Background WavePink WaveYellow Wave

IGNOTA LABS LIMITED (13678972)

IGNOTA LABS LIMITED (13678972) is an active UK company. incorporated on 14 October 2021. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. IGNOTA LABS LIMITED has been registered for 4 years. Current directors include HERRMANN, Max Stephen, HOSSEINI-GERAMI, Layla, KIMMEL, Todd and 4 others.

Company Number
13678972
Status
active
Type
ltd
Incorporated
14 October 2021
Age
4 years
Address
St Johns Innovation Centre, Cambridge, CB4 0WS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
HERRMANN, Max Stephen, HOSSEINI-GERAMI, Layla, KIMMEL, Todd, LANDAIS, Didier, LANE, Jordan Samuel, Dr, SMART, Joanna, WINDSOR, Samuel Howard
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IGNOTA LABS LIMITED

IGNOTA LABS LIMITED is an active company incorporated on 14 October 2021 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. IGNOTA LABS LIMITED was registered 4 years ago.(SIC: 72110)

Status

active

Active since 4 years ago

Company No

13678972

LTD Company

Age

4 Years

Incorporated 14 October 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 5 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 November 2024 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 October 2025 (5 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

ABSOLUTEAI LTD
From: 14 October 2021To: 11 April 2024
Contact
Address

St Johns Innovation Centre Cowley Road Cambridge, CB4 0WS,

Previous Addresses

01-22, the Bradfield Centre Cambridge Science Park Road Milton Cambridge CB4 0GA United Kingdom
From: 31 July 2024To: 7 May 2025
5th Floor County Hall, Westminster Bridge Road London SE1 7PB England
From: 15 June 2023To: 31 July 2024
Apartment 23 95 Peckham Road London SE15 5FA England
From: 14 October 2021To: 15 June 2023
Timeline

21 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Sept 22
New Owner
Oct 22
Funding Round
Sept 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Dec 23
Director Joined
Feb 24
Director Joined
Feb 25
Funding Round
Feb 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
May 25
Funding Round
Sept 25
Funding Round
Sept 25
Director Joined
Jan 26
Director Joined
Jan 26
11
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

HERRMANN, Max Stephen

Active
Cowley Road, CambridgeCB4 0WS
Born April 1966
Director
Appointed 04 Sept 2025

HOSSEINI-GERAMI, Layla

Active
Amwell Road, CambridgeCB4 2UH
Born July 1996
Director
Appointed 16 Sept 2022

KIMMEL, Todd

Active
El Camino Real, Menlo Park, CaliforniaCA94025
Born May 1975
Director
Appointed 31 Jan 2025

LANDAIS, Didier

Active
Cowley Road, CambridgeCB4 0WS
Born February 1961
Director
Appointed 23 Jan 2024

LANE, Jordan Samuel, Dr

Active
Cowley Road, CambridgeCB4 0WS
Born June 1991
Director
Appointed 14 Oct 2021

SMART, Joanna

Active
Cowley Road, CambridgeCB4 0WS
Born April 1979
Director
Appointed 04 Sept 2025

WINDSOR, Samuel Howard

Active
Cowley Road, CambridgeCB4 0WS
Born September 1990
Director
Appointed 14 Oct 2021

Persons with significant control

3

0 Active
3 Ceased

Miss Layla Hosseini-Gerami

Ceased
Amwell Road, CambridgeCB4 2UH
Born July 1996

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Sept 2022
Ceased 13 Oct 2023

Mr Samuel Howard Windsor

Ceased
Skene Close, OxfordOX3 7XQ
Born September 1990

Nature of Control

Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 13 Oct 2023

Dr Jordan Samuel Lane

Ceased
Westminster Bridge Road, LondonSE1 7PB
Born June 1991

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2021
Ceased 13 Oct 2023
Fundings
Financials
Latest Activities

Filing History

50

Change Account Reference Date Company Previous Extended
5 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2025
CS01Confirmation Statement
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Resolution
30 May 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Capital Allotment Shares
28 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Memorandum Articles
18 February 2025
MAMA
Resolution
18 February 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Capital Allotment Shares
18 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
24 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
11 April 2024
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Resolution
21 January 2024
RESOLUTIONSResolutions
Resolution
11 January 2024
RESOLUTIONSResolutions
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Resolution
11 January 2024
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Second Filing Capital Allotment Shares
29 December 2023
RP04SH01RP04SH01
Confirmation Statement With Updates
28 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 December 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Capital Allotment Shares
28 December 2023
SH01Allotment of Shares
Change To A Person With Significant Control
19 September 2023
PSC04Change of PSC Details
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 October 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Incorporation Company
14 October 2021
NEWINCIncorporation