Background WavePink WaveYellow Wave

ECONOMIC AND SOCIAL COHESION LABORATORY LIMITED (07574183)

ECONOMIC AND SOCIAL COHESION LABORATORY LIMITED (07574183) is an active UK company. incorporated on 22 March 2011. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities. ECONOMIC AND SOCIAL COHESION LABORATORY LIMITED has been registered for 15 years. Current directors include HOLGUIN, Catalina, LEONARDI, Marcello Emilio, LEONARDI, Robert, Professor and 1 others.

Company Number
07574183
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Suite 2a1, Northside House, Barnet, EN4 9EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
HOLGUIN, Catalina, LEONARDI, Marcello Emilio, LEONARDI, Robert, Professor, NANETTI, Raffaella, Mrs.
SIC Codes
72200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECONOMIC AND SOCIAL COHESION LABORATORY LIMITED

ECONOMIC AND SOCIAL COHESION LABORATORY LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities. ECONOMIC AND SOCIAL COHESION LABORATORY LIMITED was registered 15 years ago.(SIC: 72200)

Status

active

Active since 15 years ago

Company No

07574183

LTD Company

Age

15 Years

Incorporated 22 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 March 2026 (1 month ago)
Submitted on 13 April 2026 (Just now)

Next Due

Due by 5 April 2027
For period ending 22 March 2027
Contact
Address

Suite 2a1, Northside House Mount Pleasant Barnet, EN4 9EB,

Previous Addresses

Suite 3B2 Northside House Mount Pleasant Cockfosters Herts EN4 9EB
From: 7 June 2012To: 20 August 2021
25 Westbourne Terrace London W2 3UN United Kingdom
From: 22 March 2011To: 7 June 2012
Timeline

12 key events • 2011 - 2020

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
May 12
Director Joined
May 12
Funding Round
May 12
Director Left
May 12
Director Joined
Jan 13
Funding Round
Jan 13
Owner Exit
Jan 20
Owner Exit
Jan 20
New Owner
Jan 20
Owner Exit
Jan 20
Director Joined
Mar 20
2
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

HOLGUIN, Catalina

Active
Giltspur Street, LondonEC1A 9DE
Secretary
Appointed 22 Mar 2011

HOLGUIN, Catalina

Active
Mount Pleasant, BarnetEN4 9EB
Born January 1976
Director
Appointed 29 Dec 2019

LEONARDI, Marcello Emilio

Active
Mount Pleasant, BarnetEN4 9EB
Born March 1977
Director
Appointed 03 Dec 2012

LEONARDI, Robert, Professor

Active
Mount Pleasant, BarnetEN4 9EB
Born June 1945
Director
Appointed 16 Feb 2012

NANETTI, Raffaella, Mrs.

Active
Mount Pleasant, BarnetEN4 9EB
Born October 1943
Director
Appointed 16 Feb 2012

LEONARDI, Marcello Emilio

Resigned
Giltspur Street, LondonEC1A 9DE
Born March 1977
Director
Appointed 22 Mar 2011
Resigned 16 Feb 2012

Persons with significant control

4

1 Active
3 Ceased

Mrs Catalina Holguin

Active
Mount Pleasant, BarnetEN4 9EB
Born January 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Dec 2019

Mr Marcello Emilio Leonardi

Ceased
Northside House, CockfostersEN4 9EB
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2019

Mr Robert Leonardi

Ceased
Northside House, CockfostersEN4 9EB
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2019

Mrs. Raffaella Nanetti

Ceased
Northside House, CockfostersEN4 9EB
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Dec 2019
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 July 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 April 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
7 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Capital Allotment Shares
2 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 November 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Capital Allotment Shares
22 May 2012
SH01Allotment of Shares
Termination Director Company With Name
22 May 2012
TM01Termination of Director
Incorporation Company
22 March 2011
NEWINCIncorporation