Background WavePink WaveYellow Wave

INTERNATIONAL LABMATE LIMITED (05818810)

INTERNATIONAL LABMATE LIMITED (05818810) is an active UK company. incorporated on 16 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. INTERNATIONAL 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
05818810
Status
active
Type
ltd
Incorporated
16 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
I

INTERNATIONAL LABMATE LIMITED

INTERNATIONAL LABMATE LIMITED is an active company incorporated on 16 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. INTERNATIONAL LABMATE LIMITED was registered 19 years ago.(SIC: 58142)

Status

active

Active since 19 years ago

Company No

05818810

LTD Company

Age

19 Years

Incorporated 16 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 13 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 January 2026 (3 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

ILM HOLDINGS LIMITED
From: 16 June 2006To: 15 December 2010
I.E.T. HOLDINGS LTD
From: 16 May 2006To: 16 June 2006
Contact
Address

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

Timeline

4 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
May 06
New Owner
Oct 22
Owner Exit
Oct 22
Loan Cleared
Aug 24
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

BROWN, Christopher

Resigned
Oak Court Business Centre, St AlbansAL3 6PH
Secretary
Appointed 01 Mar 2012
Resigned 19 Jan 2018

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Secretary
Appointed 16 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, 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 16 May 2006
Resigned 23 May 2006

LEE, Robert James

Resigned
4 Sir Toby Belch Drive, WarwickCV34 6GP
Born September 1966
Director
Appointed 16 May 2006
Resigned 23 May 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Marcus Alexander Ivan Pattison

Active
Oak Court Business Centre, St AlbansAL3 6PH
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
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

75

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 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 Unaudited Abridged
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 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
Termination Secretary Company With Name Termination Date
19 January 2018
TM02Termination of Secretary
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
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
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 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
24 May 2012
AR01AR01
Appoint Person Secretary Company With Name
23 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
19 January 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
3 August 2011
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 September 2010
RESOLUTIONSResolutions
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
30 July 2009
88(3)88(3)
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
30 July 2009
123Notice of Increase in Nominal Capital
Legacy
12 June 2009
225Change of Accounting Reference Date
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
18 March 2008
AAAnnual Accounts
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
8 November 2006
395Particulars of Mortgage or Charge
Statement Of Affairs
7 September 2006
SASA
Legacy
3 July 2006
123Notice of Increase in Nominal Capital
Statement Of Affairs
29 June 2006
SASA
Legacy
29 June 2006
88(2)R88(2)R
Legacy
29 June 2006
288aAppointment of Director or Secretary
Resolution
27 June 2006
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 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
16 May 2006
NEWINCIncorporation