MESSAGELABS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameMESSAGELABS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03834506
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MESSAGELABS LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is MESSAGELABS LIMITED located?

    Registered Office Address
    100 New Bridge Street
    EC4V 6JA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MESSAGELABS LIMITED?

    Previous Company Names
    Company NameFromUntil
    STARLABS LIMITEDSep 22, 1999Sep 22, 1999
    BENCHFOLD LIMITEDSep 01, 1999Sep 01, 1999

    What are the latest accounts for MESSAGELABS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 03, 2020

    What are the latest filings for MESSAGELABS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Notification of Nortonlifelock Uk Holding Limited as a person with significant control on Mar 31, 2021

    2 pagesPSC02

    Cessation of Messagelabs Group Limited as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    The sum of gbp 10,540,000 be capitalised 28/01/2021
    RES14

    legacy

    2 pagesSH20

    Statement of capital on Feb 10, 2021

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancelling the share premium account of the company 28/01/2021
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jan 28, 2021

    • Capital: GBP 13,090,652
    3 pagesSH01

    Full accounts made up to Apr 03, 2020

    25 pagesAA

    Registered office address changed from 200 Brook Drive Green Park Reading Berkshire RG2 6UB to 100 New Bridge Street London EC4V 6JA on Oct 01, 2020

    1 pagesAD01

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Bryan Seuk Ko as a director on May 14, 2020

    2 pagesAP01

    Appointment of Mrs Kara Shantell Jordan as a director on May 14, 2020

    2 pagesAP01

    Termination of appointment of Norman Osumi as a director on May 14, 2020

    1 pagesTM01

    Termination of appointment of Eunice Jeeyoon Kim as a director on May 14, 2020

    1 pagesTM01

    Full accounts made up to Mar 29, 2019

    34 pagesAA

    Appointment of Mr. Norman Osumi as a director on Jan 24, 2020

    2 pagesAP01

    Director's details changed for Eunice Jeeyoon Kim on Jan 20, 2020

    2 pagesCH01

    Registered office address changed from Reading International Business Park Reading RG2 6DH to 200 Brook Drive Green Park Reading Berkshire RG2 6UB on Jan 20, 2020

    1 pagesAD01

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    Registered office address changed from Reading International Business Park Reading International Business Park Reading RG2 6DH United Kingdom to Reading International Business Park Reading RG2 6DH on Apr 15, 2019

    2 pagesAD01

    Registered office address changed from 350 Brook Drive Green Park Reading Berkshire RG2 6UH to Reading International Business Park Reading International Business Park Reading RG2 6DH on Feb 25, 2019

    1 pagesAD01

    Who are the officers of MESSAGELABS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JORDAN, Kara Shantell
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    United StatesBritishHr Manager269820410001
    KO, Bryan Seuk
    New Bridge Street
    EC4V 6JA London
    100
    England
    Director
    New Bridge Street
    EC4V 6JA London
    100
    England
    United StatesAmericanAttorney269820000001
    CHANDLER, Stephen Charles
    55 Palace Court, Moscow Road
    W2 4JB London
    Secretary
    55 Palace Court, Moscow Road
    W2 4JB London
    BritishFinance Director121840470001
    MACFARLANE, Michelle Marie
    3 Butts Cottage
    Poulton
    GL7 5HY Cirencester
    Gloucestershire
    Secretary
    3 Butts Cottage
    Poulton
    GL7 5HY Cirencester
    Gloucestershire
    BritishOperations Director51018950002
    MILBOURN, Ian Leathley
    Battle Lane
    Chew Magna
    BS40 8PX Bristol
    Little Gables
    Avon
    United Kingdom
    Secretary
    Battle Lane
    Chew Magna
    BS40 8PX Bristol
    Little Gables
    Avon
    United Kingdom
    BritishAccountant142782550001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    CHAMBERLAIN, Adrian
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    Director
    Butlers Hall
    Wareside
    SG12 7QL Ware
    Hertfordshire
    BritishCeo117106730001
    CHANDLER, Stephen Charles
    55 Palace Court, Moscow Road
    W2 4JB London
    Director
    55 Palace Court, Moscow Road
    W2 4JB London
    EnglandBritishFinance Director121840470001
    FLYNN, Aidan
    Ballycoolin Business Park
    Blanchardstown Dublin
    Co Dublin
    Symantec Ltd
    Ireland
    Director
    Ballycoolin Business Park
    Blanchardstown Dublin
    Co Dublin
    Symantec Ltd
    Ireland
    IrelandIrishAccountant180095350001
    KIM, Eunice Jeeyoon
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United StatesAmericanAttorney202840000001
    LAUBSCHER, Kristen Joy
    Gloucester Business Park
    GL3 4AB Gloucester
    1240
    Gloucestershire
    Director
    Gloucester Business Park
    GL3 4AB Gloucester
    1240
    Gloucestershire
    UsaUnited StatesBusiness Executive Finance122903560003
    LAUGHTON, Jonathan James
    Flat 1
    107 The Park
    GL50 2RW Cheltenham
    Gloucestershire
    Director
    Flat 1
    107 The Park
    GL50 2RW Cheltenham
    Gloucestershire
    BritishSales Director66363070001
    MACFARLANE, Michelle Marie
    3 Butts Cottage
    Poulton
    GL7 5HY Cirencester
    Gloucestershire
    Director
    3 Butts Cottage
    Poulton
    GL7 5HY Cirencester
    Gloucestershire
    BritishOperations Director51018950002
    MCCABE, Austin Eugene
    21 The Old Golf Links
    Coast Road
    IRISH Malahide
    Co Dublin
    Ireland
    Director
    21 The Old Golf Links
    Coast Road
    IRISH Malahide
    Co Dublin
    Ireland
    IrelandIrishManaging Director162477300001
    MILBOURN, Ian Leathley
    Battle Lane
    Chew Magna
    BS40 8PX Bristol
    Little Gables
    Avon
    United Kingdom
    Director
    Battle Lane
    Chew Magna
    BS40 8PX Bristol
    Little Gables
    Avon
    United Kingdom
    EnglandBritishAccountant142782550001
    MOGLIA, Nicholas Julian
    Markstone
    Browns Lane
    OX7 3QW Charlbury
    Oxfordshire
    Director
    Markstone
    Browns Lane
    OX7 3QW Charlbury
    Oxfordshire
    BritishFinance Director75788820001
    OSUMI, Norman
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UB Reading
    200
    Berkshire
    United StatesAmericanAccountant162714780001
    OSUMI, Norman
    Brook Drive
    Green Park
    RG2 6UH Reading
    350
    Berkshire
    Director
    Brook Drive
    Green Park
    RG2 6UH Reading
    350
    Berkshire
    United StatesAmericanCertified Public Accountant162714780001
    SALVA, Vincent Manuel
    56 The Street
    Liddington
    SN4 0HD Swindon
    Wiltshire
    Director
    56 The Street
    Liddington
    SN4 0HD Swindon
    Wiltshire
    EnglandBritishNetworks Operations Director66363810001
    SECCOMBE, Jonathan Paul
    Gloucester Business Park
    GL3 4AB Gloucester
    1240
    Gloucestershire
    Director
    Gloucester Business Park
    GL3 4AB Gloucester
    1240
    Gloucestershire
    United KingdomBritishFinance Director80993480001
    SUNNER, Mark
    1 Cheltenham Road
    GL7 2HS Cirencester
    Gloucestershire
    Director
    1 Cheltenham Road
    GL7 2HS Cirencester
    Gloucestershire
    EnglandBritishTechnical Director51019070001
    SWEET, Rory James Wordsworth
    Ladyswood House
    Ladyswood
    SN16 0LA Malmesbury
    Wiltshire
    Director
    Ladyswood House
    Ladyswood
    SN16 0LA Malmesbury
    Wiltshire
    United KingdomBritishChairman51528480003
    WHITE, Benjamin Vincent St John
    Beaufort House
    West Approach Drive
    GL52 3AD Cheltenham
    Gloucestershire
    Director
    Beaufort House
    West Approach Drive
    GL52 3AD Cheltenham
    Gloucestershire
    EnglandBritishCeo/Chairman141601010001
    WHITE, Jocelyn Christopher
    106 Evesham Road
    GL52 2AL Cheltenham
    Gloucestershire
    Director
    106 Evesham Road
    GL52 2AL Cheltenham
    Gloucestershire
    BritishMarketing Director51018000003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001

    Who are the persons with significant control of MESSAGELABS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nortonlifelock Uk Holding Limited
    New Bridge Street
    EC4V 6JA London
    100
    England
    Mar 31, 2021
    New Bridge Street
    EC4V 6JA London
    100
    England
    No
    Legal FormPrivate Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number06697641
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Messagelabs Group Limited
    Brook Drive
    RG2 6UH Reading
    350
    England
    Apr 06, 2016
    Brook Drive
    RG2 6UH Reading
    350
    England
    Yes
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does MESSAGELABS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Pledge agreement
    Created On Oct 24, 2006
    Delivered On Nov 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights title and interest in and to all shares of capital stock in messagelabs inc and all proceeds thereof and rights. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 03, 2006Registration of a charge (395)
    • Dec 05, 2008Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement
    Created On Oct 03, 2006
    Delivered On Oct 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 12, 2006Registration of a charge (395)
    • Dec 05, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 22, 2005
    Delivered On Mar 30, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 30, 2005Registration of a charge (395)
    • Dec 05, 2008Statement of satisfaction of a charge in full or part (403a)
    An omnibus guarantee and set-off agreement dated
    Created On Jul 06, 2004
    Delivered On Jul 17, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 17, 2004Registration of a charge (395)
    • Aug 02, 2008Statement of satisfaction of a charge in full or part (403a)
    Deposit agreement to secure own liabilities
    Created On May 22, 2003
    Delivered On May 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account with the bank denominated in sterling designated ltsb bank PLC re: messagelabs limited and now numbered 7848255 and any account(s)(in whatever currency denominated) for the time being replacing any account(s) referred to in this paragraph of the schedule.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 28, 2003Registration of a charge (395)
    • Dec 05, 2008Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0