Background WavePink WaveYellow Wave

MEZZO LABS LTD (05811199)

MEZZO LABS LTD (05811199) is an active UK company. incorporated on 9 May 2006. with registered office in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MEZZO LABS LTD has been registered for 19 years.

Company Number
05811199
Status
active
Type
ltd
Incorporated
9 May 2006
Age
19 years
Address
The Old Sawmills, Barnstaple, EX32 0RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEZZO LABS LTD

MEZZO LABS LTD is an active company incorporated on 9 May 2006 with the registered office located in Barnstaple. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MEZZO LABS LTD was registered 19 years ago.(SIC: 70229)

Status

active

Active since 19 years ago

Company No

05811199

LTD Company

Age

19 Years

Incorporated 9 May 2006

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 3 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 9 May 2025 (10 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

MEZZO MARKETING LTD
From: 23 August 2006To: 3 May 2017
DATASHED LIMITED
From: 9 May 2006To: 23 August 2006
Contact
Address

The Old Sawmills Filleigh Barnstaple, EX32 0RN,

Previous Addresses

, Turnpoint Underwood Street, London, N1 7JQ, England
From: 25 May 2017To: 14 February 2023
, 50 Britton Street, London, EC1M 5UP
From: 3 October 2013To: 25 May 2017
, 3 Copse Glade, Woodlands Road, Surbiton, Surrey, KT6 6QB
From: 9 May 2006To: 3 October 2013
Timeline

23 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Share Issue
Feb 11
Funding Round
Apr 12
Funding Round
Apr 12
Share Issue
May 12
Director Left
Aug 12
Director Joined
Mar 15
Share Issue
Jul 15
Loan Cleared
Jun 17
Funding Round
Sept 19
Director Joined
Feb 20
Director Left
Jan 23
Loan Cleared
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Funding Round
May 23
Loan Secured
Apr 24
Director Left
Jan 25
Loan Secured
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
7
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

115

Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2025
AAAnnual Accounts
Legacy
3 September 2025
PARENT_ACCPARENT_ACC
Legacy
3 September 2025
GUARANTEE2GUARANTEE2
Legacy
3 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 January 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2024
AAAnnual Accounts
Legacy
20 September 2024
PARENT_ACCPARENT_ACC
Legacy
20 September 2024
AGREEMENT2AGREEMENT2
Legacy
20 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Statement Of Companys Objects
29 April 2024
CC04CC04
Memorandum Articles
15 April 2024
MAMA
Resolution
15 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
22 June 2023
RP04AR01RP04AR01
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
17 May 2023
RP04AR01RP04AR01
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 March 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
24 March 2023
AP03Appointment of Secretary
Memorandum Articles
17 February 2023
MAMA
Resolution
17 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 February 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 February 2023
TM01Termination of Director
Resolution
10 February 2023
RESOLUTIONSResolutions
Memorandum Articles
10 February 2023
MAMA
Capital Name Of Class Of Shares
9 February 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
6 February 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
6 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
6 February 2023
RP04SH01RP04SH01
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 March 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
25 September 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
2 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 June 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
25 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Resolution
3 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Gazette Filings Brought Up To Date
2 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 October 2015
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
27 July 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2013
AR01AR01
Change Account Reference Date Company Current Extended
27 January 2013
AA01Change of Accounting Reference Date
Legacy
27 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Legacy
29 November 2012
MG01MG01
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Capital Alter Shares Consolidation
11 May 2012
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Capital Allotment Shares
16 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
14 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2011
AAAnnual Accounts
Capital Alter Shares Subdivision
11 February 2011
SH02Allotment of Shares (prescribed particulars)
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
14 June 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
27 April 2010
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 May 2009
AAAnnual Accounts
Legacy
8 March 2009
288aAppointment of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
27 February 2008
AAAnnual Accounts
Legacy
5 November 2007
225Change of Accounting Reference Date
Legacy
9 July 2007
363aAnnual Return
Certificate Change Of Name Company
23 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 May 2006
NEWINCIncorporation