Background WavePink WaveYellow Wave

LABVANTAGE SYSTEMS HOLDING LIMITED (15957941)

LABVANTAGE SYSTEMS HOLDING LIMITED (15957941) is an active UK company. incorporated on 16 September 2024. 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 HOLDING LIMITED has been registered for 1 year. Current directors include HARREE, Madan, SOONEELALL, Doomraj.

Company Number
15957941
Status
active
Type
ltd
Incorporated
16 September 2024
Age
1 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 HOLDING LIMITED

LABVANTAGE SYSTEMS HOLDING LIMITED is an active company incorporated on 16 September 2024 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 HOLDING LIMITED was registered 1 year ago.(SIC: 64209)

Status

active

Active since 1 years ago

Company No

15957941

LTD Company

Age

1 Years

Incorporated 16 September 2024

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 15 March 2026 (Just now)
Period: 16 September 2024 - 31 March 2025(7 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 4 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

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

Previous Addresses

2nd Floor De Burgh House Market Road Wickford Essex SS12 0FD United Kingdom
From: 16 September 2024To: 10 October 2024
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Funding Round
Dec 24
New Owner
Dec 24
Owner Exit
Dec 24
Loan Secured
Dec 24
Funding Round
Sept 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

KINGSLEY SECRETARIES LIMITED

Active
De Burgh House, WickfordSS12 0FD
Corporate secretary
Appointed 16 Sept 2024

HARREE, Madan

Active
Lancaster Road, High WycombeHP12 3YZ
Born August 1962
Director
Appointed 16 Sept 2024

SOONEELALL, Doomraj

Active
Lancaster Road, High WycombeHP12 3YZ
Born July 1978
Director
Appointed 16 Sept 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Purnendu Chatterjee

Active
Lancaster Road, High WycombeHP12 3YZ
Born January 1950

Nature of Control

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

Mr Purnendu Chatterjee

Ceased
Lancaster Road, High WycombeHP12 3YZ
Born January 1950

Nature of Control

Significant influence or control
Notified 16 Sept 2024
Ceased 26 Sept 2024
Fundings
Financials
Latest Activities

Filing History

12

Accounts With Accounts Type Group
15 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Capital Allotment Shares
22 September 2025
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 July 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
10 October 2024
AD01Change of Registered Office Address
Incorporation Company
16 September 2024
NEWINCIncorporation