Background WavePink WaveYellow Wave

LABS WORLDWIDE LIMITED (07891655)

LABS WORLDWIDE LIMITED (07891655) is an active UK company. incorporated on 23 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LABS WORLDWIDE LIMITED has been registered for 14 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
07891655
Status
active
Type
ltd
Incorporated
23 December 2011
Age
14 years
Address
Labs Dockray, London, NW1 8QH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GARFUNKEL, Eylon Haim, LALLIA, Pierre
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABS WORLDWIDE LIMITED

LABS WORLDWIDE LIMITED is an active company incorporated on 23 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LABS WORLDWIDE LIMITED was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07891655

LTD Company

Age

14 Years

Incorporated 23 December 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

IFOLLOWOFFICE LIMITED
From: 23 December 2011To: 17 March 2017
Contact
Address

Labs Dockray 1-7 Dockray Place London, NW1 8QH,

Previous Addresses

Camden Lockside 54-56 Camden Lock Place London NW1 8AF United Kingdom
From: 14 March 2018To: 18 November 2020
, 1st Floor, 87-91 Newman Street, London, W1T 3EY
From: 10 January 2014To: 14 March 2018
, 3rd Floor Atlantic House 351 Oxford Street, London, W1C 2JF
From: 12 February 2013To: 10 January 2014
, 33 st. James's Square, London, SW1Y 4JS, United Kingdom
From: 17 March 2012To: 12 February 2013
, 59 Lafone Street, London, SE1 2LX
From: 23 December 2011To: 17 March 2012
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Dec 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Loan Secured
Oct 14
Loan Secured
Sept 15
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Secured
Jan 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Owner Exit
Jan 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

GARFUNKEL, Eylon Haim

Active
1-7 Dockray Place, LondonNW1 8QH
Born October 1980
Director
Appointed 11 Dec 2018

LALLIA, Pierre

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1976
Director
Appointed 23 Oct 2025

SHELLEY, Leon

Resigned
1-7 Dockray Place, LondonNW1 8QH
Secretary
Appointed 23 Mar 2020
Resigned 07 Feb 2022

MACRAE SECRETARIES LIMITED

Resigned
Lafone Street, LondonSE1 2LX
Corporate secretary
Appointed 23 Dec 2011
Resigned 23 Dec 2012

BURNS, Campbell Fraser

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born September 1975
Director
Appointed 17 Jan 2012
Resigned 09 Jan 2018

GOONESENA, Kirthi Ravindra

Resigned
Lafone Street, LondonSE1 2LX
Born October 1959
Director
Appointed 23 Dec 2011
Resigned 17 Jan 2012

MILOSAVLJEVIC, Margarita Nikolaeva

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born August 1984
Director
Appointed 06 Sept 2021
Resigned 23 Oct 2025

MORAVSKY, Chen Carlos

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 06 Aug 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 06 Aug 2018
Resigned 13 Nov 2018

OSMAN, Simon Miles

Resigned
54-56 Camden Lock Place, LondonNW1 8AF
Born October 1976
Director
Appointed 17 Jan 2012
Resigned 11 Oct 2018

SHAHAR, Yaron Shalom

Resigned
1-7 Dockray Place, LondonNW1 8QH
Born February 1975
Director
Appointed 21 Feb 2019
Resigned 06 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
Camden Lock Place, LondonNW1 8AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2019
Camden Lock Place, LondonNW1 8AF

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
Ceased 12 Sept 2019
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
23 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
2 November 2020
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 November 2020
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 March 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
2 January 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
24 April 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Certificate Change Of Name Company
17 March 2017
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 January 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Termination Secretary Company With Name
10 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
19 March 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 March 2012
AP01Appointment of Director
Termination Director Company With Name
17 March 2012
TM01Termination of Director
Incorporation Company
23 December 2011
NEWINCIncorporation