Background WavePink WaveYellow Wave

SOURCE LAB LIMITED (05001935)

SOURCE LAB LIMITED (05001935) is an active UK company. incorporated on 22 December 2003. with registered office in Cheadle. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. SOURCE LAB LIMITED has been registered for 22 years. Current directors include MOORE, Elspeth, RONNIE, Andrew.

Company Number
05001935
Status
active
Type
ltd
Incorporated
22 December 2003
Age
22 years
Address
Landmark House Station Road, Cheadle, SK8 7BS
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
MOORE, Elspeth, RONNIE, Andrew
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOURCE LAB LIMITED

SOURCE LAB LIMITED is an active company incorporated on 22 December 2003 with the registered office located in Cheadle. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. SOURCE LAB LIMITED was registered 22 years ago.(SIC: 46420)

Status

active

Active since 22 years ago

Company No

05001935

LTD Company

Age

22 Years

Incorporated 22 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

Landmark House Station Road Cheadle Hulme Cheadle, SK8 7BS,

Previous Addresses

Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 28 May 2012To: 10 March 2023
Landmark House Station Road Cheadle Hulme Cheshire SK8 7BS
From: 22 December 2003To: 28 May 2012
Timeline

23 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Dec 03
Director Left
May 12
Director Left
May 12
Director Joined
May 12
Director Joined
Jun 12
Director Joined
Jun 12
Funding Round
Nov 12
Funding Round
Nov 12
Director Left
Jul 14
Director Joined
Nov 18
Director Left
Nov 18
Loan Secured
Jun 22
Director Joined
Oct 22
Director Left
Oct 22
Loan Cleared
Feb 23
Director Left
Mar 23
Owner Exit
Mar 23
New Owner
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Loan Cleared
Mar 23
Loan Secured
Jun 23
Loan Cleared
Mar 26
2
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

MOORE, Elspeth

Active
Station Road, CheadleSK8 7BS
Secretary
Appointed 28 Feb 2023

MOORE, Elspeth

Active
Station Road, CheadleSK8 7BS
Born June 1957
Director
Appointed 28 Feb 2023

RONNIE, Andrew

Active
Station Road, CheadleSK8 7BS
Born October 1968
Director
Appointed 24 Mar 2006

BARTON, Michael Robin

Resigned
3 Thornham Road, SaleM33 4RW
Secretary
Appointed 06 Feb 2004
Resigned 01 Sept 2004

BATCHELOR, Andrew John

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 24 Sept 2014
Resigned 01 Oct 2015

BRISLEY, Jane

Resigned
Pilsworth, BuryBL9 8RR
Secretary
Appointed 09 May 2012
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Station Road, CheadleSK8 7BS
Secretary
Appointed 11 Oct 2022
Resigned 28 Feb 2023

MAWDSLEY, Siobhan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 01 Oct 2015
Resigned 22 Sept 2022

MOORE, Elspeth

Resigned
Oakfield Road, StockportSK12 1AR
Secretary
Appointed 01 Sept 2004
Resigned 09 May 2012

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 28 Nov 2012
Resigned 28 Feb 2023

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 22 Dec 2003
Resigned 22 Dec 2003

BARTON, Michael Robin

Resigned
3 Thornham Road, SaleM33 4RW
Born January 1948
Director
Appointed 01 Jun 2004
Resigned 09 May 2012

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 09 May 2012
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 09 May 2012
Resigned 11 Oct 2022

DAVIS, Richard Miles

Resigned
22 Mount Pleasant, Milton KeynesMK17 8LA
Born November 1959
Director
Appointed 16 Sept 2005
Resigned 09 May 2012

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 28 Feb 2023

SCHULTZ, Régis

Resigned
Station Road, CheadleSK8 7BS
Born December 1968
Director
Appointed 11 Oct 2022
Resigned 28 Feb 2023

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 09 May 2012
Resigned 31 Oct 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 22 Dec 2003
Resigned 22 Dec 2003

WACKS CALLER LIMITED

Resigned
Wacks Caller Steam Packet House, ManchesterM2 4JU
Corporate director
Appointed 06 Feb 2004
Resigned 13 Oct 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew Ronnie

Active
Station Road, CheadleSK8 7BS
Born October 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2023
Hollinsbrook Way, BuryBL9 8RR

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 28 Feb 2023
Fundings
Financials
Latest Activities

Filing History

125

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2023
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
18 July 2023
AD04Change of Accounting Records Location
Change Sail Address Company With Old Address New Address
18 July 2023
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 March 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
14 March 2023
CH01Change of Director Details
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2023
PSC01Notification of Individual PSC
Termination Secretary Company With Name Termination Date
14 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 March 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
1 March 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2022
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 December 2018
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
7 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
24 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
22 December 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Auditors Resignation Company
8 May 2014
AUDAUD
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Miscellaneous
30 January 2013
MISCMISC
Move Registers To Sail Company
2 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 January 2013
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
24 December 2012
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
24 December 2012
AP04Appointment of Corporate Secretary
Capital Allotment Shares
15 November 2012
SH01Allotment of Shares
Legacy
15 November 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
28 May 2012
AP03Appointment of Secretary
Statement Of Companys Objects
28 May 2012
CC04CC04
Resolution
28 May 2012
RESOLUTIONSResolutions
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Director Company With Name
28 May 2012
TM01Termination of Director
Termination Secretary Company With Name
28 May 2012
TM02Termination of Secretary
Capital Name Of Class Of Shares
28 May 2012
SH08Notice of Name/Rights of Class of Shares
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2012
AR01AR01
Change Person Secretary Company With Change Date
16 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Legacy
21 January 2007
363sAnnual Return (shuttle)
Legacy
17 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
24 November 2006
AAAnnual Accounts
Legacy
6 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
16 February 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
15 July 2005
287Change of Registered Office
Legacy
9 May 2005
363sAnnual Return (shuttle)
Legacy
19 January 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
13 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 September 2004
AAAnnual Accounts
Legacy
1 September 2004
225Change of Accounting Reference Date
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
19 February 2004
287Change of Registered Office
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
19 February 2004
288aAppointment of Director or Secretary
Incorporation Company
22 December 2003
NEWINCIncorporation