Background WavePink WaveYellow Wave

LAB SWIM LTD (11818994)

LAB SWIM LTD (11818994) is an active UK company. incorporated on 11 February 2019. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). LAB SWIM LTD has been registered for 7 years. Current directors include WILSON, Charles Peter, WILSON, Katy Marie.

Company Number
11818994
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
The Granary Foxhill Lane, Reading, RG4 9QA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
WILSON, Charles Peter, WILSON, Katy Marie
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAB SWIM LTD

LAB SWIM LTD is an active company incorporated on 11 February 2019 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). LAB SWIM LTD was registered 7 years ago.(SIC: 32300)

Status

active

Active since 7 years ago

Company No

11818994

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

The Granary Foxhill Lane Playhatch Reading, RG4 9QA,

Previous Addresses

Copperkins Farm Weedon Hill Hyde Heath Amersham Buckinghamshire HP6 5RH United Kingdom
From: 11 February 2019To: 28 October 2020
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Feb 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

WILSON, Charles Peter

Active
Foxhill Lane, ReadingRG4 9QA
Born August 1968
Director
Appointed 11 Feb 2019

WILSON, Katy Marie

Active
Foxhill Lane, ReadingRG4 9QA
Born June 1971
Director
Appointed 11 Feb 2019

Persons with significant control

2

Mr Charles Peter Wilson

Active
Foxhill Lane, ReadingRG4 9QA
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2019

Mrs Katy Marie Wilson

Active
Foxhill Lane, ReadingRG4 9QA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 February 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
29 October 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2020
CS01Confirmation Statement
Gazette Notice Compulsory
27 October 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
11 February 2019
NEWINCIncorporation