Background WavePink WaveYellow Wave

BETTERRIDES LABS LTD (12679389)

BETTERRIDES LABS LTD (12679389) is an active UK company. incorporated on 18 June 2020. with registered office in London. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 3 other business activities. BETTERRIDES LABS LTD has been registered for 5 years. Current directors include COETZEE, Justin, Mr..

Company Number
12679389
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
90 High Holborn High Holborn, London, WC1V 6LJ
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
COETZEE, Justin, Mr.
SIC Codes
49390, 52290, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BETTERRIDES LABS LTD

BETTERRIDES LABS LTD is an active company incorporated on 18 June 2020 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 3 other business activities. BETTERRIDES LABS LTD was registered 5 years ago.(SIC: 49390, 52290, 62020, 62090)

Status

active

Active since 5 years ago

Company No

12679389

LTD Company

Age

5 Years

Incorporated 18 June 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 January 2024 - 31 March 2025(16 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

20 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026

Previous Company Names

GOASCENDAL LABS LIMITED
From: 30 June 2022To: 17 May 2023
ASCENDAL ACCELERATOR LIMITED
From: 18 June 2020To: 30 June 2022
Contact
Address

90 High Holborn High Holborn London, WC1V 6LJ,

Previous Addresses

, 2 Rowles Way, Swavesey, Cambridge, CB24 4UG, England
From: 16 May 2023To: 5 December 2023
, 2 Rowles Way, Swavesey, Cambridge, CB24 4UG, England
From: 16 May 2023To: 16 May 2023
, Oakingham House Frederick Place, High Wycombe, HP11 1JU, England
From: 15 May 2023To: 16 May 2023
, 2 Rowles Way, Buckingway Business Park, Swavesey, CB24 4UG, United Kingdom
From: 18 June 2020To: 15 May 2023
Timeline

8 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Director Joined
Feb 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jun 22
Director Joined
Jun 22
Funding Round
Feb 23
Director Left
May 23
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

COETZEE, Justin, Mr.

Active
Buckingway Business Park, CambridgeCB24 4UG
Born January 1985
Director
Appointed 24 Jun 2022

FLEITLICH, Georgia

Resigned
Rowles Way, SwaveseyCB24 4UG
Born September 1973
Director
Appointed 25 Mar 2021
Resigned 24 Jun 2022

LEISHMAN, Adam Daniel, Mr.

Resigned
Rowles Way, SwaveseyCB24 4UG
Born October 1977
Director
Appointed 18 Jun 2020
Resigned 30 Apr 2023

WILLIAMS, Thomas Philip

Resigned
Rowles Way, SwaveseyCB24 4UG
Born May 1988
Director
Appointed 21 Dec 2020
Resigned 25 Mar 2021

Persons with significant control

2

Cambridge & Peterborough Combined Authority

Active
St. Marys Street, HuntingdonPE29 3TN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Dec 2020
High Holborn, LondonWC1V 6LJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
26 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 May 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
10 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Extended
12 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
18 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 November 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
17 May 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
16 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Certificate Change Of Name Company
30 June 2022
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
18 February 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 February 2021
RESOLUTIONSResolutions
Memorandum Articles
18 February 2021
MAMA
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Incorporation Company
18 June 2020
NEWINCIncorporation