LABXERO LIMITED

Register to unlock more data on OkredoRegister

LABXERO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08701805

Incorporation date

23/09/2013

Size

Micro Entity

Contacts

Registered address

Registered address

61 Bridge Street, Kington HR5 3DJCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2013)
dot icon25/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon02/02/2025
Micro company accounts made up to 2024-12-31
dot icon15/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon04/04/2024
Micro company accounts made up to 2023-12-31
dot icon01/02/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon28/11/2023
Termination of appointment of Paramount Company Searches Ltd as a secretary on 2023-11-28
dot icon28/11/2023
Registered office address changed from 35 Firs Avenue London N11 3NE England to 61 Bridge Street Kington HR5 3DJ on 2023-11-28
dot icon27/11/2023
Termination of appointment of Christopher Robin Lowe as a director on 2023-11-27
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon01/11/2022
Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 35 Firs Avenue London N11 3NE on 2022-11-01
dot icon01/11/2022
Termination of appointment of Elemental Cosec Limited as a secretary on 2022-11-01
dot icon01/11/2022
Appointment of Paramount Company Searches Ltd as a secretary on 2022-11-01
dot icon28/10/2022
Micro company accounts made up to 2021-12-31
dot icon31/12/2021
Confirmation statement made on 2021-12-31 with updates
dot icon23/11/2021
Cessation of Adrian Carl Stevenson as a person with significant control on 2021-11-15
dot icon27/10/2021
Micro company accounts made up to 2020-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon21/12/2020
Micro company accounts made up to 2019-12-31
dot icon13/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon13/01/2020
Change of details for Dr Devaki Bhatta as a person with significant control on 2019-12-30
dot icon13/01/2020
Director's details changed for Dr Devaki Bhatta on 2019-12-30
dot icon21/11/2019
Termination of appointment of Mark Alwyn Phillips as a director on 2019-11-08
dot icon21/11/2019
Appointment of Elemental Cosec Limited as a secretary on 2019-11-08
dot icon21/11/2019
Termination of appointment of Devaki Bhatta as a secretary on 2019-11-08
dot icon25/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2019
Registered office address changed from Parc House 25-37 Cowleaze Road Kingston upon Thames KT2 6DZ England to 27 Old Gloucester Street London WC1N 3AX on 2019-09-25
dot icon07/09/2019
Registered office address changed from Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX to Parc House 25-37 Cowleaze Road Kingston upon Thames KT2 6DZ on 2019-09-07
dot icon03/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon26/10/2018
Termination of appointment of Adrian Carl Stevenson as a director on 2018-10-26
dot icon09/01/2018
Micro company accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon14/02/2017
Micro company accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon28/05/2016
Micro company accounts made up to 2015-12-31
dot icon13/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon18/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon20/06/2015
Micro company accounts made up to 2014-12-31
dot icon01/05/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon13/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon13/10/2014
Director's details changed for Dr Adrian Carl Stevenson on 2014-02-06
dot icon13/10/2014
Director's details changed for Mr Mark Phillips on 2014-02-06
dot icon12/10/2014
Director's details changed for Professor Christopher Robin Lowe on 2014-02-06
dot icon12/10/2014
Director's details changed for Dr Devaki Bhatta on 2014-02-06
dot icon12/10/2014
Secretary's details changed for Devaki Bhatta on 2014-02-06
dot icon06/02/2014
Registered office address changed from Institute of Biotechnology University of Cambridge Tennis Court Road Cambridge CB2 1QT England on 2014-02-06
dot icon23/09/2013
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
31/12/2024
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
62.08K
-
0.00
-
-
2022
1
26.28K
-
0.00
-
-
2023
0
25.23K
-
0.00
-
-
2023
0
25.23K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

25.23K £Descended-4.00 % *

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
PARAMOUNT COMPANY SEARCHES LIMITED
Corporate Secretary
01/11/2022 - 28/11/2023
17
Bhatta, Devaki
Director
23/09/2013 - Present
9
Lowe, Christopher Robin, Professor
Director
23/09/2013 - 27/11/2023
22

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 LABXERO LIMITED

LABXERO LIMITED is an(a) Active company incorporated on 23/09/2013 with the registered office located at 61 Bridge Street, Kington HR5 3DJ. 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 LABXERO LIMITED?

toggle

LABXERO LIMITED is currently Active. It was registered on 23/09/2013 .

Where is LABXERO LIMITED located?

toggle

LABXERO LIMITED is registered at 61 Bridge Street, Kington HR5 3DJ.

What does LABXERO LIMITED do?

toggle

LABXERO LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for LABXERO LIMITED?

toggle

The latest filing was on 25/01/2026: Confirmation statement made on 2025-12-31 with no updates.