Background WavePink WaveYellow Wave

LABEL VENTURES LIMITED (12414771)

LABEL VENTURES LIMITED (12414771) is an active UK company. incorporated on 20 January 2020. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LABEL VENTURES LIMITED has been registered for 6 years. Current directors include MACKIE, Maxine Claudia, SHERRARD, Nick.

Company Number
12414771
Status
active
Type
ltd
Incorporated
20 January 2020
Age
6 years
Address
Victoria House, Reading, RG1 1TG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MACKIE, Maxine Claudia, SHERRARD, Nick
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABEL VENTURES LIMITED

LABEL VENTURES LIMITED is an active company incorporated on 20 January 2020 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LABEL VENTURES LIMITED was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12414771

LTD Company

Age

6 Years

Incorporated 20 January 2020

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 26 March 2026 (Just now)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Victoria House 26 Queen Victoria Street Reading, RG1 1TG,

Previous Addresses

Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
From: 27 September 2023To: 4 February 2025
8 the Ridgeway Guildford GU1 2DG England
From: 20 January 2020To: 27 September 2023
Timeline

7 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Owner Exit
Jan 21
Director Joined
Dec 21
Owner Exit
Apr 24
New Owner
Apr 24
New Owner
Apr 24
Director Left
Sept 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MACKIE, Maxine Claudia

Active
Drummond Place, EdinburghEH3 6NR
Born June 1986
Director
Appointed 01 Oct 2021

SHERRARD, Nick

Active
EdinburghEH3 5JZ
Born December 1982
Director
Appointed 20 Jan 2020

BARNETT, Neil James

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Secretary
Appointed 20 Jan 2020
Resigned 26 Sept 2025

BARNETT, Neil

Resigned
26 Queen Victoria Street, ReadingRG1 1TG
Born October 1966
Director
Appointed 20 Jan 2020
Resigned 26 Sept 2025

Persons with significant control

4

2 Active
2 Ceased

Ms Maxine Claudia Mackie

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2024

Mr Nick Sherrard

Active
26 Queen Victoria Street, ReadingRG1 1TG
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2024
The Ridgeway, GuildfordGU1 2DG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jan 2021
Ceased 15 Apr 2024

Mr Nick Sherrard

Ceased
GuildfordGU1 2DG
Born December 1982

Nature of Control

Significant influence or control
Notified 20 Jan 2020
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With Updates
26 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 September 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
5 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 February 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
4 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 January 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
20 January 2020
NEWINCIncorporation