Functional Gut Diagnostics Limited

DataGardener
functional gut diagnostics limited
live
Micro

Functional Gut Diagnostics Limited

09205938Private Limited With Share Capital

Lewis House, Great Chesterford Court, Great Chesterford, CB101PF
Incorporated

05/09/2014

Company Age

11 years

Directors

5

Employees

12

SIC Code

86900

Risk

low risk

Company Overview

Registration, classification & business activity

Functional Gut Diagnostics Limited (09205938) is a private limited with share capital incorporated on 05/09/2014 (11 years old) and registered in great chesterford, CB101PF. The company operates under SIC code 86900 - other human health activities.

Providing smart solutions for the diagnosis of gut health problemsfunctional gut diagnostics ltd exploded into life in 2017 with a joint venture with craig strasnick and his visionary team at commonwealth diagnostics international inc from the us. the shared values of fgd and cdi have already seen a...

Private Limited With Share Capital
SIC: 86900
Micro
Incorporated 05/09/2014
CB101PF
12 employees

Financial Overview

Total Assets

£697.2K

Liabilities

£1.36M

Net Assets

£-665.4K

Est. Turnover

£3.36M

AI Estimated
Unreported
Cash

£18.4K

Key Metrics

12

Employees

5

Directors

2

Shareholders

Board of Directors

5

Charges

3

Registered

2

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

57
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-02-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-11-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-03-2025
Resolution
Category:Resolution
Date:19-03-2025
Capital Name Of Class Of Shares
Category:Capital
Date:18-03-2025
Resolution
Category:Resolution
Date:17-03-2025
Memorandum Articles
Category:Incorporation
Date:17-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-03-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:13-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-03-2025
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:27-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2023
Change Person Director Company With Change Date
Category:Officers
Date:26-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-03-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-09-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-06-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-05-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-02-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-06-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-03-2018
Change To A Person With Significant Control Without Name Date
Category:Persons With Significant Control
Date:14-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:13-02-2018
Capital Name Of Class Of Shares
Category:Capital
Date:25-08-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-08-2017
Capital Allotment Shares
Category:Capital
Date:15-08-2017
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:21-04-2017
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-03-2017
Accounts With Accounts Type Dormant
Category:Accounts
Date:17-03-2017
Memorandum Articles
Category:Incorporation
Date:03-11-2016
Resolution
Category:Resolution
Date:02-11-2016
Change Of Name Notice
Category:Change Of Name
Date:02-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-10-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-06-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:02-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-09-2015
Incorporation Company
Category:Incorporation
Date:05-09-2014

Import / Export

Imports
12 Months10
60 Months53
Exports
12 Months10
60 Months44

Risk Assessment

low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date28/02/2027
Filing Date27/11/2025
Latest Accounts31/05/2025

Trading Addresses

Lewis House, Great Chesterford Court, Great Chesterford, Saffron Walden, Essex, CB101PFRegistered

Contact

01613027777
admin@functionalgutdiagnostics.com
functionalgutdiagnostics.com
Lewis House, Great Chesterford Court, Great Chesterford, CB101PF