Artificial Labs Ltd LONDON


Artificial Labs started in year 2013 as Private Limited Company with registration number 08766928. The Artificial Labs company has been functioning successfully for eleven years now and its status is active. The firm's office is based in London at 10 Bow Lane. Postal code: EC4M 9AL.

The firm has 6 directors, namely Martin R., Wouter V. and Oleg T. and others. Of them, David K., Jonathan B. have been with the company the longest, being appointed on 7 November 2013 and Martin R. has been with the company for the least time - from 17 October 2022. As of 25 April 2024, there were 3 ex directors - John D., Damian A. and others listed below. There were no ex secretaries.

Artificial Labs Ltd Address / Contact

Office Address 10 Bow Lane
Town London
Post code EC4M 9AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08766928
Date of Incorporation Thu, 7th Nov 2013
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Martin R.

Position: Director

Appointed: 17 October 2022

Wouter V.

Position: Director

Appointed: 10 March 2022

Oleg T.

Position: Director

Appointed: 27 February 2019

Mark G.

Position: Director

Appointed: 19 July 2018

David K.

Position: Director

Appointed: 07 November 2013

Jonathan B.

Position: Director

Appointed: 07 November 2013

John D.

Position: Director

Appointed: 27 February 2019

Resigned: 16 November 2022

Damian A.

Position: Director

Appointed: 26 June 2018

Resigned: 30 November 2021

John M.

Position: Director

Appointed: 11 September 2017

Resigned: 19 July 2018

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As we discovered, there is David K. This PSC and has 25-50% shares. Another entity in the PSC register is Jonathan B. This PSC owns 25-50% shares.

David K.

Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: 25-50% shares

Jonathan B.

Notified on 6 April 2016
Ceased on 27 February 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-11-302015-11-302016-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth7 353-59 782      
Balance Sheet
Cash Bank On Hand   209 5341 210 1511 359 778305 5363 318 362
Current Assets70 92641 275 804 1792 937 8602 687 5901 621 1364 720 726
Debtors69 56841 275144 354594 6451 727 7091 327 8121 315 6001 402 364
Net Assets Liabilities -59 782-35 935-1 056 8151 226 974-1 001 773-2 832 2323 837 063
Other Debtors   479 1101 532 9791 144 313975 461842 586
Property Plant Equipment 9 00724 23087 90378 39056 75635 26550 609
Cash Bank In Hand1 358       
Tangible Fixed Assets8 6539 007      
Reserves/Capital
Called Up Share Capital2100      
Profit Loss Account Reserve7 351-59 882      
Shareholder Funds7 353-59 782      
Other
Accumulated Depreciation Impairment Property Plant Equipment 7 28518 99161 52996 667127 449159 833186 199
Additional Provisions Increase From New Provisions Recognised       5 003
Additions Other Than Through Business Combinations Property Plant Equipment  26 929 25 62512 28710 89341 710
Amounts Owed To Group Undertakings Participating Interests    1   
Amounts Owed To Other Related Parties Other Than Directors   1 500 0001 050 000 3 690 000100 000
Average Number Employees During Period 681822252221
Balances Amounts Owed By Related Parties    397   
Balances Amounts Owed To Related Parties    350 000   
Bank Borrowings Overdrafts       15
Convertible Preference Shares Liability     2 000 000  
Creditors 110 064199 6731 937 0491 779 9601 740 6424 486 983927 619
Depreciation Expense Property Plant Equipment 4 07411 706     
Depreciation Rate Used For Property Plant Equipment  25 25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 139  
Disposals Property Plant Equipment     3 139  
Fixed Assets   87 90379 43157 79736 30651 650
Future Minimum Lease Payments Under Non-cancellable Operating Leases   638 001384 480327 859251 853162 533
Increase Decrease In Existing Provisions    -1 491-3 839-3 827 
Increase From Depreciation Charge For Year Property Plant Equipment  11 706 35 13833 92132 38426 366
Investments    1 0411 0411 0411 041
Investments Fixed Assets    1 0411 0411 0411 041
Investments In Group Undertakings    1 0411 0411 0411 041
Loan Capital     1 150 0003 690 000 
Net Current Assets Liabilities-1 300-68 789-55 319-1 132 8701 157 900946 948-2 865 8473 793 107
Number Shares Issued Fully Paid 100100     
Other Creditors   317 748603 729311 873570 436495 252
Other Remaining Borrowings    1 050 0001 150 000  
Other Taxation Social Security Payable   79 78774 915244 07659 00072 843
Par Value Share111     
Property Plant Equipment Gross Cost 16 29243 221149 432175 057184 205195 098236 808
Provisions   11 84810 3576 5182 6917 694
Provisions For Liabilities Balance Sheet Subtotal  4 84611 84810 3576 5182 6917 694
Total Assets Less Current Liabilities7 353-59 782-31 089-1 044 9671 237 3311 004 745-2 829 5413 844 757
Trade Creditors Trade Payables   39 51451 31534 693167 547259 509
Trade Debtors Trade Receivables   115 535194 730183 499340 139559 778
Useful Life Property Plant Equipment Years      5 
Advances Credits Directors   8111 021  11 152
Advances Credits Made In Period Directors   15 3161 239392 11 152
Advances Credits Repaid In Period Directors   15 9591 0291 413  
Creditors Due Within One Year72 226110 064      
Number Shares Allotted2100      
Share Capital Allotted Called Up Paid2100      
Tangible Fixed Assets Additions11 8644 428      
Tangible Fixed Assets Cost Or Valuation11 86416 292      
Tangible Fixed Assets Depreciation3 2117 285      
Tangible Fixed Assets Depreciation Charged In Period3 2114 074      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Articles and Memorandum of Association
filed on: 25th, February 2024
Free Download (75 pages)

Company search