Background WavePink WaveYellow Wave

TOTALLAB LIMITED (06253160)

TOTALLAB LIMITED (06253160) is an active UK company. incorporated on 21 May 2007. with registered office in North Shields. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. TOTALLAB LIMITED has been registered for 18 years. Current directors include DRACUP, William Michael, PATTISON, Philip.

Company Number
06253160
Status
active
Type
ltd
Incorporated
21 May 2007
Age
18 years
Address
69 Church Way, North Shields, NE29 0AE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
DRACUP, William Michael, PATTISON, Philip
SIC Codes
62012, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOTALLAB LIMITED

TOTALLAB LIMITED is an active company incorporated on 21 May 2007 with the registered office located in North Shields. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. TOTALLAB LIMITED was registered 18 years ago.(SIC: 62012, 72110)

Status

active

Active since 18 years ago

Company No

06253160

LTD Company

Age

18 Years

Incorporated 21 May 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 November 2024 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

CROSSCO (1026) LIMITED
From: 21 May 2007To: 8 June 2007
Contact
Address

69 Church Way North Shields, NE29 0AE,

Previous Addresses

Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom
From: 19 August 2020To: 14 May 2021
4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
From: 13 December 2018To: 19 August 2020
3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
From: 17 March 2016To: 13 December 2018
3rd Floor, Dean Close 22 Dean Street Newcastle upon Tyne NE1 1PG England
From: 9 March 2016To: 17 March 2016
Keel House Garth Heads Newcastle upon Tyne NE1 2JE
From: 21 May 2007To: 9 March 2016
Timeline

11 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
May 07
Loan Cleared
Mar 14
Loan Cleared
Sept 15
Director Joined
Nov 15
Director Left
Oct 16
Director Joined
Nov 16
Director Joined
Feb 17
Director Left
Nov 18
Director Left
Jun 19
Director Joined
Jul 24
Director Left
Jul 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DRACUP, William Michael

Active
Dipton Mill, HexhamNE46 1XZ
Born December 1963
Director
Appointed 06 Jun 2007

PATTISON, Philip

Active
Church Way, North ShieldsNE29 0AE
Born July 1960
Director
Appointed 29 Jul 2024

BARRIE, Duncan Colin

Resigned
Bishops Gate, DurhamDH1 4JU
Secretary
Appointed 06 Jun 2007
Resigned 30 Sept 2016

PRIMA SECRETARY LIMITED

Resigned
St Ann's Wharf, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 21 May 2007
Resigned 06 Jun 2007

BARRIE, Duncan Colin

Resigned
Bishops Gate, DurhamDH1 4JU
Born February 1970
Director
Appointed 06 Jun 2007
Resigned 30 Sept 2016

CURRY, James Crispin Michael

Resigned
Leven Road, YarmTS15 9EY
Born July 1964
Director
Appointed 28 Sept 2015
Resigned 19 Nov 2018

MILTON, Keith Bertram

Resigned
Dean Court, Newcastle Upon TyneNE1 1PG
Born September 1961
Director
Appointed 01 Jan 2017
Resigned 07 Jun 2019

PURVIS, Stephen Graham

Resigned
Scots Gap, MorpethNE61 4EQ
Born September 1981
Director
Appointed 15 Sept 2016
Resigned 29 Jul 2024

PRIMA DIRECTOR LIMITED

Resigned
St Anns Wharf, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 21 May 2007
Resigned 06 Jun 2007

Persons with significant control

1

Dean Street, Newcastle Upon TyneNE1 1PG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Auditors Resignation Company
10 November 2016
AUDAUD
Auditors Resignation Limited Company
10 November 2016
AA03AA03
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 March 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
23 September 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
12 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 March 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Legacy
2 August 2012
MG01MG01
Accounts With Accounts Type Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Legacy
18 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
8 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Legacy
22 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
8 January 2009
287Change of Registered Office
Legacy
15 December 2008
225Change of Accounting Reference Date
Legacy
23 September 2008
363aAnnual Return
Legacy
3 July 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
287Change of Registered Office
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
288aAppointment of Director or Secretary
Memorandum Articles
18 June 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 June 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 May 2007
NEWINCIncorporation