Iceni Labs Limited LONDON


Iceni Labs started in year 2013 as Private Limited Company with registration number 08484926. The Iceni Labs company has been functioning successfully for 11 years now and its status is active. The firm's office is based in London at Unit A06. Postal code: SE8 3LE.

The firm has 2 directors, namely Dylan B., Robert F.. Of them, Dylan B., Robert F. have been with the company the longest, being appointed on 12 April 2013. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Stephen W. who worked with the the firm until 7 December 2023.

Iceni Labs Limited Address / Contact

Office Address Unit A06
Office Address2 Creative Road
Town London
Post code SE8 3LE
Country of origin United Kingdom

Company Information / Profile

Registration Number 08484926
Date of Incorporation Fri, 12th Apr 2013
Industry Other research and experimental development on natural sciences and engineering
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (134 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 23rd Feb 2024 (2024-02-23)
Last confirmation statement dated Thu, 9th Feb 2023

Company staff

Dylan B.

Position: Director

Appointed: 12 April 2013

Robert F.

Position: Director

Appointed: 12 April 2013

Paul D.

Position: Director

Appointed: 20 March 2023

Resigned: 04 December 2023

Stephen W.

Position: Secretary

Appointed: 07 March 2023

Resigned: 07 December 2023

Marko K.

Position: Director

Appointed: 18 January 2019

Resigned: 07 March 2023

Matthew B.

Position: Director

Appointed: 18 January 2019

Resigned: 19 January 2023

Richard C.

Position: Director

Appointed: 01 August 2017

Resigned: 14 July 2018

Nathaniel P.

Position: Director

Appointed: 04 July 2015

Resigned: 14 July 2018

Nayen P.

Position: Director

Appointed: 03 April 2015

Resigned: 08 June 2015

Alexander G.

Position: Director

Appointed: 02 April 2015

Resigned: 31 March 2022

James O.

Position: Director

Appointed: 05 March 2014

Resigned: 03 April 2019

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Dylan B. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

Dylan B.

Notified on 6 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-03-312021-03-312022-03-31
Net Worth-10 509-46 441-81 750-80 926     
Balance Sheet
Current Assets10 43959 18639 05040 03943 216488 95633 835442 885587 229
Net Assets Liabilities   80 92661 82542 29025 603198 172362 526
Net Assets Liabilities Including Pension Asset Liability-10 453-47 152-81 750-80 926     
Reserves/Capital
Shareholder Funds-10 509-46 441-81 750-80 926     
Other
Average Number Employees During Period      4810
Creditors   124 14196 830534 72264 449131 480188 418
Fixed Assets6357123 1763 1763 1763 4765 00116 05813 715
Net Current Assets Liabilities-11 088-47 86439 05040 03962 96045 76630 614232 124398 811
Total Assets Less Current Liabilities31 40360 609-81 75043 21566 13640 29025 603327 463412 526
Provisions For Liabilities Charges 107 050       
Creditors Due After One Year  123 976124 141     
Creditors Due Within One Year21 527107 050123 976      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Resolution
First compulsory strike-off notice placed in Gazette
filed on: 12th, March 2024
Free Download (1 page)

Company search