AWAKE LAB LIMITED

Register to unlock more data on OkredoRegister

AWAKE LAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08306235

Incorporation date

23/11/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor, 141-145 Curtain Road, London EC2A 3ARCopy
copy info iconCopy
See on map
Latest events (Record since 23/11/2012)
dot icon14/04/2026
Registration of charge 083062350002, created on 2026-03-31
dot icon18/02/2026
Memorandum and Articles of Association
dot icon18/02/2026
Resolutions
dot icon11/02/2026
Appointment of Mr Vakhtang Akirtava as a director on 2026-02-10
dot icon11/02/2026
Registration of charge 083062350001, created on 2026-02-10
dot icon10/02/2026
Termination of appointment of Natalia Alaverdian as a director on 2026-02-06
dot icon06/11/2025
Confirmation statement made on 2025-10-23 with updates
dot icon19/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon04/08/2025
Resolutions
dot icon04/08/2025
Memorandum and Articles of Association
dot icon04/08/2025
Termination of appointment of Michael Fawkes as a director on 2025-07-16
dot icon04/08/2025
Registered office address changed from 8 Wellington Court 6 Shelton Street London WC2H 9JS to 5th Floor, 141-145 Curtain Road London EC2A 3AR on 2025-08-04
dot icon04/08/2025
Director's details changed for Ms Natalia Alaverdian on 2025-08-04
dot icon31/07/2025
Cessation of Natalia Alaverdian as a person with significant control on 2025-07-16
dot icon31/07/2025
Notification of Another Community Ltd as a person with significant control on 2025-07-16
dot icon31/07/2025
Appointment of Firat Akcal as a director on 2025-07-16
dot icon31/07/2025
Cessation of Natalia Alaverdian as a person with significant control on 2025-07-16
dot icon14/07/2025
Director's details changed for Ms Natalia Alexandrovna Alaverdian on 2025-07-09
dot icon11/07/2025
Appointment of Ms Natalia Alexandrovna Alaverdian as a director on 2025-07-09
dot icon06/11/2024
Confirmation statement made on 2024-10-23 with no updates
dot icon23/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-10-23 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Resolutions
dot icon08/07/2023
Memorandum and Articles of Association
dot icon11/11/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon11/11/2022
Confirmation statement made on 2022-10-23 with updates
dot icon10/11/2022
Sub-division of shares on 2022-07-29
dot icon31/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon18/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon17/11/2021
Compulsory strike-off action has been discontinued
dot icon16/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon12/11/2021
Compulsory strike-off action has been suspended
dot icon02/11/2021
First Gazette notice for compulsory strike-off
dot icon27/03/2021
Compulsory strike-off action has been discontinued
dot icon26/03/2021
Total exemption full accounts made up to 2019-11-30
dot icon18/02/2021
Compulsory strike-off action has been suspended
dot icon26/01/2021
First Gazette notice for compulsory strike-off
dot icon10/11/2020
Confirmation statement made on 2020-10-23 with updates
dot icon10/07/2020
Total exemption full accounts made up to 2018-11-30
dot icon17/06/2020
Director's details changed for Mikhail Khemelevskoy on 2019-12-10
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon06/02/2019
Total exemption full accounts made up to 2017-11-30
dot icon10/11/2018
Compulsory strike-off action has been discontinued
dot icon08/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon30/10/2018
First Gazette notice for compulsory strike-off
dot icon09/02/2018
Total exemption small company accounts made up to 2016-11-30
dot icon23/11/2017
Confirmation statement made on 2017-11-23 with updates
dot icon01/11/2017
Compulsory strike-off action has been discontinued
dot icon31/10/2017
First Gazette notice for compulsory strike-off
dot icon26/10/2017
Notification of Natalia Alaverdian as a person with significant control on 2016-04-06
dot icon26/10/2017
Confirmation statement made on 2017-10-26 with no updates
dot icon14/02/2017
Compulsory strike-off action has been discontinued
dot icon13/02/2017
Confirmation statement made on 2016-11-13 with updates
dot icon07/02/2017
First Gazette notice for compulsory strike-off
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon04/12/2015
Annual return made up to 2015-11-13 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon13/11/2014
Registered office address changed from , 9a Tetcott Road, London, SW10 0SA, England to 8 Wellington Court 6 Shelton Street London WC2H 9JS on 2014-11-13
dot icon13/11/2014
Annual return made up to 2014-11-13 with full list of shareholders
dot icon13/11/2014
Director's details changed for Mikhail Khemelevskoy on 2014-09-03
dot icon22/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon05/06/2014
Registered office address changed from , 1a King Edward Mansions, 8 Grape Street, London, WC2H 8DY on 2014-06-05
dot icon05/06/2014
Director's details changed for Mikhail Khemelevskoy on 2014-06-05
dot icon09/12/2013
Annual return made up to 2013-11-23 with full list of shareholders
dot icon23/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

1
2022
change arrow icon-43.08 % *

* during past year

Cash in Bank

£400,602.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
23/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
184.79K
-
0.00
703.80K
-
2022
1
313.97K
-
0.00
400.60K
-
2022
1
313.97K
-
0.00
400.60K
-

Employees

2022

Employees

1 Descended-67 % *

Net Assets(GBP)

313.97K £Ascended69.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

400.60K £Descended-43.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Akcal, Firat
Director
16/07/2025 - Present
8
Akirtava, Vakhtang
Director
10/02/2026 - Present
1
Fawkes, Michael
Director
23/11/2012 - 16/07/2025
-
Alaverdian, Natalia Alexandrovna
Director
09/07/2025 - 06/02/2026
-

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AWAKE LAB LIMITED

AWAKE LAB LIMITED is an(a) Active company incorporated on 23/11/2012 with the registered office located at 5th Floor, 141-145 Curtain Road, London EC2A 3AR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AWAKE LAB LIMITED?

toggle

AWAKE LAB LIMITED is currently Active. It was registered on 23/11/2012 .

Where is AWAKE LAB LIMITED located?

toggle

AWAKE LAB LIMITED is registered at 5th Floor, 141-145 Curtain Road, London EC2A 3AR.

What does AWAKE LAB LIMITED do?

toggle

AWAKE LAB LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

How many employees does AWAKE LAB LIMITED have?

toggle

AWAKE LAB LIMITED had 1 employees in 2022.

What is the latest filing for AWAKE LAB LIMITED?

toggle

The latest filing was on 14/04/2026: Registration of charge 083062350002, created on 2026-03-31.