Genea Biomedx Uk Limited

DataGardener
live
Micro

Genea Biomedx Uk Limited

08314520Private Limited With Share Capital

Office 20 Second Floor, Innovation House, Sandwich, CT139FF
Incorporated

30/11/2012

Company Age

13 years

Directors

2

Employees

8

SIC Code

72190

Risk

not scored

Company Overview

Registration, classification & business activity

Genea Biomedx Uk Limited (08314520) is a private limited with share capital incorporated on 30/11/2012 (13 years old) and registered in sandwich, CT139FF. The company operates under SIC code 72190 - other research and experimental development on natural sciences and engineering.

Private Limited With Share Capital
SIC: 72190
Micro
Incorporated 30/11/2012
CT139FF
8 employees

Financial Overview

Total Assets

£3.14M

Liabilities

£11.87M

Net Assets

£-8.74M

Turnover

£6.41M

Cash

£503.2K

Key Metrics

8

Employees

2

Directors

1

Shareholders

Board of Directors

2

Charges

4

Registered

0

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

70
Accounts With Accounts Type Full
Category:Accounts
Date:19-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2024
Accounts With Accounts Type Full
Category:Accounts
Date:05-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:22-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-12-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:14-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:26-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:18-09-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:11-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-03-2023
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:05-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-07-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:12-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:01-07-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-01-2021
Accounts With Accounts Type Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-12-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:06-12-2019
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2019
Change Person Director Company With Change Date
Category:Officers
Date:22-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:11-09-2018
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-09-2018
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:10-09-2018
Accounts With Accounts Type Full
Category:Accounts
Date:28-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-09-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-05-2017
Accounts With Accounts Type Small
Category:Accounts
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:22-12-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-08-2016
Accounts With Accounts Type Small
Category:Accounts
Date:21-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-03-2016
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:06-01-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:18-12-2015
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:19-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2014
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-10-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-02-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:07-08-2013
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:09-01-2013
Incorporation Company
Category:Incorporation
Date:30-11-2012

Import / Export

Imports
12 Months10
60 Months55
Exports
12 Months3
60 Months34

Risk Assessment

not scored

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2025
Filing Date19/01/2026
Latest Accounts31/12/2023

Trading Addresses

Office 20 Second Floor, Innovation House, Sandwich, Kent Ct13 9Ff, CT139FFRegistered

Contact

01304614060
Office 20 Second Floor, Innovation House, Sandwich, CT139FF