Background WavePink WaveYellow Wave

SHAPE LAB LIMITED (10104138)

SHAPE LAB LIMITED (10104138) is an active UK company. incorporated on 5 April 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SHAPE LAB LIMITED has been registered for 10 years. Current directors include STREATHER, Richard Simon, STREATHER, Robert.

Company Number
10104138
Status
active
Type
ltd
Incorporated
5 April 2016
Age
10 years
Address
198 Providence Square, London, SE1 2DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STREATHER, Richard Simon, STREATHER, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHAPE LAB LIMITED

SHAPE LAB LIMITED is an active company incorporated on 5 April 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SHAPE LAB LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

10104138

LTD Company

Age

10 Years

Incorporated 5 April 2016

Size

N/A

Accounts

ARD: 29/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 14 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 January 2026
Period: 1 May 2024 - 29 April 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

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

198 Providence Square London, SE1 2DZ,

Previous Addresses

1st Floor, Unit F Damsel House Dragonfly Place London SE4 2FN England
From: 6 April 2018To: 4 March 2019
Limegreen Accountancy 52 Tottenham Court Road London Greater London W1T 2EH England
From: 5 April 2016To: 6 April 2018
Timeline

13 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 21
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

STREATHER, Anna

Active
Providence Square, LondonSE1 2DZ
Secretary
Appointed 31 Dec 2018

STREATHER, Richard Simon

Active
Providence Square, LondonSE1 2DZ
Born July 1990
Director
Appointed 09 Jul 2021

STREATHER, Robert

Active
Providence Square, LondonSE1 2DZ
Born September 1986
Director
Appointed 05 Apr 2016

FRAHER, Matthew

Resigned
Damsel House, LondonSE4 2FN
Secretary
Appointed 20 Jun 2016
Resigned 31 Dec 2018

FRAHER, Joseph Peter

Resigned
Providence Square, LondonSE1 2DZ
Born December 1980
Director
Appointed 10 May 2016
Resigned 25 Jul 2019

STREATHER, Richard

Resigned
52 Tottenham Court Road, LondonW1T 2EH
Born July 1990
Director
Appointed 10 May 2016
Resigned 09 Oct 2017

WEBSTER, Elizabeth

Resigned
Providence Square, LondonSE1 2DZ
Born June 1982
Director
Appointed 10 May 2016
Resigned 25 Jul 2019

Persons with significant control

5

1 Active
4 Ceased
Providence Square, LondonSE1 2DZ

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 2019

Mr Joseph Peter Fraher

Ceased
Providence Square, LondonSE1 2DZ
Born December 1980

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2019

Ms Elizabeth Webster

Ceased
Providence Square, LondonSE1 2DZ
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jul 2019

Mr Robert Streather

Ceased
Providence Square, LondonSE1 2DZ
Born September 1986

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 18 Jul 2019

Mr Richard Streather

Ceased
52 Tottenham Court Road, LondonW1T 2EH
Born July 1990

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
30 April 2021
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
17 August 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Notification Of A Person With Significant Control
30 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 July 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2019
TM02Termination of Secretary
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Confirmation Statement With Updates
7 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
21 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Incorporation Company
5 April 2016
NEWINCIncorporation