Nodal Labs Ltd LONDON


Nodal Labs Ltd was formally closed on 2022-06-22. Nodal Labs was a private limited company that could have been found at 31St Floor, 40 Bank Street, London, E14 5NR. Its total net worth was valued to be 0 pounds, while the fixed assets belonging to the company amounted to 0 pounds. The company (formally started on 2017-05-11) was run by 2 directors and 1 secretary.
Director Barry H. who was appointed on 12 October 2018.
Director Oliver B. who was appointed on 11 May 2017.
Among the secretaries, we can name: Oliver B. appointed on 11 May 2017.

The company was categorised as "business and domestic software development" (62012). As stated in the Companies House records, there was a name change on 2018-11-07, their previous name was Joust. There is another name alteration: previous name was Hireling performed on 2017-08-04. The most recent confirmation statement was sent on 2019-05-10 and last time the annual accounts were sent was on 31 May 2019.

Nodal Labs Ltd Address / Contact

Office Address 31st Floor
Office Address2 40 Bank Street
Town London
Post code E14 5NR
Country of origin United Kingdom

Company Information / Profile

Registration Number 10765532
Date of Incorporation Thu, 11th May 2017
Date of Dissolution Wed, 22nd Jun 2022
Industry Business and domestic software development
End of financial Year 31st May
Company age 5 years old
Account next due date Mon, 31st May 2021
Account last made up date Fri, 31st May 2019
Next confirmation statement due date Sun, 24th May 2020
Last confirmation statement dated Fri, 10th May 2019

Company staff

Barry H.

Position: Director

Appointed: 12 October 2018

Oliver B.

Position: Director

Appointed: 11 May 2017

Oliver B.

Position: Secretary

Appointed: 11 May 2017

Jamie S.

Position: Director

Appointed: 12 October 2018

Resigned: 11 July 2019

Ari T.

Position: Director

Appointed: 12 October 2018

Resigned: 31 March 2019

People with significant control

Oliver B.

Notified on 11 May 2017
Nature of control: 25-50% voting rights
25-50% shares

Chris M.

Notified on 11 May 2017
Ceased on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Joust November 7, 2018
Hireling August 4, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-31
Balance Sheet
Cash Bank On Hand 104 003
Current Assets100 993612 367
Debtors100 993508 364
Net Assets Liabilities-155 487 
Other Debtors100 993302 345
Property Plant Equipment 26 342
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal500 
Accumulated Depreciation Impairment Property Plant Equipment 13 171
Called Up Share Capital Not Paid Not Expressed As Current Asset100 000 
Corporation Tax Recoverable 206 019
Creditors255 9801 191 909
Increase From Depreciation Charge For Year Property Plant Equipment 13 171
Issue Equity Instruments100 0001 550 000
Net Current Assets Liabilities-155 487-579 542
Other Creditors256 480491 186
Other Taxation Social Security Payable 32 492
Par Value Share 1
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal538 
Profit Loss-255 487-1 947 713
Property Plant Equipment Gross Cost 39 513
Total Additions Including From Business Combinations Property Plant Equipment 39 513
Total Assets Less Current Liabilities-154 987-553 200
Trade Creditors Trade Payables 668 231

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2022
Free Download (1 page)

Company search