UKBizDB.co.uk

IGO LABS LTD

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

This company is commonly known as Igo Labs Ltd. The company was founded 6 years ago and was given the registration number 10851781. The firm's registered office is in CHATHAM. You can find them at 55 Redshank Road, St. Marys Island, Chatham, . This company's SIC code is 32300 - Manufacture of sports goods.

Company Information

Name:IGO LABS LTD
Company Number:10851781
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 July 2017
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32300 - Manufacture of sports goods
  • 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:55 Redshank Road, St. Marys Island, Chatham, United Kingdom, ME4 3RE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
55, Redshank Road, St. Marys Island, Chatham, United Kingdom, ME4 3RE

Director01 January 2022Active
55, Redshank Road, St. Marys Island, Chatham, United Kingdom, ME4 3RE

Director01 January 2022Active
55, Redshank Road, St. Marys Island, Chatham, United Kingdom, ME4 3RE

Director05 July 2017Active
55, Redshank Road, St. Marys Island, Chatham, United Kingdom, ME4 3RE

Director05 July 2017Active

People with Significant Control

Mr Michael Davis
Notified on:24 November 2022
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:55, Redshank Road, Chatham, United Kingdom, ME4 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Diana Kathleen Phipps
Notified on:28 July 2019
Status:Active
Date of birth:September 1943
Nationality:British
Country of residence:United Kingdom
Address:55, Redshank Road, Chatham, United Kingdom, ME4 3RE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 75 to 100 percent
Mrs Judith Hilary Anne Fitzgerald
Notified on:05 July 2017
Status:Active
Date of birth:July 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat 308, 118 Southwark Bridge Road, London, United Kingdom, SE1 0BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-23Confirmation statement

Confirmation statement with no updates.

Download
2024-04-05Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Capital

Capital allotment shares.

Download
2022-12-01Capital

Capital alter shares subdivision.

Download
2022-12-01Capital

Capital name of class of shares.

Download
2022-11-30Persons with significant control

Notification of a person with significant control.

Download
2022-11-30Capital

Capital allotment shares.

Download
2022-11-30Persons with significant control

Change to a person with significant control.

Download
2022-11-30Incorporation

Memorandum articles.

Download
2022-11-30Resolution

Resolution.

Download
2022-06-06Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2022-01-10Officers

Appoint person director company with name date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Capital

Capital allotment shares.

Download
2020-01-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-28Persons with significant control

Notification of a person with significant control.

Download
2019-07-28Officers

Termination director company with name termination date.

Download
2019-07-28Persons with significant control

Cessation of a person with significant control.

Download
2019-07-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.