Background WavePink WaveYellow Wave

MISSION LABS LIMITED (10040088)

MISSION LABS LIMITED (10040088) is a dissolved UK company. incorporated on 3 March 2016. with registered office in Slough. The company operates in the Information and Communication sector, engaged in other telecommunications activities. MISSION LABS LIMITED has been registered for 10 years. Current directors include MAHER, Paul, WILLIAMS, David John.

Company Number
10040088
Status
dissolved
Type
ltd
Incorporated
3 March 2016
Age
10 years
Address
Herschel House, Slough, SL1 1PG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MAHER, Paul, WILLIAMS, David John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MISSION LABS LIMITED

MISSION LABS LIMITED is an dissolved company incorporated on 3 March 2016 with the registered office located in Slough. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. MISSION LABS LIMITED was registered 10 years ago.(SIC: 61900)

Status

dissolved

Active since 10 years ago

Company No

10040088

LTD Company

Age

10 Years

Incorporated 3 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 13 October 2023 (2 years ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by N/A
Contact
Address

Herschel House 58 Herschel Street Slough, SL1 1PG,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 10 October 2022To: 10 January 2025
5 Fleet Place London EC4M 7rd England
From: 5 March 2021To: 10 October 2022
C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England
From: 28 February 2019To: 5 March 2021
C/O C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England
From: 3 March 2016To: 28 February 2019
Timeline

28 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Share Issue
Jun 16
Funding Round
Mar 17
Funding Round
May 17
Funding Round
Jul 17
Funding Round
Jan 18
Funding Round
Jun 18
Funding Round
Oct 18
Director Joined
Jan 20
Director Joined
Dec 20
Funding Round
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
May 23
Director Left
May 23
Capital Update
Apr 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
9
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MATZOPOULOS, Rachael Alexandra

Active
58 Herschel Street, SloughSL1 1PG
Secretary
Appointed 31 Mar 2023

MAHER, Paul

Active
58 Herschel Street, SloughSL1 1PG
Born June 1976
Director
Appointed 10 Dec 2024

WILLIAMS, David John

Active
58 Herschel Street, SloughSL1 1PG
Born September 1986
Director
Appointed 31 Mar 2023

BELSHAW, Andrew Scott James

Resigned
52 Lime Street, LondonEC3M 7AF
Born July 1974
Director
Appointed 03 Mar 2021
Resigned 10 Dec 2024

CASTELL, William Thomas

Resigned
52 Lime Street, LondonEC3M 7AF
Born September 1978
Director
Appointed 13 Sept 2022
Resigned 10 Dec 2024

EAGLES, Darren Richard

Resigned
52 Lime Street, LondonEC3M 7AF
Born March 1979
Director
Appointed 31 Jan 2020
Resigned 30 Jun 2024

GODDARD, Malcolm Charles

Resigned
52 Lime Street, LondonEC3M 7AF
Born September 1956
Director
Appointed 03 Mar 2021
Resigned 31 Mar 2023

HAGUE, David

Resigned
Fleet Place, LondonEC4M 7RD
Born November 1983
Director
Appointed 03 Mar 2016
Resigned 03 Mar 2021

HANSON, Damian Michael

Resigned
52 Lime Street, LondonEC3M 7AF
Born November 1979
Director
Appointed 03 Mar 2016
Resigned 22 May 2024

TAYLOR, Andrew George

Resigned
Fleet Place, LondonEC4M 7RD
Born December 1968
Director
Appointed 03 Mar 2021
Resigned 04 Jul 2022

WILSON, James Thomas

Resigned
Fleet Place, LondonEC4M 7RD
Born January 1988
Director
Appointed 04 Dec 2020
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021

Mr Damian Michael Hanson

Ceased
Fleet Place, LondonEC4M 7RD
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021

Mr David Hague

Ceased
Fleet Place, LondonEC4M 7RD
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

80

Gazette Dissolved Liquidation
30 January 2026
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
30 October 2025
LIQ13LIQ13
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Liquidation Voluntary Removal Of Liquidator By Court
17 April 2025
LIQ10LIQ10
Resolution
17 April 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
17 April 2025
600600
Liquidation Voluntary Declaration Of Solvency
14 January 2025
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
10 January 2025
600600
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2024
TM01Termination of Director
Resolution
21 April 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 April 2024
SH19Statement of Capital
Legacy
17 April 2024
CAP-SSCAP-SS
Legacy
17 April 2024
SH20SH20
Resolution
17 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2022
AAAnnual Accounts
Legacy
16 September 2022
PARENT_ACCPARENT_ACC
Legacy
16 September 2022
GUARANTEE2GUARANTEE2
Legacy
16 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 July 2021
TM01Termination of Director
Resolution
20 March 2021
RESOLUTIONSResolutions
Resolution
13 March 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Notification Of A Person With Significant Control
5 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Capital Allotment Shares
3 March 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Resolution
20 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 December 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
20 November 2018
RP04SH01RP04SH01
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Capital Allotment Shares
26 June 2018
SH01Allotment of Shares
Confirmation Statement With Updates
16 March 2018
CS01Confirmation Statement
Capital Allotment Shares
12 January 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 December 2017
AAAnnual Accounts
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Allotment Shares
26 May 2017
SH01Allotment of Shares
Second Filing Capital Allotment Shares
24 March 2017
RP04SH01RP04SH01
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
24 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
24 June 2016
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
3 March 2016
NEWINCIncorporation