Background WavePink WaveYellow Wave

OPENLAB DIGITAL LIMITED (11387899)

OPENLAB DIGITAL LIMITED (11387899) is an active UK company. incorporated on 30 May 2018. with registered office in London. The company operates in the Information and Communication sector, engaged in sound recording and music publishing activities and 1 other business activities. OPENLAB DIGITAL LIMITED has been registered for 7 years. Current directors include BARTLAM, Oliver James, CHAMBERS, Quentin Tobias, MELLOR, Aaron Matthew and 1 others.

Company Number
11387899
Status
active
Type
ltd
Incorporated
30 May 2018
Age
7 years
Address
20 - 22 Wenlock Road, London, N1 7GU
Industry Sector
Information and Communication
Business Activity
Sound recording and music publishing activities
Directors
BARTLAM, Oliver James, CHAMBERS, Quentin Tobias, MELLOR, Aaron Matthew, MYSKO, Andrew
SIC Codes
59200, 60100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENLAB DIGITAL LIMITED

OPENLAB DIGITAL LIMITED is an active company incorporated on 30 May 2018 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in sound recording and music publishing activities and 1 other business activity. OPENLAB DIGITAL LIMITED was registered 7 years ago.(SIC: 59200, 60100)

Status

active

Active since 7 years ago

Company No

11387899

LTD Company

Age

7 Years

Incorporated 30 May 2018

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

20 - 22 Wenlock Road London, N1 7GU,

Previous Addresses

56 Bathurst Gardens 56 Bathurst Gardens London NW10 5HY United Kingdom
From: 30 May 2018To: 30 January 2026
Timeline

16 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Director Joined
Jun 19
Director Joined
Jun 19
Funding Round
Jun 19
Funding Round
Jun 19
New Owner
Jun 19
Funding Round
Jun 20
Funding Round
Jun 20
Capital Reduction
May 21
Share Buyback
May 21
Funding Round
Jun 21
Funding Round
Jul 21
Funding Round
Sept 21
Share Issue
Sept 21
Director Joined
Jan 23
Funding Round
Feb 23
11
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

TAYLER BRADSHAW LIMITED

Active
16 High Street, Saffron WaldenCB10 1AX
Corporate secretary
Appointed 29 May 2019

BARTLAM, Oliver James

Active
LondonSE22 0QT
Born March 1984
Director
Appointed 06 Dec 2022

CHAMBERS, Quentin Tobias

Active
Wenlock Road, LondonN1 7GU
Born December 1969
Director
Appointed 30 May 2018

MELLOR, Aaron Matthew

Active
16 High Street, Saffron WaldenCB10 1AX
Born March 1970
Director
Appointed 30 Mar 2019

MYSKO, Andrew

Active
16 High Street, Saffron WaldenCB10 1AX
Born October 1972
Director
Appointed 30 Mar 2019

Persons with significant control

2

Mr Aaron Matthew Mellor

Active
16 High Street, Saffron WaldenCB10 1AX
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Mar 2019

Mr Quentin Tobias Chambers

Active
Wenlock Road, LondonN1 7GU
Born December 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 May 2018
Fundings
Financials
Latest Activities

Filing History

43

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 March 2023
RP04CS01RP04CS01
Capital Allotment Shares
1 March 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 September 2021
CS01Confirmation Statement
Resolution
13 September 2021
RESOLUTIONSResolutions
Dissolved Compulsory Strike Off Suspended
8 September 2021
DISS16(SOAS)DISS16(SOAS)
Capital Alter Shares Subdivision
6 September 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
4 September 2021
RESOLUTIONSResolutions
Resolution
4 September 2021
RESOLUTIONSResolutions
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Gazette Notice Compulsory
17 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
9 July 2021
SH01Allotment of Shares
Capital Allotment Shares
28 June 2021
SH01Allotment of Shares
Resolution
20 May 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
18 May 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Capital Allotment Shares
26 June 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
22 June 2020
RP04SH01RP04SH01
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Resolution
23 July 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2019
AP01Appointment of Director
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Capital Allotment Shares
21 June 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 June 2019
PSC01Notification of Individual PSC
Appoint Corporate Secretary Company With Name Date
5 June 2019
AP04Appointment of Corporate Secretary
Incorporation Company
30 May 2018
NEWINCIncorporation