Company NameMission Labs Limited
Company StatusActive
Company Number10040088
CategoryPrivate Limited Company
Incorporation Date3 March 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Damian Michael Hanson
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Darren Richard Eagles
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2020(3 years, 11 months after company formation)
Appointment Duration4 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Andrew Scott James Belshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2021(5 years after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr William Thomas Castell
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2022(6 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDavid John Williams
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(7 years after company formation)
Appointment Duration12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMrs Rachael Alexandra Matzopoulos
StatusCurrent
Appointed31 March 2023(7 years after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr David Hague
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr James Thomas Wilson
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2020(4 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 31 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Andrew George Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(5 years after company formation)
Appointment Duration1 year, 4 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Fleet Place
London
EC4M 7RD
Director NameMr Malcolm Charles Goddard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2021(5 years after company formation)
Appointment Duration2 years (resigned 31 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 June 2023 (10 months ago)
Next Return Due15 June 2024 (2 months, 2 weeks from now)

Filing History

13 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages)
13 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
13 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (140 pages)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 June 2023Change of details for Gamma Telecom Holdings Limited as a person with significant control on 24 August 2022 (2 pages)
14 June 2023Director's details changed for Mr Andrew Scott James Belshaw on 24 August 2022 (2 pages)
12 May 2023Termination of appointment of Malcolm Charles Goddard as a director on 31 March 2023 (1 page)
12 May 2023Appointment of Mr David John Williams as a director on 31 March 2023 (2 pages)
12 May 2023Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 31 March 2023 (2 pages)
28 February 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
10 October 2022Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 10 October 2022 (1 page)
6 October 2022Appointment of Mr William Thomas Castell as a director on 13 September 2022 (2 pages)
6 October 2022Termination of appointment of Andrew George Taylor as a director on 4 July 2022 (1 page)
16 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (20 pages)
16 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (135 pages)
16 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 April 2022Confirmation statement made on 24 February 2022 with updates (9 pages)
15 February 2022Previous accounting period shortened from 2 March 2022 to 31 December 2021 (1 page)
10 January 2022Total exemption full accounts made up to 2 March 2021 (19 pages)
13 September 2021Previous accounting period shortened from 31 March 2021 to 2 March 2021 (1 page)
7 July 2021Termination of appointment of James Thomas Wilson as a director on 31 March 2021 (1 page)
20 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
13 March 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
5 March 2021Appointment of Mr Andrew Scott James Belshaw as a director on 3 March 2021 (2 pages)
5 March 2021Appointment of Mr Malcolm Charles Goddard as a director on 3 March 2021 (2 pages)
5 March 2021Cessation of David Hague as a person with significant control on 3 March 2021 (1 page)
5 March 2021Notification of Gamma Telecom Holdings Limited as a person with significant control on 3 March 2021 (2 pages)
5 March 2021Cessation of Damian Michael Hanson as a person with significant control on 3 March 2021 (1 page)
5 March 2021Registered office address changed from C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to 5 Fleet Place London EC4M 7rd on 5 March 2021 (1 page)
5 March 2021Appointment of Mr Andrew George Taylor as a director on 3 March 2021 (2 pages)
5 March 2021Termination of appointment of David Hague as a director on 3 March 2021 (1 page)
3 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,505.34
(4 pages)
1 March 2021Confirmation statement made on 24 February 2021 with updates (4 pages)
4 December 2020Appointment of Mr James Thomas Wilson as a director on 4 December 2020 (2 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
24 February 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
20 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
31 January 2020Appointment of Mr Darren Richard Eagles as a director on 31 January 2020 (2 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
28 February 2019Registered office address changed from C/O C/O Crowe Clark Whitehill Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT England to C/O Crowe U.K. Llp 3rd Floor the Lexicon Mount Street Manchester M2 5NT on 28 February 2019 (1 page)
28 February 2019Confirmation statement made on 25 February 2019 with updates (5 pages)
23 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
20 November 2018Second filing of a statement of capital following an allotment of shares on 24 May 2018
  • GBP 1,402.18
(7 pages)
25 October 2018Statement of capital following an allotment of shares on 30 July 2018
  • GBP 1,408.84
(4 pages)
26 June 2018Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1,402.18
  • ANNOTATION Clarification a second filed SH01 was registered on 20/11/201810464700
(6 pages)
16 March 2018Confirmation statement made on 25 February 2018 with updates (5 pages)
12 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,210.5
(3 pages)
12 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 1,210.5
(3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
17 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,210
(3 pages)
17 July 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1,210
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,200
(3 pages)
26 May 2017Statement of capital following an allotment of shares on 12 April 2017
  • GBP 1,200
(3 pages)
24 March 2017Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,170.00
(11 pages)
24 March 2017Second filing of a statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,170.00
(11 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
21 March 2017Confirmation statement made on 25 February 2017 with updates (7 pages)
8 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,170
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
(4 pages)
8 March 2017Statement of capital following an allotment of shares on 28 February 2017
  • GBP 1,170
  • ANNOTATION Clarification a second filed SH01 was registered on 24/03/2017
(4 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 20/06/2016
(27 pages)
27 June 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Sub division 20/06/2016
(27 pages)
27 June 2016Resolutions
  • RES13 ‐ Article 14(1) preventing director from decision process be disapplied 20/06/2016
(2 pages)
27 June 2016Resolutions
  • RES13 ‐ Article 14(1) preventing director from decision process be disapplied 20/06/2016
(2 pages)
24 June 2016Change of share class name or designation (2 pages)
24 June 2016Sub-division of shares on 20 June 2016 (5 pages)
24 June 2016Sub-division of shares on 20 June 2016 (5 pages)
24 June 2016Change of share class name or designation (2 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 March 2016Incorporation
Statement of capital on 2016-03-03
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)