Background WavePink WaveYellow Wave

LAB42 LIMITED (09381660)

LAB42 LIMITED (09381660) is an active UK company. incorporated on 9 January 2015. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in ready-made interactive leisure and entertainment software development. LAB42 LIMITED has been registered for 11 years. Current directors include DUNN, Gary Stuart, REPA-DAVIES, Tim, STEWART, Andrew Martin Douglas.

Company Number
09381660
Status
active
Type
ltd
Incorporated
9 January 2015
Age
11 years
Address
32 Jessops Riverside, Sheffield, S9 2RX
Industry Sector
Information and Communication
Business Activity
Ready-made interactive leisure and entertainment software development
Directors
DUNN, Gary Stuart, REPA-DAVIES, Tim, STEWART, Andrew Martin Douglas
SIC Codes
62011

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAB42 LIMITED

LAB42 LIMITED is an active company incorporated on 9 January 2015 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in ready-made interactive leisure and entertainment software development. LAB42 LIMITED was registered 11 years ago.(SIC: 62011)

Status

active

Active since 11 years ago

Company No

09381660

LTD Company

Age

11 Years

Incorporated 9 January 2015

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

32 Jessops Riverside Brightside Lane Sheffield, S9 2RX,

Previous Addresses

The Malthouse William Street Leamington Spa CV32 4HJ United Kingdom
From: 28 November 2018To: 26 May 2020
Frederick House 1 Augusta Place Leamington Spa Warwickshire CV32 5EL
From: 11 January 2016To: 28 November 2018
10 Norwich Street London EC4A 1BD United Kingdom
From: 9 January 2015To: 11 January 2016
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jan 15
Funding Round
Aug 17
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Left
May 20
Director Joined
May 20
Director Joined
May 20
Director Joined
May 20
Owner Exit
Jun 20
Loan Secured
Jul 20
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 23
Director Left
Jun 25
Director Left
Jun 25
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

REPA-DAVIES, Tim

Active
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 19 Oct 2022

DUNN, Gary Stuart

Active
Jessops Riverside, SheffieldS9 2RX
Born March 1969
Director
Appointed 14 May 2020

REPA-DAVIES, Tim

Active
Jessops Riverside, SheffieldS9 2RX
Born September 1986
Director
Appointed 19 Oct 2022

STEWART, Andrew Martin Douglas

Active
Jessops Riverside, SheffieldS9 2RX
Born February 1983
Director
Appointed 01 Sept 2022

WEBB, Steven

Resigned
Jessops Riverside, SheffieldS9 2RX
Secretary
Appointed 14 May 2020
Resigned 19 Oct 2022

YOU42, INC.

Resigned
Suite 600, Wilmington19801
Corporate secretary
Appointed 09 Jan 2015
Resigned 14 May 2020

BLINCOE, Edward Jonathon

Resigned
Jessops Riverside, SheffieldS9 2RX
Born February 1976
Director
Appointed 09 Jan 2015
Resigned 14 May 2020

CAVERS, Carl

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1967
Director
Appointed 14 May 2020
Resigned 30 May 2025

JOHNSON, Ashley Neal

Resigned
William Street, Leamington SpaCV32 4HJ
Born August 1969
Director
Appointed 09 Jan 2015
Resigned 12 May 2020

KIRBY, Kirsten

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1972
Director
Appointed 12 May 2020
Resigned 14 May 2020

MOREAU, Chris David

Resigned
William Street, Leamington SpaCV32 4HJ
Born May 1967
Director
Appointed 09 Jan 2015
Resigned 12 May 2020

PORTER, Paul Reginald

Resigned
Jessops Riverside, SheffieldS9 2RX
Born July 1971
Director
Appointed 14 May 2020
Resigned 30 May 2025

WEBB, Steven John

Resigned
Jessops Riverside, SheffieldS9 2RX
Born April 1963
Director
Appointed 14 May 2020
Resigned 19 Oct 2022

WILTON, David Charles

Resigned
Jessops Riverside, SheffieldS9 2RX
Born October 1962
Director
Appointed 14 May 2020
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
Jessops Riverside, SheffieldS9 2RX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 May 2020

You42 Inc

Ceased
202 Tribble Gap Road, Cumming

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jan 2017
Ceased 14 May 2020
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
3 April 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 April 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2024
AAAnnual Accounts
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 October 2024
GUARANTEE2GUARANTEE2
Legacy
6 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2023
AAAnnual Accounts
Legacy
6 November 2023
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
19 October 2023
MR04Satisfaction of Charge
Legacy
15 October 2023
GUARANTEE2GUARANTEE2
Legacy
15 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
20 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2020
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
20 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
20 July 2020
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
29 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2020
AP01Appointment of Director
Resolution
27 May 2020
RESOLUTIONSResolutions
Memorandum Articles
27 May 2020
MAMA
Termination Secretary Company With Name Termination Date
26 May 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 May 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 May 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 May 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 January 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
28 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
5 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2018
CS01Confirmation Statement
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Accounts Amended With Accounts Type Micro Entity
3 August 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
24 April 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 April 2017
AAMDAAMD
Confirmation Statement With Updates
15 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
12 January 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
6 August 2015
CH04Change of Corporate Secretary Details
Move Registers To Sail Company With New Address
4 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 June 2015
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
9 January 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 January 2015
NEWINCIncorporation