Grafana Labs Ltd. WARWICK


Grafana Labs Ltd. is a private limited company situated at 1 Chapel Street, Warwick CV34 4HL. Its total net worth is estimated to be around 0 pounds, and the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-07-07, this 6-year-old company is run by 2 directors.
Director Wailun C., appointed on 31 January 2022. Director Afshin M., appointed on 31 January 2022.
The company is officially classified as "business and domestic software development" (Standard Industrial Classification code: 62012). According to official information there was a name change on 2019-08-05 and their previous name was Kausal Ltd.
The latest confirmation statement was sent on 2023-08-05 and the deadline for the subsequent filing is 2024-08-19. Moreover, the statutory accounts were filed on 31 January 2023 and the next filing is due on 31 October 2024.

Grafana Labs Ltd. Address / Contact

Office Address 1 Chapel Street
Town Warwick
Post code CV34 4HL
Country of origin United Kingdom

Company Information / Profile

Registration Number 10856224
Date of Incorporation Fri, 7th Jul 2017
Industry Business and domestic software development
End of financial Year 31st January
Company age 7 years old
Account next due date Thu, 31st Oct 2024 (174 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 19th Aug 2024 (2024-08-19)
Last confirmation statement dated Sat, 5th Aug 2023

Company staff

Wailun C.

Position: Director

Appointed: 31 January 2022

Afshin M.

Position: Director

Appointed: 31 January 2022

Goodwille Limited

Position: Corporate Secretary

Appointed: 31 July 2019

Keith C.

Position: Director

Appointed: 05 November 2020

Resigned: 31 January 2022

Raj D.

Position: Director

Appointed: 05 April 2018

Resigned: 31 January 2022

Thomas W.

Position: Director

Appointed: 07 July 2017

Resigned: 31 May 2023

People with significant control

The list of PSCs who own or control the company includes 3 names. As we discovered, there is Raintank Inc from New York, United States. This PSC is classified as "a 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 Thomas W. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. Then there is David K., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Raintank Inc

29 Broadway, 31st Floor, New York, Ny, 10001, United States

Legal authority Delaware General Corporation Law
Legal form Company
Country registered United States
Place registered Delaware Division Of Corporations
Registration number 5616197
Notified on 5 April 2018
Ceased on 31 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas W.

Notified on 7 July 2017
Ceased on 5 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

David K.

Notified on 7 July 2017
Ceased on 5 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

Kausal August 5, 2019

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-12-312020-12-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand  84 12594 957992 812293 414
Current Assets47 11936 72586 481115 8791 633 5074 205 263
Debtors  7 63520 922640 6953 911 849
Net Assets Liabilities7 29018 89843 33146 672833 4842 727 202
Other Debtors  2 3565 33411 8337 076
Property Plant Equipment  82477529 25069 498
Other
Accumulated Depreciation Impairment Property Plant Equipment  9219706 54724 380
Additions Other Than Through Business Combinations Property Plant Equipment    34 05259 018
Amounts Owed By Related Parties   14 957621 2173 804 240
Amounts Owed To Related Parties  4 190   
Average Number Employees During Period  10193977
Creditors38 86918 60013 19569 982829 2731 547 559
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -155
Disposals Property Plant Equipment     -937
Fixed Assets 1 406824   
Increase From Depreciation Charge For Year Property Plant Equipment   495 57717 988
Net Current Assets Liabilities8 25018 79278 56545 897804 2342 657 704
Number Shares Issued Fully Paid  20202020
Other Creditors  35 90157 721736 8421 539 565
Par Value Share   111
Prepayments  5 2796317 64626 556
Property Plant Equipment Gross Cost  1 7451 74535 79793 878
Provisions For Liabilities Balance Sheet Subtotal  157   
Taxation Social Security Payable  8 2309 18274 772 
Total Assets Less Current Liabilities8 25020 19879 38946 672  
Trade Creditors Trade Payables  7753 07917 6597 994
Director Remuneration  140 00017 333  
Accrued Liabilities Not Expressed Within Creditors Subtotal9601 30035 901   
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 6675 279   

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control Resolution
Address change date: 2024/03/25. New Address: Computershare Governance Services, the Pavilions Bridgwater Road Bristol BS13 8FD. Previous address: 1 Chapel Street Warwick CV34 4HL United Kingdom
filed on: 25th, March 2024
Free Download (1 page)

Company search