Gb Labs Support Ltd READING


Gb Labs Support Ltd is a private limited company that can be found at Unit 1-2 Orpheus House Calleva Park, Aldermaston, Reading RG7 8TA. Its total net worth is valued to be around 0 pounds, while the fixed assets the company owns come to 0 pounds. Incorporated on 2017-05-18, this 6-year-old company is run by 3 directors.
Director Stacey D., appointed on 20 November 2018. Director Benjamin P., appointed on 18 May 2017. Director Dominic H., appointed on 18 May 2017.
The company is officially categorised as "other business support service activities not elsewhere classified" (SIC: 82990). According to Companies House database there was a change of name on 2018-03-07 and their previous name was Gb Labs Support (Global) Ltd.
The last confirmation statement was sent on 2023-05-17 and the due date for the subsequent filing is 2024-05-31. What is more, the annual accounts were filed on 31 December 2022 and the next filing should be sent on 30 September 2024.

Gb Labs Support Ltd Address / Contact

Office Address Unit 1-2 Orpheus House Calleva Park
Office Address2 Aldermaston
Town Reading
Post code RG7 8TA
Country of origin United Kingdom

Company Information / Profile

Registration Number 10776670
Date of Incorporation Thu, 18th May 2017
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 7 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Stacey D.

Position: Director

Appointed: 20 November 2018

Benjamin P.

Position: Director

Appointed: 18 May 2017

Dominic H.

Position: Director

Appointed: 18 May 2017

Duncan B.

Position: Director

Appointed: 20 November 2018

Resigned: 16 November 2022

People with significant control

The register of PSCs that own or have control over the company includes 3 names. As BizStats discovered, there is Benjamin P. This PSC has significiant influence or control over this company,. Another entity in the persons with significant control register is Gb Labs (Holdings) Ltd that put Reading, United Kingdom as the official address. This PSC has a legal form of "a limited", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Dominic H., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Benjamin P.

Notified on 18 May 2017
Nature of control: significiant influence or control

Gb Labs (Holdings) Ltd

Unit 1-2 Orpheus House Calleva Park, Reading, United Kingdom

Legal authority England And Wales
Legal form Limited
Country registered England And Wales
Place registered Companies House
Registration number 9933535
Notified on 18 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Dominic H.

Notified on 18 May 2017
Nature of control: significiant influence or control

Company previous names

Gb Labs Support (global) March 7, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand29 28218 52533 821320 602326 70413 782
Current Assets93 791100 586171 102422 437416 259361 653
Debtors64 50982 061137 281101 83589 555347 871
Net Assets Liabilities36 01148 47350 09385 99147 024166 681
Property Plant Equipment2 9472 2111 6571 2439323 960
Other Debtors421  5 327  
Other
Version Production Software     1
Accumulated Amortisation Impairment Intangible Assets15 73862 824109 910156 996204 081235 429
Accumulated Depreciation Impairment Property Plant Equipment2691 0051 5591 9732 2843 386
Additions Other Than Through Business Combinations Property Plant Equipment     4 130
Average Number Employees During Period77910116
Creditors280 418226 509247 87048 33338 333503 208
Fixed Assets222 638174 816127 17679 67632 2803 960
Increase From Amortisation Charge For Year Intangible Assets15 73847 08647 08647 08647 08531 348
Increase From Depreciation Charge For Year Property Plant Equipment2697365544143111 102
Intangible Assets219 691172 605125 51978 43331 348 
Intangible Assets Gross Cost235 429235 429235 429235 429235 429235 429
Net Current Assets Liabilities-186 627-125 923-76 76854 88453 254141 555
Property Plant Equipment Gross Cost3 2163 2163 2163 2163 2167 346
Provisions For Liabilities Balance Sheet Subtotal 420315236177753
Total Assets Less Current Liabilities36 01148 89350 408134 56085 534137 595
Amount Specific Advance Or Credit Directors1 0001 0001 0001 000  
Amount Specific Advance Or Credit Made In Period Directors1 000     
Amount Specific Advance Or Credit Repaid In Period Directors1 000   1 000 
Accrued Liabilities Deferred Income1 431184 211241 288227 430250 614 
Amounts Owed By Group Undertakings1 00028 00034 708   
Corporation Tax Payable11 95412 709650650  
Corporation Tax Recoverable 650650650650 
Other Creditors264 05712 79061990711 507 
Other Taxation Social Security Payable2 9762 8214 0674 6648 853 
Prepayments Accrued Income418 1 7162 0033 143 
Recoverable Value-added Tax5 697 14 58217 6745 725 
Total Additions Including From Business Combinations Intangible Assets235 429     
Total Additions Including From Business Combinations Property Plant Equipment3 216     
Trade Debtors Trade Receivables54 97351 41183 62574 18180 037 
Amounts Owed To Group Undertakings   131 95381 414 
Bank Borrowings Overdrafts   8 33310 000 
Trade Creditors Trade Payables  1 246282617 

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 17th May 2023
filed on: 26th, June 2023
Free Download (3 pages)

Company search