Background WavePink WaveYellow Wave

AISLELABS LIMITED (11967061)

AISLELABS LIMITED (11967061) is an active UK company. incorporated on 29 April 2019. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in business and domestic software development. AISLELABS LIMITED has been registered for 6 years. Current directors include BEATTIE, Brian, MILLER, Mark Robert.

Company Number
11967061
Status
active
Type
ltd
Incorporated
29 April 2019
Age
6 years
Address
Manchester Business Park, Manchester, M22 5TG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BEATTIE, Brian, MILLER, Mark Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AISLELABS LIMITED

AISLELABS LIMITED is an active company incorporated on 29 April 2019 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. AISLELABS LIMITED was registered 6 years ago.(SIC: 62012)

Status

active

Active since 6 years ago

Company No

11967061

LTD Company

Age

6 Years

Incorporated 29 April 2019

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 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 28 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Manchester Business Park 3000 Aviator Way Manchester, M22 5TG,

Previous Addresses

18a/20 King Street Maidenhead Berkshire SL6 1EF United Kingdom
From: 29 April 2019To: 5 May 2022
Timeline

12 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Jun 20
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Owner Exit
May 24
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BEATTIE, Brian

Active
3000 Aviator Way, ManchesterM22 5TG
Born April 1967
Director
Appointed 19 May 2021

MILLER, Mark Robert

Active
3000 Aviator Way, ManchesterM22 5TG
Born November 1962
Director
Appointed 19 May 2021

BANSAL, Nilesh

Resigned
King Street, MaidenheadSL6 1EF
Born February 1984
Director
Appointed 29 Apr 2019
Resigned 19 May 2021

CROSS, Alasdair Paul

Resigned
Grovehurst Lane, TonbridgeTN12 8BG
Born November 1967
Director
Appointed 20 Apr 2020
Resigned 20 Apr 2020

KOUDAS, Nikolaos

Resigned
King Street, MaidenheadSL6 1EF
Born June 1969
Director
Appointed 29 Apr 2019
Resigned 19 May 2021

NOELKE, Christoph

Resigned
Hillmarton Road, LondonN7 9JD
Born December 1981
Director
Appointed 22 Jun 2020
Resigned 29 Jun 2021

READ, Barry Thomas

Resigned
Pegasus Road, FarnboroughGU14 8SG
Born November 1961
Director
Appointed 04 Jun 2021
Resigned 29 Sept 2021

Persons with significant control

1

0 Active
1 Ceased
Lombard Street, TorontoM5C 3H8

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Apr 2019
Ceased 29 Apr 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Small
8 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
14 May 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2021
AAAnnual Accounts
Legacy
31 July 2020
RPCH01RPCH01
Appoint Person Director Company With Name Date
25 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2020
AP01Appointment of Director
Incorporation Company
29 April 2019
NEWINCIncorporation