ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Stanley Labs Limited

Stanley Labs Limited is a dormant company incorporated on 15 April 2021 with the registered office located in London, Greater London. Stanley Labs Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13337508
Private limited company
Age
4 years
Incorporated 15 April 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 April 2025 (4 months ago)
Next confirmation dated 14 April 2026
Due by 28 April 2026 (7 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Stanley Capital Partners Llp C/O Myo
123 Victoria Street
London
SW1E 6DE
United Kingdom
Address changed on 2 Sep 2025 (5 days ago)
Previous address was 1 Old Queen Street 5th Floor London SW1H 9JA England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Investor • British • Lives in UK • Born in Jan 1978
Director • Investor • German • Lives in UK • Born in Oct 1985
Director • Investor • British • Lives in England • Born in Sep 1975
Stanley Capital Partners LLP
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
S-Labs (Pvco) Limited
Simon William Lyall-Cottle, Patrick Peter Hargutt, and 1 more are mutual people.
Active
Qinecsa Solutions Group Limited
Simon William Lyall-Cottle and Patrick Peter Hargutt are mutual people.
Active
Qinecsa Solutions UK Opco Limited
Simon William Lyall-Cottle and Patrick Peter Hargutt are mutual people.
Active
Stanley Capital Partners LLP
Simon William Lyall-Cottle and Patrick Peter Hargutt are mutual people.
Active
Beringarius Capital Limited
Simon William Lyall-Cottle is a mutual person.
Active
Roboyo Group Limited
Simon William Lyall-Cottle is a mutual person.
Active
Hummingbird UK Midco Limited
Simon William Lyall-Cottle and Patrick Peter Hargutt are mutual people.
Liquidation
Hummingbird UK Topco Limited
Simon William Lyall-Cottle is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
5 Days Ago on 2 Sep 2025
Stanley Capital Partners Llp (PSC) Details Changed
7 Days Ago on 31 Aug 2025
Registers Moved To Inspection Address
1 Month Ago on 23 Jul 2025
Inspection Address Changed
1 Month Ago on 23 Jul 2025
Confirmation Submitted
4 Months Ago on 14 Apr 2025
Dormant Accounts Submitted
9 Months Ago on 5 Dec 2024
James William Brooks Appointed
10 Months Ago on 11 Nov 2024
Simon William Lyall-Cottle Resigned
10 Months Ago on 11 Nov 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Confirmation Submitted
1 Year 12 Months Ago on 11 Sep 2023
Get Credit Report
Discover Stanley Labs Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 1 Old Queen Street 5th Floor London SW1H 9JA England to Stanley Capital Partners Llp C/O Myo 123 Victoria Street London SW1E 6DE on 2 September 2025
Submitted on 2 Sep 2025
Change of details for Stanley Capital Partners Llp as a person with significant control on 31 August 2025
Submitted on 2 Sep 2025
Second filing of Confirmation Statement dated 14 April 2025
Submitted on 27 Aug 2025
Resolutions
Submitted on 21 Aug 2025
Statement of capital following an allotment of shares on 4 June 2024
Submitted on 21 Aug 2025
Sub-division of shares on 4 June 2024
Submitted on 21 Aug 2025
Register(s) moved to registered inspection location Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 23 Jul 2025
Register inspection address has been changed to Foot Anstey Llp Senate Court Southernhay Gardens Exeter EX1 1NT
Submitted on 23 Jul 2025
Second filing of Confirmation Statement dated 14 April 2023
Submitted on 16 Jul 2025
Confirmation statement made on 14 April 2025 with no updates
Submitted on 14 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year