Company Information for CHATTERBOX LABS LTD
JAMES COWPER KRESTON 8TH FLOOR SOUTH, READING BRIDGE HOUSE, GEORGE STREET, READING, RG1 8LS,
|
Company Registration Number
07860307
Private Limited Company
Active |
Company Name | ||
---|---|---|
CHATTERBOX LABS LTD | ||
Legal Registered Office | ||
JAMES COWPER KRESTON 8TH FLOOR SOUTH READING BRIDGE HOUSE, GEORGE STREET READING RG1 8LS Other companies in RG1 | ||
Previous Names | ||
|
Company Number | 07860307 | |
---|---|---|
Company ID Number | 07860307 | |
Date formed | 2011-11-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 18/09/2015 | |
Return next due | 16/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB157334994 |
Last Datalog update: | 2023-09-05 17:59:22 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CHATTERBOX LABS INC | Delaware | Unknown | ||
CHATTERBOX LABS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART ADAM BATTERSBY |
||
DANNY ALFIE COLEMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADAM CHARLES DAYKIN |
Director | ||
MATTHEW PURVER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IGB INNOVATIONS LTD | Director | 2015-12-03 | CURRENT | 2015-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES | ||
AA | 30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/07/22, WITH NO UPDATES | |
PSC04 | Change of details for Mr Danny Alfie Coleman as a person with significant control on 2021-09-29 | |
CH01 | Director's details changed for Mr Danny Alfie Coleman on 2021-09-29 | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/12/20 TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Stuart Adam Battersby as a person with significant control on 2018-07-04 | |
CH01 | Director's details changed for Mr Stuart Adam Battersby on 2018-07-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 112.99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP | |
LATEST SOC | 09/10/15 STATEMENT OF CAPITAL;GBP 112.99 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES01 | ADOPT ARTICLES 24/09/14 | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 112.99 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Danny Alfie Coleman on 2014-09-18 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PURVER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADAM DAYKIN | |
AP01 | DIRECTOR APPOINTED MR DANNY ALFIE COLEMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 27/01/14 FROM 3Rd Floor 141 Wardour Street London W1F 0UT | |
AR01 | 28/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Stuart Adam Battersby on 2013-11-28 | |
RES15 | CHANGE OF NAME 04/10/2013 | |
CERTNM | Company name changed chatterbox analytics LTD\certificate issued on 11/10/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/2013 FROM RM E204 QUEEN MARY UNIVERSITY OF LONDON MILE END ROAD LONDON E1 4NS ENGLAND | |
AR01 | 28/11/12 FULL LIST | |
AA01 | PREVEXT FROM 30/11/2012 TO 31/12/2012 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | SUB-DIVISION 12/10/12 | |
SH01 | 12/10/12 STATEMENT OF CAPITAL GBP 112.99 | |
RES13 | SUB-DIVIDED SHARES 12/10/2012 | |
RES01 | ADOPT ARTICLES 12/10/2012 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AR01 | 28/11/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DR MATTHEW PURVER | |
SH01 | 28/11/11 STATEMENT OF CAPITAL GBP 1 | |
AP01 | DIRECTOR APPOINTED DR STUART ADAM BATTERSBY | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
|
|
|
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 CHATTERBOX LABS LTD
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as CHATTERBOX LABS LTD are:
Category | Award/Grant | |
---|---|---|
Chatterbox - Development of Prototype : Smart - Development of Prototype | 2012-12-01 | £ 109,010 |
Chatterbox Analytics - Proof of Market : Smart - Proof of Market | 2012-01-01 | £ 14,900 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
Category | Award/Grant | |
---|---|---|
Technologies and scientific foundations in the field of creativity : | 2013-01-01 | € 300,569 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |