Background WavePink WaveYellow Wave

PROSPECTIVE LABS LTD (09873446)

PROSPECTIVE LABS LTD (09873446) is an active UK company. incorporated on 16 November 2015. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. PROSPECTIVE LABS LTD has been registered for 10 years. Current directors include BATTY CBE, John Michael, Dr, FERGUSON, Peter Alexander.

Company Number
09873446
Status
active
Type
ltd
Incorporated
16 November 2015
Age
10 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
BATTY CBE, John Michael, Dr, FERGUSON, Peter Alexander
SIC Codes
63990, 71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROSPECTIVE LABS LTD

PROSPECTIVE LABS LTD is an active company incorporated on 16 November 2015 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. PROSPECTIVE LABS LTD was registered 10 years ago.(SIC: 63990, 71200)

Status

active

Active since 10 years ago

Company No

09873446

LTD Company

Age

10 Years

Incorporated 16 November 2015

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

167-169 Great Portland Street 5th Floor London, W1W 5PF,

Previous Addresses

PO Box 4385 09873446 - Companies House Default Address Cardiff CF14 8LH
From: 23 April 2019To: 4 January 2024
Idealondon 69 Wilson Street London EC2A 2BB England
From: 16 November 2015To: 23 April 2019
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jan 19
Share Issue
Apr 20
Capital Reduction
Apr 21
Director Left
May 21
Capital Update
Jun 21
Share Buyback
Feb 23
Capital Reduction
Feb 23
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BATTY CBE, John Michael, Dr

Active
Tottenham Court Road, LondonW1T 4TQ
Born January 1945
Director
Appointed 16 Nov 2015

FERGUSON, Peter Alexander

Active
Tottenham Court Road, LondonW1T 4TQ
Born March 1983
Director
Appointed 16 Nov 2015

VARGAS-RUIZ, Camilo Andres

Resigned
69 Wilson Street, LondonEC2A 2BB
Born June 1938
Director
Appointed 16 Nov 2015
Resigned 01 Jan 2019

WILSON, Alan Geoffrey, Sir

Resigned
Tottenham Court Road, LondonW1T 4TQ
Born January 1939
Director
Appointed 16 Nov 2015
Resigned 23 Feb 2021

Persons with significant control

1

Mr Peter Alexander Ferguson

Active
Tottenham Court Road, LondonW1T 4TQ
Born March 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Default Companies House Registered Office Address Applied
30 November 2023
RP05RP05
Confirmation Statement With Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Capital Cancellation Shares
1 March 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 February 2023
SH03Return of Purchase of Own Shares
Resolution
15 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
2 June 2021
SH19Statement of Capital
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Capital Cancellation Shares
22 April 2021
SH06Cancellation of Shares
Legacy
22 April 2021
SH20SH20
Legacy
22 April 2021
CAP-SSCAP-SS
Resolution
22 April 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2020
AAAnnual Accounts
Capital Alter Shares Subdivision
16 April 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2016
CS01Confirmation Statement
Incorporation Company
16 November 2015
NEWINCIncorporation