Background WavePink WaveYellow Wave

LABYRINTH MANAGEMENT LIMITED (03614159)

LABYRINTH MANAGEMENT LIMITED (03614159) is an active UK company. incorporated on 12 August 1998. with registered office in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. LABYRINTH MANAGEMENT LIMITED has been registered for 27 years. Current directors include HILLARY, Leslie Tyrone James, HONISETT, Jason Scott, NOBLE, Paul Frederick.

Company Number
03614159
Status
active
Type
ltd
Incorporated
12 August 1998
Age
27 years
Address
North Point Stafford Drive, Shrewsbury, SY1 3BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HILLARY, Leslie Tyrone James, HONISETT, Jason Scott, NOBLE, Paul Frederick
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABYRINTH MANAGEMENT LIMITED

LABYRINTH MANAGEMENT LIMITED is an active company incorporated on 12 August 1998 with the registered office located in Shrewsbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. LABYRINTH MANAGEMENT LIMITED was registered 27 years ago.(SIC: 74990)

Status

active

Active since 27 years ago

Company No

03614159

LTD Company

Age

27 Years

Incorporated 12 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 16 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

North Point Stafford Drive Battlefield Enterprise Park Shrewsbury, SY1 3BF,

Previous Addresses

3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
From: 7 August 2014To: 3 May 2016
Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
From: 4 April 2013To: 7 August 2014
C/O C/O Countrywide Residential Lettings 4Th Floor Thamesgate House Victoria Avenue Southend-on-Sea SS2 6DF United Kingdom
From: 11 May 2011To: 4 April 2013
Central House Clifftown Road Southend-on-Sea Essex SS1 1AB
From: 12 August 1998To: 11 May 2011
Timeline

18 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Jan 20
Director Left
Jan 20
Owner Exit
Apr 20
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Jul 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 20 Mar 2013

HILLARY, Leslie Tyrone James

Active
Wells Street, LondonW1T 3PT
Born July 1959
Director
Appointed 08 Apr 2024

HONISETT, Jason Scott

Active
Wells Street, LondonW1T 3PT
Born August 1971
Director
Appointed 27 Dec 2019

NOBLE, Paul Frederick

Active
Wells Street, LondonW1T 3PT
Born September 1981
Director
Appointed 08 Apr 2024

FAULKNER, James Alexander

Resigned
Cairnhill, SobertonSO32 3PN
Secretary
Appointed 13 Aug 1998
Resigned 11 May 2006

HEWETT, Peter John

Resigned
8 Redcar Avenue, PortsmouthPO3 6LE
Secretary
Appointed 11 May 2006
Resigned 01 Oct 2008

IRBY, Julian Matthew

Resigned
4th Floor Thamesgate House, Southend-On-SeaSS2 6DF
Secretary
Appointed 01 Oct 2008
Resigned 23 Oct 2013

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 12 Aug 1998
Resigned 13 Aug 1998

EDWARDS, Jonathan Martin

Resigned
Stafford Drive, ShrewsburySY1 3BF
Born December 1972
Director
Appointed 31 Jul 2012
Resigned 29 Feb 2024

FAULKNER, Nicholas Alexander

Resigned
Winchester Road, AndoverSP11 7HN
Born July 1967
Director
Appointed 27 May 2010
Resigned 31 May 2011

FAULKNER, Nicholas Alexander

Resigned
Coppersfield, AndoverSP11 0JE
Born July 1967
Director
Appointed 13 Aug 1998
Resigned 01 Oct 2008

HARDS, John Peter

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born May 1955
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2017

HEWETT, Peter John

Resigned
8 Redcar Avenue, PortsmouthPO3 6LE
Born November 1967
Director
Appointed 11 May 2006
Resigned 01 Oct 2008

IRBY, Julian Matthew

Resigned
100 New London Road, ChelmsfordCM2 0RG
Born November 1966
Director
Appointed 01 Oct 2008
Resigned 31 Mar 2017

MARCH, Christopher John

Resigned
17 Plume Avenue, MaldonCM9 6LB
Born May 1964
Director
Appointed 01 Oct 2008
Resigned 24 Sept 2010

SPENCELEY, Keith Alan

Resigned
Floor Thamesgate House, Southend-On-SeaSS2 6DF
Born April 1962
Director
Appointed 31 May 2011
Resigned 31 Jul 2012

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Born February 1964
Director
Appointed 31 Mar 2017
Resigned 27 Dec 2019

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 12 Aug 1998
Resigned 13 Aug 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 12 Aug 1998
Resigned 13 Aug 1998

Persons with significant control

2

1 Active
1 Ceased
Wells Street, LondonW1T 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Dec 2019
1st Floor, ChelmsfordCM2 0PP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 27 Dec 2019
Fundings
Financials
Latest Activities

Filing History

118

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 April 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
11 June 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
11 June 2018
AD02Notification of Single Alternative Inspection Location
Withdrawal Of A Person With Significant Control Statement
20 October 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 October 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 October 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
7 August 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Corporate Secretary Company With Change Date
14 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
4 April 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
4 April 2013
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 August 2012
AP01Appointment of Director
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 May 2011
AD01Change of Registered Office Address
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Appoint Person Director Company With Name
2 June 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 October 2009
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Legacy
14 January 2009
395Particulars of Mortgage or Charge
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
12 November 2008
287Change of Registered Office
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288bResignation of Director or Secretary
Legacy
12 November 2008
288aAppointment of Director or Secretary
Legacy
29 August 2008
363aAnnual Return
Legacy
28 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 February 2008
AAAnnual Accounts
Legacy
13 August 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
14 September 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 December 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 December 2004
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 2004
AAAnnual Accounts
Legacy
27 September 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 November 1999
AAAnnual Accounts
Legacy
20 August 1999
363sAnnual Return (shuttle)
Legacy
26 August 1998
287Change of Registered Office
Legacy
25 August 1998
225Change of Accounting Reference Date
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288aAppointment of Director or Secretary
Incorporation Company
12 August 1998
NEWINCIncorporation