C-LAB (UK) LIMITED

Register to unlock more data on OkredoRegister

C-LAB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05768211

Incorporation date

04/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

71-75 Shelton Street, London WC2H 9JQCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2006)
dot icon12/04/2026
Confirmation statement made on 2026-04-04 with no updates
dot icon20/02/2026
Registered office address changed from 64 Bishops Mansions Bishops Park Road London SW6 6DZ England to 71-75 Shelton Street London WC2H 9JQ on 2026-02-20
dot icon01/12/2025
Micro company accounts made up to 2025-04-30
dot icon14/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon13/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon11/04/2024
Confirmation statement made on 2024-04-04 with no updates
dot icon12/03/2024
Director's details changed for Howard Boland on 2024-03-12
dot icon12/03/2024
Director's details changed for Ms Laura Deborah Cinti on 2024-03-12
dot icon12/03/2024
Director's details changed for Dr Howard Boland on 2024-03-12
dot icon11/03/2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 64 Bishops Mansions Bishops Park Road London SW6 6DZ on 2024-03-11
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon09/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon16/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon10/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon14/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon06/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-04-30
dot icon09/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon19/07/2017
Director's details changed for Howard Boland on 2017-07-19
dot icon19/07/2017
Director's details changed for Ms Laura Deborah Cinti on 2017-07-19
dot icon19/07/2017
Registered office address changed from 145-157 st. John Street London EC1V 4PW England to 20-22 Wenlock Road London N1 7GU on 2017-07-19
dot icon20/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/04/2016
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 145-157 st. John Street London EC1V 4PW on 2016-04-12
dot icon12/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon02/02/2016
Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 2016-02-02
dot icon10/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon08/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon29/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon12/03/2014
Registered office address changed from 145-157 St John Street London EC1V 4PW England on 2014-03-12
dot icon12/03/2014
Registered office address changed from 19 Niton Street London SW6 6NH England on 2014-03-12
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon21/05/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon21/05/2013
Termination of appointment of Auria@Wimpole Street Ltd as a secretary
dot icon20/05/2013
Director's details changed for Howard Boland on 2013-04-04
dot icon10/05/2013
Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 2013-05-10
dot icon10/05/2013
Termination of appointment of Auria@Wimpole Street Ltd as a secretary
dot icon08/02/2013
Appointment of Auria@Wimpole Street Ltd as a secretary
dot icon08/02/2013
Termination of appointment of Wimpole Street Enterprises Ltd as a secretary
dot icon01/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon11/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon01/12/2011
Total exemption small company accounts made up to 2011-04-30
dot icon21/04/2011
Appointment of Wimpole Street Enterprises Ltd as a secretary
dot icon20/04/2011
Registered office address changed from 9 Wimpole Street London W1G 9SR United Kingdom on 2011-04-20
dot icon20/04/2011
Termination of appointment of Lee Associates (Secretaries) Limited as a secretary
dot icon19/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon19/04/2011
Registered office address changed from 5 Southampton Place London WC1A 2DA on 2011-04-19
dot icon03/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon22/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon22/04/2010
Director's details changed for Howard Boland on 2010-04-04
dot icon22/04/2010
Secretary's details changed for Lee Associates (Secretaries) Limited on 2010-04-04
dot icon17/11/2009
Appointment of Ms Laura Deborah Cinti as a director
dot icon19/10/2009
Total exemption small company accounts made up to 2009-04-30
dot icon15/05/2009
Return made up to 04/04/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon01/07/2008
Return made up to 04/04/08; full list of members
dot icon01/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon04/06/2007
Return made up to 04/04/07; full list of members
dot icon06/04/2006
Director resigned
dot icon06/04/2006
Secretary resigned
dot icon05/04/2006
New director appointed
dot icon05/04/2006
Ad 04/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/04/2006
New secretary appointed
dot icon04/04/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
2.01K
-
0.00
192.00
-
2022
1
12.02K
-
0.00
441.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
AURIA@WIMPOLE STREET LTD
Corporate Secretary
31/12/2012 - 04/04/2013
337
LEE ASSOCIATES (SECRETARIES) LIMITED
Corporate Secretary
04/04/2006 - 20/04/2011
137
Boland, Howard, Dr
Director
04/04/2006 - Present
4
WIMPOLE STREET ENTERPRISES LTD
Corporate Secretary
20/04/2011 - 31/12/2012
80
HIGHSTONE SECRETARIES LIMITED
Corporate Secretary
04/04/2006 - 06/04/2006
1104

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C-LAB (UK) LIMITED

C-LAB (UK) LIMITED is an(a) Active company incorporated on 04/04/2006 with the registered office located at 71-75 Shelton Street, London WC2H 9JQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C-LAB (UK) LIMITED?

toggle

C-LAB (UK) LIMITED is currently Active. It was registered on 04/04/2006 .

Where is C-LAB (UK) LIMITED located?

toggle

C-LAB (UK) LIMITED is registered at 71-75 Shelton Street, London WC2H 9JQ.

What does C-LAB (UK) LIMITED do?

toggle

C-LAB (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for C-LAB (UK) LIMITED?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-04-04 with no updates.