Labs Worldwide Limited LONDON


Labs Worldwide started in year 2011 as Private Limited Company with registration number 07891655. The Labs Worldwide company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in London at Labs Dockray. Postal code: NW1 8QH. Since March 17, 2017 Labs Worldwide Limited is no longer carrying the name Ifollowoffice.

The company has 2 directors, namely Margarita M., Eylon G.. Of them, Eylon G. has been with the company the longest, being appointed on 11 December 2018 and Margarita M. has been with the company for the least time - from 6 September 2021. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Leon S. who worked with the the company until 7 February 2022.

Labs Worldwide Limited Address / Contact

Office Address Labs Dockray
Office Address2 1-7 Dockray Place
Town London
Post code NW1 8QH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07891655
Date of Incorporation Fri, 23rd Dec 2011
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 13 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Margarita M.

Position: Director

Appointed: 06 September 2021

Eylon G.

Position: Director

Appointed: 11 December 2018

Leon S.

Position: Secretary

Appointed: 23 March 2020

Resigned: 07 February 2022

Yaron S.

Position: Director

Appointed: 21 February 2019

Resigned: 06 September 2021

Sagi N.

Position: Director

Appointed: 06 August 2018

Resigned: 13 November 2018

Chen M.

Position: Director

Appointed: 06 August 2018

Resigned: 11 December 2018

Simon O.

Position: Director

Appointed: 17 January 2012

Resigned: 11 October 2018

Campbell B.

Position: Director

Appointed: 17 January 2012

Resigned: 09 January 2018

Kirthi G.

Position: Director

Appointed: 23 December 2011

Resigned: 17 January 2012

Macrae Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2011

Resigned: 23 December 2012

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats researched, there is Labtech Operations Limited from London, England. This PSC is classified as "a private limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Runtech Group Limited that put London, England as the address. This PSC has a legal form of "a private limited company", 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.

Labtech Operations Limited

54-56 Camden Lock Place, London, NW1 8AF, England

Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered England
Place registered Companies House
Registration number 12014962
Notified on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Runtech Group Limited

54-56 Camden Lock Place, London, NW1 8AF, England

Legal authority Companies Act, England & Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07384703
Notified on 6 April 2016
Ceased on 12 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ifollowoffice March 17, 2017

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-31
Net Worth-429 570-1 098 080
Balance Sheet
Cash Bank In Hand2 567 
Current Assets67 554 
Debtors64 987 
Intangible Fixed Assets 53 383
Net Assets Liabilities Including Pension Asset Liability-429 570-1 098 080
Tangible Fixed Assets78 32034 859
Reserves/Capital
Called Up Share Capital900900
Profit Loss Account Reserve-430 470-1 098 980
Shareholder Funds-429 570-1 098 080
Other
Creditors Due Within One Year575 4441 186 322
Fixed Assets78 32088 242
Intangible Fixed Assets Additions 66 729
Intangible Fixed Assets Aggregate Amortisation Impairment 13 346
Intangible Fixed Assets Amortisation Charged In Period 13 346
Intangible Fixed Assets Cost Or Valuation 66 729
Net Current Assets Liabilities-507 890-1 186 322
Number Shares Allotted 900
Par Value Share 1
Secured Debts 90
Share Capital Allotted Called Up Paid900900
Tangible Fixed Assets Cost Or Valuation173 391173 391
Tangible Fixed Assets Depreciation95 071138 532
Tangible Fixed Assets Depreciation Charged In Period 43 461
Total Assets Less Current Liabilities-429 570-1 098 080

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts data made up to March 31, 2023
filed on: 19th, September 2023
Free Download (24 pages)

Company search