DATALAB (UK) LIMITED

Register to unlock more data on OkredoRegister

DATALAB (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252422

Incorporation date

16/07/2001

Size

Dormant

Contacts

Registered address

Registered address

3-4a Little Portland Street, 1st Floor, London W1W 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon05/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon13/08/2025
Registered office address changed from 34 Middle Street Southsea Portsmouth Hampshire PO5 4BP to 3-4a Little Portland Street 1st Floor London W1W 7JB on 2025-08-13
dot icon13/08/2025
Director's details changed for Mr Benedict Dominic Ennis on 2025-08-13
dot icon13/08/2025
Confirmation statement made on 2025-07-16 with no updates
dot icon13/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon13/08/2025
Change of details for Medialab Group Limited as a person with significant control on 2025-08-13
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-16 with no updates
dot icon17/07/2023
Confirmation statement made on 2023-07-16 with no updates
dot icon17/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon01/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-07-16 with no updates
dot icon02/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/07/2021
Confirmation statement made on 2021-07-16 with no updates
dot icon10/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-07-16 with no updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon16/07/2019
Confirmation statement made on 2019-07-16 with no updates
dot icon26/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon19/07/2018
Change of details for Medialab Group Limited as a person with significant control on 2018-07-19
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/07/2017
Confirmation statement made on 2017-07-16 with no updates
dot icon22/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon20/07/2016
Director's details changed for Mr Alexander Boyd Kirk on 2016-01-01
dot icon20/07/2016
Director's details changed for Mr William Robert Davis on 2016-01-01
dot icon20/07/2016
Director's details changed for Mr Alexander Boyd Kirk on 2016-01-01
dot icon20/07/2016
Director's details changed for Mr Benedict Dominic Ennis on 2016-01-01
dot icon20/07/2016
Director's details changed for Marcus Wesley Alexander Orme on 2016-01-01
dot icon20/07/2016
Director's details changed for Marcus Wesley Alexander Orme on 2016-07-12
dot icon12/07/2016
Termination of appointment of David Andrew Gibson as a secretary on 2016-06-01
dot icon14/06/2016
Termination of appointment of Heloise Giuliana Laight as a director on 2016-06-01
dot icon14/06/2016
Termination of appointment of David Andrew Gibson as a director on 2016-06-01
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/04/2016
Secretary's details changed for David Andrew Gibson on 2016-04-01
dot icon05/04/2016
Director's details changed for Mr David Andrew Gibson on 2016-04-01
dot icon08/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon08/11/2013
Statement of company's objects
dot icon08/11/2013
Resolutions
dot icon06/08/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/09/2012
Director's details changed for David Andrew Gibson on 2012-08-29
dot icon03/09/2012
Secretary's details changed for David Andrew Gibson on 2012-08-29
dot icon14/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon30/07/2012
Registered office address changed from 111 Victory Business Centre Somers Road North Portsmouth Hampshire PO1 1PJ on 2012-07-30
dot icon23/07/2012
Certificate of change of name
dot icon17/07/2012
Particulars of a mortgage or charge / charge no: 1
dot icon26/01/2012
Current accounting period extended from 2012-07-31 to 2012-12-31
dot icon04/11/2011
Appointment of Mr Benedict Dominic Ennis as a director
dot icon01/11/2011
Appointment of Mr William Robert Davis as a director
dot icon01/11/2011
Appointment of Mr Alexander Boyd Kirk as a director
dot icon07/10/2011
Sub-division of shares on 2011-09-05
dot icon20/09/2011
Total exemption small company accounts made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon06/06/2011
Director's details changed for Marcus Wesley Alexander Orme on 2011-06-02
dot icon19/05/2011
Director's details changed for Heloise Giuliana Laight on 2011-03-31
dot icon14/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon10/08/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon18/03/2010
Director's details changed for Marcus Wesley Alexander Orme on 2010-03-18
dot icon16/03/2010
Total exemption small company accounts made up to 2009-07-31
dot icon14/09/2009
Director and secretary's change of particulars / david gibson / 10/09/2009
dot icon14/09/2009
Director and secretary's change of particulars / david gibson / 10/09/2009
dot icon17/07/2009
Return made up to 16/07/09; full list of members
dot icon17/07/2009
Director and secretary's change of particulars / david gibson / 01/01/2009
dot icon17/07/2009
Director and secretary's change of particulars / david gibson / 01/01/2009
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/08/2008
Return made up to 16/07/08; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-07-31
dot icon07/02/2008
Registered office changed on 07/02/08 from: unit 111 victory business centre somers road north portsmouth PO1 1PJ
dot icon20/09/2007
Registered office changed on 20/09/07 from: 1 randolph court randolph avenue london W9 1NW
dot icon28/08/2007
Return made up to 16/07/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon29/08/2006
Return made up to 16/07/06; full list of members
dot icon05/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon26/09/2005
New director appointed
dot icon15/09/2005
New secretary appointed;new director appointed
dot icon15/09/2005
Secretary resigned;director resigned
dot icon08/09/2005
Return made up to 16/07/05; full list of members
dot icon03/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon21/01/2005
Return made up to 16/07/04; full list of members
dot icon21/01/2005
New secretary appointed;new director appointed
dot icon19/08/2004
New secretary appointed;new director appointed
dot icon17/08/2004
Director resigned
dot icon17/08/2004
Secretary resigned;director resigned
dot icon02/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon20/11/2003
Ad 10/11/03--------- £ si 2@1=2 £ ic 10/12
dot icon20/11/2003
Registered office changed on 20/11/03 from: 21 apex centre speedfields park newgate lane fareham hampshire PO14 1TP
dot icon20/11/2003
New director appointed
dot icon20/11/2003
New secretary appointed;new director appointed
dot icon20/11/2003
New director appointed
dot icon20/11/2003
Director resigned
dot icon20/11/2003
Secretary resigned;director resigned
dot icon22/07/2003
Return made up to 16/07/03; full list of members
dot icon28/02/2003
Accounts for a dormant company made up to 2002-07-31
dot icon23/07/2002
Return made up to 16/07/02; full list of members
dot icon06/06/2002
New secretary appointed;new director appointed
dot icon06/06/2002
New director appointed
dot icon06/06/2002
Registered office changed on 06/06/02 from: 89 park hill london SW4 9NX
dot icon06/06/2002
Director resigned
dot icon06/06/2002
Secretary resigned;director resigned
dot icon05/06/2002
New secretary appointed;new director appointed
dot icon05/06/2002
New director appointed
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Resolutions
dot icon25/07/2001
Director resigned
dot icon25/07/2001
Secretary resigned
dot icon25/07/2001
Ad 16/07/01--------- £ si 9@1=9 £ ic 1/10
dot icon23/07/2001
Registered office changed on 23/07/01 from: 189 reddish road stockport cheshire SK5 7HR
dot icon16/07/2001
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
31/12/2025
dot iconNext confirmation date
16/07/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
12.00
-
0.00
-
-
2022
-
12.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Orme, Marcus Wesley Alexander
Director
10/11/2003 - Present
4
Ennis, Benedict Dominic
Director
08/09/2011 - Present
2
Davis, William Robert
Director
08/09/2011 - Present
1
Kirk, Alexander Boyd
Director
08/09/2011 - Present
2

Persons with Significant Control

1
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 DATALAB (UK) LIMITED

DATALAB (UK) LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at 3-4a Little Portland Street, 1st Floor, London W1W 7JB. There are currently 4 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 DATALAB (UK) LIMITED?

toggle

DATALAB (UK) LIMITED is currently Active. It was registered on 16/07/2001 .

Where is DATALAB (UK) LIMITED located?

toggle

DATALAB (UK) LIMITED is registered at 3-4a Little Portland Street, 1st Floor, London W1W 7JB.

What does DATALAB (UK) LIMITED do?

toggle

DATALAB (UK) LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for DATALAB (UK) LIMITED?

toggle

The latest filing was on 05/03/2026: Accounts for a dormant company made up to 2025-12-31.