LABEL VENTURES LIMITED
Overview
| Company Name | LABEL VENTURES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12414771 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LABEL VENTURES LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is LABEL VENTURES LIMITED located?
| Registered Office Address | Victoria House 26 Queen Victoria Street RG1 1TG Reading Berkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LABEL VENTURES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for LABEL VENTURES LIMITED?
| Last Confirmation Statement Made Up To | Jan 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jan 19, 2025 |
| Overdue | No |
What are the latest filings for LABEL VENTURES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Neil James Barnett as a secretary on Sep 26, 2025 | 1 pages | TM02 | ||
Termination of appointment of Neil Barnett as a director on Sep 26, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2024 | 10 pages | AA | ||
Change of details for Mr Nick Sherrard as a person with significant control on Jan 19, 2025 | 2 pages | PSC04 | ||
Confirmation statement made on Jan 19, 2025 with updates | 5 pages | CS01 | ||
Secretary's details changed for Mr Neil James Barnett on Jan 19, 2025 | 1 pages | CH03 | ||
Change of details for Ms Maxine Claudia Mackie as a person with significant control on Jan 19, 2025 | 2 pages | PSC04 | ||
Director's details changed for Mr Neil James Barnett on Jan 19, 2025 | 2 pages | CH01 | ||
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on Feb 04, 2025 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Cessation of The Label Partnership Llp as a person with significant control on Apr 15, 2024 | 1 pages | PSC07 | ||
Notification of Nick Sherrard as a person with significant control on Apr 15, 2024 | 2 pages | PSC01 | ||
Notification of Maxine Claudia Mackie as a person with significant control on Apr 15, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Jan 19, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Mr Neil James Barnett on Jan 29, 2024 | 1 pages | CH03 | ||
Director's details changed for Mr Neil James Barnett on Jan 29, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Registered office address changed from 8 the Ridgeway Guildford GU1 2DG England to Gladstone House 77-79 High Street Egham Surrey TW20 9HY on Sep 27, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Jan 19, 2023 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Nick Sherrard on Feb 06, 2023 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Jan 19, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Ms Maxine Claudia Mackie as a director on Oct 01, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Previous accounting period shortened from Jan 31, 2021 to Dec 31, 2020 | 1 pages | AA01 | ||
Who are the officers of LABEL VENTURES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MACKIE, Maxine Claudia | Director | Drummond Place EH3 6NR Edinburgh Apt 39/1 Scotland | Scotland | British | 290493330001 | |||||
| SHERRARD, Nick | Director | EH3 5JZ Edinburgh 3 Howard Place Scotland | Scotland | British | 266286540001 | |||||
| BARNETT, Neil James | Secretary | 26 Queen Victoria Street RG1 1TG Reading Victoria House Berkshire England | 266286550001 | |||||||
| BARNETT, Neil | Director | 26 Queen Victoria Street RG1 1TG Reading Victoria House Berkshire England | United Kingdom | British | Finance Director | 73925280006 |
Who are the persons with significant control of LABEL VENTURES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ms Maxine Claudia Mackie | Apr 15, 2024 | 26 Queen Victoria Street RG1 1TG Reading Victoria House Berkshire England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nick Sherrard | Apr 15, 2024 | 26 Queen Victoria Street RG1 1TG Reading Victoria House Berkshire England | No | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| The Label Partnership Llp | Jan 11, 2021 | The Ridgeway GU1 2DG Guildford 8 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Nick Sherrard | Jan 20, 2020 | GU1 2DG Guildford 8 The Ridgeway England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
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