Company NameUnruly Labs Ltd
DirectorKarin Wittl
Company StatusActive
Company Number10242511
CategoryPrivate Limited Company
Incorporation Date21 June 2016(7 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Director

Director NameMiss Karin Wittl
Date of BirthApril 1984 (Born 40 years ago)
NationalityGerman
StatusCurrent
Appointed21 June 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address148 Croxted Road
London
SE21 8NW

Location

Registered Address148 Croxted Road
London
SE21 8NW
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 1 week ago)
Next Return Due3 July 2024 (2 months from now)

Filing History

11 November 2020Micro company accounts made up to 30 June 2020 (4 pages)
6 July 2020Confirmation statement made on 19 June 2020 with updates (4 pages)
11 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
25 June 2019Confirmation statement made on 19 June 2019 with updates (4 pages)
21 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
25 June 2018Confirmation statement made on 19 June 2018 with updates (4 pages)
25 June 2018Director's details changed for Miss Karin Wittl on 25 June 2018 (2 pages)
1 December 2017Micro company accounts made up to 30 June 2017 (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
30 March 2017Registered office address changed from 86 Lorrimore Road London SE17 3NA England to 56 Peabody Cottages Rosendale Road London SE24 9DW on 30 March 2017 (1 page)
30 March 2017Registered office address changed from 86 Lorrimore Road London SE17 3NA England to 56 Peabody Cottages Rosendale Road London SE24 9DW on 30 March 2017 (1 page)
1 March 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 86 Lorrimore Road London SE17 3NA on 1 March 2017 (1 page)
1 March 2017Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 86 Lorrimore Road London SE17 3NA on 1 March 2017 (1 page)
5 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
5 January 2017Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 5 January 2017 (1 page)
8 August 2016Registered office address changed from 86 Lorrimore Road London SE17 3NA England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 8 August 2016 (1 page)
8 August 2016Registered office address changed from 86 Lorrimore Road London SE17 3NA England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 8 August 2016 (1 page)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
21 June 2016Incorporation
Statement of capital on 2016-06-21
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)