Prolabs (Uk) Limited

DataGardener
prolabs (uk) limited
live
Medium

Prolabs (uk) Limited

08196598Private Limited With Share Capital

Eagle House, Lakeside Business Park, Cirencester, GL75XL
Incorporated

30/08/2012

Company Age

13 years

Directors

3

Employees

58

SIC Code

46510

Risk

low risk

Company Overview

Registration, classification & business activity

Prolabs (uk) Limited (08196598) is a private limited with share capital incorporated on 30/08/2012 (13 years old) and registered in cirencester, GL75XL. The company operates under SIC code 46510 and is classified as Medium.

Prolabs (uk) limited is a wholesale company based out of eagle house lakeside business park, gloucestershire, united kingdom.

Private Limited With Share Capital
SIC: 46510
Medium
Incorporated 30/08/2012
GL75XL
58 employees

Financial Overview

Total Assets

£19.92M

Liabilities

£12.16M

Net Assets

£7.77M

Turnover

£25.63M

Cash

£2.73M

Key Metrics

58

Employees

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Accounts With Accounts Type Full
Category:Accounts
Date:14-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:13-11-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-08-2025
Change Sail Address Company With New Address
Category:Address
Date:23-04-2025
Accounts With Accounts Type Full
Category:Accounts
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-08-2024
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-08-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-04-2023
Accounts With Accounts Type Full
Category:Accounts
Date:31-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:07-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:28-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:10-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-01-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:17-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:11-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2020
Accounts With Accounts Type Full
Category:Accounts
Date:17-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-09-2019
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:31-10-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:31-10-2018
Accounts With Accounts Type Full
Category:Accounts
Date:09-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:21-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-09-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:09-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:23-11-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-09-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2017
Resolution
Category:Resolution
Date:05-07-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:27-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-02-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-02-2017
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:07-02-2017
Mortgage Charge Whole Cease With Charge Number
Category:Mortgage
Date:05-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:24-08-2016
Mortgage Charge Whole Cease And Release With Charge Number
Category:Mortgage
Date:24-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-03-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Accounts With Accounts Type Full
Category:Accounts
Date:21-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:10-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:17-02-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-02-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-09-2014
Accounts With Accounts Type Full
Category:Accounts
Date:28-08-2014
Auditors Resignation Company
Category:Auditors
Date:03-04-2014
Accounts With Accounts Type Group
Category:Accounts
Date:23-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-09-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:27-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2013
Change Person Director Company With Change Date
Category:Officers
Date:27-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:06-08-2013
Resolution
Category:Resolution
Date:10-07-2013
Certificate Change Of Name Company
Category:Change Of Name
Date:09-07-2013
Change Of Name Notice
Category:Change Of Name
Date:09-07-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:05-07-2013
Capital Name Of Class Of Shares
Category:Capital
Date:05-07-2013
Capital Alter Shares Subdivision
Category:Capital
Date:15-04-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:15-04-2013
Capital Name Of Class Of Shares
Category:Capital
Date:15-04-2013
Resolution
Category:Resolution
Date:15-04-2013
Legacy
Category:Mortgage
Date:11-04-2013
Memorandum Articles
Category:Incorporation
Date:02-01-2013
Resolution
Category:Resolution
Date:28-12-2012
Legacy
Category:Mortgage
Date:18-12-2012
Capital Allotment Shares
Category:Capital
Date:09-11-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2012

Innovate Grants

1

This company received a grant of £317564.0 for Prolabs Optical Transceiver Prototype. The project started on 01/02/2018 and ended on 31/07/2019.

Import / Export

Imports
12 Months10
60 Months58
Exports
12 Months10
60 Months58

Risk Assessment

low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date07/03/2026
Latest Accounts31/12/2024

Trading Addresses

Eagle House, Lakeside Business Park, South Cerney, Cirencester, Gloucestershire, GL75XLRegistered
India House, The Mallards, Cirencester, Gloucestershire, GL75TQ

Contact

zycko.com
Eagle House, Lakeside Business Park, Cirencester, GL75XL