EARTHLABS LTD.

Register to unlock more data on OkredoRegister

EARTHLABS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10170787

Incorporation date

09/05/2016

Size

Dormant

Contacts

Registered address

Registered address

97 Alderley Road, Wilmslow, Cheshire SK9 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2016)
dot icon05/02/2026
Accounts for a dormant company made up to 2025-05-31
dot icon08/05/2025
Confirmation statement made on 2025-05-08 with updates
dot icon29/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon20/01/2025
Registered office address changed from 870 Oldham Road Oldham Road Rochdale OL11 2BN England to 97 Alderley Road Wilmslow Cheshire SK9 1PT on 2025-01-20
dot icon20/05/2024
Withdrawal of a person with significant control statement on 2024-05-20
dot icon20/05/2024
Notification of John Robert Capewell as a person with significant control on 2024-04-09
dot icon20/05/2024
Confirmation statement made on 2024-05-08 with updates
dot icon09/04/2024
Appointment of Mr John Robert Capewell as a director on 2024-04-06
dot icon09/04/2024
Termination of appointment of Michael John Marchant as a director on 2024-04-07
dot icon09/04/2024
Registered office address changed from The Manse Dodington Whitchurch Shropshire SY13 1DZ England to 870 Oldham Road Oldham Road Rochdale OL11 2BN on 2024-04-09
dot icon28/11/2023
Micro company accounts made up to 2023-05-31
dot icon26/10/2023
Registered office address changed from Stubbs Parkin South 34 High Street Wem Shropshire SY4 5AA England to The Manse Dodington Whitchurch Shropshire SY13 1DZ on 2023-10-26
dot icon16/05/2023
Confirmation statement made on 2023-05-08 with no updates
dot icon06/02/2023
Micro company accounts made up to 2022-05-31
dot icon09/05/2022
Confirmation statement made on 2022-05-08 with no updates
dot icon10/09/2021
Micro company accounts made up to 2021-05-31
dot icon10/05/2021
Confirmation statement made on 2021-05-08 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-05-31
dot icon10/08/2020
Notification of a person with significant control statement
dot icon19/05/2020
Confirmation statement made on 2020-05-08 with no updates
dot icon14/05/2020
Termination of appointment of Elizabeth Perrella as a director on 2020-05-01
dot icon02/03/2020
Termination of appointment of Philip David Lee as a director on 2020-02-20
dot icon02/03/2020
Termination of appointment of Can Elturan as a director on 2020-02-20
dot icon02/03/2020
Termination of appointment of Collin Rohdes Hamilton as a director on 2020-02-20
dot icon02/03/2020
Termination of appointment of Danny Alan Penfold as a director on 2020-02-20
dot icon02/03/2020
Cessation of Danny Alan Penfold as a person with significant control on 2020-02-01
dot icon18/12/2019
Micro company accounts made up to 2019-05-31
dot icon18/09/2019
Appointment of Miss Elizabeth Perrella as a director on 2019-09-14
dot icon18/09/2019
Appointment of Mr Can Elturan as a director on 2019-09-14
dot icon18/09/2019
Appointment of Mr Danny Alan Penfold as a director on 2019-09-14
dot icon18/09/2019
Appointment of Mr Collin Rohdes Hamilton as a director on 2019-09-14
dot icon16/09/2019
Appointment of Mr Philip David Lee as a director on 2019-09-14
dot icon16/09/2019
Notification of Danny Alan Penfold as a person with significant control on 2019-09-14
dot icon16/09/2019
Cessation of Michael John Marchant as a person with significant control on 2019-09-14
dot icon23/08/2019
Notification of Michael John Marchant as a person with significant control on 2019-08-20
dot icon23/08/2019
Cessation of The Rttg as a person with significant control on 2019-05-09
dot icon09/05/2019
Confirmation statement made on 2019-05-08 with updates
dot icon03/12/2018
Micro company accounts made up to 2018-05-31
dot icon10/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon09/02/2018
Micro company accounts made up to 2017-05-31
dot icon16/10/2017
Registered office address changed from 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA England to Stubbs Parkin South 34 High Street Wem Shropshire SY4 5AA on 2017-10-16
dot icon09/08/2017
Registered office address changed from 8 Preston Street Shrewsbury Shropshire SY2 5NY England to 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA on 2017-08-09
dot icon08/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon09/05/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
08/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
3.31K
-
0.00
-
-
2023
0
3.47K
-
0.00
-
-
2023
0
3.47K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

3.47K £Ascended4.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Philip David Lee
Director
14/09/2019 - 20/02/2020
23
Capewell, John Robert
Director
06/04/2024 - Present
8
Marchant, Michael John, Mr.
Director
09/05/2016 - 07/04/2024
5

Persons with Significant Control

4
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 EARTHLABS LTD.

EARTHLABS LTD. is an(a) Active company incorporated on 09/05/2016 with the registered office located at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EARTHLABS LTD.?

toggle

EARTHLABS LTD. is currently Active. It was registered on 09/05/2016 .

Where is EARTHLABS LTD. located?

toggle

EARTHLABS LTD. is registered at 97 Alderley Road, Wilmslow, Cheshire SK9 1PT.

What does EARTHLABS LTD. do?

toggle

EARTHLABS LTD. operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for EARTHLABS LTD.?

toggle

The latest filing was on 05/02/2026: Accounts for a dormant company made up to 2025-05-31.