UKBizDB.co.uk

GRAKN LABS LIMITED

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

This company is commonly known as Grakn Labs Limited. The company was founded 10 years ago and was given the registration number 08766237. The firm's registered office is in LONDON. You can find them at 1st Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GRAKN LABS LIMITED
Company Number:08766237
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:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:1st Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 41 Dover Street, London, United Kingdom, W1S 4NR

Director07 November 2013Active
1, Durham Place, London, United Kingdom, SW3 4ET

Director07 November 2013Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director01 June 2015Active
74, Chediston Street, Halesworth, United Kingdom, IP19 8BJ

Director07 November 2013Active
27, Park Parade, Cambridge, United Kingdom, CB5 8AL

Director07 November 2013Active
1st, Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Director26 July 2019Active
1st, Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA

Director26 July 2019Active
Clare Hall, Herschel Road, Cambridge, United Kingdom, CB3 9AL

Director07 November 2013Active
Third Floor / 17, Carlton House Terrace, London, U.K., SW1Y 5AH

Director01 November 2015Active
Flat 55, 1, Rick Roberts Way, London, United Kingdom, E15 2FP

Director01 October 2014Active
PO BOX 387, Diablo, United States, 94528

Director26 February 2020Active
11, Bristol Mews, London, United Kingdom, W9 2JF

Director07 November 2013Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director04 January 2018Active

People with Significant Control

Mr Haikal Pribadi
Notified on:07 October 2017
Status:Active
Date of birth:February 1991
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Animatrix Founders Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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
2024-03-05Officers

Change person director company with change date.

Download
2024-03-04Persons with significant control

Cessation of a person with significant control.

Download
2024-03-04Persons with significant control

Change to a person with significant control.

Download
2024-02-29Capital

Capital allotment shares.

Download
2024-02-16Capital

Capital allotment shares.

Download
2023-10-10Capital

Capital allotment shares.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-07-22Accounts

Change account reference date company current extended.

Download
2023-06-19Resolution

Resolution.

Download
2023-05-12Capital

Capital allotment shares.

Download
2023-05-11Officers

Termination director company with name termination date.

Download
2023-04-25Resolution

Resolution.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2023-04-17Capital

Capital allotment shares.

Download
2022-12-15Capital

Capital allotment shares.

Download
2022-07-25Confirmation statement

Confirmation statement with updates.

Download
2022-05-10Capital

Capital allotment shares.

Download
2022-05-05Capital

Capital allotment shares.

Download
2022-03-12Persons with significant control

Change to a person with significant control.

Download
2022-03-12Officers

Change person director company with change date.

Download
2022-03-12Officers

Change person director company with change date.

Download
2022-03-10Address

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

Download
2022-03-10Persons with significant control

Change to a person with significant control.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.