Background WavePink WaveYellow Wave

LABORA INVESTMENTS LIMITED (09678371)

LABORA INVESTMENTS LIMITED (09678371) is an active UK company. incorporated on 9 July 2015. with registered office in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LABORA INVESTMENTS LIMITED has been registered for 10 years. Current directors include BEDDOWS, Charles Henry, HARTLAND MACKIE, Thomas Alan, MCKAY, John Ross.

Company Number
09678371
Status
active
Type
ltd
Incorporated
9 July 2015
Age
10 years
Address
Georgina Mackie House, Kenilworth, CV8 2SU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEDDOWS, Charles Henry, HARTLAND MACKIE, Thomas Alan, MCKAY, John Ross
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABORA INVESTMENTS LIMITED

LABORA INVESTMENTS LIMITED is an active company incorporated on 9 July 2015 with the registered office located in Kenilworth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LABORA INVESTMENTS LIMITED was registered 10 years ago.(SIC: 70229)

Status

active

Active since 10 years ago

Company No

09678371

LTD Company

Age

10 Years

Incorporated 9 July 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

LABORA UK LIMITED
From: 17 May 2018To: 2 May 2025
CES MANAGEMENT SERVICES LTD
From: 9 July 2015To: 17 May 2018
Contact
Address

Georgina Mackie House 141 Farmer Ward Road Kenilworth, CV8 2SU,

Previous Addresses

Valentine Barn Shutford Road North Newington Banbury Oxfordshire OX15 6AN England
From: 24 July 2015To: 30 September 2020
Blake Morgan, New Kings Court Tollgate, Chandler's Ford, Eastleigh SO53 3LG England
From: 9 July 2015To: 24 July 2015
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Funding Round
Jun 16
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Dec 18
Owner Exit
Dec 18
New Owner
Dec 18
New Owner
Oct 21
Owner Exit
Oct 21
Owner Exit
Jan 24
Director Joined
May 25
Director Left
May 25
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Funding Round
Jun 25
2
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEDDOWS, Charles Henry

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born June 1957
Director
Appointed 30 Apr 2025

HARTLAND MACKIE, Thomas Alan

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1987
Director
Appointed 30 Apr 2025

MCKAY, John Ross

Active
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1980
Director
Appointed 30 Apr 2025

BARNETT, Kevin Alan David

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born February 1955
Director
Appointed 09 Jul 2015
Resigned 30 Apr 2025

JACOBS, Mark Stephen

Resigned
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1959
Director
Appointed 09 Jul 2015
Resigned 30 Apr 2025

Persons with significant control

4

0 Active
4 Ceased

Miss Jacqueline Mackie

Ceased
Farmer Ward Road, KenilworthCV8 2SU
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jul 2021
Ceased 30 Jan 2024

Mr Thomas Alan Hartland Mackie

Ceased
141 Farmer Ward Road, KenilworthCV8 2SU
Born December 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 22 Jul 2021

Miss Jacqueline Mackie

Ceased
Shutford Road, BanburyOX15 6AN
Born May 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018

Mrs Georgina Hartland

Ceased
Shutford Road, BanburyOX15 6AN
Born June 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

47

Replacement Filing Of Confirmation Statement With Made Up Date
16 January 2026
RP01CS01RP01CS01
Resolution
16 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
8 May 2025
MAMA
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Certificate Change Of Name Company
2 May 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
7 January 2023
AAMDAAMD
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
19 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 December 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Resolution
17 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 July 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
9 July 2015
NEWINCIncorporation