ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Sale Lab Limited

Sale Lab Limited is a liquidation company incorporated on 6 February 2020 with the registered office located in Milton Keynes, Buckinghamshire. Sale Lab Limited was registered 5 years ago.
Status
Liquidation
In voluntary liquidation since 29 days ago
Company No
12448260
Private limited company
Age
5 years
Incorporated 6 February 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 May 2025 (5 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (6 months remaining)
Last change occurred 2 years 5 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (5 months remaining)
Address
1 Radian Court
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8PJ
Address changed on 1 Oct 2025 (29 days ago)
Previous address was The Old Mill 9 Soar Lane Leicester LE3 5DE United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1984
Director • British • Lives in England • Born in Sep 1980
Choixce Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Orca CT Trading Limited
Richard George Alexander Thewlas is a mutual person.
Active
Choixce Limited
Richard George Alexander Thewlas is a mutual person.
Active
Choixce Ip Limited
Richard George Alexander Thewlas is a mutual person.
Active
Choixce Holdings Limited
Richard George Alexander Thewlas is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£155.96K
Decreased by £46.82K (-23%)
Turnover
Unreported
Same as previous period
Employees
35
Increased by 18 (+106%)
Total Assets
£710.94K
Increased by £262.43K (+59%)
Total Liabilities
-£675.44K
Increased by £330.38K (+96%)
Net Assets
£35.49K
Decreased by £67.95K (-66%)
Debt Ratio (%)
95%
Increased by 18.07% (+23%)
Latest Activity
Registered Address Changed
29 Days Ago on 1 Oct 2025
Voluntary Liquidator Appointed
29 Days Ago on 1 Oct 2025
Confirmation Submitted
5 Months Ago on 15 May 2025
Full Accounts Submitted
7 Months Ago on 31 Mar 2025
Confirmation Submitted
1 Year 5 Months Ago on 14 May 2024
Full Accounts Submitted
1 Year 7 Months Ago on 21 Mar 2024
Confirmation Submitted
2 Years 5 Months Ago on 16 May 2023
Richard George Alexander Thewlas (PSC) Resigned
3 Years Ago on 11 Feb 2022
Choixce Holdings Limited (PSC) Appointed
3 Years Ago on 11 Feb 2022
Mr Richard George Alexander Thewlas Details Changed
5 Years Ago on 20 Aug 2020
Get Credit Report
Discover Sale Lab Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Resolutions
Submitted on 1 Oct 2025
Statement of affairs
Submitted on 1 Oct 2025
Registered office address changed from The Old Mill 9 Soar Lane Leicester LE3 5DE United Kingdom to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 1 October 2025
Submitted on 1 Oct 2025
Appointment of a voluntary liquidator
Submitted on 1 Oct 2025
Confirmation statement made on 14 May 2025 with no updates
Submitted on 15 May 2025
Total exemption full accounts made up to 30 June 2024
Submitted on 31 Mar 2025
Confirmation statement made on 14 May 2024 with no updates
Submitted on 14 May 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 21 Mar 2024
Director's details changed for Mr Richard George Alexander Thewlas on 20 August 2020
Submitted on 7 Feb 2024
Notification of Choixce Holdings Limited as a person with significant control on 11 February 2022
Submitted on 15 Aug 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year