ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Intelligent Omics Limited

Intelligent Omics Limited is an active company incorporated on 12 February 2008 with the registered office located in Thetford, Suffolk. Intelligent Omics Limited was registered 17 years ago.
Status
Active
Active since 15 years ago
Company No
06500709
Private limited company
Age
17 years
Incorporated 12 February 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (7 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (4 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Old Flint Barn Bury Road
Barnham
Thetford
IP24 2PL
England
Address changed on 4 Sep 2025 (2 days ago)
Previous address was Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF
Telephone
01462 742435
Email
Unreported
People
Officers
4
Shareholders
6
Controllers (PSC)
1
Director • Chief Executive Officer • British • Lives in UK • Born in Jan 1975
Director • American • Lives in England • Born in May 1951
Director • British • Lives in England • Born in Apr 1961
Director • Academic • British • Lives in UK • Born in May 1970
Nottingham Consultants Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Vision Resources Limited
Dr William Thomas Mason is a mutual person.
Active
Sage Healthcare Ltd
Dr William Thomas Mason is a mutual person.
Active
Sea View Management Number 2 Limited
Professor Graham Roy Ball is a mutual person.
Active
Storm Fine ARTS Limited
Dr William Thomas Mason is a mutual person.
Active
Immunobiology Limited
Dr William Thomas Mason is a mutual person.
Active
Team Ventures Ltd
Dr Simon Nicholas Haworth is a mutual person.
Active
Biokinect Limited
Dr William Thomas Mason is a mutual person.
Active
Anglezarke Life Sciences Ltd
Robert Ian Grundy is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.2K
Decreased by £16.84K (-93%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 2 (+67%)
Total Assets
£1.56M
Increased by £10.46K (+1%)
Total Liabilities
-£1.45M
Increased by £103.41K (+8%)
Net Assets
£115.49K
Decreased by £92.95K (-45%)
Debt Ratio (%)
93%
Increased by 6.04% (+7%)
Latest Activity
Registered Address Changed
2 Days Ago on 4 Sep 2025
Dr Simon Nicholas Haworth Details Changed
2 Months Ago on 24 Jun 2025
Full Accounts Submitted
4 Months Ago on 8 May 2025
Confirmation Submitted
7 Months Ago on 6 Feb 2025
Robert Ian Grundy Resigned
7 Months Ago on 28 Jan 2025
Full Accounts Submitted
1 Year 7 Months Ago on 7 Feb 2024
Professor Graham Roy Ball Details Changed
1 Year 7 Months Ago on 20 Jan 2024
Dr Simon Nicholas Haworth Details Changed
1 Year 7 Months Ago on 20 Jan 2024
Dr Simon Nicholas Haworth Details Changed
3 Years Ago on 1 Sep 2022
Michael Timothy Knibbs Resigned
12 Years Ago on 1 Jan 2013
Get Credit Report
Discover Intelligent Omics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF to Old Flint Barn Bury Road Barnham Thetford IP24 2PL on 4 September 2025
Submitted on 4 Sep 2025
Director's details changed for Dr Simon Nicholas Haworth on 24 June 2025
Submitted on 1 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 8 May 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 6 Feb 2025
Termination of appointment of Robert Ian Grundy as a director on 28 January 2025
Submitted on 28 Jan 2025
Director's details changed for Dr Simon Nicholas Haworth on 1 September 2022
Submitted on 8 Feb 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 7 Feb 2024
Submitted on 26 Jan 2024
Termination of appointment of Michael Timothy Knibbs as a secretary on 1 January 2013
Submitted on 25 Jan 2024
Director's details changed for Dr Simon Nicholas Haworth on 20 January 2024
Submitted on 24 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year