Background WavePink WaveYellow Wave

LABHUB LIMITED (09797214)

LABHUB LIMITED (09797214) is an active UK company. incorporated on 28 September 2015. with registered office in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LABHUB LIMITED has been registered for 10 years. Current directors include BROWN, Stephen Mark, SHARMA, Amitabh.

Company Number
09797214
Status
active
Type
ltd
Incorporated
28 September 2015
Age
10 years
Address
Beacon House, Cambridge, CB4 1TF
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BROWN, Stephen Mark, SHARMA, Amitabh
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABHUB LIMITED

LABHUB LIMITED is an active company incorporated on 28 September 2015 with the registered office located in Cambridge. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LABHUB LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09797214

LTD Company

Age

10 Years

Incorporated 28 September 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Beacon House Nuffield Road Cambridge, CB4 1TF,

Previous Addresses

Units 5 & 6 Kilnside East Quay Bridgwater Somerset TA6 4DB United Kingdom
From: 28 September 2015To: 16 March 2021
Timeline

7 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Aug 22
Director Joined
Oct 23
Director Left
Jan 24
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BROWN, Stephen Mark

Active
Nuffield Road, CambridgeCB4 1TF
Born May 1973
Director
Appointed 29 Sept 2023

SHARMA, Amitabh

Active
Nuffield Road, CambridgeCB4 1TF
Born January 1967
Director
Appointed 17 Aug 2022

POMEROY, David Anthony

Resigned
East Quay, BridgwaterTA6 4DB
Secretary
Appointed 28 Sept 2015
Resigned 03 Dec 2020

CREEDON, Michael John

Resigned
Nuffield Road, CambridgeCB4 1TF
Born October 1960
Director
Appointed 03 Dec 2020
Resigned 19 Jan 2024

POMEROY, David Anthony

Resigned
Kilnside, BridgwaterTA6 4DB
Born July 1968
Director
Appointed 28 Sept 2015
Resigned 03 Dec 2020

Persons with significant control

2

1 Active
1 Ceased
Nuffield Road, CambridgeCB4 1TF

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2020

Mr David Anthony Pomeroy

Ceased
East Quay, BridgwaterTA6 4DB
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 December 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
4 December 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 December 2020
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
25 September 2017
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
25 September 2017
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2016
CH01Change of Director Details
Incorporation Company
28 September 2015
NEWINCIncorporation