Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 360 GENOMICS LIMITED
Company Information for

360 GENOMICS LIMITED

AVON HOUSE, 19 STANWELL ROAD, PENARTH, SOUTH GLAMORGAN, CF64 2EZ,
Company Registration Number
06321451
Private Limited Company
Active - Proposal to Strike off

Company Overview

About 360 Genomics Ltd
360 GENOMICS LIMITED was founded on 2007-07-23 and has its registered office in Penarth. The organisation's status is listed as "Active - Proposal to Strike off". 360 Genomics Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
360 GENOMICS LIMITED
 
Legal Registered Office
AVON HOUSE
19 STANWELL ROAD
PENARTH
SOUTH GLAMORGAN
CF64 2EZ
Other companies in CF64
 
Previous Names
360 DIAGNOSTICS LIMITED19/02/2009
Filing Information
Company Number 06321451
Company ID Number 06321451
Date formed 2007-07-23
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2023-10-02 16:55:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 360 GENOMICS 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 360 GENOMICS LIMITED

Current Directors
Officer Role Date Appointed
SALIM HAMIR
Company Secretary 2016-02-16
JULIAN HUW BAINES
Director 2013-03-01
RICHARD ANTHONY EVANS
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JAMES WEBB
Director 2013-03-01 2016-04-28
FIONA MARGARET YOUNG
Company Secretary 2007-07-23 2013-03-08
BENJAMIN DAVID COBB
Director 2009-11-09 2013-03-08
DAVID WILLIAM KELLY
Director 2007-07-23 2013-03-08
HADYN ST PIERRE PARRY
Director 2009-10-30 2013-03-08
BRUCE SAVAGE
Director 2008-07-04 2013-03-08
GUOLIANG FU
Director 2007-07-23 2010-01-07
DAVID HUGH BROOKS
Director 2007-07-23 2009-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIAN HUW BAINES RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
JULIAN HUW BAINES EKF DIAGNOSTICS LIMITED Director 2015-12-31 CURRENT 2001-07-26 Active - Proposal to Strike off
JULIAN HUW BAINES EKF MOLECULAR DIAGNOSTICS LIMITED Director 2012-11-12 CURRENT 2012-11-12 Active - Proposal to Strike off
JULIAN HUW BAINES QUOTIENT DIAGNOSTICS LIMITED Director 2010-10-04 CURRENT 2002-12-06 Active - Proposal to Strike off
JULIAN HUW BAINES EKF DIAGNOSTICS HOLDINGS PLC Director 2009-11-26 CURRENT 2002-01-07 Active
JULIAN HUW BAINES J & K (CARDIFF) LIMITED Director 2009-09-10 CURRENT 2009-09-10 Active
RICHARD ANTHONY EVANS QUOTIENT DIAGNOSTICS LIMITED Director 2016-04-28 CURRENT 2002-12-06 Active - Proposal to Strike off
RICHARD ANTHONY EVANS EKF DIAGNOSTICS LIMITED Director 2015-12-31 CURRENT 2001-07-26 Active - Proposal to Strike off
RICHARD ANTHONY EVANS EKF MOLECULAR DIAGNOSTICS LIMITED Director 2013-01-11 CURRENT 2012-11-12 Active - Proposal to Strike off
RICHARD ANTHONY EVANS EKF DIAGNOSTICS HOLDINGS PLC Director 2011-09-28 CURRENT 2002-01-07 Active

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
2023-09-19SECOND GAZETTE not voluntary dissolution
2023-07-04FIRST GAZETTE notice for voluntary strike-off
2023-06-27Application to strike the company off the register
2023-06-26Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-06-26Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-06-26Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-06-26Audit exemption subsidiary accounts made up to 2022-12-31
2022-10-07Appointment of One Advisory Limited as company secretary on 2022-09-30
2022-10-07Termination of appointment of Salim Hamir on 2022-09-30
2022-10-07TM02Termination of appointment of Salim Hamir on 2022-09-30
2022-10-07AP04Appointment of One Advisory Limited as company secretary on 2022-09-30
2022-09-13Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-13Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13Audit exemption subsidiary accounts made up to 2021-12-31
2022-09-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2022-01-05DIRECTOR APPOINTED MR DAVID MICHAEL SALTER
2022-01-05DIRECTOR APPOINTED MR MARC PETER DAVIES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR JULIAN HUW BAINES
2022-01-05APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY EVANS
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN HUW BAINES
2022-01-05AP01DIRECTOR APPOINTED MR DAVID MICHAEL SALTER
2021-10-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-08-12CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-09-26PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2019-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-30PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-07-30AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-07-30GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2017-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-10-02AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/16
2017-10-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16
2017-09-28PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/16
2017-09-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/16
2017-09-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/16
2017-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-12-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/15
2016-10-19GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/15
2016-10-19AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/15
2016-08-05LATEST SOC05/08/16 STATEMENT OF CAPITAL;GBP 105.68
2016-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-18AP01DIRECTOR APPOINTED MR RICHARD ANTHONY EVANS
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES WEBB
2016-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/16 FROM C/O Colin Anderson Avon House 19 Stanwell Road Penarth Cardiff CF64 2EZ
2016-02-19AP03Appointment of Mr Salim Hamir as company secretary on 2016-02-16
2015-11-25AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14
2015-11-25AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14
2015-10-30PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14
2015-10-30GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 105.68
2015-08-10AR0123/07/15 FULL LIST
2014-12-03AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-12-03AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-11-05PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-11-05GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 105.68
2014-07-25AR0123/07/14 FULL LIST
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES WEBB / 01/01/2014
2014-07-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN HUW BAINES / 01/01/2014
2013-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2013 FROM 14 KINNERTON PLACE SOUTH LONDON SW1X 8EH
2013-08-28AR0123/07/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR JULIAN HUW BAINES
2013-04-16AA01CURREXT FROM 31/07/2013 TO 31/12/2013
2013-04-10TM02APPOINTMENT TERMINATED, SECRETARY FIONA YOUNG
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID KELLY
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR HADYN PARRY
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE SAVAGE
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN COBB
2013-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2013 FROM 33-35 GEORGE STREET OXFORD OXFORDSHIRE OX1 2AY
2013-03-27AP01DIRECTOR APPOINTED MR ANDREW JAMES WEBB
2013-02-27AA31/07/12 TOTAL EXEMPTION FULL
2012-11-21SH0112/11/12 STATEMENT OF CAPITAL GBP 105.68
2012-08-31AR0123/07/12 FULL LIST
2012-04-24AA31/07/11 TOTAL EXEMPTION FULL
2011-08-24AR0123/07/11 NO CHANGES
2011-06-01AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-13AR0123/07/10 NO CHANGES
2010-05-17AA31/07/09 TOTAL EXEMPTION SMALL
2010-01-15TM01APPOINTMENT TERMINATED, DIRECTOR GUOLIANG FU
2009-12-16AP01DIRECTOR APPOINTED DR BENJAMIN DAVID COBB
2009-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROOKS
2009-11-10AP01DIRECTOR APPOINTED HADYN ST PIERRE PARRY
2009-08-12363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID KELLY / 15/07/2009
2009-05-12AA31/07/08 TOTAL EXEMPTION FULL
2009-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-17CERTNMCOMPANY NAME CHANGED 360 DIAGNOSTICS LIMITED CERTIFICATE ISSUED ON 19/02/09
2009-02-09RES01ADOPT ARTICLES 22/01/2009
2008-08-06363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-07-11288aDIRECTOR APPOINTED BRUCE SAVAGE
2007-08-2988(2)RAD 27/07/07--------- £ SI 9996@.01=99 £ IC 4/103
2007-08-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-23NEWINCINCORPORATION 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
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to 360 GENOMICS 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 360 GENOMICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
360 GENOMICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 360 GENOMICS LIMITED

Intangible Assets
Patents
We have not found any records of 360 GENOMICS LIMITED registering or being granted any patents
Domain Names

360 GENOMICS LIMITED owns 2 domain names.

360genomics.co.uk   360-diagnostics.co.uk  

Trademarks
We have not found any records of 360 GENOMICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 360 GENOMICS 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 (72110 - Research and experimental development on biotechnology) as 360 GENOMICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 360 GENOMICS 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
The Technology Strategy Board has not awarded 360 GENOMICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 360 GENOMICS 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.