Background WavePink WaveYellow Wave

LITERAL LABS LTD (14746541)

LITERAL LABS LTD (14746541) is an active UK company. incorporated on 21 March 2023. with registered office in Newcastle Upon Tyne. The company operates in the Information and Communication sector, engaged in other information technology service activities. LITERAL LABS LTD has been registered for 3 years. Current directors include ASHFAQ, Khadija, DARRAGH, James, DAVIES, Jeremy Piers and 5 others.

Company Number
14746541
Status
active
Type
ltd
Incorporated
21 March 2023
Age
3 years
Address
3rd Floor Maybrook House, Newcastle Upon Tyne, NE1 5JE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHFAQ, Khadija, DARRAGH, James, DAVIES, Jeremy Piers, HURLEY, Noel Francis, Mr., MENSAH, George, VATSA, Esha, YAKOVLEV, Alexandre, CAMBRIDGE FUTURE TECH LTD
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LITERAL LABS LTD

LITERAL LABS LTD is an active company incorporated on 21 March 2023 with the registered office located in Newcastle Upon Tyne. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. LITERAL LABS LTD was registered 3 years ago.(SIC: 62090)

Status

active

Active since 3 years ago

Company No

14746541

LTD Company

Age

3 Years

Incorporated 21 March 2023

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 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

MIGNON TECHNOLOGIES LTD
From: 21 March 2023To: 13 November 2025
Contact
Address

3rd Floor Maybrook House 27-35 Grainger Street Newcastle Upon Tyne, NE1 5JE,

Timeline

18 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Funding Round
Aug 23
Director Joined
Oct 23
Director Joined
Apr 24
Funding Round
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Funding Round
Jul 25
Owner Exit
Jul 25
Funding Round
Jul 25
Director Joined
Oct 25
Director Joined
Mar 26
7
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

ASHFAQ, Khadija

Active
Circle Square, ManchesterM1 7FS
Born October 1995
Director
Appointed 30 Dec 2024

DARRAGH, James

Active
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE
Born March 1973
Director
Appointed 04 Mar 2026

DAVIES, Jeremy Piers

Active
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE
Born January 1960
Director
Appointed 22 Dec 2023

HURLEY, Noel Francis, Mr.

Active
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE
Born May 1967
Director
Appointed 25 Oct 2023

MENSAH, George

Active
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE
Born September 1989
Director
Appointed 01 Oct 2025

VATSA, Esha

Active
27-35 Grainger Street, Newcastle Upon TyneNE1 5JE
Born September 1987
Director
Appointed 30 Dec 2024

YAKOVLEV, Alexandre

Active
Larkspur Terrace, Newcastle Upon TyneNE2 2DT
Born April 1956
Director
Appointed 21 Mar 2023

CAMBRIDGE FUTURE TECH LTD

Active
184 Milton Road, CambridgeCB4 0GA
Corporate director
Appointed 21 Mar 2023

SHAFIK, Rishad Ahmed, Dr

Resigned
Claremont Road, Merz Court E4.14, Newcastle Upon TyneNE1 7RU
Born December 1977
Director
Appointed 21 Mar 2023
Resigned 30 Dec 2024

Persons with significant control

3

0 Active
3 Ceased
King's Gate, Newcastle Upon Tyne,NE1 7RU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2023
Ceased 22 Jan 2025

Dr Rishad Ahmed Shafik

Ceased
Claremont Road, Merz Court E4.14, Newcastle Upon TyneNE1 7RU
Born December 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Ceased 18 Aug 2023

Alexandre Yakovlev

Ceased
Larkspur Terrace, Newcastle Upon TyneNE2 2DT
Born April 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2023
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

34

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Resolution
5 February 2026
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 November 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
13 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
30 July 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 July 2025
SH01Allotment of Shares
Capital Allotment Shares
25 July 2025
SH01Allotment of Shares
Capital Allotment Shares
24 July 2025
SH01Allotment of Shares
Capital Allotment Shares
23 July 2025
SH01Allotment of Shares
Capital Allotment Shares
19 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 April 2025
AP01Appointment of Director
Resolution
14 March 2025
RESOLUTIONSResolutions
Memorandum Articles
14 March 2025
MAMA
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Second Filing Of Confirmation Statement With Made Up Date
11 December 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
11 November 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
2 November 2024
RP04CS01RP04CS01
Capital Allotment Shares
30 October 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Memorandum Articles
8 September 2023
MAMA
Resolution
4 September 2023
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 August 2023
SH01Allotment of Shares
Incorporation Company
21 March 2023
NEWINCIncorporation