Background WavePink WaveYellow Wave

B LAB (UK) (09388752)

B LAB (UK) (09388752) is an active UK company. incorporated on 14 January 2015. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. B LAB (UK) has been registered for 11 years. Current directors include CHUGH, Anuradha, CLARK, Nicola, CLARKE, Amy and 4 others.

Company Number
09388752
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
14 January 2015
Age
11 years
Address
Unit 2 Huguenot Place, London, E1 5LN
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
CHUGH, Anuradha, CLARK, Nicola, CLARKE, Amy, HARMAN, Louise Mary Elizabeth, JOHNSTONE-LOUIS, Mary, Dr, KING, George, MURRAY, Philippa
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B LAB (UK)

B LAB (UK) is an active company incorporated on 14 January 2015 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. B LAB (UK) was registered 11 years ago.(SIC: 85590)

Status

active

Active since 11 years ago

Company No

09388752

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

11 Years

Incorporated 14 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027
Contact
Address

Unit 2 Huguenot Place 17 Heneage Street London, E1 5LN,

Previous Addresses

Unit 2 Unit 2 Huguenot Place 17 Heneage Street London E1 5LN United Kingdom
From: 21 February 2025To: 21 February 2025
Unit 5 Huguenot Place Unit 5 Huguenot Place 17 Heneage Street London E1 5LN England
From: 20 February 2025To: 21 February 2025
B Lab (Uk) 20-30 Whitechapel Road Shadwell London E1 1EW England
From: 14 June 2019To: 20 February 2025
B Lab Uk 27-31 Clerkenwell Close Farringdon London EC1R 0AT United Kingdom
From: 28 January 2019To: 14 June 2019
Bates Wells Braithwaite 10 Queen Street Place London EC4R 1BE England
From: 13 February 2015To: 28 January 2019
Bates Wells Braithwaite 10 Queen Street Place London England
From: 13 February 2015To: 13 February 2015
2-6 Cannon Street London EC4M 6YH England
From: 14 January 2015To: 13 February 2015
Timeline

23 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Oct 15
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jan 19
Director Left
Jul 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Mar 21
Director Left
Apr 21
Director Left
Dec 21
Director Left
Jan 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
May 23
Director Joined
Dec 23
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Feb 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

8 Active
11 Resigned

KAVANAGH, Elizabeth

Active
Huguenot Place, LondonE1 5LN
Secretary
Appointed 08 Sept 2021

CHUGH, Anuradha

Active
Huguenot Place, LondonE1 5LN
Born April 1973
Director
Appointed 18 Dec 2023

CLARK, Nicola

Active
Huguenot Place, LondonE1 5LN
Born April 1973
Director
Appointed 31 Jan 2023

CLARKE, Amy

Active
Huguenot Place, LondonE1 5LN
Born April 1972
Director
Appointed 15 Jul 2020

HARMAN, Louise Mary Elizabeth

Active
Huguenot Place, LondonE1 5LN
Born May 1983
Director
Appointed 09 Sept 2020

JOHNSTONE-LOUIS, Mary, Dr

Active
Huguenot Place, LondonE1 5LN
Born November 1981
Director
Appointed 11 Feb 2021

KING, George

Active
Huguenot Place, LondonE1 5LN
Born October 1968
Director
Appointed 31 Jan 2023

MURRAY, Philippa

Active
Huguenot Place, LondonE1 5LN
Born July 1988
Director
Appointed 25 Apr 2023

EZE, Barbara Ugochi

Resigned
Whitechapel Road, LondonE1 1EW
Secretary
Appointed 22 Oct 2020
Resigned 08 Sept 2021

HARMAN, Louise

Resigned
10 Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 14 Jan 2015
Resigned 27 Feb 2020

CUDDIGAN, Mark Nicholas John

Resigned
Whitechapel Road, LondonE1 1EW
Born March 1973
Director
Appointed 29 May 2018
Resigned 20 Oct 2022

FLETCHER, Luke

Resigned
Whitechapel Road, LondonE1 1EW
Born April 1981
Director
Appointed 14 Jan 2015
Resigned 15 Jul 2020

FLORMAN, Carl Alan Mark

Resigned
10 Queen Street Place, LondonEC4R 1BE
Born November 1958
Director
Appointed 14 Jan 2015
Resigned 20 Jan 2019

KENRICK, Thomas Jolyon

Resigned
Huguenot Place, LondonE1 5LN
Born June 1975
Director
Appointed 16 Jan 2026
Resigned 28 Jan 2026

KENRICK, Thomas Jolyon

Resigned
Huguenot Place, LondonE1 5LN
Born July 1975
Director
Appointed 31 Jan 2023
Resigned 16 Jan 2026

LOVE, Charmian Elizabeth

Resigned
Whitechapel Road, LondonE1 1EW
Born August 1978
Director
Appointed 01 Oct 2015
Resigned 11 Feb 2021

MIRANDA, Alisha Fernandez

Resigned
Whitechapel Road, LondonE1 1EW
Born February 1982
Director
Appointed 29 May 2018
Resigned 23 Apr 2020

PERRY, James Elliot

Resigned
Whitechapel Road, LondonE1 1EW
Born October 1972
Director
Appointed 14 Jan 2015
Resigned 15 Jul 2020

STOCKWOOD, Jason

Resigned
Whitechapel Road, LondonE1 1EW
Born July 1970
Director
Appointed 29 May 2018
Resigned 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

74

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Small
16 November 2023
AAAnnual Accounts
Second Filing Of Director Termination With Name
26 May 2023
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Memorandum Articles
28 November 2022
MAMA
Accounts With Accounts Type Small
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 October 2021
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
13 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Second Filing Of Director Appointment With Name
18 March 2021
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
18 March 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Resolution
21 August 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 February 2016
AR01AR01
Change Person Secretary Company With Change Date
13 January 2016
CH03Change of Secretary Details
Change Account Reference Date Company Current Shortened
15 December 2015
AA01Change of Accounting Reference Date
Statement Of Companys Objects
25 November 2015
CC04CC04
Resolution
25 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 February 2015
AD01Change of Registered Office Address
Incorporation Company
14 January 2015
NEWINCIncorporation