Background WavePink WaveYellow Wave

IMMERSIVE LABS LTD (10553244)

IMMERSIVE LABS LTD (10553244) is an active UK company. incorporated on 9 January 2017. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMMERSIVE LABS LTD has been registered for 9 years. Current directors include GOLDBLATT, Stuart Mark, SCHMITZ, Mark Joseph.

Company Number
10553244
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
The Programme, Bristol, BS1 2LZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GOLDBLATT, Stuart Mark, SCHMITZ, Mark Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMERSIVE LABS LTD

IMMERSIVE LABS LTD is an active company incorporated on 9 January 2017 with the registered office located in Bristol. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. IMMERSIVE LABS LTD was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10553244

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

The Programme All Saints Street Bristol, BS1 2LZ,

Previous Addresses

Runway East, 1 Victoria Street Bristol BS1 6AA England
From: 18 September 2018To: 16 February 2022
4th Floor Hartwell House 55-61 Victoria Street Bristol BS1 6AD England
From: 6 March 2018To: 18 September 2018
S G House 6 st. Cross Road Winchester SO23 9HX United Kingdom
From: 9 January 2017To: 6 March 2018
Timeline

25 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Jun 17
Share Issue
Jul 17
Funding Round
Oct 17
Funding Round
Oct 17
Funding Round
Feb 18
Funding Round
Feb 18
Director Joined
Feb 18
Director Joined
Jun 18
Funding Round
Jun 18
Funding Round
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Nov 18
Director Left
Nov 18
Owner Exit
Dec 18
Share Issue
Dec 18
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Jul 22
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
May 25
Director Left
May 25
Funding Round
Jul 25
9
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOLDBLATT, Stuart Mark

Active
All Saints Street, BristolBS1 2LZ
Born May 1979
Director
Appointed 01 Nov 2024

SCHMITZ, Mark Joseph

Active
All Saints Street, BristolBS1 2LZ
Born January 1975
Director
Appointed 20 May 2025

BROMHEAD, James Claude

Resigned
Victoria Street, BristolBS1 6AA
Born August 1961
Director
Appointed 08 Jun 2017
Resigned 22 Nov 2018

COOK, Rupert William Jasper Phelps

Resigned
All Saints Street, BristolBS1 2LZ
Born May 1969
Director
Appointed 01 Feb 2018
Resigned 01 Nov 2024

HADLEY, James Richard

Resigned
All Saints Street, BristolBS1 2LZ
Born March 1981
Director
Appointed 09 Jan 2017
Resigned 20 May 2025

HAYWARD, James Paul

Resigned
Victoria Street, BristolBS1 6AA
Born March 1984
Director
Appointed 14 Jun 2018
Resigned 22 Nov 2018

Persons with significant control

2

1 Active
1 Ceased
Victoria Street, BristolBS1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2018

James Richard Hadley

Ceased
6 St. Cross Road, WinchesterSO23 9HX
Born March 1981

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 09 Jan 2017
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
21 July 2025
SH01Allotment of Shares
Capital Name Of Class Of Shares
11 July 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
11 July 2025
SH10Notice of Particulars of Variation
Resolution
11 July 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 April 2019
AAAnnual Accounts
Resolution
29 March 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Cessation Of A Person With Significant Control
10 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
5 December 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 August 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2018
MR01Registration of a Charge
Legacy
9 August 2018
RP04CS01RP04CS01
Capital Allotment Shares
3 July 2018
SH01Allotment of Shares
Resolution
2 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 June 2018
SH01Allotment of Shares
Change To A Person With Significant Control
26 June 2018
PSC04Change of PSC Details
Second Filing Capital Allotment Shares
26 June 2018
RP04SH01RP04SH01
Legacy
22 June 2018
RP04CS01RP04CS01
Appoint Person Director Company With Name Date
20 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Legacy
14 February 2018
RP04CS01RP04CS01
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 February 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Capital Allotment Shares
13 October 2017
SH01Allotment of Shares
Resolution
11 October 2017
RESOLUTIONSResolutions
Resolution
11 October 2017
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
20 July 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
14 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Incorporation Company
9 January 2017
NEWINCIncorporation