Warning: file_put_contents(c/4996b3752a4c24cbb28883ebb3d53c98.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Artificial Labs Ltd, CR3 0BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ARTIFICIAL LABS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Artificial Labs Ltd. The company was founded 10 years ago and was given the registration number 08766928. The firm's registered office is in WHYTELEAFE. You can find them at Bourne House, 475 Godstone Road, Whyteleafe, Surrey. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:ARTIFICIAL LABS LTD
Company Number:08766928
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Bourne House, 475 Godstone Road, Whyteleafe, Surrey, CR3 0BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18, Planta Baja, Paseo De Eduardo Dato, Madrid, Spain, 28010

Director22 February 2024Active
10 Bow Lane, Bow Lane, London, England, EC4M 9AL

Director07 November 2013Active
4, Chiswell Street, 5th Floor, London, England, EC1Y 4UP

Director22 February 2024Active
Stratton House, 5, Stratton Street, London, England, W1J 8LA

Director19 July 2018Active
10 Bow Lane, Bow Lane, London, England, EC4M 9AL

Director07 November 2013Active
10, Bow Lane, London, England, EC4M 9AL

Director17 October 2022Active
3000, Sand Hill Rd, Bldg 1 Suite 140, Menlo Park, United States, CA 94025

Director06 February 2024Active
Munro House, Portsmouth Road, Cobham, England, KT11 1PP

Director27 February 2019Active
10, Bow Lane, London, England, EC4M 9AL

Director10 March 2022Active
10 Bow Lane, Bow Lane, London, England, EC4M 9AL

Director26 June 2018Active
30, Berners Street, London, England, W1T 3LR

Director27 February 2019Active
5, Stratton Street, London, England, W1J 8LA

Director11 September 2017Active

People with Significant Control

Mr David Laurence King
Notified on:06 April 2016
Status:Active
Date of birth:September 1982
Nationality:British
Address:Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Scott Bridges
Notified on:06 April 2016
Status:Active
Date of birth:October 1990
Nationality:British
Address:Bourne House, 475 Godstone Road, Whyteleafe, CR3 0BL
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Capital

Second filing capital allotment shares.

Download
2024-04-08Capital

Capital cancellation shares.

Download
2024-04-08Capital

Capital allotment shares.

Download
2024-04-08Capital

Capital return purchase own shares.

Download
2024-03-27Capital

Capital allotment shares.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-02-25Incorporation

Memorandum articles.

Download
2024-02-25Resolution

Resolution.

Download
2023-12-09Resolution

Resolution.

Download
2023-12-09Incorporation

Memorandum articles.

Download
2023-11-30Capital

Capital allotment shares.

Download
2023-11-20Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Capital

Capital allotment shares.

Download
2023-07-17Accounts

Accounts with accounts type total exemption full.

Download
2023-03-22Officers

Appoint person director company with name date.

Download
2023-02-14Address

Change registered office address company with date old address new address.

Download
2023-01-23Resolution

Resolution.

Download
2023-01-23Incorporation

Memorandum articles.

Download
2023-01-20Capital

Capital allotment shares.

Download
2022-11-21Confirmation statement

Confirmation statement with updates.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-09-22Accounts

Accounts with accounts type total exemption full.

Download
2022-06-28Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.