APPLIED GENETIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

APPLIED GENETIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03723320

Incorporation date

01/03/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Calcutt Court, Calcutt, Swindon, Wilts SN6 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1999)
dot icon28/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/05/2025
Confirmation statement made on 2025-03-01 with no updates
dot icon20/08/2024
Total exemption full accounts made up to 2024-04-30
dot icon02/05/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon31/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon23/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon09/03/2022
Confirmation statement made on 2022-03-01 with no updates
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon26/05/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon03/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon18/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon12/03/2019
Registered office address changed from 7 Torriano Mews Torriano Avenue London NW5 2RZ to Calcutt Court Calcutt Swindon Wilts SN6 6JR on 2019-03-12
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon24/01/2018
Micro company accounts made up to 2017-04-30
dot icon03/03/2017
Confirmation statement made on 2017-03-01 with updates
dot icon25/01/2017
Micro company accounts made up to 2016-04-30
dot icon08/03/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon21/01/2016
Termination of appointment of Martin Eisenberg as a director on 2015-06-30
dot icon06/03/2015
Total exemption small company accounts made up to 2014-04-30
dot icon06/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon19/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon18/03/2014
Total exemption small company accounts made up to 2013-04-30
dot icon01/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon13/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon27/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon01/06/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-04-30
dot icon10/03/2010
Director's details changed for Neil Metters on 2009-10-01
dot icon10/03/2010
Director's details changed for Ian Jones on 2009-10-01
dot icon10/03/2010
Director's details changed for Martin Eisenberg on 2009-10-01
dot icon10/03/2010
Termination of appointment of Fairplay Investments Ltd as a secretary
dot icon04/03/2009
Return made up to 01/03/09; full list of members
dot icon25/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon02/09/2008
Return made up to 01/03/08; full list of members
dot icon31/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon05/08/2007
Total exemption small company accounts made up to 2006-04-30
dot icon04/04/2007
Return made up to 01/03/07; full list of members
dot icon11/04/2006
Return made up to 01/03/06; full list of members
dot icon11/04/2006
Total exemption small company accounts made up to 2005-04-30
dot icon02/03/2006
Delivery ext'd 3 mth 30/04/05
dot icon09/06/2005
Total exemption small company accounts made up to 2004-04-30
dot icon26/04/2005
Return made up to 01/03/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2003-04-30
dot icon17/03/2004
Return made up to 01/03/04; full list of members
dot icon12/02/2004
Delivery ext'd 3 mth 30/04/03
dot icon24/09/2003
Total exemption small company accounts made up to 2002-04-30
dot icon01/06/2003
Return made up to 01/03/02; full list of members
dot icon25/03/2003
Registered office changed on 25/03/03 from: 146 chase side southgate london N14 5PP
dot icon24/03/2003
Return made up to 01/03/03; full list of members
dot icon25/02/2003
Delivery ext'd 3 mth 30/04/02
dot icon11/12/2002
Registered office changed on 11/12/02 from: hope agar 25 city road london EC1Y 1AR
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon27/10/2001
Total exemption small company accounts made up to 2001-04-30
dot icon27/10/2001
Total exemption small company accounts made up to 2000-04-30
dot icon27/03/2001
Return made up to 01/03/01; full list of members
dot icon04/05/2000
Return made up to 01/03/00; full list of members
dot icon04/05/2000
Ad 01/03/99--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2000
Director resigned
dot icon11/04/2000
Registered office changed on 11/04/00 from: c/o hope agar 25 city road london EC1Y 1AA
dot icon10/03/2000
Registered office changed on 10/03/00 from: 252 goswell road london EC1V 7EB
dot icon01/03/2000
New director appointed
dot icon15/04/1999
Accounting reference date extended from 31/03/00 to 30/04/00
dot icon01/03/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon-77.63 % *

* during past year

Cash in Bank

£21,657.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
12.42K
-
0.00
96.83K
-
2022
1
20.17K
-
0.00
21.66K
-
2022
1
20.17K
-
0.00
21.66K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

20.17K £Ascended62.43 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

21.66K £Descended-77.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Ian
Director
01/03/1999 - Present
1
Metters, Neil
Director
01/03/1999 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About APPLIED GENETIC SERVICES LIMITED

APPLIED GENETIC SERVICES LIMITED is an(a) Active company incorporated on 01/03/1999 with the registered office located at Calcutt Court, Calcutt, Swindon, Wilts SN6 6JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of APPLIED GENETIC SERVICES LIMITED?

toggle

APPLIED GENETIC SERVICES LIMITED is currently Active. It was registered on 01/03/1999 .

Where is APPLIED GENETIC SERVICES LIMITED located?

toggle

APPLIED GENETIC SERVICES LIMITED is registered at Calcutt Court, Calcutt, Swindon, Wilts SN6 6JR.

What does APPLIED GENETIC SERVICES LIMITED do?

toggle

APPLIED GENETIC SERVICES LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does APPLIED GENETIC SERVICES LIMITED have?

toggle

APPLIED GENETIC SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for APPLIED GENETIC SERVICES LIMITED?

toggle

The latest filing was on 28/01/2026: Total exemption full accounts made up to 2025-04-30.