Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDNA GENETICS LIMITED
Company Information for

IDNA GENETICS LIMITED

Centrum Norwich Research Park, Colney Lane, Colney, Norwich, NR4 7UG,
Company Registration Number
05061695
Private Limited Company
Active

Company Overview

About Idna Genetics Ltd
IDNA GENETICS LIMITED was founded on 2004-03-03 and has its registered office in Norwich. The organisation's status is listed as "Active". Idna Genetics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IDNA GENETICS LIMITED
 
Legal Registered Office
Centrum Norwich Research Park, Colney Lane
Colney
Norwich
NR4 7UG
Other companies in NR4
 
Filing Information
Company Number 05061695
Company ID Number 05061695
Date formed 2004-03-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-04-22
Return next due 2024-05-06
Type of accounts FULL
VAT Number /Sales tax ID GB846231923  
Last Datalog update: 2024-05-09 16:20:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDNA GENETICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDNA GENETICS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS HAIZEL
Director 2017-05-03
Previous Officers
Officer Role Date Appointed Date Resigned
OYETUNJI STEPHEN OLADAPO
Director 2017-04-03 2017-05-03
THOMAS HAIZEL
Director 2014-05-15 2017-04-03
MICHAEL WEBSTER BEVAN
Director 2009-10-15 2014-05-15
ANTHONY JOHN STEFAN CHOJECKI
Director 2004-03-05 2014-05-15
PETER GEOFFREY ISAAC
Director 2004-10-19 2014-05-15
EVERSECRETARY LIMITED
Company Secretary 2005-04-30 2010-03-06
CHRISTOPHER LAMB
Director 2004-03-05 2009-08-21
ELIZABETH SUSAN ANN RADFORD
Company Secretary 2004-07-01 2005-03-31
ANTHONY JOHN STEFAN CHOJECKI
Company Secretary 2004-03-05 2004-07-01
PREMIER SECRETARIES LIMITED
Nominated Secretary 2004-03-03 2004-03-05
PREMIER DIRECTORS LIMITED
Nominated Director 2004-03-03 2004-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS HAIZEL DNA BIOSERVICES INTERNATIONAL LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
THOMAS HAIZEL NKAARCO DIAGNOSTICS LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
THOMAS HAIZEL ATTO GROUP HOLDINGS LTD Director 2014-04-23 CURRENT 2014-04-23 Active
THOMAS HAIZEL THE DNA BANK LIMITED Director 2004-09-28 CURRENT 2004-08-02 Active
THOMAS HAIZEL STRIDE HEALTH GROUP LTD Director 2004-06-21 CURRENT 2004-06-21 Active
THOMAS HAIZEL ANGLIA D N A SERVICES LTD Director 2004-03-31 CURRENT 2004-03-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-09Full accounts made up to 2023-03-31
2023-08-02Amended full accounts made up to 2022-03-31
2023-04-25CONFIRMATION STATEMENT MADE ON 22/04/23, WITH NO UPDATES
2023-03-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/22, WITH NO UPDATES
2022-01-1031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-10AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050616950004
2021-05-05RES13Resolutions passed:
  • Directors authority to deal with conflicts of interest/new share classes created 31/03/2021
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • ADOPT ARTICLES
2021-05-05MEM/ARTSARTICLES OF ASSOCIATION
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 22/04/21, WITH NO UPDATES
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES
2021-02-25AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050616950003
2020-07-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050616950002
2020-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 050616950004
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-04-20SH0101/01/19 STATEMENT OF CAPITAL GBP 298927
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2020-01-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-23AAMDAmended account full exemption
2019-04-09AAMDAmended account full exemption
2019-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 050616950003
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES
2018-02-06AAMDAmended account full exemption
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050616950001
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR OYETUNJI OLADAPO
2017-05-03AP01DIRECTOR APPOINTED DR THOMAS HAIZEL
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HAIZEL
2017-05-02AP01DIRECTOR APPOINTED MR OYETUNJI STEPHEN OLADAPO
2017-04-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 050616950002
2017-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 050616950001
2017-03-14LATEST SOC14/03/17 STATEMENT OF CAPITAL;GBP 298926
2017-03-14CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-01-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/16 FROM John Innes Centre Norwich Research Park Colney Lane Norwich East Anglia NR4 7UH
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 298926
2016-03-11AR0106/03/16 ANNUAL RETURN FULL LIST
2015-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 298926
2015-03-30AR0106/03/15 ANNUAL RETURN FULL LIST
2015-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR PETER ISAAC
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY CHOJECKI
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEVAN
2014-05-21AP01DIRECTOR APPOINTED DR THOMAS HAIZEL
2014-03-21LATEST SOC21/03/14 STATEMENT OF CAPITAL;GBP 298926
2014-03-21AR0106/03/14 ANNUAL RETURN FULL LIST
2014-03-21CH01Director's details changed for Professor Michael Webster Bevan on 2013-04-01
2013-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-10AR0106/03/13 FULL LIST
2012-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-30AR0106/03/12 FULL LIST
2011-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-05TM02APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED
2011-04-05AR0106/03/11 FULL LIST
2010-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-01AR0106/03/10 FULL LIST
2010-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEOFFREY ISAAC / 23/03/2010
2010-04-01CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EVERSECRETARY LIMITED / 06/03/2010
2010-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-23AP01DIRECTOR APPOINTED PROFESSOR MICHAEL WEBSTER BEVAN
2009-09-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LAMB
2009-03-24363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2008-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-10RES04GBP NC 10000/500000 26/03/2008
2008-04-10123NC INC ALREADY ADJUSTED 26/03/08
2008-04-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-04-1088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2008-04-1088(2)AD 27/03/08 GBP SI 298924@1=298924 GBP IC 2/298926
2008-03-19363aRETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS
2008-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-06363aRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-04-03363aRETURN MADE UP TO 03/03/06; FULL LIST OF MEMBERS
2006-04-03288bSECRETARY RESIGNED
2005-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-05-24288aNEW SECRETARY APPOINTED
2005-03-23363sRETURN MADE UP TO 03/03/05; FULL LIST OF MEMBERS
2004-11-10288aNEW DIRECTOR APPOINTED
2004-10-21RES13INDEMNITY DOCUMENT 07/10/04
2004-08-0388(2)RAD 01/07/04--------- £ SI 1@1=1 £ IC 1/2
2004-08-02288bSECRETARY RESIGNED
2004-08-02288aNEW SECRETARY APPOINTED
2004-03-30287REGISTERED OFFICE CHANGED ON 30/03/04 FROM: JOHN INNES CENTRE NORWICH RESEARCH PARK COLNEY LANE NORWICH NR4 7UH
2004-03-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-03-30288aNEW DIRECTOR APPOINTED
2004-03-11288bSECRETARY RESIGNED
2004-03-11287REGISTERED OFFICE CHANGED ON 11/03/04 FROM: 88A TOOLEY STREET LONDON BRIDGE LONDON SE1 2TF
2004-03-11288bDIRECTOR RESIGNED
2004-03-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to IDNA GENETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDNA GENETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of IDNA GENETICS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDNA GENETICS LIMITED

Intangible Assets
Patents
We have not found any records of IDNA GENETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDNA GENETICS LIMITED
Trademarks
We have not found any records of IDNA GENETICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDNA GENETICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72190 - Other research and experimental development on natural sciences and engineering) as IDNA GENETICS LIMITED are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where IDNA GENETICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
IDNA GENETICS LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 48,740

CategoryAward Date Award/Grant
Protein content vs yield in legumes:releasing the constraint : Collaborative Research and Development 2012-02-01 £ 48,740

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded IDNA GENETICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.