Background WavePink WaveYellow Wave

LOOKING GLASS LABS LIMITED (08248971)

LOOKING GLASS LABS LIMITED (08248971) is an active UK company. incorporated on 11 October 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LOOKING GLASS LABS LIMITED has been registered for 13 years. Current directors include BAKER-TAYLOR, Teana Marie, TAYLOR, Ian James.

Company Number
08248971
Status
active
Type
ltd
Incorporated
11 October 2012
Age
13 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BAKER-TAYLOR, Teana Marie, TAYLOR, Ian James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOOKING GLASS LABS LIMITED

LOOKING GLASS LABS LIMITED is an active company incorporated on 11 October 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LOOKING GLASS LABS LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08248971

LTD Company

Age

13 Years

Incorporated 11 October 2012

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 November 2024 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

BELLALOUIE LTD
From: 11 October 2012To: 20 January 2020
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

1 Hampden Hill Beaconsfield HP9 1BP England
From: 14 September 2021To: 28 January 2026
Cherry Tree Cottage London End Beaconsfield Buckinghamshire HP9 2JD
From: 18 February 2014To: 14 September 2021
69 High Street Amersham Bucks HP7 0DT
From: 11 October 2012To: 18 February 2014
Timeline

9 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Jan 19
Funding Round
Jun 19
Funding Round
Oct 19
New Owner
Oct 19
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Sept 21
Director Joined
Apr 22
3
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

BAKER-TAYLOR, Teana Marie

Active
New Cavendish Street, LondonW1W 6XH
Born July 1974
Director
Appointed 16 Mar 2022

TAYLOR, Ian James

Active
New Cavendish Street, LondonW1W 6XH
Born August 1975
Director
Appointed 11 Oct 2012

Persons with significant control

3

1 Active
2 Ceased

Mrs Teana Marie Baker-Taylor

Ceased
London End, BeaconsfieldHP9 2JD
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Oct 2019
Ceased 30 Oct 2019

Mrs Teana Marie Baker-Taylor

Ceased
Hampden Hill, BeaconsfieldHP9 1BP
Born July 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Feb 2019
Ceased 27 Sept 2021

Mr Ian James Taylor

Active
New Cavendish Street, LondonW1W 6XH
Born August 1975

Nature of Control

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

Filing History

47

Change Account Reference Date Company Current Extended
5 March 2026
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
28 January 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
16 September 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
14 September 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2020
AAAnnual Accounts
Resolution
20 January 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2019
PSC01Notification of Individual PSC
Capital Allotment Shares
29 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
22 July 2019
AAAnnual Accounts
Capital Allotment Shares
6 June 2019
SH01Allotment of Shares
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Incorporation Company
11 October 2012
NEWINCIncorporation