CHATTERBOX LABS LTD

Register to unlock more data on OkredoRegister

CHATTERBOX LABS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07860307

Incorporation date

24/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 York Road, London SE1 7NDCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2011)
dot icon27/03/2026
Cessation of Red Hat, Llc as a person with significant control on 2026-03-23
dot icon27/03/2026
Notification of Red Hat Uk Limited as a person with significant control on 2026-03-23
dot icon13/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon09/03/2026
Change of details for Red Hat, Inc. as a person with significant control on 2026-01-12
dot icon13/02/2026
Registered office address changed from 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB United Kingdom to 20 York Road London SE1 7nd on 2026-02-13
dot icon19/12/2025
Termination of appointment of Danny Alfie Coleman as a director on 2025-12-10
dot icon19/12/2025
Cessation of Stuart Adam Battersby as a person with significant control on 2025-12-10
dot icon19/12/2025
Cessation of Danny Alfie Coleman as a person with significant control on 2025-12-10
dot icon19/12/2025
Appointment of Mr Winston Pendergrass Lloyd as a director on 2025-12-10
dot icon19/12/2025
Notification of Red Hat, Inc. as a person with significant control on 2025-12-10
dot icon19/12/2025
Appointment of Mr Richard William Parrish as a director on 2025-12-10
dot icon19/12/2025
Appointment of Mr Michael Martin O'neill as a director on 2025-12-10
dot icon19/12/2025
Notification of International Business Machines Corporation as a person with significant control on 2025-12-10
dot icon31/10/2025
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31
dot icon17/07/2025
Total exemption full accounts made up to 2025-06-30
dot icon28/04/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/04/2025
Confirmation statement made on 2025-04-25 with no updates
dot icon17/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon07/05/2024
Termination of appointment of Stuart Adam Battersby as a director on 2024-05-07
dot icon07/08/2023
Total exemption full accounts made up to 2023-06-30
dot icon20/07/2023
Confirmation statement made on 2023-07-18 with no updates
dot icon21/07/2022
Total exemption full accounts made up to 2022-06-30
dot icon18/07/2022
Confirmation statement made on 2022-07-18 with no updates
dot icon08/10/2021
Change of details for Mr Danny Alfie Coleman as a person with significant control on 2021-09-29
dot icon29/09/2021
Director's details changed for Mr Danny Alfie Coleman on 2021-09-29
dot icon07/09/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon20/07/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon10/11/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon28/01/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon30/01/2019
Change of details for Mr Stuart Adam Battersby as a person with significant control on 2018-07-04
dot icon30/01/2019
Director's details changed for Mr Stuart Adam Battersby on 2018-07-04
dot icon28/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon13/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon10/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon10/03/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-03-10
dot icon09/10/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/09/2014
Resolutions
dot icon18/09/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon18/09/2014
Director's details changed for Mr Danny Alfie Coleman on 2014-09-18
dot icon17/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Termination of appointment of Matthew Purver as a director on 2014-08-28
dot icon28/08/2014
Termination of appointment of Adam Charles Daykin as a director on 2014-08-28
dot icon10/03/2014
Appointment of Mr Danny Alfie Coleman as a director
dot icon27/01/2014
Registered office address changed from 3Rd Floor 141 Wardour Street London W1F 0UT on 2014-01-27
dot icon28/11/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon28/11/2013
Director's details changed for Dr Stuart Adam Battersby on 2013-11-28
dot icon11/10/2013
Certificate of change of name
dot icon11/10/2013
Change of name notice
dot icon27/02/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/02/2013
Registered office address changed from Rm E204 Queen Mary University of London Mile End Road London E1 4NS England on 2013-02-20
dot icon11/02/2013
Annual return made up to 2012-11-28 with full list of shareholders
dot icon08/02/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon07/02/2013
Particulars of variation of rights attached to shares
dot icon07/02/2013
Change of share class name or designation
dot icon07/02/2013
Sub-division of shares on 2012-10-12
dot icon07/02/2013
Statement of capital following an allotment of shares on 2012-10-12
dot icon07/02/2013
Resolutions
dot icon31/01/2013
Second filing of SH01 previously delivered to Companies House
dot icon29/11/2011
Annual return made up to 2011-11-28 with full list of shareholders
dot icon29/11/2011
Appointment of Dr Matthew Purver as a director
dot icon28/11/2011
Statement of capital following an allotment of shares on 2011-11-28
dot icon28/11/2011
Appointment of Dr Stuart Adam Battersby as a director
dot icon24/11/2011
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
25/04/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
4
3.02M
-
0.00
397.62K
-
2023
4
3.37M
-
0.00
170.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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
Dr Adam Charles Daykin
Director
24/11/2011 - 28/08/2014
12
Mr Danny Alfie Coleman
Director
25/02/2014 - 10/12/2025
2
Dr Stuart Adam Battersby
Director
28/11/2011 - 07/05/2024
4
Lloyd, Winston Pendergrass
Director
10/12/2025 - Present
2
Purver, Matthew, Dr
Director
28/11/2011 - 28/08/2014
-

Persons with Significant Control

6
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 CHATTERBOX LABS LTD

CHATTERBOX LABS LTD is an(a) Active company incorporated on 24/11/2011 with the registered office located at 20 York Road, London SE1 7ND. There are currently 3 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 CHATTERBOX LABS LTD?

toggle

CHATTERBOX LABS LTD is currently Active. It was registered on 24/11/2011 .

Where is CHATTERBOX LABS LTD located?

toggle

CHATTERBOX LABS LTD is registered at 20 York Road, London SE1 7ND.

What does CHATTERBOX LABS LTD do?

toggle

CHATTERBOX LABS LTD operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CHATTERBOX LABS LTD?

toggle

The latest filing was on 27/03/2026: Cessation of Red Hat, Llc as a person with significant control on 2026-03-23.