LABMODE LIMITED

Register to unlock more data on OkredoRegister

LABMODE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06198366

Incorporation date

02/04/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 25 Dwight Road, Orbital 25 Business Park, Watford WD18 9DACopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2007)
dot icon08/04/2026
Confirmation statement made on 2026-04-06 with no updates
dot icon31/12/2025
Unaudited abridged accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon27/12/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-04-06 with updates
dot icon18/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon30/05/2023
Cancellation of shares. Statement of capital on 2023-04-28
dot icon30/05/2023
Purchase of own shares.
dot icon04/05/2023
Termination of appointment of Martin Stanley Shorter as a director on 2023-04-28
dot icon04/05/2023
Cessation of Martin Stanley Shorter as a person with significant control on 2023-04-28
dot icon12/04/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon21/04/2022
Registered office address changed from 409 Centennial Avenue, Centennial Park Elstree Borehamwood Hertfordshire WD6 3TN to Unit 25 Dwight Road Orbital 25 Business Park Watford WD18 9DA on 2022-04-21
dot icon06/04/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon01/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon29/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/12/2021
Change of share class name or designation
dot icon07/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon01/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with no updates
dot icon31/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon02/07/2018
Termination of appointment of Peter John Ball as a director on 2018-06-29
dot icon02/05/2018
Confirmation statement made on 2018-04-02 with no updates
dot icon02/05/2018
Notification of David Woodley as a person with significant control on 2017-04-03
dot icon02/05/2018
Notification of Martin Stanley Shorter as a person with significant control on 2017-04-03
dot icon02/05/2018
Notification of Mark Edward Fagan as a person with significant control on 2017-04-03
dot icon23/04/2018
Withdrawal of a person with significant control statement on 2018-04-23
dot icon03/01/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon13/04/2017
Confirmation statement made on 2017-04-02 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon29/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/04/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon12/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon02/06/2014
Appointment of Mr Peter John Ball as a director
dot icon23/04/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon15/04/2014
Registration of charge 061983660003
dot icon08/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Registered office address changed from 54 Tanners Drive Blakelands Milton Keynes Buckinghamshire MK14 5BN on 2012-06-06
dot icon11/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon13/04/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon28/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon23/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/04/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon09/04/2010
Director's details changed for Martin Stanley Shorter on 2010-04-09
dot icon09/04/2010
Director's details changed for David Woodley on 2010-04-09
dot icon09/04/2010
Director's details changed for Mark Edward Fagan on 2010-04-09
dot icon02/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon03/04/2009
Return made up to 02/04/09; full list of members
dot icon12/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/04/2008
Return made up to 02/04/08; full list of members
dot icon14/04/2008
Location of debenture register
dot icon14/04/2008
Location of register of members
dot icon17/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon15/09/2007
Particulars of mortgage/charge
dot icon03/09/2007
Registered office changed on 03/09/07 from: 229 wrotham road gravesend kent DA11 7LL
dot icon08/06/2007
Accounting reference date shortened from 30/04/08 to 31/12/07
dot icon30/05/2007
Ad 11/05/07--------- £ si 998@1=998 £ ic 1/999
dot icon14/05/2007
New secretary appointed;new director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
New director appointed
dot icon14/05/2007
Secretary resigned
dot icon14/05/2007
Director resigned
dot icon02/04/2007
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
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
332.21K
-
0.00
293.98K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woodley, David
Director
02/04/2007 - Present
1
Shorter, Martin Stanley
Director
02/04/2007 - 28/04/2023
2
Fagan, Mark Edward
Director
02/04/2007 - Present
1

Persons with Significant Control

5
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 LABMODE LIMITED

LABMODE LIMITED is an(a) Active company incorporated on 02/04/2007 with the registered office located at Unit 25 Dwight Road, Orbital 25 Business Park, Watford WD18 9DA. 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 LABMODE LIMITED?

toggle

LABMODE LIMITED is currently Active. It was registered on 02/04/2007 .

Where is LABMODE LIMITED located?

toggle

LABMODE LIMITED is registered at Unit 25 Dwight Road, Orbital 25 Business Park, Watford WD18 9DA.

What does LABMODE LIMITED do?

toggle

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

What is the latest filing for LABMODE LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-06 with no updates.