ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Label Ventures Limited

Label Ventures Limited is an active company incorporated on 20 January 2020 with the registered office located in Reading, Berkshire. Label Ventures Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12414771
Private limited company
Age
5 years
Incorporated 20 January 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 January 2025 (9 months ago)
Next confirmation dated 19 January 2026
Due by 2 February 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Victoria House
26 Queen Victoria Street
Reading
Berkshire
RG1 1TG
England
Address changed on 4 Feb 2025 (9 months ago)
Previous address was Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
2
Controllers (PSC)
2
Director • Secretary • Finance Director • British • Lives in UK • Born in Oct 1966
PSC • Director • British • Lives in Scotland • Born in Dec 1982
Director • British • Lives in Scotland • Born in Jun 1986
Ms Maxine Claudia Mackie
PSC • British • Lives in Scotland • Born in Jun 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
UKRF Telecoms Limited
Neil Barnett is a mutual person.
Active
The Nursery Research & Planning Limited
Neil Barnett is a mutual person.
Active
Ciptex Ltd
Neil Barnett is a mutual person.
Active
Used Telecoms Europe Limited
Neil Barnett is a mutual person.
Active
Jetons Investments Ltd
Neil Barnett is a mutual person.
Active
West Pier Telecom Ltd
Neil Barnett is a mutual person.
Active
Precium Ltd
Neil Barnett is a mutual person.
Active
Rocketer Consulting Ltd
Neil Barnett is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£115.57K
Decreased by £214.1K (-65%)
Turnover
Unreported
Same as previous period
Employees
3
Increased by 1 (+50%)
Total Assets
£186.4K
Decreased by £238.17K (-56%)
Total Liabilities
-£118.46K
Decreased by £173.79K (-59%)
Net Assets
£67.94K
Decreased by £64.39K (-49%)
Debt Ratio (%)
64%
Decreased by 5.28% (-8%)
Latest Activity
Neil James Barnett Resigned
1 Month Ago on 26 Sep 2025
Neil Barnett Resigned
1 Month Ago on 26 Sep 2025
Full Accounts Submitted
2 Months Ago on 26 Aug 2025
Confirmation Submitted
9 Months Ago on 4 Feb 2025
Registered Address Changed
9 Months Ago on 4 Feb 2025
Mr Nick Sherrard (PSC) Details Changed
9 Months Ago on 19 Jan 2025
Mr Neil James Barnett Details Changed
9 Months Ago on 19 Jan 2025
Ms Maxine Claudia Mackie (PSC) Details Changed
9 Months Ago on 19 Jan 2025
Mr Neil James Barnett Details Changed
9 Months Ago on 19 Jan 2025
Full Accounts Submitted
1 Year 3 Months Ago on 14 Aug 2024
Get Credit Report
Discover Label Ventures Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Termination of appointment of Neil Barnett as a director on 26 September 2025
Submitted on 26 Sep 2025
Termination of appointment of Neil James Barnett as a secretary on 26 September 2025
Submitted on 26 Sep 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 26 Aug 2025
Change of details for Mr Nick Sherrard as a person with significant control on 19 January 2025
Submitted on 5 Feb 2025
Secretary's details changed for Mr Neil James Barnett on 19 January 2025
Submitted on 4 Feb 2025
Director's details changed for Mr Neil James Barnett on 19 January 2025
Submitted on 4 Feb 2025
Confirmation statement made on 19 January 2025 with updates
Submitted on 4 Feb 2025
Registered office address changed from Gladstone House 77-79 High Street Egham Surrey TW20 9HY United Kingdom to Victoria House 26 Queen Victoria Street Reading Berkshire RG1 1TG on 4 February 2025
Submitted on 4 Feb 2025
Change of details for Ms Maxine Claudia Mackie as a person with significant control on 19 January 2025
Submitted on 4 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year