EXAMENLAB LTD

Register to unlock more data on OkredoRegister

EXAMENLAB LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI605309

Incorporation date

30/11/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Unit 10g Weavers Business Park, Linfield Road, Belfast, County Antrim BT12 5GHCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2010)
dot icon10/02/2026
Termination of appointment of Paul Anthony Holroyd as a director on 2025-12-09
dot icon12/12/2025
Confirmation statement made on 2025-11-30 with updates
dot icon24/11/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon07/11/2025
Registered office address changed from Unit 18a, Block K Weavers Court Business Park Linfield Road Belfast County Antrim BT12 5GH Northern Ireland to Unit 10G Weavers Business Park Linfield Road Belfast County Antrim BT12 5GH on 2025-11-07
dot icon05/11/2025
Director's details changed for Mr Ashok Songra on 2025-11-05
dot icon06/10/2025
Appointment of Mr Paul Anthony Holroyd as a director on 2025-10-01
dot icon08/01/2025
Registered office address changed from PO Box BT12 5GH 18a Unit 18a, Block K, Weavers Court Business Park Linfield Road Belfast BT12 5GH United Kingdom to Unit 18a, Block K Weavers Court Business Park Linfield Road Belfast County Antrim BT12 5GH on 2025-01-08
dot icon08/01/2025
Confirmation statement made on 2024-11-30 with updates
dot icon27/11/2024
Resolutions
dot icon27/11/2024
Memorandum and Articles of Association
dot icon27/11/2024
Change of share class name or designation
dot icon26/11/2024
Statement of capital following an allotment of shares on 2024-11-24
dot icon20/11/2024
Change of details for Dr Ashok Kumar Songra as a person with significant control on 2024-11-20
dot icon07/11/2024
Director's details changed for Mr Ashok Songra on 2024-11-07
dot icon04/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon26/02/2024
Resolutions
dot icon16/02/2024
Memorandum and Articles of Association
dot icon31/01/2024
Appointment of Tara Moore as a director on 2023-12-01
dot icon02/01/2024
Notification of Ashok Songra as a person with significant control on 2023-05-10
dot icon02/01/2024
Confirmation statement made on 2023-11-30 with updates
dot icon28/12/2023
Second filing of Confirmation Statement dated 2022-11-30
dot icon17/05/2023
Resolutions
dot icon17/05/2023
Memorandum and Articles of Association
dot icon13/05/2023
Appointment of Mr Suresh Tharma as a director on 2023-05-10
dot icon13/05/2023
Appointment of Mr Ashok Songra as a director on 2023-05-10
dot icon13/05/2023
Termination of appointment of Peter William Hamilton as a director on 2023-05-10
dot icon13/05/2023
Termination of appointment of 352 Medical Limited as a director on 2023-05-10
dot icon13/05/2023
Termination of appointment of Brian Aidan Mccaul as a director on 2023-05-10
dot icon13/05/2023
Termination of appointment of Sheena Elizabeth Lewis as a director on 2023-05-10
dot icon13/05/2023
Cessation of Sheena Elizabeth Lewis as a person with significant control on 2023-05-10
dot icon13/05/2023
Cessation of Kingsbridge Healthcare Group Limited as a person with significant control on 2023-05-10
dot icon13/05/2023
Statement of capital following an allotment of shares on 2023-05-10
dot icon13/05/2023
Notification of Suresh Tharma as a person with significant control on 2023-05-10
dot icon16/02/2023
Change of details for 3Fivetwo Medical Limited as a person with significant control on 2021-05-20
dot icon05/01/2023
Memorandum and Articles of Association
dot icon05/01/2023
Resolutions
dot icon19/12/2022
Unaudited abridged accounts made up to 2022-11-30
dot icon14/12/2022
Confirmation statement made on 2022-11-30 with updates
dot icon14/04/2022
Statement of capital following an allotment of shares on 2022-04-14
dot icon04/02/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon14/12/2021
Confirmation statement made on 2021-11-30 with updates
dot icon09/08/2021
Appointment of Peter William Hamilton as a director on 2021-08-04
dot icon06/08/2021
Resolutions
dot icon05/08/2021
Statement of capital following an allotment of shares on 2021-08-04
dot icon30/03/2021
Micro company accounts made up to 2020-11-30
dot icon09/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon08/07/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon14/06/2018
Micro company accounts made up to 2017-11-30
dot icon13/02/2018
Resolutions
dot icon15/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon19/09/2017
Registered office address changed from Institute of Pathology Grosvenor Road Belfast BT12 6BJ Northern Ireland to PO Box BT12 5GH 18a Unit 18a, Block K, Weavers Court Business Park Linfield Road Belfast BT12 5GH on 2017-09-19
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/08/2017
Registered office address changed from 1 West Bank Drive Belfast BT3 9LA Northern Ireland to Institute of Pathology Grosvenor Road Belfast BT12 6BJ on 2017-08-15
dot icon14/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon14/12/2016
Termination of appointment of Peter William Hamilton as a director on 2016-06-01
dot icon31/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon15/02/2016
Registered office address changed from C/O Qubis Limited 63 University Road Belfast BT7 1NF to 1 West Bank Drive Belfast BT3 9LA on 2016-02-15
dot icon03/02/2016
Certificate of change of name
dot icon03/02/2016
Change of name notice
dot icon03/02/2016
Annual return made up to 2015-11-30 with full list of shareholders
dot icon02/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon03/02/2015
Annual return made up to 2014-11-30 with full list of shareholders
dot icon08/07/2014
Appointment of Mr Brian Aidan Mccaul as a director
dot icon18/06/2014
Resolutions
dot icon18/06/2014
Statement of capital following an allotment of shares on 2014-06-05
dot icon18/06/2014
Appointment of 352 Medical Limited as a director
dot icon11/06/2014
Termination of appointment of Frank Bryan as a director
dot icon28/05/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon28/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon22/01/2014
Annual return made up to 2013-11-30 with full list of shareholders
dot icon22/01/2014
Director's details changed for Mr Frank Edward Bryan on 2014-01-22
dot icon25/02/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/02/2013
Annual return made up to 2012-11-30 with full list of shareholders
dot icon04/02/2013
Director's details changed for Professor Sheena Elizabeth Lewis on 2012-11-30
dot icon29/08/2012
Appointment of Professor Peter William Hamilton as a director
dot icon29/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/08/2012
Registered office address changed from Room 02 018 Block B Institute of Clinical Science Grosvenor Rod Belfast BT12 6BJ Northern Ireland on 2012-08-20
dot icon26/06/2012
Registered office address changed from C/O Qubis Limited 63 University Road Belfast BT7 1NF Northern Ireland on 2012-06-26
dot icon26/06/2012
Registered office address changed from Northern Ireland Technology Centre Cloreen Park Malone Road Belfast BT9 5HN on 2012-06-26
dot icon24/05/2012
Statement of capital following an allotment of shares on 2012-05-21
dot icon11/04/2012
Sub-division of shares on 2012-04-02
dot icon11/04/2012
Resolutions
dot icon01/03/2012
Statement of capital following an allotment of shares on 2011-02-28
dot icon22/02/2012
Appointment of Mr Frank Edward Bryan as a director
dot icon03/02/2012
Registered office address changed from Queen's University of Belfast Room 02 018 Institute of Clinical Science Block B Grosvenor Road Belfast BT12 6BJ Northern Ireland on 2012-02-03
dot icon26/01/2012
Annual return made up to 2011-11-30 with full list of shareholders
dot icon25/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon30/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

11
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
308.05K
-
0.00
-
-
2022
11
166.14K
-
0.00
-
-
2022
11
166.14K
-
0.00
-
-

Employees

2022

Employees

11 Ascended22 % *

Net Assets(GBP)

166.14K £Descended-46.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tharma, Suresh
Director
10/05/2023 - Present
38
Mr Peter William Hamilton
Director
04/08/2021 - 10/05/2023
9
Prof Tara Moore
Director
01/12/2023 - Present
5
352 MEDICAL LIMITED
Corporate Director
05/06/2014 - 10/05/2023
2
Songra, Ashok
Director
10/05/2023 - Present
23

Persons with Significant Control

6
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 EXAMENLAB LTD

EXAMENLAB LTD is an(a) Active company incorporated on 30/11/2010 with the registered office located at Unit 10g Weavers Business Park, Linfield Road, Belfast, County Antrim BT12 5GH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of EXAMENLAB LTD?

toggle

EXAMENLAB LTD is currently Active. It was registered on 30/11/2010 .

Where is EXAMENLAB LTD located?

toggle

EXAMENLAB LTD is registered at Unit 10g Weavers Business Park, Linfield Road, Belfast, County Antrim BT12 5GH.

What does EXAMENLAB LTD do?

toggle

EXAMENLAB LTD operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does EXAMENLAB LTD have?

toggle

EXAMENLAB LTD had 11 employees in 2022.

What is the latest filing for EXAMENLAB LTD?

toggle

The latest filing was on 10/02/2026: Termination of appointment of Paul Anthony Holroyd as a director on 2025-12-09.