Background WavePink WaveYellow Wave

MODE LABS LTD (14745078)

MODE LABS LTD (14745078) is an active UK company. incorporated on 21 March 2023. with registered office in Thame. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. MODE LABS LTD has been registered for 3 years. Current directors include CLARK, Piers Benedict, Dr, JAMES, Dean, Dr, TODD, George and 1 others.

Company Number
14745078
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 years
Address
30 Upper High Street, Thame, OX9 3EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CLARK, Piers Benedict, Dr, JAMES, Dean, Dr, TODD, George, VALLANCE, Claire
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MODE LABS LTD

MODE LABS LTD is an active company incorporated on 21 March 2023 with the registered office located in Thame. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. MODE LABS LTD was registered 3 years ago.(SIC: 74909)

Status

active

Active since 3 years ago

Company No

14745078

LTD Company

Age

3 Years

Incorporated 21 March 2023

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 11 August 2025 (7 months ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 3 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026
Contact
Address

30 Upper High Street Thame, OX9 3EZ,

Previous Addresses

30 Upper High Street Thame Oxfordshire OX9 3EZ England
From: 19 November 2024To: 19 November 2024
47 Bartholomew Road Oxford OX4 3QL England
From: 21 March 2023To: 19 November 2024
Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Oct 24
Funding Round
Oct 24
Share Issue
Oct 24
Director Joined
Dec 24
Director Joined
Dec 24
Owner Exit
Jan 25
Funding Round
Jan 25
Funding Round
Jan 25
Funding Round
Mar 25
5
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

CLARK, Piers Benedict, Dr

Active
Upper High Street, ThameOX9 3EZ
Born November 1969
Director
Appointed 19 Dec 2024

JAMES, Dean, Dr

Active
Upper High Street, ThameOX9 3EZ
Born June 1990
Director
Appointed 21 Mar 2023

TODD, George

Active
Upper High Street, ThameOX9 3EZ
Born October 1996
Director
Appointed 19 Dec 2024

VALLANCE, Claire

Active
Upper High Street, ThameOX9 3EZ
Born August 1975
Director
Appointed 15 Oct 2024

Persons with significant control

2

1 Active
1 Ceased
Woodstock Road, OxfordOX2 6HT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2025

Dr Dean James

Ceased
Upper High Street, ThameOX9 3EZ
Born June 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Mar 2023
Ceased 09 Jan 2025
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2025
CS01Confirmation Statement
Capital Allotment Shares
23 January 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Resolution
2 January 2025
RESOLUTIONSResolutions
Memorandum Articles
2 January 2025
MAMA
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 November 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Capital Alter Shares Subdivision
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Change To A Person With Significant Control
25 October 2024
PSC04Change of PSC Details
Capital Allotment Shares
25 October 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Incorporation Company
21 March 2023
NEWINCIncorporation