Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOTALLAB LIMITED
Company Information for

TOTALLAB LIMITED

69 CHURCH WAY, NORTH SHIELDS, NE29 0AE,
Company Registration Number
06253160
Private Limited Company
Active

Company Overview

About Totallab Ltd
TOTALLAB LIMITED was founded on 2007-05-21 and has its registered office in North Shields. The organisation's status is listed as "Active". Totallab Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TOTALLAB LIMITED
 
Legal Registered Office
69 CHURCH WAY
NORTH SHIELDS
NE29 0AE
Other companies in NE1
 
Previous Names
CROSSCO (1026) LIMITED08/06/2007
Filing Information
Company Number 06253160
Company ID Number 06253160
Date formed 2007-05-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 30/06/2025
Latest return 21/05/2016
Return next due 18/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB905041661  
Last Datalog update: 2024-01-05 09:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOTALLAB LIMITED
The accountancy firm based at this address is BLU SKY TAX LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TOTALLAB LIMITED

Current Directors
Officer Role Date Appointed
JAMES CRISPIN MICHAEL CURRY
Director 2015-09-28
WILLIAM MICHAEL DRACUP
Director 2007-06-06
KEITH BERTRAM MILTON
Director 2017-01-01
STEPHEN GRAHAM PURVIS
Director 2016-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
DUNCAN COLIN BARRIE
Company Secretary 2007-06-06 2016-09-30
DUNCAN COLIN BARRIE
Director 2007-06-06 2016-09-30
PRIMA SECRETARY LIMITED
Company Secretary 2007-05-21 2007-06-06
PRIMA DIRECTOR LIMITED
Director 2007-05-21 2007-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES CRISPIN MICHAEL CURRY MICROPORE TECHNOLOGIES LTD Director 2015-12-10 CURRENT 2003-05-30 Active
JAMES CRISPIN MICHAEL CURRY BIOSIGNATURES LIMITED Director 2015-09-28 CURRENT 2007-05-21 Liquidation
JAMES CRISPIN MICHAEL CURRY NONLINEAR 1D LIMITED Director 2015-09-28 CURRENT 2007-05-21 Active
JAMES CRISPIN MICHAEL CURRY PHORETIX INTERNATIONAL LIMITED Director 2015-09-28 CURRENT 1992-10-30 Active
JAMES CRISPIN MICHAEL CURRY NONLINEAR TECHNOLOGIES LIMITED Director 2015-09-28 CURRENT 2007-05-21 Liquidation
JAMES CRISPIN MICHAEL CURRY LEVENWOOD LTD Director 2010-01-29 CURRENT 2010-01-29 Active
WILLIAM MICHAEL DRACUP BIOSIGNATURES LIMITED Director 2007-06-06 CURRENT 2007-05-21 Liquidation
WILLIAM MICHAEL DRACUP NONLINEAR 1D LIMITED Director 2007-06-06 CURRENT 2007-05-21 Active
WILLIAM MICHAEL DRACUP NONLINEAR TECHNOLOGIES LIMITED Director 2007-06-06 CURRENT 2007-05-21 Liquidation
WILLIAM MICHAEL DRACUP NONLINEAR EBT LIMITED Director 2003-10-24 CURRENT 2003-09-11 Active - Proposal to Strike off
WILLIAM MICHAEL DRACUP PHORETIX INTERNATIONAL LIMITED Director 1993-08-10 CURRENT 1992-10-30 Active
KEITH BERTRAM MILTON BIOSIGNATURES LIMITED Director 2017-01-01 CURRENT 2007-05-21 Liquidation
KEITH BERTRAM MILTON NONLINEAR 1D LIMITED Director 2017-01-01 CURRENT 2007-05-21 Active
KEITH BERTRAM MILTON PHORETIX INTERNATIONAL LIMITED Director 2017-01-01 CURRENT 1992-10-30 Active
KEITH BERTRAM MILTON NONLINEAR EBT LIMITED Director 2017-01-01 CURRENT 2003-09-11 Active - Proposal to Strike off
KEITH BERTRAM MILTON NONLINEAR TECHNOLOGIES LIMITED Director 2017-01-01 CURRENT 2007-05-21 Liquidation
STEPHEN GRAHAM PURVIS KOIOS TECHNOLOGY LIMITED Director 2018-03-29 CURRENT 2018-03-29 Active - Proposal to Strike off
STEPHEN GRAHAM PURVIS WEST GRANGE ESTATES LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
STEPHEN GRAHAM PURVIS NORTHUMBERLAND CHURCH OF ENGLAND ACADEMY TRUST Director 2017-09-01 CURRENT 2008-07-22 Active
STEPHEN GRAHAM PURVIS QED VENTURES (AMBX HOLDCO) LIMITED Director 2016-10-03 CURRENT 2016-10-03 Active - Proposal to Strike off
STEPHEN GRAHAM PURVIS BIOSIGNATURES LIMITED Director 2016-09-15 CURRENT 2007-05-21 Liquidation
STEPHEN GRAHAM PURVIS NONLINEAR 1D LIMITED Director 2016-09-15 CURRENT 2007-05-21 Active
STEPHEN GRAHAM PURVIS NONLINEAR TECHNOLOGIES LIMITED Director 2016-09-15 CURRENT 2007-05-21 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-1530/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-25CONFIRMATION STATEMENT MADE ON 21/05/23, WITH NO UPDATES
2022-12-2330/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23AA30/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 21/05/22, WITH NO UPDATES
2022-01-2630/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-26AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 21/05/21, WITH NO UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM Floor D, Milburn House Dean Street Newcastle upon Tyne Tyne and Wear NE1 1LF United Kingdom
2021-02-02AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/20 FROM 4th Floor Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
2020-06-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2020-05-29CS01CONFIRMATION STATEMENT MADE ON 21/05/20, WITH NO UPDATES
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH BERTRAM MILTON
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 21/05/19, WITH NO UPDATES
2019-04-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2018-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/18 FROM 3rd Floor, Dean Court 22 Dean Street Newcastle upon Tyne NE1 1PG England
2018-11-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CRISPIN MICHAEL CURRY
2018-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 21/05/18, WITH NO UPDATES
2017-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-06-01LATEST SOC01/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-01CS01CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES
2017-02-20AP01DIRECTOR APPOINTED MR KEITH BERTRAM MILTON
2016-12-01AP01DIRECTOR APPOINTED MR STEPHEN GRAHAM PURVIS
2016-11-10AUDAUDITOR'S RESIGNATION
2016-11-10AA03Auditors resignation for limited company
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN COLIN BARRIE
2016-10-04TM02Termination of appointment of Duncan Colin Barrie on 2016-09-30
2016-06-03AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-01AR0121/05/16 ANNUAL RETURN FULL LIST
2016-03-17AD01REGISTERED OFFICE CHANGED ON 17/03/16 FROM 3rd Floor, Dean Close 22 Dean Street Newcastle upon Tyne NE1 1PG England
2016-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/16 FROM Keel House Garth Heads Newcastle upon Tyne NE1 2JE
2015-11-04AP01DIRECTOR APPOINTED MR JAMES CRISPIN MICHAEL CURRY
2015-09-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-12AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-09AR0121/05/15 ANNUAL RETURN FULL LIST
2014-07-08AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-10AR0121/05/14 ANNUAL RETURN FULL LIST
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM MICHAEL DRACUP / 20/03/2014
2014-03-20CH03SECRETARY'S DETAILS CHNAGED FOR DUNCAN COLIN BARRIE on 2014-03-20
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN COLIN BARRIE / 20/03/2014
2014-03-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-07-05AAFULL ACCOUNTS MADE UP TO 30/09/12
2013-05-22AR0121/05/13 FULL LIST
2012-08-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-07-05AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-06-18AR0121/05/12 FULL LIST
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-24AR0121/05/11 FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-04AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-06-23AR0121/05/10 FULL LIST
2009-06-22363aRETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS
2009-04-03AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-01-08287REGISTERED OFFICE CHANGED ON 08/01/2009 FROM CUTHBERT HOUSE ALL SAINTS CITY ROAD NEWCASTLE UPON TYNE TYNE & WEAR NE1 2ET
2008-12-15225PREVEXT FROM 31/05/2008 TO 30/09/2008
2008-09-23363aRETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS
2007-07-03288bDIRECTOR RESIGNED
2007-07-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-07-03288bSECRETARY RESIGNED
2007-07-03288aNEW DIRECTOR APPOINTED
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: ST ANN'S WHARF, 112 QUAYSIDE NEWCASTLE UPON TYNE TYNE & WEAR NE99 1SB
2007-06-18MEM/ARTSARTICLES OF ASSOCIATION
2007-06-08CERTNMCOMPANY NAME CHANGED CROSSCO (1026) LIMITED CERTIFICATE ISSUED ON 08/06/07
2007-05-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities




Licences & Regulatory approval
We could not find any licences issued to TOTALLAB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TOTALLAB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-08-02 Satisfied THE NORTH EAST GROWTH 500 PLUS LP, AS SECURITY TRUSTEE
DEBENTURE 2012-04-17 Satisfied CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK)
Filed Financial Reports
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TOTALLAB LIMITED

Intangible Assets
Patents
We have not found any records of TOTALLAB LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOTALLAB LIMITED
Trademarks

Trademark applications by TOTALLAB LIMITED

TOTALLAB LIMITED is the for the trademark PHORETIX ™ (78215239) through the USPTO on the 2003-02-14
Image processing computer software for use within the Life Sciences
Income
Government Income
We have not found government income sources for TOTALLAB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as TOTALLAB LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TOTALLAB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TOTALLAB LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOTALLAB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOTALLAB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.