Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Diagenics Limited
Diagenics Limited is an active company incorporated on 7 March 1994 with the registered office located in Harrow, Greater London. Diagenics Limited was registered 31 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
02905701
Private limited company
Age
31 years
Incorporated
7 March 1994
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
4 December 2024
(11 months ago)
Next confirmation dated
4 December 2025
Due by
18 December 2025
(1 month remaining)
Last change occurred
10 months ago
Accounts
Submitted
For period
1 Jun
⟶
31 May 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 May 2025
Due by
28 February 2026
(3 months remaining)
Learn more about Diagenics Limited
Contact
Update Details
Address
Mandeville House
45-47 Tudor Road
Harrow
Middlesex
HA3 5PQ
England
Address changed on
4 Dec 2023
(1 year 11 months ago)
Previous address was
3 Warren Yard Warren Park Stratford Road Milton Keynes Buckinghamshire MK12 5NW
Companies in HA3 5PQ
Telephone
01908376376
Email
Available in Endole App
Website
Diagenics.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Mr Akash Soni
Secretary • Director • Solicitor • British • Lives in England • Born in Aug 1976
Arti Soni
Director • British • Lives in England • Born in Jun 1979
Rebecca Newcomb-Stubbs
Director • British • Lives in England • Born in Aug 1981
Dr Yash Paul Soni
Director • British • Lives in England • Born in Apr 1945
Tiger Investments 6 Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Unimore Products (UK) Limited
Arti Soni is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 May 2024
For period
31 May
⟶
31 May 2024
Traded for
12 months
Cash in Bank
£17.8K
Decreased by £39.34K (-69%)
Turnover
Unreported
Same as previous period
Employees
8
Same as previous period
Total Assets
£393.09K
Decreased by £248.13K (-39%)
Total Liabilities
-£137.41K
Decreased by £297.31K (-68%)
Net Assets
£255.68K
Increased by £49.19K (+24%)
Debt Ratio (%)
35%
Decreased by 32.84% (-48%)
See 10 Year Full Financials
Latest Activity
Mrs Arti Soni Appointed
2 Months Ago on 1 Sep 2025
Rebecca Newcomb-Stubbs Resigned
2 Months Ago on 29 Aug 2025
Full Accounts Submitted
5 Months Ago on 31 May 2025
Confirmation Submitted
10 Months Ago on 17 Dec 2024
New Charge Registered
1 Year Ago on 25 Oct 2024
Akash Soni Resigned
1 Year Ago on 16 Oct 2024
Own Shares Purchased
1 Year 1 Month Ago on 13 Sep 2024
Shares Cancelled
1 Year 1 Month Ago on 13 Sep 2024
Shares Cancelled
1 Year 1 Month Ago on 13 Sep 2024
Full Accounts Submitted
1 Year 6 Months Ago on 15 Apr 2024
Get Alerts
Get Credit Report
Discover Diagenics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Appointment of Mrs Arti Soni as a director on 1 September 2025
Submitted on 2 Sep 2025
Termination of appointment of Rebecca Newcomb-Stubbs as a director on 29 August 2025
Submitted on 1 Sep 2025
Total exemption full accounts made up to 31 May 2024
Submitted on 31 May 2025
Confirmation statement made on 4 December 2024 with updates
Submitted on 17 Dec 2024
Registration of charge 029057010002, created on 25 October 2024
Submitted on 29 Oct 2024
Termination of appointment of Akash Soni as a director on 16 October 2024
Submitted on 16 Oct 2024
Cancellation of shares. Statement of capital on 18 July 2023
Submitted on 13 Sep 2024
Cancellation of shares. Statement of capital on 6 February 2024
Submitted on 13 Sep 2024
Purchase of own shares.
Submitted on 13 Sep 2024
Total exemption full accounts made up to 31 May 2023
Submitted on 15 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs