registered Address Changed
4 Months Ago on 11 Jun 2025
New Charge Registered
5 Months Ago on 6 May 2025
New Charge Registered
6 Months Ago on 9 Apr 2025
Charge Satisfied
7 Months Ago on 24 Mar 2025
Get Credit Report
Discover Instinctif Partners Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of deemed approval of proposals
Submitted on 17 Oct 2025
Statement of administrator's proposal
Submitted on 6 Oct 2025
Registered office address changed from 131 Finsbury Pavement London EC2A 1NT England to Suite 3 Avery House, 69 North Street Brighton BN41 1DH on 2 October 2025
Submitted on 2 Oct 2025
Appointment of an administrator
Submitted on 30 Sep 2025
Satisfaction of charge 010369260013 in full
Submitted on 29 Aug 2025
Confirmation statement made on 11 July 2025 with no updates
Submitted on 24 Jul 2025
Cessation of Timothy James Thornton Linacre as a person with significant control on 30 June 2025
Submitted on 23 Jul 2025
Full accounts made up to 29 December 2023
Submitted on 26 Jun 2025
Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 131 Finsbury Pavement London EC2A 1NT on 11 June 2025
Submitted on 11 Jun 2025
Registration of charge 010369260016, created on 6 May 2025
Submitted on 8 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year