DIAGENICS LIMITED

Register to unlock more data on OkredoRegister

DIAGENICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02905701

Incorporation date

07/03/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mandeville House, 45-47 Tudor Road, Harrow, Middlesex HA3 5PQCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/1994)
dot icon10/02/2026
Appointment of Mr Akash Soni as a director on 2026-02-09
dot icon09/02/2026
Termination of appointment of Yash Paul Soni as a director on 2026-02-09
dot icon18/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon02/09/2025
Appointment of Mrs Arti Soni as a director on 2025-09-01
dot icon01/09/2025
Termination of appointment of Rebecca Newcomb-Stubbs as a director on 2025-08-29
dot icon31/05/2025
Total exemption full accounts made up to 2024-05-31
dot icon17/12/2024
Confirmation statement made on 2024-12-04 with updates
dot icon29/10/2024
Registration of charge 029057010002, created on 2024-10-25
dot icon16/10/2024
Termination of appointment of Akash Soni as a director on 2024-10-16
dot icon13/09/2024
Cancellation of shares. Statement of capital on 2024-02-06
dot icon13/09/2024
Cancellation of shares. Statement of capital on 2023-07-18
dot icon13/09/2024
Purchase of own shares.
dot icon15/04/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/01/2024
Satisfaction of charge 029057010001 in full
dot icon04/12/2023
Registered office address changed from 3 Warren Yard Warren Park Stratford Road Milton Keynes Buckinghamshire MK12 5NW to Mandeville House 45-47 Tudor Road Harrow Middlesex HA3 5PQ on 2023-12-04
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon21/11/2023
Confirmation statement made on 2023-11-21 with no updates
dot icon21/11/2022
Confirmation statement made on 2022-11-21 with updates
dot icon04/04/2022
Cessation of Jimmy Khambatta as a person with significant control on 2022-04-04
dot icon04/04/2022
Termination of appointment of Jimmy Khambatta as a secretary on 2022-04-04
dot icon04/04/2022
Termination of appointment of Jimmy Khambatta as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Akash Soni as a secretary on 2022-04-04
dot icon04/04/2022
Notification of Tiger Investments 6 Limited as a person with significant control on 2022-04-04
dot icon04/04/2022
Appointment of Dr Yash Paul Soni as a director on 2022-04-04
dot icon04/04/2022
Appointment of Mr Akash Soni as a director on 2022-04-04
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with updates
dot icon07/02/2022
Cessation of Peter Atkinson as a person with significant control on 2021-04-14
dot icon29/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon27/04/2021
Termination of appointment of Peter Atkinson as a director on 2021-04-14
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with no updates
dot icon02/12/2020
Appointment of Ms Rebecca Newcomb-Stubbs as a director on 2020-12-02
dot icon02/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon11/03/2020
Secretary's details changed for Mr Jimmy Khambatta on 2020-03-11
dot icon11/03/2020
Director's details changed for Mr Jimmy Khambatta on 2020-03-11
dot icon31/10/2019
Total exemption full accounts made up to 2019-05-31
dot icon13/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon13/03/2019
Change of details for Mr Jimmy Khambatta as a person with significant control on 2019-03-09
dot icon13/03/2019
Director's details changed for Mr Peter Atkinson on 2019-03-09
dot icon13/03/2019
Change of details for Mr Peter Atkinson as a person with significant control on 2019-03-09
dot icon12/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-05-31
dot icon07/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon02/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon11/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon02/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon01/10/2014
Registered office address changed from , Chancery Pavilion Boycott Avenue, Oldbrook, Milton Keynes, Buckinghamshire, MK6 2TA to 3 Warren Yard Warren Park Stratford Road Milton Keynes Buckinghamshire MK12 5NW on 2014-10-02
dot icon30/04/2014
Registered office address changed from , 30 Ashby Road, Towcester, Northamptonshire, NN12 6PG on 2014-05-01
dot icon03/04/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon20/03/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-05-31
dot icon07/03/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon14/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/08/2011
Registered office address changed from , . 183 Watling Street West, Towcester, Northants, NN12 6BX on 2011-08-25
dot icon14/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon19/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon16/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon16/03/2010
Director's details changed for Jimmy Khambatta on 2010-03-07
dot icon16/03/2010
Director's details changed for Peter Atkinson on 2010-03-07
dot icon07/09/2009
Total exemption small company accounts made up to 2009-05-31
dot icon10/03/2009
Return made up to 07/03/09; full list of members
dot icon09/03/2009
Registered office changed on 10/03/2009 from, hartwell & co LLP, 183 watling street west, towcester, northants, NN12 6BX
dot icon12/11/2008
Total exemption small company accounts made up to 2008-05-31
dot icon03/04/2008
Return made up to 07/03/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon15/03/2007
Return made up to 07/03/07; full list of members
dot icon14/03/2007
Registered office changed on 15/03/07 from:\c/o l w hartwell, 183 watling street west, towcester, northants NN12 6BX
dot icon21/11/2006
Total exemption small company accounts made up to 2006-05-31
dot icon15/03/2006
Return made up to 07/03/06; full list of members
dot icon19/10/2005
Total exemption small company accounts made up to 2005-05-31
dot icon18/04/2005
Return made up to 07/03/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon19/03/2004
Return made up to 07/03/04; full list of members
dot icon28/11/2003
Total exemption small company accounts made up to 2003-05-31
dot icon24/03/2003
Return made up to 07/03/03; full list of members
dot icon06/01/2003
Total exemption small company accounts made up to 2002-05-31
dot icon20/03/2002
Return made up to 07/03/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-05-31
dot icon15/03/2001
Return made up to 07/03/01; full list of members
dot icon20/02/2001
Accounts for a small company made up to 2000-05-31
dot icon14/11/2000
New director appointed
dot icon05/04/2000
Return made up to 07/03/00; full list of members
dot icon05/04/2000
Secretary resigned
dot icon05/04/2000
New secretary appointed
dot icon24/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/03/1999
Return made up to 07/03/99; no change of members
dot icon05/02/1999
Accounts for a small company made up to 1998-05-31
dot icon20/03/1998
Return made up to 07/03/98; full list of members
dot icon31/12/1997
Accounts for a small company made up to 1997-05-31
dot icon19/09/1997
Director resigned
dot icon19/09/1997
Director resigned
dot icon21/03/1997
Return made up to 07/03/97; no change of members
dot icon30/12/1996
Accounts for a small company made up to 1996-03-31
dot icon20/08/1996
Accounting reference date extended from 31/03/97 to 31/05/97
dot icon15/07/1996
Secretary resigned
dot icon15/07/1996
New secretary appointed;new director appointed
dot icon15/07/1996
Ad 26/06/96--------- £ si 98@1=98 £ ic 2/100
dot icon13/03/1996
Return made up to 07/03/96; no change of members
dot icon28/11/1995
Accounts for a small company made up to 1995-03-31
dot icon27/03/1995
Return made up to 07/03/95; full list of members
dot icon17/03/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon18/01/1995
Director resigned;new director appointed
dot icon14/11/1994
Accounting reference date notified as 31/03
dot icon30/03/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/03/1994
Certificate of change of name
dot icon07/03/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon-25.59 % *

* during past year

Cash in Bank

£57,141.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
248.69K
-
0.00
109.10K
-
2022
8
169.63K
-
0.00
76.79K
-
2023
8
206.49K
-
0.00
57.14K
-
2023
8
206.49K
-
0.00
57.14K
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

206.49K £Ascended21.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.14K £Descended-25.59 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Akash Soni
Director
04/04/2022 - 16/10/2024
76
Mr Akash Soni
Director
09/02/2026 - Present
76
Soni, Arti
Director
01/09/2025 - Present
2
Newcomb-Stubbs, Rebecca
Director
02/12/2020 - 29/08/2025
-
Soni, Yash Paul, Dr
Director
04/04/2022 - 09/02/2026
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About DIAGENICS LIMITED

DIAGENICS LIMITED is an(a) Active company incorporated on 07/03/1994 with the registered office located at Mandeville House, 45-47 Tudor Road, Harrow, Middlesex HA3 5PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of DIAGENICS LIMITED?

toggle

DIAGENICS LIMITED is currently Active. It was registered on 07/03/1994 .

Where is DIAGENICS LIMITED located?

toggle

DIAGENICS LIMITED is registered at Mandeville House, 45-47 Tudor Road, Harrow, Middlesex HA3 5PQ.

What does DIAGENICS LIMITED do?

toggle

DIAGENICS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does DIAGENICS LIMITED have?

toggle

DIAGENICS LIMITED had 8 employees in 2023.

What is the latest filing for DIAGENICS LIMITED?

toggle

The latest filing was on 10/02/2026: Appointment of Mr Akash Soni as a director on 2026-02-09.