Company NameFriday Labs Limited
Company StatusDissolved
Company Number09220981
CategoryPrivate Limited Company
Incorporation Date16 September 2014(9 years, 7 months ago)
Dissolution Date25 December 2019 (4 years, 4 months ago)
Previous NameSesame Labs Limited

Business Activity

Section CManufacturing
SIC 2863Manufacture of locks and hinges
SIC 25720Manufacture of locks and hinges

Directors

Director NameJakob Lange
Date of BirthMay 1978 (Born 46 years ago)
NationalityDanish
StatusClosed
Appointed15 November 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 25 December 2019)
RoleArchitect, Partner
Country of ResidenceDenmark
Correspondence AddressKloverbladsgade 56 2500 Valby
Copenhagen
Denmark
Director NameHans Christian Petersen
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityDanish
StatusClosed
Appointed15 November 2016(2 years, 2 months after company formation)
Appointment Duration3 years, 1 month (closed 25 December 2019)
RoleChairman
Country of ResidenceDenmark
Correspondence AddressQuadrant House 4 Thomas More Square
London
E1W 1YW
Director NameShih Che (David) Chen
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed06 December 2016(2 years, 2 months after company formation)
Appointment Duration3 years (closed 25 December 2019)
RoleCeo And Founder Brinno Incorporated
Country of ResidenceTaiwan
Correspondence Address4f No 107
Zhouzi St
Neihu Dist
Taipei 11493
Taiwan
Director NameKjellsson John Marcus Robert
Date of BirthMarch 1977 (Born 47 years ago)
NationalitySwedish
StatusResigned
Appointed16 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressFirst Floor 30 London Road
Sawbridgeworth
Hertfordshire
CM21 9JS
Director NameMr Marcus Tempte
Date of BirthMay 1980 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed01 November 2014(1 month, 2 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Henrietta Street
Covent Garden
London
WC2E 8LH

Contact

Websitewww.fridaylabs.net

Location

Registered AddressQuadrant House
4 Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.1k at £0.0001Idtray LTD
9.00%
Ordinary
6.4k at £0.0001Kjellsson John Marcus Robert
51.00%
Ordinary
584 at £0.0001Rochfirst Capital LTD
4.67%
Ordinary
417 at £0.0001Asma Bashir
3.34%
Ordinary
2.5k at £0.0001Bjarle Ingels Group As
20.00%
Ordinary
250 at £0.0001Amara Holding LTD
2.00%
Ordinary
1.3k at £0.0001D Line As
10.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

25 December 2019Final Gazette dissolved following liquidation (1 page)
25 September 2019Notice of move from Administration to Dissolution (18 pages)
25 September 2019Administrator's progress report (18 pages)
3 May 2019Administrator's progress report (18 pages)
28 January 2019Result of meeting of creditors (5 pages)
29 November 2018Statement of administrator's proposal (46 pages)
7 November 2018Appointment of an administrator (3 pages)
29 October 2018Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to Quadrant House 4 Thomas More Square London E1W 1YW on 29 October 2018 (2 pages)
19 October 2018Registered office address changed from 12 Henrietta Street Covent Garden London WC2E 8LH to 12 Henrietta Street Covent Garden London WC2E 8LH on 19 October 2018 (2 pages)
12 June 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 April 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 February 2018Termination of appointment of Marcus Tempte as a director on 9 February 2018 (2 pages)
27 November 2017Statement of capital following an allotment of shares on 6 March 2017
  • GBP 1.5717
(3 pages)
27 November 2017Confirmation statement made on 16 September 2017 with updates (5 pages)
25 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
25 October 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
9 May 2017Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages)
9 May 2017Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages)
9 May 2017Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages)
9 May 2017Termination of appointment of Kjellsson John Marcus Robert as a director on 6 April 2017 (2 pages)
4 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
4 January 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
15 December 2016Appointment of Shih Che (David) Chen as a director on 6 December 2016 (3 pages)
15 December 2016Appointment of Shih Che (David) Chen as a director on 6 December 2016 (3 pages)
14 December 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1.27
(4 pages)
14 December 2016Statement of capital following an allotment of shares on 1 July 2015
  • GBP 1.27
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1.53
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1.55
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 26 February 2016
  • GBP 1.55
(4 pages)
1 December 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1.53
(4 pages)
23 November 2016Appointment of Jakob Lange as a director on 15 November 2016 (3 pages)
23 November 2016Appointment of Hans Christian Petersen as a director on 15 November 2016 (3 pages)
23 November 2016Appointment of Jakob Lange as a director on 15 November 2016 (3 pages)
23 November 2016Appointment of Hans Christian Petersen as a director on 15 November 2016 (3 pages)
14 November 2016Second filing of a statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.30
(7 pages)
14 November 2016Second filing of a statement of capital following an allotment of shares on 2 July 2015
  • GBP 1.28
(7 pages)
14 November 2016Second filing of a statement of capital following an allotment of shares on 20 February 2015
  • GBP 1.21
(7 pages)
14 November 2016Second filing of a statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.30
(7 pages)
14 November 2016Second filing of a statement of capital following an allotment of shares on 2 July 2015
  • GBP 1.28
(7 pages)
14 November 2016Second filing of a statement of capital following an allotment of shares on 20 February 2015
  • GBP 1.21
(7 pages)
11 November 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
11 November 2016Confirmation statement made on 16 September 2016 with updates (7 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Waiver of rights 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 October 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Waiver of rights 28/01/2016
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
5 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
12 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1.48
(4 pages)
12 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Re-waives rights shares 13/01/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
12 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-waives rights shares 13/01/2016
(3 pages)
12 February 2016Statement of capital following an allotment of shares on 13 January 2016
  • GBP 1.48
(4 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1.32
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 9 September 2015
  • GBP 1.32
(4 pages)
10 February 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
10 February 2016Statement of capital following an allotment of shares on 8 September 2015
  • GBP 1.32
(4 pages)
10 February 2016Statement of capital following an allotment of shares on 8 September 2015
  • GBP 1.32
(4 pages)
10 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
10 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
6 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.28
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2016.
(5 pages)
6 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 January 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.28
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2016.
(5 pages)
6 January 2016Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1.28
(4 pages)
5 January 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1.26
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2016.
(5 pages)
5 January 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1.26
(4 pages)
5 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
5 January 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 1.26
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2016.
(5 pages)
5 January 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1.2501
(5 pages)
28 September 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1.2501
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1.21
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2016
(5 pages)
28 August 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1.21
  • ANNOTATION Clarification a second filed SH01 was registered on 14/11/2016
(5 pages)
28 August 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
28 August 2015Statement of capital following an allotment of shares on 20 February 2015
  • GBP 1.21
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 29 March 2015
  • GBP 1.25
(4 pages)
27 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
27 July 2015Statement of capital following an allotment of shares on 29 March 2015
  • GBP 1.25
(4 pages)
21 May 2015Registered office address changed from First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS England to 12 Henrietta Street Covent Garden London WC2E 8LH on 21 May 2015 (2 pages)
21 May 2015Registered office address changed from First Floor 30 London Road Sawbridgeworth Hertfordshire CM21 9JS England to 12 Henrietta Street Covent Garden London WC2E 8LH on 21 May 2015 (2 pages)
18 May 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1.2
(4 pages)
18 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 1.2
(4 pages)
15 April 2015Change of name notice (2 pages)
15 April 2015Change of name notice (2 pages)
15 April 2015Company name changed sesame labs LIMITED\certificate issued on 15/04/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(4 pages)
15 April 2015Company name changed sesame labs LIMITED\certificate issued on 15/04/15
  • RES15 ‐ Change company name resolution on 2015-03-20
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1.16
(4 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 23/12/2014
(4 pages)
14 April 2015Statement of capital following an allotment of shares on 21 December 2014
  • GBP 1.155033
(4 pages)
14 April 2015Resolutions
  • RES13 ‐ Sub divison 17/12/2014
(2 pages)
14 April 2015Statement of capital following an allotment of shares on 23 December 2014
  • GBP 1.16
(4 pages)
14 April 2015Sub-division of shares on 17 December 2014 (5 pages)
14 April 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Agreement 21/12/2014
(2 pages)
14 April 2015Statement of capital following an allotment of shares on 21 December 2014
  • GBP 1.155033
(4 pages)
14 April 2015Sub-division of shares on 17 December 2014 (5 pages)
13 November 2014Appointment of Mr Marcus Tempte as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Marcus Tempte as a director on 1 November 2014 (2 pages)
13 November 2014Appointment of Mr Marcus Tempte as a director on 1 November 2014 (2 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(36 pages)
16 September 2014Incorporation
Statement of capital on 2014-09-16
  • GBP 1
(36 pages)