Labminds Ltd

  • Dissolved
  • Incorporated on 11 Sep 2009

Reg Address: The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP

Company Classifications:
72190 - Other research and experimental development on natural sciences and engineering


  • Summary The company with name "Labminds Ltd" is a ltd and located in The Pinnacle, 170 Midsummer Boulevard, Milton Keynes MK9 1BP. Labminds Ltd is currently in dissolved status and it was incorporated on 11 Sep 2009 (15 years 11 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Labminds Ltd.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Jeffery John Caputo Director 6 Jan 2020 American Active
2 Ronald Deane Coleman Jr. Director 10 May 2019 American Active
3 Kerry Louise Jones Director 18 Mar 2015 - Active
4 John Kawola Director 23 Feb 2015 American Active
5 NEWMEDIA SPARK DIRECTORS LIMITED Corporate Director 5 Nov 2014 - Resigned
5 Nov 2014
6 NEWMEDIA SPARK DIRECTORS LIMITED Corporate Director 5 Nov 2014 - Resigned
30 Sep 2016
7 Nicholas John Stephen Randall Director 8 Feb 2013 British Active
8 Quentin George Paul Cooke Secretary 18 Jun 2010 - Resigned
31 Dec 2015
9 Andrew David Hunt Director 11 Sep 2009 British Resigned
22 Jun 2010
10 Jochen Wilhelm Klingelhoefer Director 11 Sep 2009 German Resigned
30 Apr 2020
11 Ville Juhani Lehtonen Director 11 Sep 2009 Finnish Resigned
31 Mar 2020
12 David Francis Hayes Mccarthy Director 11 Sep 2009 British Resigned
5 Nov 2014


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 -
Natures of Control:
Persons With Significant Control Statement
11 Sep 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Labminds Ltd.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Liquidation 17 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Creditors Return Of Final Meeting 17 Feb 2024 Download PDF
3 Resolution 7 Feb 2024 Download PDF
4 Address - Change Registered Office Company With Date Old New 9 Dec 2022 Download PDF
5 Insolvency - Liquidation Voluntary Statement Of Affairs 9 Dec 2022 Download PDF
6 Insolvency - Liquidation Voluntary Appointment Of Liquidator 9 Dec 2022 Download PDF
7 Accounts - Total Exemption Full 29 Sep 2022 Download PDF
9 Pages
8 Capital - Second Filing Allotment Shares 20 Sep 2022 Download PDF
9 Confirmation Statement - Updates 12 Sep 2022 Download PDF
10 Confirmation Statement - Second Filing Of Made Up Date 17 Jun 2022 Download PDF
11 Confirmation Statement - Second Filing Of Made Up Date 17 Jun 2022 Download PDF
12 Confirmation Statement - Second Filing Of Made Up Date 17 Jun 2022 Download PDF
13 Confirmation Statement - Second Filing Of Made Up Date 17 Jun 2022 Download PDF
14 Confirmation Statement - Second Filing Of Made Up Date 17 Jun 2022 Download PDF
15 Confirmation Statement - Updates 30 Sep 2021 Download PDF
9 Pages
16 Accounts - Total Exemption Full 14 Jun 2021 Download PDF
17 Capital - Allotment Shares 13 Jan 2021 Download PDF
3 Pages
18 Confirmation Statement - Updates 23 Sep 2020 Download PDF
8 Pages
19 Officers - Change Person Director Company With Change Date 23 Sep 2020 Download PDF
2 Pages
20 Officers - Change Person Director Company With Change Date 23 Sep 2020 Download PDF
2 Pages
21 Capital - Allotment Shares 9 Jun 2020 Download PDF
4 Pages
22 Accounts - Total Exemption Full 1 Jun 2020 Download PDF
11 Pages
23 Officers - Termination Director Company With Name Termination Date 11 May 2020 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 11 May 2020 Download PDF
1 Pages
25 Officers - Appoint Person Director Company With Name Date 3 Mar 2020 Download PDF
2 Pages
26 Accounts - Total Exemption Full 1 Oct 2019 Download PDF
9 Pages
27 Address - Change Registered Office Company With Date Old New 16 Sep 2019 Download PDF
1 Pages
28 Officers - Change Person Director Company With Change Date 12 Sep 2019 Download PDF
2 Pages
29 Officers - Appoint Person Director Company With Name Date 12 Sep 2019 Download PDF
2 Pages
30 Confirmation Statement - Updates 12 Sep 2019 Download PDF
8 Pages
31 Officers - Change Person Director Company With Change Date 12 Sep 2019 Download PDF
2 Pages
32 Resolution 11 Sep 2019 Download PDF
27 Pages
33 Capital - Allotment Shares 3 Sep 2019 Download PDF
4 Pages
34 Capital - Allotment Shares 3 Sep 2019 Download PDF
4 Pages
35 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 May 2019 Download PDF
17 Pages
36 Mortgage - Create With Deed With Charge Number Charge Creation Date 17 May 2019 Download PDF
48 Pages
37 Officers - Change Person Director Company With Change Date 21 Nov 2018 Download PDF
2 Pages
38 Confirmation Statement - Updates 20 Nov 2018 Download PDF
7 Pages
39 Capital - Second Filing Allotment Shares 19 Nov 2018 Download PDF
7 Pages
40 Accounts - Total Exemption Full 2 Nov 2018 Download PDF
11 Pages
41 Capital - Allotment Shares 9 Oct 2018 Download PDF
5 Pages
42 Address - Change Registered Office Company With Date Old New 7 Jan 2018 Download PDF
1 Pages
43 Confirmation Statement - Updates 26 Sep 2017 Download PDF
8 Pages
44 Accounts - Total Exemption Full 22 Sep 2017 Download PDF
13 Pages
45 Capital - Allotment Shares 12 Sep 2017 Download PDF
4 Pages
46 Officers - Change Person Director Company With Change Date 21 Aug 2017 Download PDF
2 Pages
47 Capital - Allotment Shares 9 Apr 2017 Download PDF
4 Pages
48 Officers - Termination Director Company With Name Termination Date 12 Oct 2016 Download PDF
1 Pages
49 Accounts - Total Exemption Small 30 Sep 2016 Download PDF
7 Pages
50 Confirmation Statement - Updates 29 Sep 2016 Download PDF
7 Pages
51 Capital - Allotment Shares 15 Jan 2016 Download PDF
5 Pages
52 Officers - Termination Secretary Company With Name Termination Date 7 Jan 2016 Download PDF
1 Pages
53 Accounts - Total Exemption Small 30 Sep 2015 Download PDF
7 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 21 Sep 2015 Download PDF
10 Pages
55 Officers - Change Person Director Company With Change Date 1 May 2015 Download PDF
2 Pages
56 Capital - Allotment Shares 26 Apr 2015 Download PDF
5 Pages
57 Officers - Appoint Person Director Company With Name Date 27 Mar 2015 Download PDF
2 Pages
58 Officers - Appoint Person Director Company With Name Date 26 Mar 2015 Download PDF
2 Pages
59 Resolution 26 Feb 2015 Download PDF
53 Pages
60 Capital - Allotment Shares 26 Feb 2015 Download PDF
5 Pages
61 Officers - Termination Director Company With Name Termination Date 15 Dec 2014 Download PDF
1 Pages
62 Officers - Appoint Corporate Director Company With Name Date 15 Dec 2014 Download PDF
2 Pages
63 Officers - Appoint Corporate Director Company With Name Date 15 Dec 2014 Download PDF
2 Pages
64 Officers - Termination Director Company With Name Termination Date 12 Dec 2014 Download PDF
1 Pages
65 Change Of Constitution - Statement Of Companys Objects 10 Dec 2014 Download PDF
2 Pages
66 Resolution 10 Dec 2014 Download PDF
47 Pages
67 Capital - Allotment Shares 10 Dec 2014 Download PDF
5 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 22 Sep 2014 Download PDF
7 Pages
69 Officers - Change Person Director Company With Change Date 22 Sep 2014 Download PDF
2 Pages
70 Accounts - Total Exemption Small 11 Jul 2014 Download PDF
6 Pages
71 Resolution 22 Oct 2013 Download PDF
1 Pages
72 Capital - Allotment Shares 16 Oct 2013 Download PDF
3 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 8 Oct 2013 Download PDF
7 Pages
74 Capital - Allotment Shares 13 Jun 2013 Download PDF
3 Pages
75 Accounts - Total Exemption Small 12 Apr 2013 Download PDF
6 Pages
76 Officers - Change Person Director Company With Change Date 15 Feb 2013 Download PDF
2 Pages
77 Officers - Appoint Person Director Company With Name 15 Feb 2013 Download PDF
2 Pages
78 Capital - Allotment Shares 31 Dec 2012 Download PDF
3 Pages
79 Document Replacement - Second Filing Of Form With Form Type 30 Oct 2012 Download PDF
6 Pages
80 Officers - Change Person Director Company With Change Date 17 Oct 2012 Download PDF
2 Pages
81 Annual Return - Company With Made Up Date Full List Shareholders 17 Oct 2012 Download PDF
7 Pages
82 Officers - Change Person Director Company With Change Date 17 Oct 2012 Download PDF
2 Pages
83 Incorporation - Memorandum Articles 19 Sep 2012 Download PDF
19 Pages
84 Resolution 19 Sep 2012 Download PDF
1 Pages
85 Capital - Allotment Shares 19 Sep 2012 Download PDF
4 Pages
86 Accounts - Total Exemption Full 9 Mar 2012 Download PDF
9 Pages
87 Capital - Allotment Shares 13 Jan 2012 Download PDF
4 Pages
88 Officers - Change Person Director Company With Change Date 14 Nov 2011 Download PDF
2 Pages
89 Annual Return - Company With Made Up Date Full List Shareholders 14 Nov 2011 Download PDF
7 Pages
90 Officers - Change Person Director Company With Change Date 14 Nov 2011 Download PDF
2 Pages
91 Officers - Change Person Director Company With Change Date 14 Nov 2011 Download PDF
2 Pages
92 Accounts - Total Exemption Full 1 Jun 2011 Download PDF
9 Pages
93 Capital - Allotment Shares 4 Mar 2011 Download PDF
4 Pages
94 Accounts - Change Account Reference Date Company Current Extended 8 Dec 2010 Download PDF
1 Pages
95 Officers - Termination Director Company With Name 23 Nov 2010 Download PDF
1 Pages
96 Annual Return - Company With Made Up Date Full List Shareholders 23 Nov 2010 Download PDF
7 Pages
97 Capital - Allotment Shares 6 Sep 2010 Download PDF
4 Pages
98 Capital - Alter Shares Subdivision 10 Aug 2010 Download PDF
5 Pages
99 Resolution 10 Aug 2010 Download PDF
1 Pages
100 Resolution 10 Aug 2010 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Micrima Limited
Mutual People: Nicholas John Stephen Randall
Active
2 Chelverton Uk Dividend Trust Plc
Mutual People: Nicholas John Stephen Randall
Active
3 Midshires Business Park Management Limited
Mutual People: Nicholas John Stephen Randall
Active
4 Portrait Software Limited
Mutual People: Nicholas John Stephen Randall
Active
5 Portrait Software International Limited
Mutual People: Nicholas John Stephen Randall
Liquidation
6 Onelan Limited
Mutual People: Nicholas John Stephen Randall
Active
7 Cherwell House Residents Limited
Mutual People: Nicholas John Stephen Randall
Active
8 Hofmann Holdings Limited
Mutual People: Nicholas John Stephen Randall
Active
9 Hofmanns Henley Limited
Mutual People: Nicholas John Stephen Randall
Active
10 Roman Rentals 012 Limited
Mutual People: Nicholas John Stephen Randall
Active
11 Peerland House Management Limited
Mutual People: Nicholas John Stephen Randall
Active
12 Aceaxis Limited
Mutual People: Nicholas John Stephen Randall
Active
13 Impendium Systems Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
14 Brd Marlow Developments Ltd
Mutual People: Nicholas John Stephen Randall
dissolved
15 Future Plc
Mutual People: Kerry Louise Jones
Active
16 Dexela Limited
Mutual People: Kerry Louise Jones
Active
17 Oxford Photovoltaics Limited
Mutual People: Kerry Louise Jones
Active
18 Helio Display Materials Limited
Mutual People: Kerry Louise Jones
Active
19 It Services Livonia Limited
Mutual People: Kerry Louise Jones
Active
20 User Replay Limited
Mutual People: Kerry Louise Jones
In Administration/Administrative Receiver
21 Alcolizer Technology United Kingdom Limited
Mutual People: Kerry Louise Jones
Active
22 Global Travel Ventures Limited
Mutual People: Kerry Louise Jones
Liquidation
23 Longwall Ventures Ecf (Gp) Member Limited
Mutual People: Kerry Louise Jones
Active
24 Oxford Technology Ecf (Gp) Member Limited
Mutual People: Kerry Louise Jones
Active
25 Hardide Coatings Limited
Mutual People: Kerry Louise Jones
Active
26 Oxford Technology Management Limited
Mutual People: Kerry Louise Jones
Active
27 Naturalmotion Limited
Mutual People: Kerry Louise Jones
Active
28 Im-Pak Technologies Limited
Mutual People: Kerry Louise Jones
dissolved
29 Acunu Limited
Mutual People: Kerry Louise Jones
dissolved
30 Tedipay (Uk) Ltd
Mutual People: Kerry Louise Jones
dissolved