Background WavePink WaveYellow Wave

IMMERSIVE LABS HOLDINGS LIMITED (11439032)

IMMERSIVE LABS HOLDINGS LIMITED (11439032) is an active UK company. incorporated on 28 June 2018. with registered office in Bristol. The company operates in the Information and Communication sector, engaged in business and domestic software development. IMMERSIVE LABS HOLDINGS LIMITED has been registered for 7 years. Current directors include CLAVEL, Anthony Clifford, HADLEY, James Richard, HAYWARD, James Paul and 6 others.

Company Number
11439032
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
The Programme, Bristol, BS1 2LZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CLAVEL, Anthony Clifford, HADLEY, James Richard, HAYWARD, James Paul, HINKLE, Ryan, HUFFARD JR., John, JOHNSON, Jennifer, NEWBURY, Oliver David, PALMER, David John, SCHMITZ, Mark Joseph
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMERSIVE LABS HOLDINGS LIMITED

IMMERSIVE LABS HOLDINGS LIMITED is an active company incorporated on 28 June 2018 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 HOLDINGS LIMITED was registered 7 years ago.(SIC: 62012)

Status

active

Active since 7 years ago

Company No

11439032

LTD Company

Age

7 Years

Incorporated 28 June 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

The Programme All Saints Street Bristol, BS1 2LZ,

Previous Addresses

Runway East, 1 Victoria Street Bristol BS1 6AA England
From: 8 October 2018To: 16 February 2022
4th Floor Hartwell House, 55-61 Victoria Street Bristol BS1 6AD United Kingdom
From: 28 June 2018To: 8 October 2018
Timeline

101 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Share Issue
Dec 18
Funding Round
Jul 19
Director Joined
Oct 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Left
Mar 20
Funding Round
Mar 20
Director Joined
May 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Aug 20
Funding Round
Nov 20
Funding Round
Feb 21
Funding Round
Apr 21
Director Joined
May 21
Share Issue
Jun 21
Share Issue
Jun 21
Funding Round
Jul 21
Director Joined
Sept 21
Owner Exit
Dec 21
Funding Round
Dec 21
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jun 22
Funding Round
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Jul 22
Funding Round
Sept 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Jan 23
Capital Reduction
Feb 23
Share Buyback
Feb 23
Funding Round
Feb 23
Funding Round
Apr 23
Funding Round
Jul 23
Capital Reduction
Jul 23
Funding Round
Aug 23
Funding Round
Sept 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Oct 23
Funding Round
Nov 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Mar 24
Funding Round
Mar 24
Funding Round
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jun 24
Funding Round
Jul 24
Funding Round
Jul 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Aug 24
Funding Round
Sept 24
Funding Round
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Funding Round
Nov 24
Funding Round
Dec 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Mar 25
Funding Round
May 25
Funding Round
May 25
Director Joined
May 25
Funding Round
May 25
Funding Round
Jul 25
Funding Round
Aug 25
Funding Round
Sept 25
Funding Round
Oct 25
Funding Round
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Dec 25
Funding Round
Dec 25
Funding Round
Jan 26
Funding Round
Feb 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
Funding Round
Mar 26
80
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

9 Active
2 Resigned

CLAVEL, Anthony Clifford

Active
All Saints Street, BristolBS1 2LZ
Born May 1980
Director
Appointed 22 Oct 2019

HADLEY, James Richard

Active
All Saints Street, BristolBS1 2LZ
Born March 1981
Director
Appointed 28 Jun 2018

HAYWARD, James Paul

Active
All Saints Street, BristolBS1 2LZ
Born March 1984
Director
Appointed 22 Nov 2018

HINKLE, Ryan

Active
Avenue Of The Americas, New York, Ny 10036
Born March 1981
Director
Appointed 26 May 2021

HUFFARD JR., John

Active
All Saints Street, BristolBS1 2LZ
Born November 1967
Director
Appointed 14 May 2020

JOHNSON, Jennifer

Active
All Saints Street, BristolBS1 2LZ
Born June 1974
Director
Appointed 16 Sept 2021

NEWBURY, Oliver David

Active
All Saints Street, BristolBS1 2LZ
Born November 1985
Director
Appointed 01 Nov 2024

PALMER, David John

Active
3 More, LondonSE1 2AQ
Born February 1979
Director
Appointed 07 Oct 2022

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 22 Nov 2018
Resigned 21 Feb 2020

COOK, Rupert William

Resigned
All Saints Street, BristolBS1 2LZ
Born May 1969
Director
Appointed 22 Nov 2018
Resigned 01 Nov 2024

Persons with significant control

2

1 Active
1 Ceased
West Street, New York10282

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Oct 2019
Ceased 13 May 2021

Mr James Richard Hadley

Active
All Saints Street, BristolBS1 2LZ
Born March 1981

Nature of Control

Significant influence or control
Notified 28 Jun 2018
Fundings
Financials
Latest Activities

Filing History

155

Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Capital Allotment Shares
13 March 2026
SH01Allotment of Shares
Capital Allotment Shares
10 March 2026
SH01Allotment of Shares
Capital Allotment Shares
5 February 2026
SH01Allotment of Shares
Capital Allotment Shares
30 January 2026
SH01Allotment of Shares
Capital Allotment Shares
18 December 2025
SH01Allotment of Shares
Capital Allotment Shares
8 December 2025
SH01Allotment of Shares
Capital Allotment Shares
20 November 2025
SH01Allotment of Shares
Capital Allotment Shares
17 November 2025
SH01Allotment of Shares
Capital Allotment Shares
14 November 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2025
MR01Registration of a Charge
Capital Allotment Shares
9 October 2025
SH01Allotment of Shares
Capital Allotment Shares
8 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
17 September 2025
AAAnnual Accounts
Capital Allotment Shares
16 September 2025
SH01Allotment of Shares
Capital Allotment Shares
28 August 2025
SH01Allotment of Shares
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 July 2025
CS01Confirmation Statement
Capital Allotment Shares
22 May 2025
SH01Allotment of Shares
Capital Allotment Shares
20 May 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Resolution
16 May 2025
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
16 May 2025
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 May 2025
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
13 May 2025
SH01Allotment of Shares
Capital Allotment Shares
3 March 2025
SH01Allotment of Shares
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Capital Allotment Shares
27 December 2024
SH01Allotment of Shares
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Capital Allotment Shares
8 November 2024
SH01Allotment of Shares
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 Group
11 October 2024
AAAnnual Accounts
Capital Allotment Shares
9 October 2024
SH01Allotment of Shares
Capital Allotment Shares
3 October 2024
SH01Allotment of Shares
Capital Allotment Shares
18 September 2024
SH01Allotment of Shares
Capital Allotment Shares
22 August 2024
SH01Allotment of Shares
Capital Allotment Shares
16 August 2024
SH01Allotment of Shares
Capital Allotment Shares
6 August 2024
SH01Allotment of Shares
Capital Allotment Shares
1 August 2024
SH01Allotment of Shares
Capital Allotment Shares
22 July 2024
SH01Allotment of Shares
Capital Allotment Shares
27 June 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
24 June 2024
SH01Allotment of Shares
Capital Allotment Shares
14 June 2024
SH01Allotment of Shares
Memorandum Articles
11 June 2024
MAMA
Resolution
11 June 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 April 2024
SH01Allotment of Shares
Capital Allotment Shares
15 April 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Capital Allotment Shares
19 December 2023
SH01Allotment of Shares
Capital Allotment Shares
18 December 2023
SH01Allotment of Shares
Capital Allotment Shares
12 December 2023
SH01Allotment of Shares
Capital Allotment Shares
8 November 2023
SH01Allotment of Shares
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Capital Allotment Shares
10 October 2023
SH01Allotment of Shares
Capital Allotment Shares
3 October 2023
SH01Allotment of Shares
Capital Allotment Shares
8 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
4 September 2023
RP04SH01RP04SH01
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
27 July 2023
RP04SH01RP04SH01
Capital Cancellation Shares
26 July 2023
SH06Cancellation of Shares
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Capital Cancellation Shares
6 February 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
6 February 2023
SH03Return of Purchase of Own Shares
Capital Allotment Shares
23 January 2023
SH01Allotment of Shares
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
7 November 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
4 November 2022
RP04SH01RP04SH01
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 November 2022
SH08Notice of Name/Rights of Class of Shares
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
1 November 2022
RP04SH01RP04SH01
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Resolution
19 October 2022
RESOLUTIONSResolutions
Memorandum Articles
19 October 2022
MAMA
Accounts With Accounts Type Group
4 October 2022
AAAnnual Accounts
Capital Allotment Shares
20 September 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Capital Allotment Shares
21 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2022
CS01Confirmation Statement
Capital Allotment Shares
14 June 2022
SH01Allotment of Shares
Capital Allotment Shares
29 April 2022
SH01Allotment of Shares
Capital Allotment Shares
10 March 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 February 2022
AD01Change of Registered Office Address
Capital Allotment Shares
21 December 2021
SH01Allotment of Shares
Change To A Person With Significant Control
14 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Capital Alter Shares Subdivision
25 June 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
11 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
11 June 2021
RESOLUTIONSResolutions
Memorandum Articles
11 June 2021
MAMA
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Capital Allotment Shares
14 April 2021
SH01Allotment of Shares
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Capital Allotment Shares
9 November 2020
SH01Allotment of Shares
Capital Allotment Shares
27 August 2020
SH01Allotment of Shares
Second Filing Change Details Of A Person With Significant Control
30 July 2020
RP04PSC04RP04PSC04
Confirmation Statement With Updates
25 June 2020
CS01Confirmation Statement
Capital Allotment Shares
4 June 2020
SH01Allotment of Shares
Capital Allotment Shares
3 June 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Resolution
15 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
17 March 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 November 2019
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
30 October 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2019
PSC04Change of PSC Details
Legacy
2 August 2019
RPCH01RPCH01
Capital Allotment Shares
18 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 January 2019
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
17 December 2018
SH02Allotment of Shares (prescribed particulars)
Resolution
5 December 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
3 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
23 November 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
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
8 October 2018
AD01Change of Registered Office Address
Incorporation Company
28 June 2018
NEWINCIncorporation