Background WavePink WaveYellow Wave

LABS CAMDEN LIMITED (09623572)

LABS CAMDEN LIMITED (09623572) is an active UK company. incorporated on 4 June 2015. 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 CAMDEN LIMITED has been registered for 10 years. Current directors include GARFUNKEL, Eylon Haim, LALLIA, Pierre.

Company Number
09623572
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 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 CAMDEN LIMITED

LABS CAMDEN LIMITED is an active company incorporated on 4 June 2015 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 CAMDEN LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09623572

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 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

8 weeks left

Last Filed

Made up to 4 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026

Previous Company Names

INTERCHANGE CAMDEN LIMITED
From: 14 July 2015To: 7 September 2017
COWORKING (CAMDEN) LIMITED
From: 4 June 2015To: 14 July 2015
Contact
Address

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

Previous Addresses

54-56 Camden Lock Place London NW1 8AF England
From: 4 June 2015To: 18 November 2020
Timeline

37 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Dec 15
Loan Secured
Dec 15
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jun 17
Director Left
Jun 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Mar 18
Director Joined
May 18
Director Joined
May 18
Director Left
Jul 18
Director Left
Nov 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Funding Round
May 19
Funding Round
May 19
Owner Exit
Jun 19
Owner Exit
Feb 20
Loan Secured
Jul 20
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Secured
Mar 21
Loan Secured
May 21
Director Joined
Sept 21
Director Left
Sept 21
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 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 17 Nov 2020
Resigned 07 Feb 2022

AKKERMAN, Robert

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1977
Director
Appointed 20 Jun 2017
Resigned 11 Jul 2018

BROWN, David Anthony

Resigned
Camden Lock Place, LondonNW1 8AF
Born February 1972
Director
Appointed 14 Jul 2016
Resigned 21 Jun 2017

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
Camden Lock Place, LondonNW1 8AF
Born November 1970
Director
Appointed 23 May 2018
Resigned 11 Dec 2018

NIRI, Sagi

Resigned
Camden Lock Place, LondonNW1 8AF
Born September 1971
Director
Appointed 23 May 2018
Resigned 13 Nov 2018

SHAHAR, Yaron Shalom

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

SHAMIR, Alon

Resigned
Camden Lock Place, LondonNW1 8AF
Born August 1970
Director
Appointed 04 Jun 2015
Resigned 14 Jul 2016

Persons with significant control

4

1 Active
3 Ceased
Jubilee Buildings, DouglasIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jul 2018
Ceased 12 Feb 2020

Mr Oren Merchav (Trustee Of The Goodheart Trust)

Ceased
Camden Lock Place, LondonNW1 8AF
Born April 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Ceased 18 Jul 2018

Mr Teddy Sagi

Active
1-7 Dockray Place, LondonNW1 8QH
Born November 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 11 Jul 2017
La Plaiderie Chambers, St. Peter PortGY1 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Full
8 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
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2022
MR04Satisfaction of Charge
Change Person Director Company With Change Date
9 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 November 2020
AP03Appointment of Secretary
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
2 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
Accounts With Accounts Type Full
4 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Capital Allotment Shares
23 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2018
AAAnnual Accounts
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
Gazette Filings Brought Up To Date
21 November 2018
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
13 November 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
28 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Resolution
14 January 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2015
MR01Registration of a Charge
Certificate Change Of Name Company
14 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 June 2015
NEWINCIncorporation