Company NameIn Square Lab Ltd
DirectorErnest Hiu Yeung Tsui
Company StatusActive
Company Number05774692
CategoryPrivate Limited Company
Incorporation Date7 April 2006(18 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Ernest Hiu Yeung Tsui
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2006(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address29 Gosfield Road
Epsom
Surrey
KT19 8HF
Director NameHsian-Ern Ernie Lew
Date of BirthMay 1978 (Born 46 years ago)
NationalitySingaporean
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleArchtectural Assistant
Correspondence Address37 Constable House
Adelaide Road
London
NW3 3QA
Director NamePeck Leong Jackson Tan
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySingaporean
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleArchitectural Assistance
Correspondence Address2a Chadwell Street
Islington
London
EC1R 1UX
Secretary NameMr Ernest Hiu Yeung Tsui
NationalityBritish
StatusResigned
Appointed07 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Gosfield Road
Epsom
Surrey
KT19 8HF
Secretary NameMr Eric Hiu Wah Tsui
NationalityBritish
StatusResigned
Appointed12 January 2008(1 year, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 30 April 2016)
RoleSecretary
Correspondence Address29 Gosfield Road
Epsom
Surrey
KT19 8HF
Director NameMr Jackson Peck Leong Tan
Date of BirthNovember 1978 (Born 45 years ago)
NationalitySingaporean
StatusResigned
Appointed13 February 2012(5 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 March 2014)
RoleArchitecture
Country of ResidenceUnited Kingdom
Correspondence Address29 Gosfield Road
Epsom
Surrey
KT19 8HF

Contact

Websiteinsquarelab.co.uk

Location

Registered Address29 Gosfield Road
Epsom
Surrey
KT19 8HF
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

999 at £0.01Ernest Hiu Yeung Tsui
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,375
Current Liabilities£7,375

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return24 March 2023 (1 year, 1 month ago)
Next Return Due7 April 2024 (overdue)

Filing History

12 April 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
30 January 2023Accounts for a dormant company made up to 30 April 2022 (2 pages)
8 April 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
29 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
21 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
24 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
8 April 2020Confirmation statement made on 7 April 2020 with no updates (3 pages)
8 April 2020Change of details for Mr Hiu Yeung Tsui as a person with significant control on 8 April 2020 (2 pages)
13 February 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
2 May 2019Confirmation statement made on 7 April 2019 with no updates (3 pages)
6 April 2019Compulsory strike-off action has been discontinued (1 page)
5 April 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
2 April 2019First Gazette notice for compulsory strike-off (1 page)
11 June 2018Confirmation statement made on 7 April 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
28 June 2017Compulsory strike-off action has been discontinued (1 page)
27 June 2017First Gazette notice for compulsory strike-off (1 page)
21 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
21 June 2017Confirmation statement made on 7 April 2017 with updates (5 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
31 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 9.99999
(4 pages)
16 May 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 9.99999
(4 pages)
16 May 2016Termination of appointment of Eric Hiu Wah Tsui as a secretary on 30 April 2016 (1 page)
16 May 2016Termination of appointment of Eric Hiu Wah Tsui as a secretary on 30 April 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 9.99999
(4 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 9.99999
(4 pages)
5 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 9.99999
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9.99999
(4 pages)
20 May 2014Termination of appointment of Jackson Tan as a director (1 page)
20 May 2014Termination of appointment of Jackson Tan as a director (1 page)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9.99999
(4 pages)
20 May 2014Annual return made up to 7 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 9.99999
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
24 May 2012Annual return made up to 7 April 2012 with a full list of shareholders (4 pages)
21 February 2012Appointment of Mr Jackson Peck Leong Tan as a director (2 pages)
21 February 2012Appointment of Mr Jackson Peck Leong Tan as a director (2 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
29 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
17 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (4 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
2 February 2011Total exemption full accounts made up to 30 April 2010 (13 pages)
9 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 May 2010Annual return made up to 7 April 2010 with a full list of shareholders (4 pages)
9 May 2010Director's details changed for Mr Ernest Hiu Yeung Tsui on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Mr Ernest Hiu Yeung Tsui on 7 April 2010 (2 pages)
9 May 2010Director's details changed for Mr Ernest Hiu Yeung Tsui on 7 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
1 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
30 April 2009Secretary's change of particulars / eric tsui / 29/04/2009 (1 page)
30 April 2009Return made up to 07/04/09; full list of members (3 pages)
30 April 2009Director's change of particulars / ernest tsui / 29/04/2009 (1 page)
30 April 2009Secretary's change of particulars / eric tsui / 29/04/2009 (1 page)
30 April 2009Director's change of particulars / ernest tsui / 29/04/2009 (1 page)
30 April 2009Return made up to 07/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
9 April 2008Appointment terminated secretary ernest tsui (1 page)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Return made up to 07/04/08; full list of members (3 pages)
9 April 2008Appointment terminated secretary ernest tsui (1 page)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
21 January 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
14 January 2008Registered office changed on 14/01/08 from: suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
14 January 2008New secretary appointed (1 page)
14 January 2008Registered office changed on 14/01/08 from: suite 21 lords business centre lords house 665 north circular road london NW2 7AX (1 page)
14 January 2008New secretary appointed (1 page)
21 May 2007Registered office changed on 21/05/07 from: suite 21, lords business centre north circular road london NW2 7AX (1 page)
21 May 2007Registered office changed on 21/05/07 from: suite 21, lords business centre north circular road london NW2 7AX (1 page)
18 May 2007Registered office changed on 18/05/07 from: in-square lab, 196 high road wood green london N22 8HH (1 page)
18 May 2007Registered office changed on 18/05/07 from: in-square lab, 196 high road wood green london N22 8HH (1 page)
18 May 2007Return made up to 07/04/07; full list of members (2 pages)
18 May 2007Return made up to 07/04/07; full list of members (2 pages)
21 January 2007Director resigned (1 page)
21 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
20 January 2007Director resigned (1 page)
7 April 2006Incorporation (15 pages)
7 April 2006Incorporation (15 pages)