Iotic Labs Limited

DataGardener
iotic labs limited
in liquidation
Micro

Iotic Labs Limited

09235524Private Limited With Share Capital

C/O Dains Business Recovery Glas, 2 Chamberlain Square, Birmingham, B33AX
Incorporated

25/09/2014

Company Age

11 years

Directors

4

Employees

28

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Iotic Labs Limited (09235524) is a private limited with share capital incorporated on 25/09/2014 (11 years old) and registered in birmingham, B33AX. The company operates under SIC code 62090 - other information technology service activities.

Iotic labs limited is an information technology and services company based out of united kingdom.

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 25/09/2014
B33AX
28 employees

Financial Overview

Total Assets

£1.04M

Liabilities

£260.2K

Net Assets

£781.2K

Cash

£453.6K

Key Metrics

28

Employees

4

Directors

22

Shareholders

4

Patents

Board of Directors

4

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

87
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:10-06-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-06-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-06-2025
Resolution
Category:Resolution
Date:05-06-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2024
Capital Allotment Shares
Category:Capital
Date:01-11-2024
Capital Name Of Class Of Shares
Category:Capital
Date:15-10-2024
Memorandum Articles
Category:Incorporation
Date:29-09-2024
Resolution
Category:Resolution
Date:29-09-2024
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:28-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-09-2024
Appoint Corporate Director Company With Name Date
Category:Officers
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-09-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-04-2024
Resolution
Category:Resolution
Date:13-03-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2024
Capital Allotment Shares
Category:Capital
Date:09-10-2023
Resolution
Category:Resolution
Date:21-08-2023
Memorandum Articles
Category:Incorporation
Date:21-08-2023
Accounts With Accounts Type Small
Category:Accounts
Date:16-08-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-02-2023
Accounts With Accounts Type Small
Category:Accounts
Date:27-09-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2022
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2022
Resolution
Category:Resolution
Date:02-04-2022
Change Sail Address Company With Old Address New Address
Category:Address
Date:26-01-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-01-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:03-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:12-03-2021
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:26-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:20-01-2021
Resolution
Category:Resolution
Date:13-11-2020
Confirmation Statement
Category:Confirmation Statement
Date:04-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-10-2020
Capital Alter Shares Subdivision
Category:Capital
Date:29-09-2020
Resolution
Category:Resolution
Date:27-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:10-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-10-2019
Capital Allotment Shares
Category:Capital
Date:04-10-2019
Capital Allotment Shares
Category:Capital
Date:04-10-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:13-02-2019
Capital Allotment Shares
Category:Capital
Date:29-11-2018
Capital Allotment Shares
Category:Capital
Date:29-11-2018
Resolution
Category:Resolution
Date:06-11-2018
Capital Allotment Shares
Category:Capital
Date:26-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-10-2018
Accounts With Accounts Type Small
Category:Accounts
Date:26-09-2018
Resolution
Category:Resolution
Date:02-07-2018
Capital Allotment Shares
Category:Capital
Date:03-04-2018
Resolution
Category:Resolution
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:16-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:07-07-2017
Capital Allotment Shares
Category:Capital
Date:16-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-10-2016
Legacy
Category:Capital
Date:26-08-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:26-08-2016
Legacy
Category:Insolvency
Date:26-08-2016
Resolution
Category:Resolution
Date:26-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2016
Capital Allotment Shares
Category:Capital
Date:18-07-2016
Capital Name Of Class Of Shares
Category:Capital
Date:18-07-2016
Capital Allotment Shares
Category:Capital
Date:18-07-2016
Resolution
Category:Resolution
Date:12-07-2016
Resolution
Category:Resolution
Date:12-07-2016
Accounts With Accounts Type Small
Category:Accounts
Date:28-06-2016
Resolution
Category:Resolution
Date:20-04-2016
Capital Allotment Shares
Category:Capital
Date:04-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:09-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-10-2015
Move Registers To Sail Company With New Address
Category:Address
Date:07-10-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:06-10-2015
Change Sail Address Company With New Address
Category:Address
Date:06-10-2015
Change Account Reference Date Company Current Extended
Category:Accounts
Date:06-10-2015
Capital Allotment Shares
Category:Capital
Date:03-03-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2015
Incorporation Company
Category:Incorporation
Date:25-09-2014

Innovate Grants

5

This company received a grant of £74719.0 for The Learning Camera. The project started on 01/02/2019 and ended on 31/10/2019.

This company received a grant of £10002.0 for Shipping, Hydrogen & Port Ecosystems Uk (Shape Uk). The project started on 01/09/2021 and ended on 31/03/2022.

+3 more grants available

Risk Assessment

not scored

International Score

Accounts

Typesmall company
Due Date30/09/2025
Filing Date09/12/2024
Latest Accounts31/12/2023

Trading Addresses

C/O Dains Business Recovery Glas, 2 Chamberlain Square, Birmingham, B3 3Ax, B33AXRegistered
78 Cannon Street Cannon Place, London, EC4N6AF

Contact

07973674404
iotic-labs.com
C/O Dains Business Recovery Glas, 2 Chamberlain Square, Birmingham, B33AX