Background WavePink WaveYellow Wave

HORROR LABORATORY LIMITED (11044407)

HORROR LABORATORY LIMITED (11044407) is an active UK company. incorporated on 2 November 2017. with registered office in Brighton. The company operates in the Information and Communication sector, engaged in motion picture production activities. HORROR LABORATORY LIMITED has been registered for 8 years. Current directors include BURGESS, Frederick Charles David, CHAPPLE, John Paul, JONES, Laurence Daniel.

Company Number
11044407
Status
active
Type
ltd
Incorporated
2 November 2017
Age
8 years
Address
91 Centurion Road, Brighton, BN1 3LN
Industry Sector
Information and Communication
Business Activity
Motion picture production activities
Directors
BURGESS, Frederick Charles David, CHAPPLE, John Paul, JONES, Laurence Daniel
SIC Codes
59111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HORROR LABORATORY LIMITED

HORROR LABORATORY LIMITED is an active company incorporated on 2 November 2017 with the registered office located in Brighton. The company operates in the Information and Communication sector, specifically engaged in motion picture production activities. HORROR LABORATORY LIMITED was registered 8 years ago.(SIC: 59111)

Status

active

Active since 8 years ago

Company No

11044407

LTD Company

Age

8 Years

Incorporated 2 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

91 Centurion Road Brighton, BN1 3LN,

Previous Addresses

, 10 Orange Street, London, WC2H 7DQ, United Kingdom
From: 2 November 2017To: 14 July 2022
Timeline

2 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Nov 17
Funding Round
Sept 19
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

HARTOG, Chuan

Active
Milton Park, LondonN6 5QB
Secretary
Appointed 12 Sept 2024

BURGESS, Frederick Charles David

Active
Centurion Road, BrightonBN1 3LN
Born August 1953
Director
Appointed 02 Nov 2017

CHAPPLE, John Paul

Active
Centurion Road, BrightonBN1 3LN
Born February 1958
Director
Appointed 02 Nov 2017

JONES, Laurence Daniel

Active
Centurion Road, BrightonBN1 3LN
Born October 1962
Director
Appointed 02 Nov 2017

Persons with significant control

1

Orange Street, LondonWC2H 7DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Nov 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Administrative Restoration Company
20 January 2022
RT01RT01
Gazette Dissolved Compulsory
7 December 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
21 May 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
17 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
3 September 2019
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
26 July 2019
AAAnnual Accounts
Change To A Person With Significant Control
22 February 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 February 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 February 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
2 November 2017
NEWINCIncorporation