Background WavePink WaveYellow Wave

GETTHELABEL.COM LIMITED (06330132)

GETTHELABEL.COM LIMITED (06330132) is an active UK company. incorporated on 1 August 2007. with registered office in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company and 1 other business activities. GETTHELABEL.COM LIMITED has been registered for 18 years. Current directors include DICK, Alastair Peter Orford, MOORE, Adam Lee.

Company Number
06330132
Status
active
Type
ltd
Incorporated
1 August 2007
Age
18 years
Address
Unit A Brook Park East, Mansfield, NG20 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DICK, Alastair Peter Orford, MOORE, Adam Lee
SIC Codes
74990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETTHELABEL.COM LIMITED

GETTHELABEL.COM LIMITED is an active company incorporated on 1 August 2007 with the registered office located in Mansfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company and 1 other business activity. GETTHELABEL.COM LIMITED was registered 18 years ago.(SIC: 74990, 99999)

Status

active

Active since 18 years ago

Company No

06330132

LTD Company

Age

18 Years

Incorporated 1 August 2007

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 25 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 9 May 2026
For period ending 25 April 2026

Previous Company Names

HALLCO 1532 LIMITED
From: 1 August 2007To: 8 December 2008
Contact
Address

Unit A Brook Park East Shirebrook Mansfield, NG20 8RY,

Previous Addresses

Edinburgh House Hollinsbrook Way Pilsworth Bury Lancashire BL9 8RR
From: 1 August 2007To: 3 March 2023
Timeline

18 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jul 07
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Loan Secured
May 23
Director Left
Nov 23
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

DICK, Alastair Peter Orford

Active
Brook Park East, MansfieldNG20 8RY
Born June 1983
Director
Appointed 02 Mar 2023

MOORE, Adam Lee

Active
Brook Park East, MansfieldNG20 8RY
Born August 1986
Director
Appointed 05 Dec 2024

BATCHELOR, Andrew John

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

BRISLEY, Jane Marie

Resigned
Hollinsbrook Way, BuryBL9 8RR
Secretary
Appointed 12 Nov 2009
Resigned 24 Sept 2014

CASSIDY, Nirma

Resigned
Brook Park East, MansfieldNG20 8RY
Secretary
Appointed 07 Oct 2022
Resigned 02 Mar 2023

MAWDSLEY, Siobhan

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

SIMPSON, Paul Raymond

Resigned
Westlodge, LymmWA13 0QE
Secretary
Appointed 07 Nov 2007
Resigned 12 Nov 2009

HALLIWELLS SECRETARIES LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate nominee secretary
Appointed 01 Aug 2007
Resigned 07 Nov 2007

OAKWOOD CORPORATE SECRETARY LIMITED

Resigned
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Jul 2010
Resigned 02 Mar 2023

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, MansfieldNG20 8RY
Born June 1973
Director
Appointed 02 Mar 2023
Resigned 05 Dec 2024

BISHOP, Keith Laurence

Resigned
48 Dean Street, LondonW1D 5BF
Born June 1960
Director
Appointed 02 Mar 2023
Resigned 06 Nov 2023

BOWN, Barry Colin

Resigned
Pilsworth, BuryBL9 8RR
Born June 1961
Director
Appointed 07 Nov 2007
Resigned 30 May 2014

COWGILL, Peter Alan

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born March 1953
Director
Appointed 07 Nov 2007
Resigned 07 Oct 2022

GREENHALGH, Neil James

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born April 1971
Director
Appointed 01 Nov 2018
Resigned 02 Mar 2023

SCHULTZ, Régis

Resigned
Brook Park East, MansfieldNG20 8RY
Born December 1968
Director
Appointed 07 Oct 2022
Resigned 02 Mar 2023

SIMPSON, Ian Stuart

Resigned
Brook Park East, MansfieldNG20 8RY
Born January 1958
Director
Appointed 07 Nov 2007
Resigned 02 Mar 2023

SIMPSON, Paul Raymond

Resigned
Brook Park East, MansfieldNG20 8RY
Born December 1963
Director
Appointed 07 Nov 2007
Resigned 02 Mar 2023

SMALL, Brian Michael

Resigned
Hollinsbrook Way, BuryBL9 8RR
Born October 1956
Director
Appointed 16 Jun 2014
Resigned 31 Oct 2018

HALLIWELLS DIRECTORS LIMITED

Resigned
St James's Court, ManchesterM2 2JF
Corporate director
Appointed 01 Aug 2007
Resigned 07 Nov 2007

Persons with significant control

1

Brook Park East, MansfieldNG20 8RY

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
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Memorandum Articles
4 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Move Registers To Registered Office Company With New Address
25 July 2023
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
24 July 2023
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 March 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2023
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 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
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2019
CH01Change of Director Details
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
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
Accounts With Accounts Type Dormant
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
25 April 2018
AD03Change of Location of Company Records
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2016
CH01Change of Director Details
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
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Auditors Resignation Company
11 April 2014
AUDAUD
Accounts With Accounts Type Dormant
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Sail Address Company With Old Address
16 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
13 August 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Dormant
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Dormant
13 October 2010
AAAnnual Accounts
Move Registers To Sail Company
6 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
6 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 September 2010
CH01Change of Director Details
Statement Of Companys Objects
13 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Appoint Corporate Secretary Company With Name
29 July 2010
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
14 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2010
CH01Change of Director Details
Resolution
4 March 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
8 January 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 November 2009
AP03Appointment of Secretary
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
8 June 2009
AAAnnual Accounts
Certificate Change Of Name Company
6 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 2008
363aAnnual Return
Legacy
4 September 2008
287Change of Registered Office
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
15 November 2007
287Change of Registered Office
Legacy
15 November 2007
225Change of Accounting Reference Date
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288aAppointment of Director or Secretary
Resolution
9 October 2007
RESOLUTIONSResolutions
Incorporation Company
1 August 2007
NEWINCIncorporation