Labmotive Ltd RUNCORN


Founded in 2006, Labmotive, classified under reg no. 05975119 is an active company. Currently registered at The Heath WA7 4QX, Runcorn the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 1st August 2013 Labmotive Ltd is no longer carrying the name Labmobility.

The company has one director. Sam G., appointed on 23 October 2006. There are currently no secretaries appointed. As of 1 May 2024, there was 1 ex secretary - Ann G.. There were no ex directors.

Labmotive Ltd Address / Contact

Office Address The Heath
Town Runcorn
Post code WA7 4QX
Country of origin United Kingdom

Company Information / Profile

Registration Number 05975119
Date of Incorporation Mon, 23rd Oct 2006
Industry Business and domestic software development
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 6th Nov 2023 (2023-11-06)
Last confirmation statement dated Sun, 23rd Oct 2022

Company staff

Oakwood Corporate Secretary Limited

Position: Corporate Secretary

Appointed: 02 November 2015

Sam G.

Position: Director

Appointed: 23 October 2006

Ann G.

Position: Secretary

Appointed: 23 October 2006

Resigned: 31 October 2018

People with significant control

The list of persons with significant control who own or have control over the company includes 2 names. As we identified, there is Csols Limited from Runcorn, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Sam G. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Csols Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 3918227
Notified on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sam G.

Notified on 6 April 2016
Ceased on 19 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Labmobility August 1, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand7302112411 61041013
Current Assets155 319195 892152 760288 632310 322310 543
Debtors154 589195 681152 519287 022309 912310 530
Net Assets Liabilities125 616155 307169 995187 259193 544212 296
Other Debtors90718 02329312 94036325
Property Plant Equipment1 7178792341 1477 2464 164
Other
Accumulated Amortisation Impairment Intangible Assets106 247173 583249 102330 628390 417433 150
Accumulated Depreciation Impairment Property Plant Equipment12 34613 69314 33814 54716 59819 680
Average Number Employees During Period  2112
Bank Borrowings Overdrafts   37 12031 70723 001
Creditors40 69430 16840 51663 68059 39152 685
Deferred Tax Asset Debtors10 07911 2966 5079 0209 0814 325
Dividends Paid On Shares 215 760175 012   
Fixed Assets209 062216 639175 246122 893158 587193 000
Increase From Amortisation Charge For Year Intangible Assets 67 33675 51981 52659 78942 733
Increase From Depreciation Charge For Year Property Plant Equipment 1 3476452092 0513 082
Intangible Assets207 345215 760175 012121 746151 341188 836
Intangible Assets Gross Cost313 592389 343424 114452 374541 758621 986
Net Current Assets Liabilities-42 752-31 16435 265128 04694 34871 981
Number Shares Issued Fully Paid 11111
Other Creditors40 69430 16840 51626 56027 68429 684
Other Taxation Social Security Payable12 44219 59926 03343 27056 78153 504
Par Value Share 11111
Property Plant Equipment Gross Cost14 06314 57214 57215 69423 844 
Total Additions Including From Business Combinations Property Plant Equipment 509 1 1228 150 
Total Assets Less Current Liabilities166 310185 475210 511250 939252 935264 981
Trade Creditors Trade Payables149 513145 69232 85132 43847 33917 636
Trade Debtors Trade Receivables143 603166 362145 719265 062300 795305 880

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates Monday 23rd October 2023
filed on: 3rd, November 2023
Free Download (4 pages)

Company search

Advertisements