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
Labs Curry Ltd
Labs Curry Ltd is an active company incorporated on 6 October 2015 with the registered office located in Stroud, Gloucestershire. Labs Curry Ltd was registered 9 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
09811308
Private limited company
Age
9 years
Incorporated
6 October 2015
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 October 2024
(10 months ago)
Next confirmation dated
19 October 2025
Due by
2 November 2025
(1 month remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 Oct
⟶
30 Sep 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Labs Curry Ltd
Contact
Address
St Chloe House Culver Hill
Amberley
Stroud
GL5 5AS
England
Address changed on
4 Sep 2024
(1 year ago)
Previous address was
58 Hoe Street London E17 4PG England
Companies in GL5 5AS
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
12
Controllers (PSC)
2
David Stephen Haimes
Director • Consultant • British • Lives in England • Born in Jan 1963
Grace Clare Falconar Regan
Director • Ceo • British • Lives in England • Born in Oct 1990
Sandor Hatvany
Director • Executive Partner • British • Lives in United States • Born in Dec 1973
Miss Grace Clare Falconar Regan
PSC • British • Lives in England • Born in Oct 1990
2enable Partners LP
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
Anne Haimes Interiors Limited
David Stephen Haimes is a mutual person.
Active
Spicebox Curry Houses Ltd
Grace Clare Falconar Regan is a mutual person.
Active
Sharesy Ltd
David Stephen Haimes is a mutual person.
Active
Curry House Retail Ltd
Grace Clare Falconar Regan is a mutual person.
Active
ALL Together Collective Cic
David Stephen Haimes is a mutual person.
Active
Civity Limited
David Stephen Haimes is a mutual person.
Active
Civity Holdings Limited
David Stephen Haimes is a mutual person.
Active
Civity Land Limited
David Stephen Haimes is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
30 Sep 2024
For period
30 Sep
⟶
30 Sep 2024
Traded for
12 months
Cash in Bank
£5.07K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Increased by 1 (%)
Total Assets
£8.79K
Decreased by £2.98K (-25%)
Total Liabilities
-£61.6K
Decreased by £507 (-1%)
Net Assets
-£52.8K
Decreased by £2.47K (+5%)
Debt Ratio (%)
701%
Increased by 173.03% (+33%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
3 Months Ago on 22 May 2025
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Confirmation Submitted
10 Months Ago on 23 Oct 2024
Registered Address Changed
1 Year Ago on 4 Sep 2024
Sandor Hatvany Resigned
1 Year Ago on 16 Aug 2024
David Stephen Haimes Resigned
1 Year Ago on 12 Aug 2024
Full Accounts Submitted
1 Year 2 Months Ago on 26 Jun 2024
Compulsory Strike-Off Discontinued
1 Year 2 Months Ago on 26 Jun 2024
Full Accounts Submitted
1 Year 2 Months Ago on 25 Jun 2024
Compulsory Strike-Off Suspended
1 Year 9 Months Ago on 8 Dec 2023
Get Alerts
Get Credit Report
Discover Labs Curry Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 22 May 2025
Confirmation statement made on 19 October 2024 with no updates
Submitted on 1 Nov 2024
Confirmation statement made on 19 October 2023 with no updates
Submitted on 23 Oct 2024
Registered office address changed from 58 Hoe Street London E17 4PG England to St Chloe House Culver Hill Amberley Stroud GL5 5AS on 4 September 2024
Submitted on 4 Sep 2024
Termination of appointment of Sandor Hatvany as a director on 16 August 2024
Submitted on 29 Aug 2024
Termination of appointment of David Stephen Haimes as a director on 12 August 2024
Submitted on 18 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 26 Jun 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 26 Jun 2024
Total exemption full accounts made up to 30 September 2022
Submitted on 25 Jun 2024
Certificate of change of name
Submitted on 29 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs