UNCHAINED LABS ROYSTON LTD.

Register to unlock more data on OkredoRegister

UNCHAINED LABS ROYSTON LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04257809

Incorporation date

24/07/2001

Size

Small

Contacts

Registered address

Registered address

1 Anglian Business Park, Orchard Road, Royston SG8 5TWCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2001)
dot icon10/04/2026
Information not on the register a statement of satisfaction for a charge was removed on 10/04/2026 as it is no longer considered to form part of the register.
dot icon19/12/2025
Appointment of Mr Brandon Frederick as a director on 2025-12-12
dot icon17/12/2025
Termination of appointment of Donald Charles Phelps as a director on 2025-12-12
dot icon03/12/2025
Accounts for a small company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon08/09/2025
Change of details for Unchained Labs Uk Malvern Ltd as a person with significant control on 2025-07-24
dot icon25/02/2025
Group of companies' accounts made up to 2023-12-31
dot icon12/02/2025
Statement of capital following an allotment of shares on 2023-07-14
dot icon12/02/2025
Resolutions
dot icon25/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon25/09/2023
Certificate of change of name
dot icon30/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon01/08/2023
Appointment of Mr Donald Charles Phelps as a director on 2023-07-14
dot icon01/08/2023
Withdrawal of a person with significant control statement on 2023-08-01
dot icon01/08/2023
Notification of Unchained Labs Uk Malvern Ltd as a person with significant control on 2023-07-14
dot icon31/07/2023
Resolutions
dot icon31/07/2023
Memorandum and Articles of Association
dot icon31/07/2023
Termination of appointment of Adrian Courtney Carey as a director on 2023-07-14
dot icon31/07/2023
Termination of appointment of Mark Peter Timothy Gilligan as a director on 2023-07-14
dot icon31/07/2023
Termination of appointment of Richard Henry Gray as a director on 2023-07-14
dot icon31/07/2023
Termination of appointment of Lee Jeffries as a director on 2023-07-14
dot icon31/07/2023
Termination of appointment of Andrew Mark Lovatt as a director on 2023-07-14
dot icon31/07/2023
Termination of appointment of David Alan Milroy as a director on 2023-07-14
dot icon31/07/2023
Termination of appointment of Aurelia Znakova as a secretary on 2023-07-14
dot icon01/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon24/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/01/2022
Statement of capital following an allotment of shares on 2007-11-01
dot icon26/01/2022
Statement of capital following an allotment of shares on 2008-01-01
dot icon05/11/2021
Second filing of a statement of capital following an allotment of shares on 2012-12-31
dot icon05/11/2021
Second filing of a statement of capital following an allotment of shares on 2012-09-01
dot icon05/11/2021
Second filing of a statement of capital following an allotment of shares on 2012-02-21
dot icon02/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon07/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon17/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon09/01/2020
Satisfaction of charge 042578090002 in full
dot icon02/01/2020
Appointment of Lee Jeffries as a director on 2020-01-01
dot icon02/01/2020
Appointment of Aurelia Znakova as a secretary on 2020-01-01
dot icon02/01/2020
Termination of appointment of Andrew Mark Lovatt as a secretary on 2020-01-01
dot icon27/12/2019
Registered office address changed from 3 Anglian Business Park Orchard Road Royston SG8 5TW England to 1 Anglian Business Park Orchard Road Royston SG8 5TW on 2019-12-27
dot icon24/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon04/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon24/04/2019
Registered office address changed from 27/29 Jarman Way Royston Hertfordshire SG8 5HW to 3 Anglian Business Park Orchard Road Royston SG8 5TW on 2019-04-24
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon21/06/2018
Termination of appointment of Michael Carl Hawes as a director on 2018-06-21
dot icon27/07/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon09/06/2017
Appointment of Mr Andrew Mark Lovatt as a secretary on 2017-06-08
dot icon09/06/2017
Termination of appointment of Claire Rachel Somerton as a secretary on 2017-06-08
dot icon16/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon17/01/2017
Appointment of Miss Claire Rachel Somerton as a secretary on 2017-01-17
dot icon17/01/2017
Termination of appointment of Chloe Helen Joanne Kyriakou as a secretary on 2017-01-17
dot icon10/08/2016
Statement of capital following an allotment of shares on 2016-04-26
dot icon05/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon05/07/2016
Resolutions
dot icon04/05/2016
Appointment of Mr. David Alan Milroy as a director on 2016-04-26
dot icon03/05/2016
Registration of charge 042578090002, created on 2016-04-26
dot icon21/04/2016
Group of companies' accounts made up to 2015-12-31
dot icon31/07/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon31/07/2015
Director's details changed for Richard Henry Gray on 2015-06-30
dot icon19/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/04/2015
Director's details changed for Mr Mark Gilligan on 2015-04-13
dot icon13/04/2015
Director's details changed for Mr Adrian Courtney Carey on 2015-04-13
dot icon01/08/2014
Appointment of Miss Chloe Helen Joanne Kyriakou as a secretary on 2014-08-01
dot icon01/08/2014
Termination of appointment of Andrew Lovatt as a secretary on 2014-08-01
dot icon31/07/2014
Statement of capital following an allotment of shares on 2014-01-23
dot icon31/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon08/05/2014
Resolutions
dot icon31/03/2014
Group of companies' accounts made up to 2013-12-31
dot icon08/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon11/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-09-01
dot icon24/01/2013
Statement of capital following an allotment of shares on 2013-01-01
dot icon24/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon15/01/2013
Certificate of change of name
dot icon15/01/2013
Change of name notice
dot icon22/11/2012
Appointment of Dr Andrew Lovatt as a secretary
dot icon22/11/2012
Termination of appointment of Nicholas Tait as a secretary
dot icon20/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon20/08/2012
Statement of capital following an allotment of shares on 2012-07-17
dot icon17/04/2012
Statement of capital following an allotment of shares on 2012-04-02
dot icon03/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/03/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon11/10/2011
Statement of capital following an allotment of shares on 2011-09-26
dot icon27/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon22/03/2011
Group of companies' accounts made up to 2010-12-31
dot icon25/01/2011
Appointment of Dr Andrew Mark Lovatt as a director
dot icon20/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon20/08/2010
Director's details changed for Richard Henry Gray on 2010-04-01
dot icon16/03/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/12/2009
Appointment of Mr Michael Carl Hawes as a director
dot icon18/08/2009
Return made up to 24/07/09; full list of members
dot icon17/08/2009
Ad 01/08/08\gbp si 8028@1=8028\gbp ic 63816/71844\
dot icon18/03/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/08/2008
Return made up to 24/07/08; full list of members
dot icon07/08/2008
Ad 01/08/08-01/08/08\gbp si 8028@1=8028\gbp ic 61662/69690\
dot icon29/07/2008
Resolutions
dot icon29/03/2008
Group of companies' accounts made up to 2007-12-31
dot icon17/10/2007
Director's particulars changed
dot icon19/09/2007
Return made up to 24/07/07; change of members
dot icon15/08/2007
New director appointed
dot icon06/08/2007
Memorandum and Articles of Association
dot icon10/07/2007
Ad 05/10/06-11/05/07 £ si 5204@1=5204 £ ic 56458/61662
dot icon25/05/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/10/2006
Particulars of mortgage/charge
dot icon03/10/2006
Secretary resigned
dot icon03/10/2006
New secretary appointed
dot icon11/09/2006
Ad 26/06/06-26/07/06 £ si 356@1
dot icon18/08/2006
Return made up to 24/07/06; full list of members
dot icon18/08/2006
Secretary's particulars changed;director's particulars changed
dot icon18/08/2006
Director's particulars changed
dot icon18/07/2006
Accounts for a small company made up to 2005-12-31
dot icon13/07/2006
Memorandum and Articles of Association
dot icon13/07/2006
Resolutions
dot icon19/06/2006
Particulars of contract relating to shares
dot icon19/06/2006
Ad 26/05/06--------- £ si 3213@1=3213 £ ic 48890/52103
dot icon06/06/2006
Ad 30/05/06--------- £ si 803@1=803 £ ic 48087/48890
dot icon06/06/2006
Ad 26/05/06--------- £ si 2087@1=2087 £ ic 46000/48087
dot icon28/09/2005
Secretary's particulars changed;director's particulars changed
dot icon19/09/2005
Return made up to 24/07/05; full list of members
dot icon27/05/2005
Accounts for a small company made up to 2004-12-31
dot icon26/07/2004
Return made up to 24/07/04; full list of members
dot icon22/04/2004
Accounts for a small company made up to 2003-12-31
dot icon09/08/2003
Ad 30/07/03--------- £ si 3999@1=3999 £ ic 46000/49999
dot icon31/07/2003
Return made up to 24/07/03; full list of members
dot icon07/03/2003
Accounts for a small company made up to 2002-12-31
dot icon06/03/2003
New secretary appointed
dot icon06/03/2003
Secretary resigned
dot icon08/01/2003
Registered office changed on 08/01/03 from: the old police station, priory lane, royston, hertfordshire SG8 9DU
dot icon03/09/2002
Accounting reference date extended from 31/12/01 to 31/12/02
dot icon14/08/2002
Ad 25/07/02--------- £ si 6000@1=6000 £ ic 40000/46000
dot icon09/08/2002
Return made up to 24/07/02; full list of members
dot icon31/07/2002
Resolutions
dot icon09/03/2002
Accounting reference date shortened from 31/07/02 to 31/12/01
dot icon26/02/2002
Resolutions
dot icon11/02/2002
Registered office changed on 11/02/02 from: unit 1 archway house, 16 melbourn street, royston, hertfordshire SG8 7BZ
dot icon05/12/2001
Resolutions
dot icon05/12/2001
New director appointed
dot icon05/12/2001
Ad 26/11/01--------- £ si 20000@1=20000 £ ic 20000/40000
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Ad 02/10/01--------- £ si 19999@1=19999 £ ic 1/20000
dot icon11/10/2001
Nc inc already adjusted 02/10/01
dot icon11/10/2001
Resolutions
dot icon11/10/2001
Registered office changed on 11/10/01 from: benington lordship, benington, hertfordshire SG2 7BS
dot icon23/08/2001
Certificate of change of name
dot icon13/08/2001
New secretary appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: 1 mitchell lane, bristol, BS1 6BU
dot icon10/08/2001
Director resigned
dot icon10/08/2001
Secretary resigned
dot icon24/07/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Peter Timothy Gilligan
Director
06/08/2001 - 14/07/2023
7
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/07/2001 - 06/08/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/07/2001 - 06/08/2001
43699
HS SECRETARIAL LIMITED
Corporate Secretary
06/08/2001 - 25/02/2003
25
Milroy, David Alan
Director
26/04/2016 - 14/07/2023
27

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 UNCHAINED LABS ROYSTON LTD.

UNCHAINED LABS ROYSTON LTD. is an(a) Active company incorporated on 24/07/2001 with the registered office located at 1 Anglian Business Park, Orchard Road, Royston SG8 5TW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of UNCHAINED LABS ROYSTON LTD.?

toggle

UNCHAINED LABS ROYSTON LTD. is currently Active. It was registered on 24/07/2001 .

Where is UNCHAINED LABS ROYSTON LTD. located?

toggle

UNCHAINED LABS ROYSTON LTD. is registered at 1 Anglian Business Park, Orchard Road, Royston SG8 5TW.

What does UNCHAINED LABS ROYSTON LTD. do?

toggle

UNCHAINED LABS ROYSTON LTD. operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for UNCHAINED LABS ROYSTON LTD.?

toggle

The latest filing was on 10/04/2026: Information not on the register a statement of satisfaction for a charge was removed on 10/04/2026 as it is no longer considered to form part of the register..