Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Labelport Limited
Labelport Limited is an active company incorporated on 7 August 1981 with the registered office located in London, Greater London. Labelport Limited was registered 44 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01578549
Private limited company
Age
44 years
Incorporated
7 August 1981
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
15 October 2025
(13 days ago)
Next confirmation dated
15 October 2026
Due by
29 October 2026
(1 year remaining)
Last change occurred
2 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Labelport Limited
Contact
Update Details
Address
65 St. Pauls Avenue
London
NW2 5TG
England
Address changed on
16 Mar 2023
(2 years 7 months ago)
Previous address was
3 Water Lane Charlton Kings Cheltenham GL52 6YD England
Companies in NW2 5TG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Mr Jake Polster
Director • Mechanical Engineer • British • Lives in England • Born in Jul 1995
Mr Daniel James Smith
Director • Programme Manager • British • Lives in England • Born in Mar 1990
Ms Charlotte ANN Hill
Director • Not Known • British • Lives in England • Born in Feb 1998
Mr Damien Chin
Director • Not Known • British • Lives in England • Born in Dec 1992
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
65 St Paul's Avenue Limited
Mr Damien Chin is a mutual person.
Active
Dynham Limited
Mr Damien Chin is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period
31 Mar
⟶
31 Mar 2025
Traded for
12 months
Cash in Bank
£1.85K
Decreased by £4.53K (-71%)
Turnover
£8.25K
Increased by £2.96K (+56%)
Employees
Unreported
Same as previous period
Total Assets
£2.18K
Decreased by £4.2K (-66%)
Total Liabilities
£0
Same as previous period
Net Assets
£2.18K
Decreased by £4.2K (-66%)
Debt Ratio (%)
0%
Same as previous period
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
11 Days Ago on 17 Oct 2025
Confirmation Submitted
11 Days Ago on 17 Oct 2025
Full Accounts Submitted
11 Months Ago on 27 Nov 2024
Confirmation Submitted
1 Year Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 8 Months Ago on 17 Feb 2024
Confirmation Submitted
2 Years Ago on 15 Oct 2023
Registered Address Changed
2 Years 7 Months Ago on 16 Mar 2023
Mr Daniel James Smith Appointed
2 Years 7 Months Ago on 10 Mar 2023
Alistair Armstrong Resigned
2 Years 7 Months Ago on 10 Mar 2023
Alistair Armstrong Resigned
2 Years 7 Months Ago on 10 Mar 2023
Get Alerts
Get Credit Report
Discover Labelport Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 15 October 2025 with no updates
Submitted on 17 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 17 Oct 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 27 Nov 2024
Confirmation statement made on 15 October 2024 with no updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 17 Feb 2024
Confirmation statement made on 15 October 2023 with updates
Submitted on 15 Oct 2023
Appointment of Mr Daniel James Smith as a director on 10 March 2023
Submitted on 4 May 2023
Registered office address changed from 3 Water Lane Charlton Kings Cheltenham GL52 6YD England to 65 st. Pauls Avenue London NW2 5TG on 16 March 2023
Submitted on 16 Mar 2023
Termination of appointment of Alistair Armstrong as a secretary on 10 March 2023
Submitted on 16 Mar 2023
Termination of appointment of Alistair Armstrong as a director on 10 March 2023
Submitted on 16 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs