ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Labrys Technologies Ltd

Labrys Technologies Ltd is an active company incorporated on 8 July 2020 with the registered office located in London, Greater London. Labrys Technologies Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12728244
Private limited company
Age
5 years
Incorporated 8 July 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 13 January 2025 (7 months ago)
Next confirmation dated 13 January 2026
Due by 27 January 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Oct30 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)
Contact
Address
New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
England
Address changed on 15 May 2024 (1 year 3 months ago)
Previous address was Catalyst House 720 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom
Telephone
07791 169197
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Aug 1988
Director • British • Lives in England • Born in Nov 1985
Director • British • Lives in UK • Born in Oct 1983
Labrys Group Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Labrys Advisory Ltd
August Emanuel Nils Lersten is a mutual person.
Active
Acclivity Advisors Ltd
Asif Ahmed is a mutual person.
Active
OLD Millhillians Club Limited
Asif Ahmed is a mutual person.
Active
London Four Limited
Luke William Wattam is a mutual person.
Active
Acclivity Media Ltd
Asif Ahmed is a mutual person.
Active
London Four Property Limited
Luke William Wattam is a mutual person.
Active
LWLG Holdings Ltd
Luke William Wattam is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£24.73K
Decreased by £114.67K (-82%)
Turnover
Unreported
Same as previous period
Employees
20
Increased by 13 (+186%)
Total Assets
£983.37K
Increased by £657.46K (+202%)
Total Liabilities
-£7.14M
Increased by £4.48M (+168%)
Net Assets
-£6.16M
Decreased by £3.82M (+164%)
Debt Ratio (%)
726%
Decreased by 89.99% (-11%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 30 Jun 2025
Confirmation Submitted
7 Months Ago on 15 Jan 2025
Asif Ahmed Resigned
7 Months Ago on 10 Jan 2025
Confirmation Submitted
1 Year Ago on 3 Sep 2024
Full Accounts Submitted
1 Year 2 Months Ago on 27 Jun 2024
Mr Luke William Wattam Details Changed
1 Year 3 Months Ago on 15 May 2024
Mr August Emanuel Nils Lersten Details Changed
1 Year 3 Months Ago on 15 May 2024
Labrys Group Holdings Limited (PSC) Details Changed
1 Year 3 Months Ago on 15 May 2024
Registered Address Changed
1 Year 3 Months Ago on 15 May 2024
Labrys Group Holdings Limited (PSC) Details Changed
3 Years Ago on 19 Aug 2022
Get Credit Report
Discover Labrys Technologies Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 September 2024
Submitted on 30 Jun 2025
Change of details for Labrys Group Holdings Limited as a person with significant control on 19 August 2022
Submitted on 3 Apr 2025
Termination of appointment of Asif Ahmed as a director on 10 January 2025
Submitted on 27 Mar 2025
Director's details changed for Mr August Emanuel Nils Lersten on 15 May 2024
Submitted on 21 Jan 2025
Director's details changed for Mr Luke William Wattam on 15 May 2024
Submitted on 21 Jan 2025
Confirmation statement made on 13 January 2025 with updates
Submitted on 15 Jan 2025
Confirmation statement made on 23 August 2024 with no updates
Submitted on 3 Sep 2024
Change of details for Labrys Group Holdings Limited as a person with significant control on 15 May 2024
Submitted on 13 Aug 2024
Total exemption full accounts made up to 30 September 2023
Submitted on 27 Jun 2024
Registered office address changed from Catalyst House 720 Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3SY United Kingdom to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 May 2024
Submitted on 15 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year