Intelligent Fingerprinting Limited

DataGardener
intelligent fingerprinting limited
live
Small

Intelligent Fingerprinting Limited

06409298Private Limited With Share Capital

14-17 Evolution Business Park, Milton Road, Cambridge, CB249NG
Incorporated

25/10/2007

Company Age

18 years

Directors

3

Employees

36

SIC Code

72110

Risk

moderate risk

Company Overview

Registration, classification & business activity

Intelligent Fingerprinting Limited (06409298) is a private limited with share capital incorporated on 25/10/2007 (18 years old) and registered in cambridge, CB249NG. The company operates under SIC code 72110 - research and experimental development on biotechnology.

Intelligent fingerprinting offers a revolutionary fingerprint drug test that’s simple, dignified and hygienic to use anytime, almost anywhere. sample collection takes seconds, with screening results for multiple drugs of abuse available in minutes using the portable dsr-plus reader.fingerprint drug ...

Private Limited With Share Capital
SIC: 72110
Small
Incorporated 25/10/2007
CB249NG
36 employees

Financial Overview

Total Assets

£2.06M

Liabilities

£6.82M

Net Assets

£-4.76M

Est. Turnover

£3.91M

AI Estimated
Unreported
Cash

£47.4K

Key Metrics

36

Employees

3

Directors

2

Shareholders

16

Patents

1

CCJs

Board of Directors

3

Charges

9

Registered

0

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Accounts With Accounts Type Small
Category:Accounts
Date:03-12-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:03-07-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2024
Change Account Reference Date Company Current Extended
Category:Accounts
Date:28-09-2024
Accounts With Accounts Type Small
Category:Accounts
Date:23-07-2024
Resolution
Category:Resolution
Date:28-02-2024
Memorandum Articles
Category:Incorporation
Date:28-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-11-2023
Capital Allotment Shares
Category:Capital
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-05-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:10-05-2023
Accounts With Accounts Type Small
Category:Accounts
Date:17-02-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-10-2022
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:26-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2022
Memorandum Articles
Category:Incorporation
Date:24-10-2022
Resolution
Category:Resolution
Date:24-10-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:01-06-2022
Accounts With Accounts Type Small
Category:Accounts
Date:01-03-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2021
Resolution
Category:Resolution
Date:13-10-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-10-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2021
Accounts With Accounts Type Small
Category:Accounts
Date:16-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-10-2020
Capital Allotment Shares
Category:Capital
Date:27-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2020
Resolution
Category:Resolution
Date:11-08-2020
Capital Allotment Shares
Category:Capital
Date:29-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-07-2020
Accounts With Accounts Type Small
Category:Accounts
Date:26-02-2020
Memorandum Articles
Category:Incorporation
Date:23-12-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-12-2019
Resolution
Category:Resolution
Date:21-11-2019
Capital Allotment Shares
Category:Capital
Date:31-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-10-2019
Capital Allotment Shares
Category:Capital
Date:13-05-2019
Accounts With Accounts Type Small
Category:Accounts
Date:17-04-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2019
Resolution
Category:Resolution
Date:07-01-2019
Capital Allotment Shares
Category:Capital
Date:20-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Resolution
Category:Resolution
Date:15-06-2018
Capital Allotment Shares
Category:Capital
Date:06-06-2018
Resolution
Category:Resolution
Date:04-05-2018
Accounts With Accounts Type Small
Category:Accounts
Date:30-04-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2018
Capital Allotment Shares
Category:Capital
Date:01-02-2018
Capital Allotment Shares
Category:Capital
Date:14-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2017
Accounts With Accounts Type Small
Category:Accounts
Date:26-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:20-04-2017
Capital Allotment Shares
Category:Capital
Date:29-03-2017
Resolution
Category:Resolution
Date:08-03-2017
Resolution
Category:Resolution
Date:27-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-10-2016
Accounts With Accounts Type Small
Category:Accounts
Date:30-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2016
Capital Allotment Shares
Category:Capital
Date:16-02-2016
Resolution
Category:Resolution
Date:16-02-2016
Capital Allotment Shares
Category:Capital
Date:13-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2015
Change Sail Address Company With Old Address New Address
Category:Address
Date:20-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2015
Accounts With Accounts Type Small
Category:Accounts
Date:20-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2014
Capital Allotment Shares
Category:Capital
Date:12-11-2014
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:23-10-2014
Capital Name Of Class Of Shares
Category:Capital
Date:23-10-2014
Resolution
Category:Resolution
Date:23-10-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:01-08-2014
Capital Allotment Shares
Category:Capital
Date:09-05-2014
Accounts With Accounts Type Small
Category:Accounts
Date:07-05-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-12-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-12-2013

Innovate Grants

2

This company received a grant of £68721.0 for White Light Interferometry As A Method For Determining The Volume/Mass Of Fingerprints.. The project started on 01/06/2017 and ended on 31/03/2018.

This company received a grant of £563656.8 for Sensitive Poc Diagnostics For The Rapid Detection Of Covid-19 Virus. The project started on 01/09/2020 and ended on 28/02/2021.

Import / Export

Imports
12 Months7
60 Months31
Exports
12 Months9
60 Months56

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/03/2027
Filing Date03/12/2025
Latest Accounts30/06/2025

Trading Addresses

14-17 Evolution Business Park, Milton Road, Impington, Cambridge, Cambridgeshire, CB249NGRegistered