DESKTOP GENETICS LTD

Register to unlock more data on OkredoRegister

DESKTOP GENETICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08170120

Incorporation date

07/08/2012

Size

Dormant

Contacts

Registered address

Registered address

Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-Upon-Avon CV37 7GZCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/2012)
dot icon06/12/2025
Compulsory strike-off action has been discontinued
dot icon04/12/2025
Accounts for a dormant company made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon11/01/2025
Compulsory strike-off action has been discontinued
dot icon10/01/2025
Cessation of Celixir Innovations as a person with significant control on 2024-10-02
dot icon10/01/2025
Notification of Cardiogeni Plc as a person with significant control on 2025-01-06
dot icon10/01/2025
Termination of appointment of Celixir Plc as a director on 2025-01-06
dot icon10/01/2025
Accounts for a dormant company made up to 2023-12-31
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Confirmation statement made on 2024-08-07 with no updates
dot icon09/12/2023
Compulsory strike-off action has been discontinued
dot icon06/12/2023
Confirmation statement made on 2023-08-07 with no updates
dot icon24/10/2023
First Gazette notice for compulsory strike-off
dot icon31/03/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/09/2022
Confirmation statement made on 2022-08-07 with no updates
dot icon23/02/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2021
Confirmation statement made on 2021-08-07 with no updates
dot icon16/02/2021
Micro company accounts made up to 2020-12-31
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon19/08/2020
Confirmation statement made on 2020-08-07 with no updates
dot icon01/10/2019
Accounts for a small company made up to 2018-12-31
dot icon24/09/2019
Termination of appointment of Leigh Pauline Brody as a director on 2019-09-04
dot icon16/08/2019
Confirmation statement made on 2019-08-07 with no updates
dot icon29/07/2019
Termination of appointment of Victor Bruno Marc Marie Dillard as a director on 2019-07-15
dot icon25/03/2019
Appointment of Celixir Plc as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of David William Preston as a director on 2019-03-25
dot icon25/03/2019
Termination of appointment of Lee Phillip Chapman as a director on 2019-03-25
dot icon16/08/2018
Confirmation statement made on 2018-08-07 with updates
dot icon15/08/2018
Notification of Celixir Innovations as a person with significant control on 2018-06-04
dot icon15/08/2018
Accounts for a small company made up to 2017-12-31
dot icon15/08/2018
Withdrawal of a person with significant control statement on 2018-08-15
dot icon14/08/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon06/06/2018
Registered office address changed from , Bvn Partners Innovation Warehouse, 1st Floor, 1 E Poultry, London, EC1A 9PT, United Kingdom to Celixir House Stratford Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 2018-06-06
dot icon06/06/2018
Appointment of Dr Lee Phillip Chapman as a director on 2018-06-04
dot icon06/06/2018
Appointment of Mr David William Preston as a director on 2018-06-04
dot icon05/06/2018
Termination of appointment of Daniel Peter Somers as a director on 2018-06-04
dot icon05/06/2018
Termination of appointment of Hitesh Thakrar as a director on 2018-06-04
dot icon05/06/2018
Appointment of Mr Trevor Ajan Reginald as a director on 2018-06-04
dot icon05/06/2018
Termination of appointment of Edward James Luis Perello as a director on 2018-06-04
dot icon05/06/2018
Termination of appointment of Riley Owen Doyle as a director on 2018-06-04
dot icon05/06/2018
Termination of appointment of Michael Martin as a director on 2018-06-04
dot icon05/06/2018
Appointment of Dr Leigh Pauline Brody as a director on 2018-06-04
dot icon15/05/2018
Resolutions
dot icon18/04/2018
Director's details changed for Mr Riley Owen Doyle on 2018-04-04
dot icon19/09/2017
Termination of appointment of Darrin Matthew Disley as a director on 2017-09-05
dot icon12/09/2017
Registered office address changed from , 3P1 Cooper House 2 Michael Road, London, SW6 2AD to Celixir House Stratford Business & Technology Park Innovation Way Stratford-upon-Avon CV37 7GZ on 2017-09-12
dot icon24/08/2017
Confirmation statement made on 2017-08-07 with updates
dot icon02/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon31/08/2016
Director's details changed for Mr Edward James Luis Perello on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Riley Owen Doyle on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Riley Owen Doyle on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Riley Owen Doyle on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Edward James Luis Perello on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Edward James Luis Perello on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Edward James Luis Perello on 2016-08-31
dot icon31/08/2016
Director's details changed for Mr Riley Owen Doyle on 2016-08-31
dot icon25/08/2016
Confirmation statement made on 2016-08-07 with updates
dot icon15/12/2015
Statement of capital following an allotment of shares on 2015-12-08
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/08/2015
Annual return made up to 2015-08-07 with full list of shareholders
dot icon27/08/2015
Register inspection address has been changed from 118 Burford Road Business Center 11 Burford Road London E15 2st United Kingdom to 217-218 Burford Road Business Center 11 Burford Road London E15 2st
dot icon06/08/2015
Appointment of Mr Hitesh Thakrar as a director on 2015-07-16
dot icon31/07/2015
Statement of capital following an allotment of shares on 2015-07-16
dot icon27/07/2015
Resolutions
dot icon04/09/2014
Annual return made up to 2014-08-07 with full list of shareholders
dot icon04/09/2014
Register(s) moved to registered office address 3P1 Cooper House 2 Michael Road London SW6 2AD
dot icon04/09/2014
Director's details changed for Mr Michael Martin on 2014-06-12
dot icon04/09/2014
Director's details changed for Dr Darrin Matthew Disley on 2014-06-12
dot icon04/09/2014
Director's details changed for Mr Daniel Peter Somers on 2014-06-12
dot icon12/06/2014
Registered office address changed from , International House 221 Bow Road, Bow, London, E3 2SJ, United Kingdom on 2014-06-12
dot icon12/06/2014
Statement of capital following an allotment of shares on 2014-05-15
dot icon01/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/11/2013
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-09-18
dot icon15/11/2013
Second filing of SH01 previously delivered to Companies House
dot icon12/11/2013
Register inspection address has been changed from The Google Campus 4-5 Bonhill Street London EC2A 4BX United Kingdom
dot icon30/10/2013
Director's details changed for Mr Victor Bruno Marc Marie Dillard on 2013-10-30
dot icon25/10/2013
Second filing of AR01 previously delivered to Companies House made up to 2013-08-07
dot icon16/09/2013
Director's details changed for Mr Edward James Luis Perello on 2013-09-16
dot icon16/09/2013
Director's details changed for Mr Victor Bruno Marc Marie Dillard on 2013-09-16
dot icon16/09/2013
Director's details changed for Dr Darrin Matthew Disley on 2013-09-16
dot icon10/09/2013
Resolutions
dot icon06/09/2013
Director's details changed for Mr Edward James Luis Perello on 2013-09-05
dot icon05/09/2013
Director's details changed for Mr Riley Owen Doyle on 2013-09-05
dot icon05/09/2013
Director's details changed for Mr Michael Martin on 2013-09-05
dot icon04/09/2013
Second filing of AP01 previously delivered to Companies House
dot icon04/09/2013
Statement of capital following an allotment of shares on 2013-08-23
dot icon30/08/2013
Director's details changed for Mr Dan Somers on 2013-08-23
dot icon30/08/2013
Director's details changed for Mr Michael Martin on 2013-08-23
dot icon30/08/2013
Appointment of Mr Michael Martin as a director
dot icon28/08/2013
Appointment of Mr Dan Somers as a director
dot icon28/08/2013
Appointment of Dr Darrin Matthew Disley as a director
dot icon21/08/2013
Annual return made up to 2013-08-07 with full list of shareholders
dot icon21/08/2013
Register inspection address has been changed
dot icon20/08/2013
Register(s) moved to registered inspection location
dot icon20/08/2013
Registered office address changed from , C/O Registered Address Ltd, International House 221 Bow Road, Bow, London, E3 2SJ, United Kingdom on 2013-08-20
dot icon05/08/2013
Second filing of SH01 previously delivered to Companies House
dot icon04/06/2013
Statement of capital following an allotment of shares on 2012-09-23
dot icon02/05/2013
Statement of capital following an allotment of shares on 2012-09-23
dot icon07/03/2013
Second filing of SH01 previously delivered to Companies House
dot icon12/02/2013
Statement of capital following an allotment of shares on 2012-12-19
dot icon31/01/2013
Appointment of Mr Riley Owen Doyle as a director
dot icon09/10/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon08/10/2012
Statement of capital following an allotment of shares on 2012-10-08
dot icon02/10/2012
Appointment of Mr Victor Bruno Marc Marie Dillard as a director
dot icon07/08/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
-
-
0.00
-
-
2022
-
42.83
-
0.00
-
-
2022
-
42.83
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

42.83 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Reginald, Trevor Ajan
Director
04/06/2018 - Present
12
CARDIOGENI PLC
Corporate Director
25/03/2019 - 06/01/2025
8
Martin, Michael
Director
23/08/2013 - 04/06/2018
10
Disley, Darrin Matthew, Dr
Director
23/08/2013 - 05/09/2017
16
Preston, David William
Director
04/06/2018 - 25/03/2019
21

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DESKTOP GENETICS LTD

DESKTOP GENETICS LTD is an(a) Active company incorporated on 07/08/2012 with the registered office located at Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-Upon-Avon CV37 7GZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DESKTOP GENETICS LTD?

toggle

DESKTOP GENETICS LTD is currently Active. It was registered on 07/08/2012 .

Where is DESKTOP GENETICS LTD located?

toggle

DESKTOP GENETICS LTD is registered at Celixir House Stratford Business & Technology Park, Innovation Way, Stratford-Upon-Avon CV37 7GZ.

What does DESKTOP GENETICS LTD do?

toggle

DESKTOP GENETICS LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for DESKTOP GENETICS LTD?

toggle

The latest filing was on 06/12/2025: Compulsory strike-off action has been discontinued.