Background WavePink WaveYellow Wave

LEAPFROG LABS LIMITED (SC367846)

LEAPFROG LABS LIMITED (SC367846) is an active UK company. incorporated on 2 November 2009. with registered office in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LEAPFROG LABS LIMITED has been registered for 16 years. Current directors include HERBERT, Gary Wayne, HOLLIDAY, Frances Elisabeth, SNYDERS, Raimund.

Company Number
SC367846
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 November 2009
Age
16 years
Address
Building 1 9 Haymarket Square, Edinburgh, EH3 8RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HERBERT, Gary Wayne, HOLLIDAY, Frances Elisabeth, SNYDERS, Raimund
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEAPFROG LABS LIMITED

LEAPFROG LABS LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Edinburgh. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LEAPFROG LABS LIMITED was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

SC367846

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 2 November 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Building 1 9 Haymarket Square Edinburgh, EH3 8RY,

Previous Addresses

2nd Floor North Saltire Court 20 Castle Terrace Edinburgh EH1 2EN Scotland
From: 18 November 2020To: 30 May 2023
39 George Street Edinburgh EH2 2HN Scotland
From: 19 February 2016To: 18 November 2020
18 Walker Street Edinburgh EH3 7LP
From: 6 July 2010To: 19 February 2016
Forsyth House 93 George Street Edinburgh EH2 3ES United Kingdom
From: 2 November 2009To: 6 July 2010
Timeline

21 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Nov 14
Director Joined
Jun 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Apr 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

CASEMORE, Emma

Active
9 Haymarket Square, EdinburghEH3 8RY
Secretary
Appointed 26 May 2021

HERBERT, Gary Wayne

Active
9 Haymarket Square, EdinburghEH3 8RY
Born December 1968
Director
Appointed 22 Jun 2018

HOLLIDAY, Frances Elisabeth

Active
9 Haymarket Square, EdinburghEH3 8RY
Born May 1967
Director
Appointed 16 Sept 2021

SNYDERS, Raimund

Active
9 Haymarket Square, EdinburghEH3 8RY
Born May 1964
Director
Appointed 22 Jun 2018

KRMADJIAN, Sally

Resigned
Epping New Road, Buckhurst HillIG9 5JB
Secretary
Appointed 14 Apr 2015
Resigned 15 Feb 2016

LINDSAY, Vaughan Emerson

Resigned
Broad Street Place, LondonEC2M 7JH
Secretary
Appointed 15 Feb 2016
Resigned 31 Jul 2018

PLEANER, Mark

Resigned
Saltire Court, EdinburghEH1 2EN
Secretary
Appointed 06 Feb 2019
Resigned 26 May 2021

PLEANER, Mark

Resigned
EdinburghEH2 2HN
Secretary
Appointed 31 Jul 2018
Resigned 31 Jul 2018

SCHULER, Jamie Nina

Resigned
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 19 Oct 2010
Resigned 30 Aug 2011

WOOD, Andrea Barbalunga

Resigned
Walker Street, EdinburghEH3 7LP
Secretary
Appointed 01 Sept 2011
Resigned 14 Apr 2015

EVERSECRETARY LIMITED

Resigned
70 Great Bridgewater Street, ManchesterM1 5ES
Corporate secretary
Appointed 02 Nov 2009
Resigned 19 Oct 2010

BRUNNER, Thomas William

Resigned
Walker Street, EdinburghEH3 7LP
Born September 1945
Director
Appointed 02 Nov 2009
Resigned 02 Dec 2012

DEL BIANCO, Gianluca, Mr.

Resigned
Walker Street, EdinburghEH3 7LP
Born April 1985
Director
Appointed 19 Jul 2013
Resigned 31 Mar 2014

KAROLUS, Grant Jacques

Resigned
9 Haymarket Square, EdinburghEH3 8RY
Born April 1974
Director
Appointed 08 Feb 2017
Resigned 28 Mar 2024

LACEY, Douglas, Mr.

Resigned
George Street, EdinburghEH2 2HN
Born August 1958
Director
Appointed 02 Dec 2012
Resigned 08 Feb 2017

LINDSAY, Vaughan Emerson

Resigned
Broad Street Place, LondonEC2M 7JH
Born September 1962
Director
Appointed 01 Jun 2015
Resigned 31 Jul 2018

ROTH, James, Dr

Resigned
Saltire Court, EdinburghEH1 2EN
Born March 1969
Director
Appointed 02 Nov 2009
Resigned 09 Aug 2021

SCHULER, Jamie Nina

Resigned
Walker Street, EdinburghEH3 7LP
Born April 1976
Director
Appointed 02 Nov 2009
Resigned 30 Aug 2011

THELANDER, Niclas Arne Svensson

Resigned
Walker Street, EdinburghEH3 7LP
Born September 1971
Director
Appointed 12 Dec 2011
Resigned 07 Nov 2014

VIVIER, Johan

Resigned
George Street, EdinburghEH2 2HN
Born June 1981
Director
Appointed 01 Apr 2014
Resigned 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 August 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 May 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
31 December 2020
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 December 2020
CH03Change of Secretary Details
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2020
AD01Change of Registered Office Address
Resolution
20 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 February 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
8 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 September 2017
CH01Change of Director Details
Accounts With Accounts Type Small
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 February 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 November 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
3 October 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 April 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Accounts With Accounts Type Small
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 November 2013
AR01AR01
Change Person Director Company With Change Date
5 November 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 December 2012
AR01AR01
Change Person Director Company With Change Date
7 December 2012
CH01Change of Director Details
Termination Director Company With Name
7 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2012
AP01Appointment of Director
Change Person Secretary Company With Change Date
11 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Small
8 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 November 2011
AR01AR01
Termination Secretary Company With Name
6 September 2011
TM02Termination of Secretary
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
29 November 2010
AR01AR01
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
17 November 2010
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
26 October 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
6 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Incorporation Company
2 November 2009
NEWINCIncorporation