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
The Blackett Lab Family C.I.C
The Blackett Lab Family C.I.C is an active company incorporated on 26 August 2021 with the registered office located in London, Greater London. The Blackett Lab Family C.I.C was registered 4 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
13587614
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
4 years
Incorporated
26 August 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
25 August 2025
(13 days ago)
Next confirmation dated
25 August 2026
Due by
8 September 2026
(1 year remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Sep
⟶
31 Aug 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 August 2025
Due by
31 May 2026
(8 months remaining)
Learn more about The Blackett Lab Family C.I.C
Contact
Address
124 City Road
London
EC1V 2NX
England
Address changed on
9 Jun 2025
(3 months ago)
Previous address was
80-83 Long Lane London EC1A 9ET England
Companies in EC1V 2NX
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
-
Controllers (PSC)
1
Sophie Anne Martin
Director • Student • British • Lives in England • Born in Feb 1998
Dr Osemwaro Jeremiah Oghenetega Pedro
Director • Software Engineer • British • Lives in England • Born in Nov 1983
Mr Benyam Dejen
Director • Student • British • Lives in England • Born in Jul 1999
Dr Mark David Richards
Director • Lecturer • British • Lives in England • Born in Apr 1970
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Aug 2024
For period
31 Aug
⟶
31 Aug 2024
Traded for
12 months
Cash in Bank
£9.78K
Increased by £6.16K (+170%)
Turnover
£873
Decreased by £3.35K (-79%)
Employees
Unreported
Same as previous period
Total Assets
£9.78K
Increased by £6.16K (+170%)
Total Liabilities
-£2.4K
Increased by £1.88K (+361%)
Net Assets
£7.39K
Increased by £4.28K (+138%)
Debt Ratio (%)
25%
Increased by 10.14% (+71%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Day Ago on 6 Sep 2025
Osemwaro Jeremiah Oghenetega Pedro Resigned
2 Months Ago on 20 Jun 2025
Registered Address Changed
3 Months Ago on 9 Jun 2025
Full Accounts Submitted
3 Months Ago on 31 May 2025
Confirmation Submitted
1 Year Ago on 7 Sep 2024
Miss Sophie Anne Martin Details Changed
1 Year 2 Months Ago on 8 Jul 2024
Dr Osemwaro Jeremiah Oghenetega Pedro Details Changed
1 Year 3 Months Ago on 7 Jun 2024
Full Accounts Submitted
1 Year 3 Months Ago on 31 May 2024
Confirmation Submitted
2 Years Ago on 7 Sep 2023
Jonathan Lansley-Gordon Resigned
2 Years Ago on 1 Sep 2023
Get Alerts
Get Credit Report
Discover The Blackett Lab Family C.I.C's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 25 August 2025 with no updates
Submitted on 6 Sep 2025
Termination of appointment of Osemwaro Jeremiah Oghenetega Pedro as a director on 20 June 2025
Submitted on 20 Jun 2025
Registered office address changed from 80-83 Long Lane London EC1A 9ET England to 124 City Road London EC1V 2NX on 9 June 2025
Submitted on 9 Jun 2025
Total exemption full accounts made up to 31 August 2024
Submitted on 31 May 2025
Confirmation statement made on 25 August 2024 with no updates
Submitted on 7 Sep 2024
Director's details changed for Miss Sophie Anne Martin on 8 July 2024
Submitted on 8 Jul 2024
Director's details changed for Dr Osemwaro Jeremiah Oghenetega Pedro on 7 June 2024
Submitted on 15 Jun 2024
Total exemption full accounts made up to 31 August 2023
Submitted on 31 May 2024
Confirmation statement made on 25 August 2023 with no updates
Submitted on 7 Sep 2023
Termination of appointment of Jonathan Lansley-Gordon as a director on 1 September 2023
Submitted on 1 Sep 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs