Background WavePink WaveYellow Wave

LABB LTD (08888815)

LABB LTD (08888815) is an active UK company. incorporated on 12 February 2014. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in other software publishing and 2 other business activities. LABB LTD has been registered for 12 years. Current directors include HALE, Henry James, RICHARDSON, Sean Alex.

Company Number
08888815
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
93-94 Queens Road, Brighton, BN1 3XE
Industry Sector
Information and Communication
Business Activity
Other software publishing
Directors
HALE, Henry James, RICHARDSON, Sean Alex
SIC Codes
58290, 62012, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABB LTD

LABB LTD is an active company incorporated on 12 February 2014 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in other software publishing and 2 other business activities. LABB LTD was registered 12 years ago.(SIC: 58290, 62012, 62020)

Status

active

Active since 12 years ago

Company No

08888815

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

93-94 Queens Road Brighton, BN1 3XE,

Previous Addresses

Future Business Centre Kings Hedges Road Cambridge CB4 2HY England
From: 25 January 2019To: 4 February 2025
14 Ashen Green Great Shelford Cambridge CB22 5EY
From: 12 February 2014To: 25 January 2019
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Share Issue
Mar 21
Funding Round
Jul 21
Owner Exit
May 23
Owner Exit
May 23
Owner Exit
Aug 24
Director Left
Nov 24
Director Joined
Nov 24
Funding Round
Dec 24
Director Left
Feb 26
3
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HALE, Henry James

Active
Queens Road, BrightonBN1 3XE
Born April 1981
Director
Appointed 12 Feb 2014

RICHARDSON, Sean Alex

Active
Queens Road, BrightonBN1 3XE
Born May 1971
Director
Appointed 12 Feb 2014

FORSTER, Mark Adrian

Resigned
Kings Hedges Road, CambridgeCB4 2HY
Born November 1980
Director
Appointed 12 Feb 2014
Resigned 28 Nov 2024

YEBOAH, Bernard Okae

Resigned
Queens Road, BrightonBN1 3XE
Born January 1986
Director
Appointed 28 Nov 2024
Resigned 12 Dec 2025

Persons with significant control

4

1 Active
3 Ceased
Langham Street, LondonW1W 7AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2024

Mr Sean Alex Richardson

Ceased
Kings Hedges Road, CambridgeCB4 2HY
Born May 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Aug 2024

Mr Mark Adrian Forster

Ceased
West Street, ColchesterCO6 1NT
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021

Mr Henry James Hale

Ceased
Breakspear Road North, UxbridgeUB9 6NE
Born April 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

57

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
18 May 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Memorandum Articles
19 November 2021
MAMA
Resolution
19 November 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 September 2021
AAAnnual Accounts
Capital Name Of Class Of Shares
20 July 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
20 July 2021
MAMA
Resolution
20 July 2021
RESOLUTIONSResolutions
Capital Allotment Shares
6 July 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
7 June 2021
AA01Change of Accounting Reference Date
Resolution
26 March 2021
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
26 March 2021
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
18 March 2021
MAMA
Resolution
18 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2020
CH01Change of Director Details
Change To A Person With Significant Control
31 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Change Account Reference Date Company Current Extended
14 February 2015
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2014
NEWINCIncorporation