Background WavePink WaveYellow Wave

LABVANTAGE SYSTEMS LTD (14562737)

LABVANTAGE SYSTEMS LTD (14562737) is an active UK company. incorporated on 30 December 2022. with registered office in High Wycombe. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LABVANTAGE SYSTEMS LTD has been registered for 3 years. Current directors include HARREE, Madan, SOONEELALL, Doomraj.

Company Number
14562737
Status
active
Type
ltd
Incorporated
30 December 2022
Age
3 years
Address
Unit 5 Cliveden Office Village, High Wycombe, HP12 3YZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARREE, Madan, SOONEELALL, Doomraj
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LABVANTAGE SYSTEMS LTD

LABVANTAGE SYSTEMS LTD is an active company incorporated on 30 December 2022 with the registered office located in High Wycombe. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LABVANTAGE SYSTEMS LTD was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14562737

LTD Company

Age

3 Years

Incorporated 30 December 2022

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 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (3 months ago)
Submitted on 28 December 2025 (3 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

Unit 5 Cliveden Office Village Lancaster Road High Wycombe, HP12 3YZ,

Previous Addresses

Second Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
From: 30 December 2022To: 17 September 2024
Timeline

10 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Dec 22
Director Joined
Mar 23
Director Joined
Aug 23
Director Left
Aug 23
Funding Round
Jan 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Funding Round
Sept 25
2
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KINGSLEY SECRETARIES LIMITED

Active
De Burgh House, WickfordSS12 0FD
Corporate secretary
Appointed 30 Dec 2022

HARREE, Madan

Active
Cliveden Office Village, High WycombeHP12 3YZ
Born August 1962
Director
Appointed 07 Aug 2023

SOONEELALL, Doomraj

Active
Cliveden Office Village, High WycombeHP12 3YZ
Born July 1978
Director
Appointed 22 Mar 2023

KOCHAN, Caroline Ann

Resigned
De Burgh House, WickfordSS12 0FD
Born November 1961
Director
Appointed 30 Dec 2022
Resigned 07 Aug 2023

Persons with significant control

2

1 Active
1 Ceased
Lancaster Road, High WycombeHP12 3YZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 Sept 2024

Mr Purnendu Chatterjee

Ceased
Cliveden Office Village, High WycombeHP12 3YZ
Born January 1950

Nature of Control

Significant influence or control
Notified 30 Dec 2022
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With Updates
28 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
18 December 2025
AAAnnual Accounts
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
28 April 2025
AAAnnual Accounts
Memorandum Articles
3 February 2025
MAMA
Resolution
20 January 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 March 2024
AA01Change of Accounting Reference Date
Memorandum Articles
28 January 2024
MAMA
Resolution
24 January 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Capital Allotment Shares
17 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Incorporation Company
30 December 2022
NEWINCIncorporation