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
Labfish Clinical Trial Solutions Limited
Labfish Clinical Trial Solutions Limited is an active company incorporated on 28 June 2024 with the registered office located in Towcester, Northamptonshire. Labfish Clinical Trial Solutions Limited was registered 1 year 4 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
15809362
Private limited company
Age
1 year 4 months
Incorporated
28 June 2024
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 September 2025
(1 month ago)
Next confirmation dated
10 September 2026
Due by
24 September 2026
(10 months remaining)
Last change occurred
1 year 1 month ago
Accounts
Submitted
For period
28 Jun
⟶
30 Jun 2025
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2026
Due by
31 March 2027
(1 year 4 months remaining)
Learn more about Labfish Clinical Trial Solutions Limited
Contact
Update Details
Address
Delamere Bakers Lane
Stoke Bruerne
Towcester
NN12 7SF
England
Address changed on
11 Jul 2024
(1 year 3 months ago)
Previous address was
17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England
Companies in NN12 7SF
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Jane Margaret Walters
Director • British • Lives in England • Born in Jul 1970
Martin Benjamin Forster
Director • British • Lives in Germany • Born in Dec 1971
Andrew Richard Beaumont
Director • British • Lives in UK • Born in Oct 1959
Mr Martin Benjamin Forster
PSC • British • Lives in Germany • Born in Dec 1971
Dr Meike Kerstin Fischer
PSC • German • Lives in Germany • Born in Nov 1975
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
Wells Energy Ltd
Jane Margaret Walters is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2025–2025)
Period Ended
30 Jun 2025
For period
30 Jun
⟶
30 Jun 2025
Traded for
12 months
Cash in Bank
£29.34K
Turnover
Unreported
Employees
3
Total Assets
£91.85K
Total Liabilities
-£55.24K
Net Assets
£36.61K
Debt Ratio (%)
60%
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
22 Days Ago on 11 Oct 2025
Confirmation Submitted
1 Month Ago on 12 Sep 2025
Confirmation Submitted
1 Year 1 Month Ago on 10 Sep 2024
Ms Jane Margaret Walters Appointed
1 Year 2 Months Ago on 19 Aug 2024
Registered Address Changed
1 Year 3 Months Ago on 11 Jul 2024
Meike Kerstin Fischer (PSC) Appointed
1 Year 4 Months Ago on 28 Jun 2024
Martin Benjamin Forster (PSC) Appointed
1 Year 4 Months Ago on 28 Jun 2024
Andrew Richard Beaumont Resigned
1 Year 4 Months Ago on 28 Jun 2024
Martin Benjamin Forster Appointed
1 Year 4 Months Ago on 28 Jun 2024
Andrew Richard Beaumont (PSC) Resigned
1 Year 4 Months Ago on 28 Jun 2024
Get Alerts
Get Credit Report
Discover Labfish Clinical Trial Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 June 2025
Submitted on 11 Oct 2025
Confirmation statement made on 10 September 2025 with no updates
Submitted on 12 Sep 2025
Confirmation statement made on 10 September 2024 with updates
Submitted on 10 Sep 2024
Appointment of Ms Jane Margaret Walters as a director on 19 August 2024
Submitted on 19 Aug 2024
Notification of Martin Benjamin Forster as a person with significant control on 28 June 2024
Submitted on 11 Jul 2024
Notification of Meike Kerstin Fischer as a person with significant control on 28 June 2024
Submitted on 11 Jul 2024
Registered office address changed from 17 Linford Forum, Rockingham Drive Linford Wood Milton Keynes Buckinghamshire MK14 6LY England to Delamere Bakers Lane Stoke Bruerne Towcester NN12 7SF on 11 July 2024
Submitted on 11 Jul 2024
Cessation of Andrew Richard Beaumont as a person with significant control on 28 June 2024
Submitted on 9 Jul 2024
Appointment of Martin Benjamin Forster as a director on 28 June 2024
Submitted on 9 Jul 2024
Termination of appointment of Andrew Richard Beaumont as a director on 28 June 2024
Submitted on 9 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs