ALGORITHMIC LABORATORIES LIMITED

Register to unlock more data on OkredoRegister

ALGORITHMIC LABORATORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10420538

Incorporation date

11/10/2016

Size

Micro Entity

Contacts

Registered address

Registered address

11 Ironmonger Lane, London EC2V 8EYCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/2016)
dot icon14/04/2026
First Gazette notice for voluntary strike-off
dot icon07/04/2026
Application to strike the company off the register
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Solvency Statement dated 02/02/26
dot icon23/03/2026
Statement by Directors
dot icon23/03/2026
Statement of capital on 2026-03-23
dot icon16/12/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon20/11/2025
Registered office address changed from 2 London Wall Place London Wall Place London EC2Y 5AU England to 11 Ironmonger Lane London EC2V 8EY on 2025-11-20
dot icon27/06/2025
Micro company accounts made up to 2024-12-31
dot icon13/02/2025
Statement of capital following an allotment of shares on 2024-09-27
dot icon17/01/2025
Confirmation statement made on 2024-10-10 with updates
dot icon20/06/2024
Micro company accounts made up to 2023-12-31
dot icon07/11/2023
Micro company accounts made up to 2022-12-31
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon17/01/2023
Termination of appointment of Nigel Lawrence Anthony Holmes as a director on 2023-01-12
dot icon17/01/2023
Registered office address changed from 1209 Ocean House the Ring Bracknell Berkshire RG12 1AX England to 2 London Wall Place London Wall Place London EC2Y 5AU on 2023-01-18
dot icon09/11/2022
Termination of appointment of Sian Sarah Eileen Lindsay as a secretary on 2022-09-22
dot icon09/11/2022
Termination of appointment of David George Lindsay as a director on 2022-09-22
dot icon09/11/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon10/10/2022
Accounts for a small company made up to 2021-12-31
dot icon12/10/2021
Director's details changed for Mr Nigel Lawrence Lawrence Anthony Holmes on 2021-10-12
dot icon12/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Appointment of Mr Nigel Lawrence Lawrence Anthony Holmes as a director on 2021-08-24
dot icon16/08/2021
Termination of appointment of Michael Nejmi Ayres as a director on 2021-08-13
dot icon08/06/2021
Memorandum and Articles of Association
dot icon08/06/2021
Resolutions
dot icon11/05/2021
Change of details for Equiti Group Limited as a person with significant control on 2021-05-06
dot icon11/05/2021
Cessation of Equiti Capital Uk Limited as a person with significant control on 2021-05-06
dot icon21/04/2021
Registered office address changed from 5th Floor 69 Wilson Street London London EC2A 2BB to 1209 Ocean House the Ring Bracknell Berkshire RG12 1AX on 2021-04-21
dot icon03/02/2021
Confirmation statement made on 2020-10-10 with updates
dot icon03/02/2021
Change of details for Divisa Uk Limited as a person with significant control on 2018-11-05
dot icon30/01/2021
Compulsory strike-off action has been discontinued
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon11/11/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon12/04/2019
Appointment of Mr. Michael Nejmi Ayres as a director on 2019-04-02
dot icon23/01/2019
Appointment of Mr Iskandar Akef Najjar as a director on 2019-01-23
dot icon21/01/2019
Termination of appointment of Mushegh Tovmasyan as a director on 2019-01-15
dot icon21/12/2018
Accounts for a small company made up to 2018-03-31
dot icon21/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon23/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon23/10/2018
Notification of Abdulraouf Al Bitar as a person with significant control on 2017-05-16
dot icon23/10/2018
Notification of Equiti Group Limited as a person with significant control on 2017-05-16
dot icon21/08/2018
Appointment of Dr Sian Sarah Eileen Lindsay as a secretary on 2018-08-14
dot icon17/08/2018
Registered office address changed from Mezzanine Floor 13/14 King Street London EC2V 8EA United Kingdom to 5th Floor 69 Wilson Street London London EC2A 2BB on 2018-08-17
dot icon22/05/2018
Auditor's resignation
dot icon11/01/2018
Appointment of Mr Mushegh Tovmasyan as a director on 2018-01-09
dot icon11/01/2018
Termination of appointment of Norbert Piotr Lukasiewicz as a director on 2018-01-09
dot icon11/01/2018
Termination of appointment of Arik Oslerne as a director on 2018-01-09
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
Confirmation statement made on 2017-10-10 with no updates
dot icon02/01/2018
First Gazette notice for compulsory strike-off
dot icon11/10/2017
Termination of appointment of Iskandar Akef Najjar as a director on 2017-10-10
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon20/09/2017
Director's details changed for Mr Iskdandar Akef Najjar on 2017-09-19
dot icon04/09/2017
Previous accounting period shortened from 2017-10-31 to 2017-03-31
dot icon18/08/2017
Rectified AP01 was removed from the public register on 10/11/17 as it was factually inaccurate or was derived from something factually inaccurate.
dot icon11/08/2017
Appointment of Mr Iskdandar Akef Najjar as a director on 2017-07-24
dot icon04/08/2017
Resolutions
dot icon27/02/2017
Appointment of Mr Arik Oslerne as a director on 2017-02-24
dot icon04/11/2016
Appointment of Dr David George Lindsay as a director on 2016-11-03
dot icon11/10/2016
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lindsay, David George, Dr
Director
03/11/2016 - 22/09/2022
7
Oslerne, Arik
Director
24/02/2017 - 09/01/2018
8
Tovmasyan, Mushegh
Director
09/01/2018 - 15/01/2019
7
Najjar, Iskandar Akef
Director
23/01/2019 - Present
1
Holmes, Nigel Lawrence Anthony
Director
24/08/2021 - 12/01/2023
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALGORITHMIC LABORATORIES LIMITED

ALGORITHMIC LABORATORIES LIMITED is an(a) Active company incorporated on 11/10/2016 with the registered office located at 11 Ironmonger Lane, London EC2V 8EY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALGORITHMIC LABORATORIES LIMITED?

toggle

ALGORITHMIC LABORATORIES LIMITED is currently Active. It was registered on 11/10/2016 .

Where is ALGORITHMIC LABORATORIES LIMITED located?

toggle

ALGORITHMIC LABORATORIES LIMITED is registered at 11 Ironmonger Lane, London EC2V 8EY.

What does ALGORITHMIC LABORATORIES LIMITED do?

toggle

ALGORITHMIC LABORATORIES LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for ALGORITHMIC LABORATORIES LIMITED?

toggle

The latest filing was on 14/04/2026: First Gazette notice for voluntary strike-off.