ARTIFICIAL LABS LTD

Register to unlock more data on OkredoRegister

ARTIFICIAL LABS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08766928

Incorporation date

07/11/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

1-3 Frederick's Place, London EC2R 8AECopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2013)
dot icon03/03/2026
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2026-03-03
dot icon02/03/2026
Statement of capital following an allotment of shares on 2025-12-24
dot icon02/03/2026
Statement of capital following an allotment of shares on 2026-01-23
dot icon31/01/2026
Resolutions
dot icon31/01/2026
Memorandum and Articles of Association
dot icon23/01/2026
Termination of appointment of Mark Anthony Gifford as a director on 2026-01-07
dot icon23/01/2026
Termination of appointment of Oleg Tikhturov as a director on 2025-12-24
dot icon23/01/2026
Termination of appointment of Maria Isabel Muñoz Tovia as a director on 2025-12-24
dot icon23/01/2026
Termination of appointment of Reginald De Wasseige as a director on 2026-01-07
dot icon21/01/2026
Appointment of Heiko Schwender as a director on 2026-01-07
dot icon12/11/2025
Confirmation statement made on 2025-11-07 with updates
dot icon11/11/2025
Director's details changed for Mr Jonathan Scott Bridges on 2025-01-01
dot icon11/11/2025
Director's details changed for Mr David Laurence King on 2025-01-01
dot icon03/10/2025
Director's details changed for Mr Wouter Jan Volckaert on 2025-10-01
dot icon12/09/2025
Statement of capital following an allotment of shares on 2025-09-05
dot icon05/09/2025
Statement of capital following an allotment of shares on 2025-08-06
dot icon21/08/2025
Appointment of Ms. Maria Isabel Muñoz Tovia as a director on 2025-07-01
dot icon21/08/2025
Termination of appointment of Alsharif Faisal Bin Ali Bin Al-Hussein as a director on 2025-07-01
dot icon11/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Memorandum and Articles of Association
dot icon23/06/2025
Resolutions
dot icon16/06/2025
Statement of capital following an allotment of shares on 2025-05-30
dot icon25/03/2025
Statement of capital following an allotment of shares on 2024-11-27
dot icon21/01/2025
Registered office address changed from 1-3 Frederick's Place London EC2V 8EY England to 1-3 Frederick's Place London EC2R 8AE on 2025-01-21
dot icon20/11/2024
Confirmation statement made on 2024-11-07 with updates
dot icon07/11/2024
Statement of capital following an allotment of shares on 2024-08-24
dot icon01/11/2024
Particulars of variation of rights attached to shares
dot icon01/11/2024
Change of share class name or designation
dot icon17/10/2024
Registered office address changed from 10 Bow Lane London EC4M 9AL England to 1-3 Frederick's Place London EC2V 8EY on 2024-10-17
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/05/2024
Registration of charge 087669280001, created on 2024-05-17
dot icon09/04/2024
Second filing of a statement of capital following an allotment of shares on 2019-03-04
dot icon08/04/2024
Statement of capital following an allotment of shares on 2019-05-31
dot icon08/04/2024
Purchase of own shares.
dot icon08/04/2024
Cancellation of shares. Statement of capital on 2024-02-06
dot icon27/03/2024
Statement of capital following an allotment of shares on 2024-02-22
dot icon21/03/2024
Appointment of Mr Jonathan Peter Soberg as a director on 2024-02-06
dot icon21/03/2024
Appointment of Mr Reginald De Wasseige as a director on 2024-02-22
dot icon21/03/2024
Appointment of Mr Alsharif Faisal Bin Ali Bin Al-Hussein as a director on 2024-02-22
dot icon25/02/2024
Resolutions
dot icon25/02/2024
Memorandum and Articles of Association
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon30/11/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon24/08/2023
Statement of capital following an allotment of shares on 2023-07-28
dot icon17/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Appointment of Mr Martin Robert Davidson Reith as a director on 2022-10-17
dot icon13/02/2023
Registered office address changed from Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL to 10 Bow Lane London EC4M 9AL on 2023-02-14
dot icon22/01/2023
Memorandum and Articles of Association
dot icon22/01/2023
Resolutions
dot icon19/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon21/11/2022
Confirmation statement made on 2022-11-07 with updates
dot icon18/11/2022
Termination of appointment of John Robert Downes as a director on 2022-11-16
dot icon22/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/06/2022
Statement of capital following an allotment of shares on 2022-06-13
dot icon27/06/2022
Resolutions
dot icon06/05/2022
Memorandum and Articles of Association
dot icon04/05/2022
Resolutions
dot icon20/04/2022
Appointment of Wouter Jan Volckaert as a director on 2022-03-10
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-11
dot icon02/03/2022
Statement of capital following an allotment of shares on 2022-02-08
dot icon07/12/2021
Termination of appointment of Damian Barry Arnold as a director on 2021-11-30
dot icon19/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon15/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/11/2020
Confirmation statement made on 2020-11-07 with no updates
dot icon15/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/04/2019
Resolutions
dot icon29/03/2019
Statement of capital following an allotment of shares on 2019-02-27
dot icon28/03/2019
Sub-division of shares on 2019-02-19
dot icon28/03/2019
Change of share class name or designation
dot icon28/03/2019
Change of share class name or designation
dot icon04/03/2019
Notification of a person with significant control statement
dot icon04/03/2019
Cessation of David Laurence King as a person with significant control on 2019-02-27
dot icon04/03/2019
Cessation of Jonathan Scott Bridges as a person with significant control on 2019-02-27
dot icon28/02/2019
Appointment of Mr Oleg Tikhturov as a director on 2019-02-27
dot icon28/02/2019
Appointment of Mr John Robert Downes as a director on 2019-02-27
dot icon16/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon26/07/2018
Appointment of Mr Mark Anthony Gifford as a director on 2018-07-19
dot icon26/07/2018
Termination of appointment of John Daniel Mccarthy as a director on 2018-07-19
dot icon12/07/2018
Director's details changed for Mr David Laurence King on 2018-07-12
dot icon12/07/2018
Director's details changed for Mr Jonathan Scott Bridges on 2018-07-12
dot icon03/07/2018
Director's details changed for Mr Jonathan Scott Bridges on 2018-06-29
dot icon03/07/2018
Change of details for Mr Jonathan Scott Bridges as a person with significant control on 2018-06-29
dot icon03/07/2018
Appointment of Mr Damian Arnold as a director on 2018-06-26
dot icon13/12/2017
Resolutions
dot icon08/12/2017
Confirmation statement made on 2017-11-07 with updates
dot icon04/12/2017
Appointment of Mr John Daniel Mccarthy as a director on 2017-09-11
dot icon31/10/2017
Second filing of a statement of capital following an allotment of shares on 2017-06-01
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-06-01
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-09-11
dot icon30/09/2017
Statement of capital following an allotment of shares on 2017-05-03
dot icon30/09/2017
Sub-division of shares on 2017-05-01
dot icon30/09/2017
Change of share class name or designation
dot icon29/09/2017
Resolutions
dot icon20/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon14/11/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon29/07/2016
Registered office address changed from 29a Crown Street Brentwood Essex CM14 4BA to Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 2016-07-29
dot icon14/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon20/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon24/06/2015
Statement of capital following an allotment of shares on 2015-06-22
dot icon13/03/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/11/2014
Director's details changed for Mr David Laurence King on 2014-11-01
dot icon24/11/2014
Director's details changed for Mr Jonathan Scott Bridges on 2014-11-01
dot icon24/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon01/10/2014
Director's details changed for Mr David Laurence King on 2014-09-30
dot icon23/07/2014
Registered office address changed from 4Th Floor 42 Moorgate London EC2R 6EL United Kingdom to 29a Crown Street Brentwood Essex CM14 4BA on 2014-07-23
dot icon07/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

21
2022
change arrow icon+986.08 % *

* during past year

Cash in Bank

£3,318,362.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
22
2.83M
-
0.00
305.54K
-
2022
21
3.84M
-
0.00
3.32M
-
2022
21
3.84M
-
0.00
3.32M
-

Employees

2022

Employees

21 Descended-5 % *

Net Assets(GBP)

3.84M £Ascended35.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.32M £Ascended986.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
OAKWOOD CORPORATE SECRETARY LIMITED
Corporate Secretary
03/03/2026 - Present
2432
Mr John Robert Downes
Director
27/02/2019 - 16/11/2022
9
Gifford, Mark Anthony
Director
19/07/2018 - 07/01/2026
99
Reith, Martin Robert Davidson
Director
17/10/2022 - Present
46
Tikhturov, Oleg
Director
27/02/2019 - 24/12/2025
10

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ARTIFICIAL LABS LTD

ARTIFICIAL LABS LTD is an(a) Active company incorporated on 07/11/2013 with the registered office located at 1-3 Frederick's Place, London EC2R 8AE. There are currently 7 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTIFICIAL LABS LTD?

toggle

ARTIFICIAL LABS LTD is currently Active. It was registered on 07/11/2013 .

Where is ARTIFICIAL LABS LTD located?

toggle

ARTIFICIAL LABS LTD is registered at 1-3 Frederick's Place, London EC2R 8AE.

What does ARTIFICIAL LABS LTD do?

toggle

ARTIFICIAL LABS LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does ARTIFICIAL LABS LTD have?

toggle

ARTIFICIAL LABS LTD had 21 employees in 2022.

What is the latest filing for ARTIFICIAL LABS LTD?

toggle

The latest filing was on 03/03/2026: Appointment of Oakwood Corporate Secretary Limited as a secretary on 2026-03-03.