General information

Name:

Saudade Labs Limited

Office Address:

1st Floor, Buckhurst House 42/44 Buckhurst Avenue TN13 1LZ Sevenoaks

Number: 06151041

Incorporation date: 2007-03-12

Dissolution date: 2022-04-12

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at 1st Floor, Buckhurst House, Sevenoaks TN13 1LZ Saudade Labs Ltd was categorised as a Private Limited Company and issued a 06151041 registration number. This firm was created on 2007-03-12. Saudade Labs Ltd had been prospering in this business for at least 15 years. It has been on the market under three names. The initial listed name, Environmental Graffiti, was switched on 2013-09-27 to Hexagram Labs. The current name, in use since 2020, is Saudade Labs Ltd.

The following business was directed by a single managing director: Christopher I., who was assigned this position in March 2007.

The companies that controlled this firm included: Pub Ocean Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Sevenoaks at 42/44 Buckhurst Avenue, TN13 1LZ, Kent and was registered as a PSC under the registration number 07469603.

  • Previous company's names
  • Saudade Labs Ltd 2020-09-04
  • Hexagram Labs Limited 2013-09-27
  • Environmental Graffiti Limited 2007-03-12

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 10 June 2014

Address: Sevenoaks, Kent, TN13 1LZ, United Kingdom

Latest update: 28 October 2023

Christopher I.

Role: Director

Appointed: 12 March 2007

Latest update: 28 October 2023

People with significant control

Pub Ocean Limited
Address: 1st Floor, Buckhurst House 42/44 Buckhurst Avenue, Sevenoaks, Kent, TN13 1LZ, United Kingdom
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 07469603
Notified on 30 January 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Christopher I.
Notified on 6 April 2016
Ceased on 30 January 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 December 2021
Account last made up date 31 December 2019
Confirmation statement next due date 26 March 2022
Confirmation statement last made up date 12 March 2021
Annual Accounts 8 August 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 August 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 22 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 22 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 21 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 21 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 12th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

Lion House 72-75 Red Lion Street

Post code:

WC1R 4NA

City / Town:

London

HQ address,
2014

Address:

Lion House 72-75 Red Lion Street

Post code:

WC1R 4NA

City / Town:

London

HQ address,
2014

Address:

Lion House 72-75 Red Lion Street

Post code:

WC1R 4NA

City / Town:

London

Search other companies

Services (by SIC Code)

  • 58190 : Other publishing activities
15
Company Age

Similar companies nearby

Closest companies