Company NameEarthlabs Ltd.
DirectorJohn Robert Capewell
Company StatusActive
Company Number10170787
CategoryPrivate Limited Company
Incorporation Date9 May 2016(7 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr John Robert Capewell
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2024(7 years, 11 months after company formation)
Appointment Duration3 weeks, 5 days
RoleBusinessman
Country of ResidenceEngland
Correspondence Address870 Oldham Road Oldham Road
Rochdale
OL11 2BN
Director NameMr Michael John Marchant
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2016(same day as company formation)
RoleEducation Advisor
Country of ResidenceEngland
Correspondence AddressThe Manse Dodington
Whitchurch
Shropshire
SY13 1DZ
Wales
Director NameMr Can Elturan
Date of BirthJuly 1979 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2019(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 2020)
RoleFinance Director And Technologist
Country of ResidenceAustralia
Correspondence Address402 402, Bridge Street
Richmond
Vic 3121
RM13 8EL
Director NameMr Collin Rohdes Hamilton
Date of BirthJune 1976 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2019(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 2020)
RoleTechnology Investment Accountant
Country of ResidenceSingapore
Correspondence AddressBlk 678b Blk 678b Punggol Drive
#10-818
Singapore 822678
RM13 8EL
Director NameMr Philip David Lee
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2019(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 2020)
RoleFinance And Investment Director
Country of ResidenceUnited Kingdom
Correspondence Address2a Wash Road
Hutton
Brentwood
Essex
CM13 1BZ
Director NameMr Danny Alan Penfold
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed14 September 2019(3 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 20 February 2020)
RoleInvestment And Finance Director
Country of ResidenceAustralia
Correspondence Address29 Askwith Road
Rainham
Essex
RM13 8EL
Director NameMiss Elizabeth Perrella
Date of BirthJune 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed14 September 2019(3 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 May 2020)
RoleFinance And Investment Manager
Country of ResidenceAustralia
Correspondence Address10 10, Young Street
Albert Park
Vic 3206
RM13 8EL

Location

Registered Address870 Oldham Road Oldham Road
Rochdale
OL11 2BN
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardBalderstone and Kirkholt
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 May 2023 (12 months ago)
Next Return Due22 May 2024 (2 weeks, 5 days from now)

Filing History

5 November 2020Micro company accounts made up to 31 May 2020 (2 pages)
10 August 2020Notification of a person with significant control statement (2 pages)
19 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Elizabeth Perrella as a director on 1 May 2020 (1 page)
2 March 2020Termination of appointment of Collin Rohdes Hamilton as a director on 20 February 2020 (1 page)
2 March 2020Termination of appointment of Philip David Lee as a director on 20 February 2020 (1 page)
2 March 2020Termination of appointment of Danny Alan Penfold as a director on 20 February 2020 (1 page)
2 March 2020Cessation of Danny Alan Penfold as a person with significant control on 1 February 2020 (1 page)
2 March 2020Termination of appointment of Can Elturan as a director on 20 February 2020 (1 page)
18 December 2019Micro company accounts made up to 31 May 2019 (2 pages)
18 September 2019Appointment of Miss Elizabeth Perrella as a director on 14 September 2019 (2 pages)
18 September 2019Appointment of Mr Danny Alan Penfold as a director on 14 September 2019 (2 pages)
18 September 2019Appointment of Mr Collin Rohdes Hamilton as a director on 14 September 2019 (2 pages)
18 September 2019Appointment of Mr Can Elturan as a director on 14 September 2019 (2 pages)
16 September 2019Appointment of Mr Philip David Lee as a director on 14 September 2019 (2 pages)
16 September 2019Cessation of Michael John Marchant as a person with significant control on 14 September 2019 (1 page)
16 September 2019Notification of Danny Alan Penfold as a person with significant control on 14 September 2019 (2 pages)
23 August 2019Cessation of The Rttg as a person with significant control on 9 May 2019 (1 page)
23 August 2019Notification of Michael John Marchant as a person with significant control on 20 August 2019 (2 pages)
9 May 2019Confirmation statement made on 8 May 2019 with updates (4 pages)
3 December 2018Micro company accounts made up to 31 May 2018 (2 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
9 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 October 2017Registered office address changed from 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA England to Stubbs Parkin South 34 High Street Wem Shropshire SY4 5AA on 16 October 2017 (1 page)
16 October 2017Registered office address changed from 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA England to Stubbs Parkin South 34 High Street Wem Shropshire SY4 5AA on 16 October 2017 (1 page)
9 August 2017Registered office address changed from 8 Preston Street Shrewsbury Shropshire SY2 5NY England to 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA on 9 August 2017 (1 page)
9 August 2017Registered office address changed from 8 Preston Street Shrewsbury Shropshire SY2 5NY England to 4 Stubbs Parkin South 4, High Street Wem Shropshire SY4 5AA on 9 August 2017 (1 page)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 May 2016Incorporation
Statement of capital on 2016-05-09
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)