Background WavePink WaveYellow Wave

FEATUR LABS LTD (11820000)

FEATUR LABS LTD (11820000) is an active UK company. incorporated on 11 February 2019. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. FEATUR LABS LTD has been registered for 7 years. Current directors include HABGOOD, Elizabeth Ann, MOODY, Samantha Louise.

Company Number
11820000
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
65 London Wall, London, EC2M 5TU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
HABGOOD, Elizabeth Ann, MOODY, Samantha Louise
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEATUR LABS LTD

FEATUR LABS LTD is an active company incorporated on 11 February 2019 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. FEATUR LABS LTD was registered 7 years ago.(SIC: 70229)

Status

active

Active since 7 years ago

Company No

11820000

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 3 March 2026 (Just now)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

02 AGILE LTD
From: 11 February 2019To: 11 July 2019
Contact
Address

65 London Wall London, EC2M 5TU,

Previous Addresses

2 Belvedere Close West Bromwich West Midlands B71 4AD United Kingdom
From: 11 February 2019To: 18 October 2020
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Aug 19
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
Director Left
Nov 19
New Owner
Nov 19
Director Left
Feb 25
Owner Exit
Feb 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HABGOOD, Elizabeth Ann

Active
London Wall, LondonEC2M 5TU
Born September 1975
Director
Appointed 21 Nov 2019

MOODY, Samantha Louise

Active
London Wall, LondonEC2M 5TU
Born October 1986
Director
Appointed 22 Jul 2019

DHANDA, Kaljinder

Resigned
Belvedere Close, West BromwichB71 4AD
Born March 1978
Director
Appointed 11 Feb 2019
Resigned 19 Nov 2019

DHANDA, Pardeep Singh

Resigned
London Wall, LondonEC2M 5TU
Born May 1977
Director
Appointed 27 Mar 2019
Resigned 01 Mar 2024

Persons with significant control

4

2 Active
2 Ceased

Miss Samantha Louise Moody

Active
London Wall, LondonEC2M 5TU
Born October 1986

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 21 Nov 2019

Ms Elizabeth Ann Habgood

Active
London Wall, LondonEC2M 5TU
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Notified 21 Nov 2019

Mr Pardeep Singh Dhanda

Ceased
London Wall, LondonEC2M 5TU
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 18 Nov 2019
Ceased 31 Dec 2025

Mrs Kaljinder Dhanda

Ceased
Belvedere Close, West BromwichB71 4AD
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2019
Ceased 19 Nov 2019
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
3 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2025
TM01Termination of Director
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
16 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
9 February 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 February 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Notification Of A Person With Significant Control
21 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 August 2019
AP01Appointment of Director
Resolution
11 July 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 March 2019
AP01Appointment of Director
Incorporation Company
11 February 2019
NEWINCIncorporation