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

MEZZO LABS LTD

THE OLD SAWMILLS, FILLEIGH, BARNSTAPLE, EX32 0RN,
Company Registration Number
05811199
Private Limited Company
Active

Company Overview

About Mezzo Labs Ltd
MEZZO LABS LTD was founded on 2006-05-09 and has its registered office in Barnstaple. The organisation's status is listed as "Active". Mezzo Labs Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MEZZO LABS LTD
 
Legal Registered Office
THE OLD SAWMILLS
FILLEIGH
BARNSTAPLE
EX32 0RN
Other companies in EC1M
 
Previous Names
MEZZO MARKETING LTD03/05/2017
DATASHED LIMITED23/08/2006
Filing Information
Company Number 05811199
Company ID Number 05811199
Date formed 2006-05-09
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 09/05/2016
Return next due 06/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895904469  
Last Datalog update: 2023-10-08 03:04:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MEZZO LABS LTD
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.
Companies with same name MEZZO LABS LTD
The following companies were found which have the same name as MEZZO LABS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MEZZO LABS LTD 50 BRITTON STREET LONDON ENGLAND EC1M 5UP Dissolved Company formed on the 2012-06-13
MEZZO LABS (HONG KONG) LIMITED Unknown Company formed on the 2018-03-09
MEZZO LABS (SINGAPORE) PTE. LTD. CARPENTER STREET Singapore 059915 Active Company formed on the 2020-03-02
MEZZO LABS LIMITED Singapore Active Company formed on the 2020-02-11
MEZZO LABS LTD Singapore Active Company formed on the 2019-11-04

Company Officers of MEZZO LABS LTD

Current Directors
Officer Role Date Appointed
NATALIE JEAN HILL
Director 2015-03-03
ADRIAN DAVID KINGWELL
Director 2006-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER GEORGE CARTER
Director 2009-02-27 2012-07-18
BUSINESSLEGAL SECRETARIES LTD
Company Secretary 2006-05-09 2010-01-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN DAVID KINGWELL COFORMANCE LTD Director 2014-01-21 CURRENT 2013-09-05 Active - Proposal to Strike off
ADRIAN DAVID KINGWELL MEZZO LABS LTD Director 2012-06-13 CURRENT 2012-06-13 Dissolved 2017-01-17

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
2024-04-03REGISTRATION OF A CHARGE / CHARGE CODE 058111990003
2023-10-19Director's details changed for Mr James Spencer Clifton on 2023-02-13
2023-10-19Director's details changed for Mr Giles Derek Lee on 2023-02-13
2023-09-1931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-22Second filing of the annual return made up to 2012-07-23
2023-05-2309/05/09 STATEMENT OF CAPITAL GBP 2
2023-05-17Second filing of the annual return made up to 2013-05-09
2023-05-17Second filing of the annual return made up to 2014-05-09
2023-05-17Second filing of the annual return made up to 2015-05-09
2023-05-17Second filing of the annual return made up to 2016-05-09
2023-05-17Second filing of the annual return made up to 2011-05-09
2023-03-27Previous accounting period extended from 29/12/22 TO 31/12/22
2023-03-27Previous accounting period extended from 29/12/22 TO 31/12/22
2023-03-24Appointment of Michael Smuts Langford as company secretary on 2023-03-23
2023-03-24Appointment of Michael Smuts Langford as company secretary on 2023-03-23
2023-02-17Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-02-17Memorandum articles filed
2023-02-14APPOINTMENT TERMINATED, DIRECTOR NATALIE JEAN HILL
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM Turnpoint Underwood Street London N1 7JQ England
2023-02-14CESSATION OF ADRIAN DAVID KINGWELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14Notification of The Mission Marketing Holdings Limited as a person with significant control on 2023-02-13
2023-02-14DIRECTOR APPOINTED MR GILES DEREK LEE
2023-02-14DIRECTOR APPOINTED MR JAMES SPENCER CLIFTON
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM , Turnpoint Underwood Street, London, N1 7JQ, England
2023-02-10Memorandum articles filed
2023-02-10Resolutions passed:<ul><li>Resolution Re: ratification of historic allotments of shares / ratification of historical allotments as if section 561 of the compnaies act did not apply / ratification of directors conduct in alloting and issuing historic allot
2023-02-09Change of share class name or designation
2023-02-06Second filing of capital allotment of shares GBP100,000
2023-01-31STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-01-30APPOINTMENT TERMINATED, DIRECTOR SHIGEMI KINGWELL
2022-09-20AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 09/05/22, WITH NO UPDATES
2022-01-3131/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-12-23AA01Previous accounting period shortened from 30/12/20 TO 29/12/20
2021-06-07AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-26DISS40Compulsory strike-off action has been discontinued
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 09/05/21, WITH NO UPDATES
2020-12-24AA01Previous accounting period shortened from 31/12/19 TO 30/12/19
2020-06-04AA01Previous accounting period extended from 24/12/19 TO 31/12/19
2020-06-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 09/05/20, WITH NO UPDATES
2020-03-18AA01Previous accounting period shortened from 25/12/19 TO 24/12/19
2020-03-18AA01Previous accounting period shortened from 25/12/19 TO 24/12/19
2020-02-11AP01DIRECTOR APPOINTED MRS SHIGEMI KINGWELL
2020-02-11AP01DIRECTOR APPOINTED MRS SHIGEMI KINGWELL
2019-12-23AA01Previous accounting period shortened from 26/12/18 TO 25/12/18
2019-09-27AA01Previous accounting period shortened from 27/12/18 TO 26/12/18
2019-09-25SH0102/01/17 STATEMENT OF CAPITAL GBP 1000
2019-06-02CS01CONFIRMATION STATEMENT MADE ON 09/05/19, WITH NO UPDATES
2018-12-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24AA01Previous accounting period shortened from 28/12/17 TO 27/12/17
2018-05-23LATEST SOC23/05/18 STATEMENT OF CAPITAL;GBP 1000
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/18, WITH UPDATES
2018-05-23Clarification A second filed CS01 (Statement of Capital) was registered on 06/02/2023.
2017-11-15AA30/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-27AA01Previous accounting period shortened from 29/12/16 TO 28/12/16
2017-06-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/17 FROM 50 Britton Street London EC1M 5UP
2017-05-25REGISTERED OFFICE CHANGED ON 25/05/17 FROM , 50 Britton Street, London, EC1M 5UP
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES
2017-05-03RES15CHANGE OF NAME 03/05/2017
2017-05-03RES15CHANGE OF NAME 03/05/2017
2017-05-03CERTNMCOMPANY NAME CHANGED MEZZO MARKETING LTD CERTIFICATE ISSUED ON 03/05/17
2017-05-03CERTNMCOMPANY NAME CHANGED MEZZO MARKETING LTD CERTIFICATE ISSUED ON 03/05/17
2017-02-21AA30/12/15 TOTAL EXEMPTION SMALL
2017-02-21AA30/12/15 TOTAL EXEMPTION SMALL
2016-10-07AA01Previous accounting period shortened from 30/12/15 TO 29/12/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-01AR0109/05/16 ANNUAL RETURN FULL LIST
2016-06-0117/05/23 ANNUAL RETURN FULL LIST
2016-06-0118/05/23 ANNUAL RETURN FULL LIST
2016-03-02DISS40Compulsory strike-off action has been discontinued
2016-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-02-25AA30/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07AA01Previous accounting period shortened from 31/12/14 TO 30/12/14
2015-07-27SH02Sub-division of shares on 2015-04-01
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-19AR0109/05/15 ANNUAL RETURN FULL LIST
2015-06-1917/05/23 ANNUAL RETURN FULL LIST
2015-06-1918/05/23 ANNUAL RETURN FULL LIST
2015-03-12AP01DIRECTOR APPOINTED MRS NATALIE JEAN HILL
2014-09-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-01LATEST SOC01/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-01AR0109/05/14 ANNUAL RETURN FULL LIST
2014-06-0117/05/23 ANNUAL RETURN FULL LIST
2014-06-0118/05/23 ANNUAL RETURN FULL LIST
2013-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/13 FROM 3 Copse Glade, Woodlands Road Surbiton Surrey KT6 6QB
2013-10-03REGISTERED OFFICE CHANGED ON 03/10/13 FROM , 3 Copse Glade, Woodlands Road, Surbiton, Surrey, KT6 6QB
2013-06-01AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-26AR0109/05/13 ANNUAL RETURN FULL LIST
2013-05-2617/05/23 ANNUAL RETURN FULL LIST
2013-05-2618/05/23 ANNUAL RETURN FULL LIST
2013-01-27AA01Current accounting period extended from 31/08/13 TO 31/12/13
2012-12-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-03AR0123/07/12 FULL LIST
2012-12-0322/06/23 ANNUAL RETURN FULL LIST
2012-12-0323/06/23 ANNUAL RETURN FULL LIST
2012-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CARTER
2012-05-16AR0109/05/12 FULL LIST
2012-05-11SH02CONSOLIDATION 02/01/11
2012-04-16SH0101/01/11 STATEMENT OF CAPITAL GBP 2
2012-04-16SH0101/01/11 STATEMENT OF CAPITAL GBP 2
2012-04-14AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-21AR0109/05/11 FULL LIST
2011-07-2117/05/23 ANNUAL RETURN FULL LIST
2011-07-2118/05/23 ANNUAL RETURN FULL LIST
2011-05-26AA31/08/10 TOTAL EXEMPTION SMALL
2011-02-11SH02SUB-DIVISION 01/01/11
2011-02-02TM02APPOINTMENT TERMINATED, SECRETARY BUSINESSLEGAL SECRETARIES LTD
2010-06-14AR0109/05/10 FULL LIST
2010-06-14CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BUSINESSLEGAL SECRETARIES LTD / 09/05/2010
2010-04-27AA31/08/09 TOTAL EXEMPTION FULL
2009-07-27363aRETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS
2009-05-14AA31/08/08 TOTAL EXEMPTION FULL
2009-03-08288aDIRECTOR APPOINTED MR CHRISTOPHER GEORGE CARTER
2008-05-12363aRETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS
2008-02-27AA31/08/07 TOTAL EXEMPTION FULL
2007-11-05225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 31/08/07
2007-07-09363aRETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS
2006-08-23CERTNMCOMPANY NAME CHANGED DATASHED LIMITED CERTIFICATE ISSUED ON 23/08/06
2006-05-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to MEZZO LABS LTD 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 MEZZO LABS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2012-11-29 Outstanding APPERLEY ESTATES LIMITED
Creditors
Creditors Due Within One Year 2011-09-01 £ 58,734

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-30
Annual Accounts
2015-12-30
Annual Accounts
2016-12-30
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MEZZO LABS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 13,890
Current Assets 2011-09-01 £ 96,597
Debtors 2011-09-01 £ 82,707
Fixed Assets 2011-09-01 £ 985
Shareholder Funds 2011-09-01 £ 66,450
Tangible Fixed Assets 2011-09-01 £ 985

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MEZZO LABS LTD registering or being granted any patents
Domain Names

MEZZO LABS LTD owns 2 domain names.

haynebarnriding.co.uk   haynebarnstables.co.uk  

Trademarks
We have not found any records of MEZZO LABS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MEZZO LABS LTD. 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 (70229 - Management consultancy activities other than financial management) as MEZZO LABS LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where MEZZO LABS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MEZZO LABS LTD 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 MEZZO LABS LTD 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.