Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAB49 UK LIMITED
Company Information for

LAB49 UK LIMITED

C/O ION, 10 QUEEN STREET PLACE, LONDON, EC4R 1BE,
Company Registration Number
05783010
Private Limited Company
Active

Company Overview

About Lab49 Uk Ltd
LAB49 UK LIMITED was founded on 2006-04-18 and has its registered office in London. The organisation's status is listed as "Active". Lab49 Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
LAB49 UK LIMITED
 
Legal Registered Office
C/O ION
10 QUEEN STREET PLACE
LONDON
EC4R 1BE
Other companies in EC3A
 
Previous Names
CORPUS UK LIMITED12/01/2009
Filing Information
Company Number 05783010
Company ID Number 05783010
Date formed 2006-04-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts FULL
Last Datalog update: 2023-11-06 12:05:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LAB49 UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LAB49 UK LIMITED

Current Directors
Officer Role Date Appointed
CONOR GERARD CLINCH
Company Secretary 2015-06-26
CONOR GERARD CLINCH
Director 2015-04-26
VIVAKE GUPTA
Director 2008-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
ARAM HOARE
Company Secretary 2008-12-15 2015-06-26
ARAM HOARE
Director 2008-12-15 2015-06-26
LUKE FLEMMER
Director 2008-12-16 2014-12-10
ANDREA CECCOLINI
Director 2008-12-16 2011-05-17
DANIEL CHAIT
Director 2008-12-16 2011-05-17
JOE NICHOLSON
Director 2008-12-16 2011-05-17
SILVIO OLIVIERO
Director 2008-12-16 2011-05-17
SACHIN TUMMALA
Company Secretary 2006-04-18 2008-12-15
JOHN SHAHID HAMID
Director 2006-04-18 2008-12-15
SACHIN TUMMALA
Director 2006-04-18 2008-12-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-18FULL ACCOUNTS MADE UP TO 31/12/22
2023-04-18CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2023-03-02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA PIGNATARO
2023-03-02CESSATION OF ION INVESTMENT GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-11-09AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-02TM02Termination of appointment of Ashley Woods on 2021-06-30
2021-07-02AP03Appointment of Neil Griffin as company secretary on 2021-06-30
2021-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-04-14TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRAHAM WOODS
2020-12-24AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-07AP01DIRECTOR APPOINTED MR ASHLEY GRAHAM WOODS
2020-09-07TM01APPOINTMENT TERMINATED, DIRECTOR CONOR GERARD CLINCH
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2020-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/20 FROM C/O Ion 3rd Floor, One New Change London EC4M 9AF England
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2019-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/19 FROM C/O Ion Group 3rd Floor, One New Change London EC4M 9AF England
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Level 16 30 st. Mary Axe London EC3A 8EP England
2018-10-09AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-12AP03Appointment of Mr Ashley Woods as company secretary on 2018-09-12
2018-09-12TM02Termination of appointment of Conor Gerard Clinch on 2018-09-12
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM 30 st Mary Axe 2nd Floor London EC3A 8EP
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-10-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 10
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 10
2016-04-18AR0118/04/16 ANNUAL RETURN FULL LIST
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-01-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-29AP03Appointment of Mr Conor Gerard Clinch as company secretary on 2015-06-26
2015-06-29TM02Termination of appointment of Aram Hoare on 2015-06-26
2015-06-29AP01DIRECTOR APPOINTED MR CONOR GERARD CLINCH
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ARAM HOARE
2015-05-26TM01APPOINTMENT TERMINATED, DIRECTOR LUKE FLEMMER
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 10
2015-04-20AR0118/04/15 ANNUAL RETURN FULL LIST
2014-09-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 10
2014-05-12AR0118/04/14 ANNUAL RETURN FULL LIST
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVAKE GUPTA / 01/09/2013
2014-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FLEMMER / 18/04/2013
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-07AR0118/04/13 FULL LIST
2012-09-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-29AR0118/04/12 FULL LIST
2012-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE FLEMMER / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ARAM HOARE / 28/05/2012
2012-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVAKE GUPTA / 28/05/2012
2012-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MR ARAM HOARE / 28/05/2012
2011-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 5TH FLOOR 7 BIRCHIN LANE LONDON EC3V 9BW
2011-10-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JOE NICHOLSON
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR SILVIO OLIVIERO
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA CECCOLINI
2011-06-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CHAIT
2011-05-17AR0118/04/11 NO CHANGES
2011-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VIVAKE GUPTA / 30/04/2010
2011-03-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-21AR0118/04/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SILVIO OLIVIERO / 01/04/2010
2010-03-31CH03CHANGE PERSON AS SECRETARY
2010-03-31CH01CHANGE PERSON AS DIRECTOR
2010-03-25CH01CHANGE PERSON AS DIRECTOR
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-01287REGISTERED OFFICE CHANGED ON 01/09/2009 FROM SUITE GF7 & GF8 HOLLAND HOUSE 1-4 BURY STREET LONDON EC3A 5AW
2009-04-22363aRETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS
2009-04-17287REGISTERED OFFICE CHANGED ON 17/04/2009 FROM CANNONGATE HOUSE 62-64 CANNON STREET LONDON EC4N 6AE
2009-01-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-01-13AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-09CERTNMCOMPANY NAME CHANGED CORPUS UK LIMITED CERTIFICATE ISSUED ON 12/01/09
2009-01-07287REGISTERED OFFICE CHANGED ON 07/01/2009 FROM LONDON HOUSE 271-273 KING STREET HAMMERSMITH LONDON W6 9LZ
2009-01-06288aDIRECTOR APPOINTED MR ANDREA CECCOLINI
2009-01-06288aDIRECTOR APPOINTED MR JOE NICHOLSON
2009-01-06288aDIRECTOR APPOINTED MR SILVIO OLIVIERO
2009-01-06288aDIRECTOR APPOINTED MR LUKE FLEMMER
2009-01-06288aDIRECTOR APPOINTED MR VIVAKE GUPTA
2009-01-06288aDIRECTOR APPOINTED MR ARAM HOARE
2009-01-06288aSECRETARY APPOINTED MR ARAM HOARE
2009-01-06288aDIRECTOR APPOINTED MR DANIEL CHAIT
2009-01-05225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR JOHN HAMID
2009-01-05288bAPPOINTMENT TERMINATED DIRECTOR SACHENDRA TUMMALA
2009-01-05288bAPPOINTMENT TERMINATED SECRETARY SACHENDRA TUMMALA
2008-12-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-10-2288(2)AD 05/05/08 GBP SI 9@1=9 GBP IC 1/10
2008-06-05363aRETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-29363sRETURN MADE UP TO 18/04/07; FULL LIST OF MEMBERS
2007-06-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-13287REGISTERED OFFICE CHANGED ON 13/04/07 FROM: 12 YORK GATE LONDON NW1 4QS
2007-02-08395PARTICULARS OF MORTGAGE/CHARGE
2006-07-07225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07
2006-04-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to LAB49 UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LAB49 UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AN ASSIGNMENT BY WAY OF SECURITY 2011-10-21 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-03-04 Satisfied CLYDESDALE BANK PLC
FIXED AND FLOATING CHARGE 2007-05-31 Satisfied RBS INVOICE FINANCE LIMITED (SECURITY HOLDER)
DEBENTURE 2007-02-05 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of LAB49 UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAB49 UK LIMITED
Trademarks
We have not found any records of LAB49 UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAB49 UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as LAB49 UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where LAB49 UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LAB49 UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-06-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-10-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-10-0083026000Automatic door closers of base metal
2015-07-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2015-07-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2015-07-0085365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2014-04-0185176939Reception apparatus for radio-telephony or radio-telegraphy (excl. portable receivers for calling, alerting or paging)
2014-04-0185365080Switches for a voltage of > 60 V and <= 1.000 V (excl. relays, automatic circuit breakers, electronic AC switches consisting of optically coupled input and output circuits "insulated thyristor AC switches", electronic switches, incl. temperature protected electronic switches, consisting of a transistor and a logic chip [chip-on-chip technology] and electromechanical snap-action switches for a current <= 11 A)
2012-04-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2010-05-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAB49 UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LAB49 UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3