Fiplab Limited

General information

Name:

Fiplab Ltd

Office Address:

38 School Lane Chalfont St Peter SL9 9BA Gerrards Cross

Number: 06848544

Incorporation date: 2009-03-16

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Fiplab started conducting its business in the year 2009 as a Private Limited Company under the ID 06848544. This business has been active for 15 years and it's currently active. This firm's head office is registered in Gerrards Cross at 38 School Lane. You can also locate the company utilizing the postal code, SL9 9BA. This business's principal business activity number is 58290 and their NACE code stands for Other software publishing. Fiplab Ltd filed its latest accounts for the period up to 31st March 2023. Its most recent annual confirmation statement was submitted on 15th February 2023.

The enterprise owns two trademarks, all are active. The first trademark was registered in 2016 and the most recent one in 2017. The trademark that will expire sooner, i.e. in June, 2026 is Disk Doctor.

Rishi M. and Anirudh S. are registered as the enterprise's directors and have been monitoring progress towards achieving the objectives and policies for 15 years.

Trade marks

Trademark UK00003168503
Trademark image:-
Trademark name:Disk Doctor
Status:Registered
Filing date:2016-06-08
Date of entry in register:2016-09-02
Renewal date:2026-06-08
Owner name:FIPLAB LIMITED
Owner address:38 School Lane, Chalfont St. Peter, GERRARDS CROSS, United Kingdom, SL9 9BA
Trademark UK00003204174
Trademark image:-
Trademark name:Memory Clean
Status:Registered
Filing date:2016-12-28
Date of entry in register:2017-03-24
Renewal date:2026-12-28
Owner name:FIPLAB LIMITED
Owner address:38 School Lane, Chalfont St. Peter, GERRARDS CROSS, United Kingdom, SL9 9BA

Financial data based on annual reports

Company staff

Rishi M.

Role: Director

Appointed: 16 March 2009

Latest update: 15 March 2024

Anirudh S.

Role: Director

Appointed: 16 March 2009

Latest update: 15 March 2024

People with significant control

The companies that control the firm are: Asasca Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Uxbridge at Noel Coward Avenue, Denham, UB9 5FN and was registered as a PSC under the registration number 11786456. Modha Group Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Gerrards Cross at School Lane, Chalfont St Peter, SL9 9BA and was registered as a PSC under the registration number 11786043.

Asasca Limited
Address: 11 Noel Coward Avenue, Denham, Uxbridge, UB9 5FN, England
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11786456
Notified on 4 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Modha Group Limited
Address: 38 School Lane, Chalfont St Peter, Gerrards Cross, SL9 9BA, United Kingdom
Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11786043
Notified on 4 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Rishi M.
Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anirudh S.
Notified on 6 April 2016
Ceased on 4 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 29 February 2024
Confirmation statement last made up date 15 February 2023
Annual Accounts 26 June 14
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 June 14
Annual Accounts 2 June 2015
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 2 June 2015
Annual Accounts
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2017
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2018
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2019
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2020
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2021
End Date For Period Covered By Report 31 March 2013
Annual Accounts
Start Date For Period Covered By Report 1 April 2022
End Date For Period Covered By Report 31 March 2013
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 July 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
On February 16, 2024 director's details were changed (CH01)
filed on: 16th, February 2024
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

203 Whitton Avenue East Greenford

Post code:

UB6 0QG

City / Town:

United Kingdom

Accountant/Auditor,
2013

Name:

Alexander Rosse Limited

Address:

Suite 140 M K Business Centre Foxhunter Drive

Post code:

MK14 6GD

City / Town:

Milton Keynes

Search other companies

Services (by SIC Code)

  • 58290 : Other software publishing
15
Company Age

Similar companies nearby

Closest companies