Company NameLablogic Group Holdings Limited
Company StatusActive
Company Number07762538
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)
Previous NamesEnsco 887 Limited and Lablogic (2011) Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr John Kenneth Clapham
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Director NameMr Peter Kenneth Clapham
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Director NameRichard Anthony Brown
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Secretary NameMichelle Brown
NationalityBritish
StatusCurrent
Appointed12 January 2012(4 months, 1 week after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Correspondence AddressParadigm House 3 Melbourne Avenue
Broomhill
Sheffield
S10 2QJ
Director NameMr Michael James Ward
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Director NameGateley Incorporations Limited (Corporation)
StatusResigned
Appointed05 September 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ
Secretary NameGateley Secretaries Limited (Corporation)
StatusResigned
Appointed05 September 2011(same day as company formation)
Correspondence AddressOne Eleven Edmund Street
Birmingham
West Midlands
B3 2HJ

Contact

Websitelablogic.com
Telephone0114 2667267
Telephone regionSheffield

Location

Registered AddressInnovation House
6 Europa View
Sheffield
South Yorkshire
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1.4m at £3John Clapham
68.00%
Ordinary B
400k at £3Raytest Instruments LTD
20.00%
Ordinary B
200k at £3Carol Clapham
10.00%
Ordinary B
20k at £3Peter Clapham
1.00%
Ordinary B
20k at £3Richard Brown
1.00%
Ordinary B
10 at £3Carol Clapham
0.00%
Ordinary A
68 at £3John Clapham
0.00%
Ordinary A
1 at £3Peter Clapham
0.00%
Ordinary A
20 at £3Raytest Instruments LTD
0.00%
Ordinary A
1 at £3Richard Brown
0.00%
Ordinary A

Financials

Year2014
Turnover£10,948,161
Gross Profit£4,480,418
Net Worth£7,108,535
Cash£5,962,071
Current Liabilities£3,952,234

Accounts

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

Returns

Latest Return5 September 2023 (7 months, 3 weeks ago)
Next Return Due19 September 2024 (4 months, 3 weeks from now)

Filing History

6 September 2023Director's details changed for Mr John Kenneth Clapham on 5 September 2023 (2 pages)
6 September 2023Director's details changed for Mr Peter Kenneth Clapham on 5 September 2023 (2 pages)
6 September 2023Secretary's details changed for Michelle Brown on 5 September 2023 (1 page)
6 September 2023Director's details changed for Richard Anthony Brown on 5 September 2023 (2 pages)
14 March 2023Group of companies' accounts made up to 30 June 2022 (36 pages)
20 December 2022Registered office address changed from Paradigm House 3 Melbourne Avenue Broomhill Sheffield S10 2QJ to Innovation House 6 Europa View Sheffield South Yorkshire S9 1XH on 20 December 2022 (1 page)
5 September 2022Confirmation statement made on 5 September 2022 with updates (4 pages)
14 February 2022Group of companies' accounts made up to 30 June 2021 (37 pages)
9 September 2021Confirmation statement made on 5 September 2021 with updates (4 pages)
20 December 2020Group of companies' accounts made up to 30 June 2020 (35 pages)
7 September 2020Confirmation statement made on 5 September 2020 with updates (4 pages)
2 April 2020Group of companies' accounts made up to 30 June 2019 (34 pages)
13 September 2019Confirmation statement made on 5 September 2019 with updates (4 pages)
5 April 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
11 September 2018Director's details changed for Mr John Kenneth Clapham on 31 July 2018 (2 pages)
6 September 2018Confirmation statement made on 5 September 2018 with updates (4 pages)
1 December 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
1 December 2017Group of companies' accounts made up to 30 June 2017 (32 pages)
26 October 2017Change of details for Mr John Kenneth Clapham as a person with significant control on 26 October 2017 (2 pages)
26 October 2017Change of details for Mr John Kenneth Clapham as a person with significant control on 26 October 2017 (2 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
21 December 2016Group of companies' accounts made up to 30 June 2016 (30 pages)
21 December 2016Group of companies' accounts made up to 30 June 2016 (30 pages)
2 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 5 September 2016 with updates (6 pages)
24 February 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
24 February 2016Group of companies' accounts made up to 30 June 2015 (24 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6,000,000
(7 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6,000,000
(7 pages)
29 September 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 6,000,000
(7 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed lablogic (2011) LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-17
(2 pages)
25 July 2015Change of name notice (2 pages)
25 July 2015Company name changed lablogic (2011) LIMITED\certificate issued on 25/07/15
  • RES15 ‐ Change company name resolution on 2015-07-17
(2 pages)
3 March 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
3 March 2015Group of companies' accounts made up to 30 June 2014 (24 pages)
24 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,000,000
(7 pages)
24 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,000,000
(7 pages)
24 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 6,000,000
(7 pages)
20 February 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
20 February 2014Group of companies' accounts made up to 30 June 2013 (21 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6,000,000
(7 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6,000,000
(7 pages)
6 September 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 6,000,000
(7 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
8 April 2013Group of companies' accounts made up to 30 June 2012 (20 pages)
2 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
2 November 2012Annual return made up to 5 September 2012 with a full list of shareholders (7 pages)
21 June 2012Change of share class name or designation (2 pages)
21 June 2012Change of share class name or designation (2 pages)
20 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the 2ND SH01 registered on 31/01/2012 and has an allotment date of 13/01/2012
(6 pages)
20 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the 1ST SH01 registered on 31/01/2012 and has an allotment date of 13/01/2012
(6 pages)
20 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the 2ND SH01 registered on 31/01/2012 and has an allotment date of 13/01/2012
(6 pages)
20 June 2012Second filing of SH01 previously delivered to Companies House
  • ANNOTATION This is a Second Filing of the 1ST SH01 registered on 31/01/2012 and has an allotment date of 13/01/2012
(6 pages)
11 May 2012Statement of capital on 11 May 2012
  • GBP 300
(4 pages)
11 May 2012Statement of capital on 11 May 2012
  • GBP 300
(4 pages)
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2012Statement by directors (2 pages)
26 April 2012Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 April 2012Solvency statement dated 18/04/12 (2 pages)
26 April 2012Solvency statement dated 18/04/12 (2 pages)
26 April 2012Statement by directors (2 pages)
20 February 2012Appointment of John Kenneth Clapham as a director (3 pages)
20 February 2012Appointment of John Kenneth Clapham as a director (3 pages)
16 February 2012Appointment of Peter Kenneth Clapham as a director (3 pages)
16 February 2012Appointment of Peter Kenneth Clapham as a director (3 pages)
15 February 2012Appointment of Richard Anthony Brown as a director (3 pages)
15 February 2012Appointment of Richard Anthony Brown as a director (3 pages)
9 February 2012Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
9 February 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
9 February 2012Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
9 February 2012Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages)
9 February 2012Termination of appointment of Gateley Incorporations Limited as a director (2 pages)
9 February 2012Current accounting period shortened from 30 September 2012 to 30 June 2012 (3 pages)
9 February 2012Termination of appointment of Michael Ward as a director (2 pages)
9 February 2012Termination of appointment of Michael Ward as a director (2 pages)
31 January 2012Appointment of Michelle Brown as a secretary (3 pages)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 2
  • ANNOTATION This document was Second Filed on the 20/06/2012
(5 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate 13/01/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 599,970,291
  • ANNOTATION This document was Second Filed on the 20/06/2012
(5 pages)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 2
  • ANNOTATION This document was Second Filed on the 20/06/2012
(5 pages)
31 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Consolidate 13/01/2012
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
31 January 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 31 January 2012 (2 pages)
31 January 2012Consolidation of shares on 13 January 2012 (5 pages)
31 January 2012Consolidation of shares on 13 January 2012 (5 pages)
31 January 2012Statement of capital following an allotment of shares on 13 January 2012
  • GBP 599,970,291
  • ANNOTATION This document was Second Filed on the 20/06/2012
(5 pages)
31 January 2012Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 31 January 2012 (2 pages)
31 January 2012Appointment of Michelle Brown as a secretary (3 pages)
12 January 2012Company name changed ensco 887 LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
12 January 2012Company name changed ensco 887 LIMITED\certificate issued on 12/01/12
  • RES15 ‐ Change company name resolution on 2012-01-11
  • NM01 ‐ Change of name by resolution
(3 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(16 pages)
5 September 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(16 pages)