ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Everything Genetic Ltd

Everything Genetic Ltd is a liquidation company incorporated on 9 November 2016 with the registered office located in Barnet, Greater London. Everything Genetic Ltd was registered 8 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 1 month ago
Company No
10470718
Private limited company
Age
8 years
Incorporated 9 November 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 9 November 2023 (1 year 10 months ago)
Next confirmation dated 9 November 2024
Was due on 23 November 2024 (9 months ago)
Last change occurred 1 year 9 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2023
Was due on 30 September 2024 (11 months ago)
Contact
Address
C/O VALENTINE & CO
Galley House Moon Lane
Barnet
EN5 5YL
Address changed on 2 Aug 2024 (1 year 1 month ago)
Previous address was 41 Devonshire Street London W1G 7AJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
25
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Sep 1971
Director • British • Lives in England • Born in Aug 1972
Lyn Marie Hughes
PSC • British • Lives in England • Born in Aug 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
31 Dec 2022
For period 31 Dec31 Dec 2022
Traded for 12 months
Cash in Bank
£350.93K
Decreased by £3.65M (-91%)
Turnover
Unreported
Same as previous period
Employees
40
Decreased by 6 (-13%)
Total Assets
£4.11M
Decreased by £3.79M (-48%)
Total Liabilities
-£4.4M
Increased by £166.59K (+4%)
Net Assets
-£286.53K
Decreased by £3.96M (-108%)
Debt Ratio (%)
107%
Increased by 53.46% (+100%)
Latest Activity
Registered Address Changed
1 Year 1 Month Ago on 2 Aug 2024
Voluntary Liquidator Appointed
1 Year 1 Month Ago on 2 Aug 2024
Registered Address Changed
1 Year 5 Months Ago on 3 Apr 2024
James Stephen Andrew Price Resigned
1 Year 8 Months Ago on 8 Jan 2024
Echovin Llc (PSC) Resigned
1 Year 9 Months Ago on 1 Dec 2023
Lyn Marie Hughes Appointed
1 Year 9 Months Ago on 1 Dec 2023
Jonathan Hughes Appointed
1 Year 9 Months Ago on 1 Dec 2023
Lyn Marie Hughes (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
Jonathan Hughes (PSC) Appointed
1 Year 9 Months Ago on 1 Dec 2023
James Stephen Andrew Price (PSC) Resigned
1 Year 9 Months Ago on 1 Dec 2023
Get Credit Report
Discover Everything Genetic Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 22 July 2025
Submitted on 1 Sep 2025
Registered office address changed from 41 Devonshire Street London W1G 7AJ England to Galley House Moon Lane Barnet EN5 5YL on 2 August 2024
Submitted on 2 Aug 2024
Resolutions
Submitted on 2 Aug 2024
Appointment of a voluntary liquidator
Submitted on 2 Aug 2024
Statement of affairs
Submitted on 31 Jul 2024
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to 41 Devonshire Street London W1G 7AJ on 3 April 2024
Submitted on 3 Apr 2024
Termination of appointment of James Stephen Andrew Price as a director on 8 January 2024
Submitted on 8 Jan 2024
Resolutions
Submitted on 23 Dec 2023
Statement of capital following an allotment of shares on 1 December 2023
Submitted on 15 Dec 2023
Cessation of James Stephen Andrew Price as a person with significant control on 1 December 2023
Submitted on 12 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year