Company NameLifescale Limited
Company StatusActive
Company Number07476290
CategoryPrivate Limited Company
Incorporation Date22 December 2010(13 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Vinay Jaygopal Jayaram
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2014(3 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF
Director NameMr John Richard Owen
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2024(13 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF
Director NameMr Reinhard Stary
Date of BirthOctober 1964 (Born 59 years ago)
NationalitySwiss,Austrian
StatusCurrent
Appointed01 March 2024(13 years, 2 months after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF
Director NameDr Richard Graham Foster
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF
Secretary NameLorraine Elizabeth Young
StatusResigned
Appointed22 December 2010(same day as company formation)
RoleCompany Director
Correspondence Address190 High Street
Tonbridge
Kent
TN9 1BE
Director NameProf Trevor Samuel Harris
Date of BirthAugust 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2014(3 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 November 2017)
RoleProfessor
Country of ResidenceUnited States
Correspondence Address55 Alpine Drive
Closter
New Jersey
07624
Director NameAnand Aithal
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF
Director NameMr Andrew Sargison
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 8 months (resigned 09 January 2024)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF
Director NameMr Gregor Leo Friedrich Gruber
Date of BirthMay 1965 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed17 April 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 February 2024)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF

Location

Registered AddressInternational House 142 Cromwell Road
Kensington
London
SW7 4EF
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

120.3k at £0.01Morgan Stanley & Co. International PLC
7.92%
Ordinary C
71.4k at £0.01Thomas Kalaris
4.70%
Ordinary A
534.2k at £0.01Richard Graham Foster
35.18%
Ordinary B
534.2k at £0.01Vinay Jaygopal Jayaram
35.18%
Ordinary B
47.6k at £0.01Caleb Kramer
3.13%
Ordinary A
47.6k at £0.01Gregor Gruber
3.13%
Ordinary A
44.3k at £0.01Trevor Samuel Harris
2.92%
Ordinary B
38.1k at £0.01Anand Aithal
2.51%
Ordinary A
23.8k at £0.01Stuart Cash
1.57%
Ordinary A
13.2k at £0.01Marc Donner
0.87%
Ordinary A
11.9k at £0.01Mr Matthew Brooke-smith
0.78%
Ordinary A
11.9k at £0.01Peter Langley
0.78%
Ordinary A
10k at £0.01Frontier Developments PLC
0.66%
Ordinary A
10k at £0.01Matthew Thomas
0.66%
Ordinary A

Financials

Year2014
Gross Profit-£46,846
Net Worth-£76,530
Cash£446
Current Liabilities£77,291

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

22 December 2017Confirmation statement made on 22 December 2017 with updates (6 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
24 October 2017Statement of capital following an allotment of shares on 30 September 2017
  • GBP 17,085.989676
(3 pages)
9 February 2017Second filing of a statement of capital following an allotment of shares on 19 July 2016
  • GBP 15,544.35
(7 pages)
31 January 2017Confirmation statement made on 22 December 2016 with updates (8 pages)
4 January 2017Statement of capital following an allotment of shares on 19 July 2016
  • GBP 15,544.35
  • ANNOTATION Clarification a second filed SH01 was registered on 09/02/2017.
(5 pages)
11 October 2016Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 April 2016Registered office address changed from 190 High Street Tonbridge Kent TN9 1BE to Stapleton House Block a, Second Floor 110 Clifton Street London EC2A 4HT on 5 April 2016 (1 page)
5 April 2016Termination of appointment of Lorraine Elizabeth Young as a secretary on 1 April 2016 (1 page)
11 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 15,184.12
(9 pages)
12 January 2016Appointment of Mr Andrew Sargison as a director on 17 April 2015 (2 pages)
5 January 2016Director's details changed for Dr Richard Graham Foster on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Vinay Jaygopal Jayaram on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Dr Richard Graham Foster on 1 December 2015 (2 pages)
5 January 2016Director's details changed for Mr Vinay Jaygopal Jayaram on 1 December 2015 (2 pages)
18 August 2015Appointment of Anand Aithal as a director on 17 April 2015 (2 pages)
28 July 2015Appointment of Mr Gregor Gruber as a director on 17 April 2015 (2 pages)
16 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 15,184.12
(5 pages)
11 June 2015Statement of capital following an allotment of shares on 30 April 2015
  • GBP 14,946.2
(4 pages)
7 April 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 13,899.33
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 13,795.24
(4 pages)
2 April 2015Statement of capital following an allotment of shares on 24 November 2014
  • GBP 12,605.6
(4 pages)
15 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 11,098.78
(7 pages)
14 November 2014Memorandum and Articles of Association (26 pages)
14 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 11,098.78
(3 pages)
14 October 2014Statement of capital following an allotment of shares on 9 October 2014
  • GBP 11,098.78
(3 pages)
17 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(29 pages)
8 September 2014Total exemption full accounts made up to 31 May 2014 (9 pages)
13 June 2014Sub-division of shares on 17 April 2014 (5 pages)
13 June 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 10,000.00
(4 pages)
10 June 2014Particulars of variation of rights attached to shares (3 pages)
10 June 2014Change of share class name or designation (2 pages)
30 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 9,700
(3 pages)
28 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Sub divide 11/04/2014
(56 pages)
15 May 2014Statement of capital following an allotment of shares on 17 April 2014
  • GBP 4
(3 pages)
27 March 2014Appointment of Professor Trevor Samuel Harris as a director (2 pages)
26 February 2014Appointment of Mr Vinay Jaygopal Jayaram as a director (2 pages)
23 December 2013Annual return made up to 22 December 2013 with a full list of shareholders (4 pages)
11 July 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (4 pages)
16 October 2012Secretary's details changed for Lorraine Elizabeth Young on 1 September 2012 (2 pages)
16 October 2012Secretary's details changed for Lorraine Elizabeth Young on 1 September 2012 (2 pages)
27 September 2012Registered office address changed from 3 Vaughan Avenue Tonbridge Kent TN10 4EB on 27 September 2012 (1 page)
20 September 2012Director's details changed for Dr Richard Graham Foster on 20 September 2012 (2 pages)
20 August 2012Director's details changed for Dr Richard Graham Foster on 10 August 2012 (2 pages)
21 June 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
19 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
14 June 2011Current accounting period extended from 31 December 2011 to 31 May 2012 (1 page)
22 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)