Background WavePink WaveYellow Wave

LABMATE LIMITED (05814323)

LABMATE LIMITED (05814323) is an active UK company. incorporated on 11 May 2006. with registered office in St Albans. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals. LABMATE LIMITED has been registered for 19 years. Current directors include PATTISON, Damon Christopher, PATTISON, Janice Elizabeth, PATTISON, Katie Michelle and 2 others.

Company Number
05814323
Status
active
Type
ltd
Incorporated
11 May 2006
Age
19 years
Address
Oak Court Business Centre, St Albans, AL3 6PH
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
Directors
PATTISON, Damon Christopher, PATTISON, Janice Elizabeth, PATTISON, Katie Michelle, PATTISON, Marcus Alexander Ivan, PATTISON, Michael Henry
SIC Codes
58142

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABMATE LIMITED

LABMATE LIMITED is an active company incorporated on 11 May 2006 with the registered office located in St Albans. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals. LABMATE LIMITED was registered 19 years ago.(SIC: 58142)

Status

active

Active since 19 years ago

Company No

05814323

LTD Company

Age

19 Years

Incorporated 11 May 2006

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026

Previous Company Names

INTERNATIONAL LABMATE LIMITED
From: 2 June 2006To: 6 September 2010
WH 321 LIMITED
From: 11 May 2006To: 2 June 2006
Contact
Address

Oak Court Business Centre Sandridge Park Porters Wood St Albans, AL3 6PH,

Timeline

3 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
May 06
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

PATTISON, Damon Christopher

Active
Whitewalls, HarpendenAL5 3PU
Born September 1968
Director
Appointed 31 May 2007

PATTISON, Janice Elizabeth

Active
White Walls, HarpendenAL5 3PU
Born April 1945
Director
Appointed 01 Jun 2006

PATTISON, Katie Michelle

Active
White Walls, HarpendenAL5 3PU
Born September 1970
Director
Appointed 31 May 2007

PATTISON, Marcus Alexander Ivan

Active
91 Verulam Road, St. AlbansAL3 4DJ
Born September 1966
Director
Appointed 23 May 2006

PATTISON, Michael Henry

Active
White Walls, HarpendenAL5 3PU
Born September 1939
Director
Appointed 23 May 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 11 May 2006
Resigned 23 May 2006

PAGE, Jacqueline Ann

Resigned
8 St Vincent Drive, St AlbansAL1 5SJ
Secretary
Appointed 31 May 2007
Resigned 29 Feb 2012

PATTISON, Damon Christopher

Resigned
Whitewalls, HarpendenAL5 3PU
Secretary
Appointed 31 May 2007
Resigned 31 May 2007

PATTISON, Marcus Alexander Ivan

Resigned
91 Verulam Road, St. AlbansAL3 4DJ
Secretary
Appointed 23 May 2006
Resigned 31 May 2007

AINSWORTH, Keith

Resigned
76 Howes Lane, CoventryCV3 6PJ
Born October 1956
Director
Appointed 11 May 2006
Resigned 23 May 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 11 May 2006
Resigned 23 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Marcus Alexander Ivan Pattison

Active
Verulam Road, St. AlbansAL3 4DJ
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Oct 2022

Mr Michael Henry Pattison

Ceased
Oak Court Business Centre, St AlbansAL3 6PH
Born September 1939

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Oct 2022
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
2 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
6 September 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 September 2010
CONNOTConfirmation Statement Notification
Resolution
6 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Legacy
12 June 2009
225Change of Accounting Reference Date
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
31 March 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
363aAnnual Return
Legacy
30 September 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
7 September 2006
SASA
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
123Notice of Increase in Nominal Capital
Resolution
19 June 2006
RESOLUTIONSResolutions
Memorandum Articles
8 June 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 June 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 2006
287Change of Registered Office
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Incorporation Company
11 May 2006
NEWINCIncorporation