ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Instinctif Partners Holdings Limited

Instinctif Partners Holdings Limited is an active company incorporated on 20 September 2011 with the registered office located in London, Greater London. Instinctif Partners Holdings Limited was registered 13 years ago.
Status
Active
Active since incorporation
Company No
07780133
Private limited company
Age
13 years
Incorporated 20 September 2011
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 11 July 2025 (1 month ago)
Next confirmation dated 11 July 2026
Due by 25 July 2026 (10 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan29 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 29 December 2024
Due by 29 September 2025 (21 days remaining)
Contact
Address
131 Finsbury Pavement
London
EC2A 1NT
England
Address changed on 11 Jun 2025 (2 months ago)
Previous address was 131 131 Finsbury Pavement London EC2A 1NT England
Telephone
02074572020
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Ceo • British • Lives in England • Born in Dec 1963
Director • British • Lives in UK • Born in Oct 1967
Director • British • Lives in UK • Born in Dec 1958
Director • Cfo • British • Lives in England • Born in Mar 1970
Ensco 1327 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
Timothy James Thornton Linacre, Victoria Smith, and 2 more are mutual people.
Active
College Hill Limited
Timothy James Thornton Linacre, Victoria Smith, and 2 more are mutual people.
Active
Instinctif Partners PR Limited
Timothy James Thornton Linacre, Victoria Smith, and 2 more are mutual people.
Active
Truth Consulting Limited
Timothy James Thornton Linacre, Victoria Smith, and 2 more are mutual people.
Active
Ensco 1327 Limited
Timothy James Thornton Linacre, Victoria Smith, and 2 more are mutual people.
Active
Instinctif Partners 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
Brands
Instinctif Partners
Instinctif Partners is a strategic corporate and financial communications consultancy that provides insights-led services to clients.
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
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Increased by 2 (+100%)
Total Assets
£30.5M
Same as previous period
Total Liabilities
-£11.34M
Same as previous period
Net Assets
£19.16M
Same as previous period
Debt Ratio (%)
37%
Same as previous period
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Jul 2025
Full Accounts Submitted
2 Months Ago on 26 Jun 2025
Registered Address Changed
2 Months Ago on 11 Jun 2025
Registered Address Changed
2 Months Ago on 11 Jun 2025
Charge Satisfied
5 Months Ago on 24 Mar 2025
Accounting Period Shortened
8 Months Ago on 23 Dec 2024
Accounting Period Shortened
11 Months Ago on 25 Sep 2024
Confirmation Submitted
1 Year Ago on 14 Aug 2024
Mr Julian Charles Holmden Walker Appointed
1 Year 3 Months Ago on 13 May 2024
Mr Neil Jason Carter Appointed
1 Year 4 Months Ago on 9 May 2024
Get Credit Report
Discover Instinctif Partners Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 July 2025 with no updates
Submitted on 24 Jul 2025
Full accounts made up to 29 December 2023
Submitted on 26 Jun 2025
Registered office address changed from 131 131 Finsbury Pavement London EC2A 1NT England to 131 Finsbury Pavement London EC2A 1NT on 11 June 2025
Submitted on 11 Jun 2025
Registered office address changed from First Floor 65 Gresham Street London EC2V 7NQ England to 131 131 Finsbury Pavement London EC2A 1NT on 11 June 2025
Submitted on 11 Jun 2025
Satisfaction of charge 077801330002 in full
Submitted on 24 Mar 2025
Previous accounting period shortened from 30 December 2023 to 29 December 2023
Submitted on 23 Dec 2024
Previous accounting period shortened from 31 December 2023 to 30 December 2023
Submitted on 25 Sep 2024
Confirmation statement made on 11 July 2024 with no updates
Submitted on 14 Aug 2024
Appointment of Mr Julian Charles Holmden Walker as a director on 13 May 2024
Submitted on 14 May 2024
Appointment of Mr Neil Jason Carter as a director on 9 May 2024
Submitted on 14 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year