ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nutri-Genetix Limited

Nutri-Genetix Limited is an active company incorporated on 20 February 2017 with the registered office located in London, Greater London. Nutri-Genetix Limited was registered 8 years ago.
Status
Active
Active since 6 years ago
Company No
10627818
Private limited company
Age
8 years
Incorporated 20 February 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (9 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (3 months remaining)
Last change occurred 1 year 8 months ago
Accounts
Due Soon
For period 1 Mar28 Feb 2024 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 28 February 2025
Due by 30 November 2025 (28 days remaining)
Address
124 City Road
London
EC1V 2NX
England
Address changed on 5 Jun 2024 (1 year 4 months ago)
Previous address was Flat 65 11 Cleevedale Place Clapham Common London SW4 9FJ England
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
26
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jan 1987
Director • Serial Entrepreneur • British • Lives in England • Born in Jan 1978
Mr Alexander William Blyth
PSC • British • Lives in England • Born in Jan 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lift Biosciences Limited
Alexander William Blyth is a mutual person.
Active
Daguerre Smart Frames Ltd
Alexander William Blyth is a mutual person.
Active
Path Spray Ltd
Alexander William Blyth is a mutual person.
Active
Rewire Therapeutics Limited
Alexander William Blyth is a mutual person.
Active
Breakthrough Therapy Ventures Ltd
Alexander William Blyth is a mutual person.
Active
Fast Track Ventures Limited
Alexander William Blyth is a mutual person.
Liquidation
BTV Mission 1 Ltd
Alexander William Blyth is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2018–2024)
Period Ended
28 Feb 2024
For period 28 Feb28 Feb 2024
Traded for 12 months
Cash in Bank
£61.16K
Decreased by £46.15K (-43%)
Turnover
Unreported
Same as previous period
Employees
3
Decreased by 1 (-25%)
Total Assets
£839.23K
Decreased by £43.01K (-5%)
Total Liabilities
-£214.99K
Increased by £121.81K (+131%)
Net Assets
£624.24K
Decreased by £164.81K (-21%)
Debt Ratio (%)
26%
Increased by 15.06% (+143%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 28 Feb 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Jeremy Duncan Poland (PSC) Resigned
10 Months Ago on 31 Dec 2024
Registered Address Changed
1 Year 4 Months Ago on 5 Jun 2024
Confirmation Submitted
1 Year 8 Months Ago on 21 Feb 2024
Jeremy Duncan Poland Resigned
1 Year 9 Months Ago on 31 Jan 2024
Hugh Jones (PSC) Resigned
1 Year 11 Months Ago on 1 Dec 2023
Hugh Adam Jones Resigned
2 Years 3 Months Ago on 1 Aug 2023
Full Accounts Submitted
2 Years 4 Months Ago on 16 Jun 2023
Mr Jeremy Duncan Poland Details Changed
2 Years 7 Months Ago on 13 Mar 2023
Get Credit Report
Discover Nutri-Genetix Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 28 February 2024
Submitted on 28 Feb 2025
Confirmation statement made on 31 January 2025 with no updates
Submitted on 12 Feb 2025
Cessation of Jeremy Duncan Poland as a person with significant control on 31 December 2024
Submitted on 27 Jan 2025
Termination of appointment of Jeremy Duncan Poland as a director on 31 January 2024
Submitted on 27 Jan 2025
Registered office address changed from Flat 65 11 Cleevedale Place Clapham Common London SW4 9FJ England to 124 City Road London EC1V 2NX on 5 June 2024
Submitted on 5 Jun 2024
Confirmation statement made on 31 January 2024 with updates
Submitted on 21 Feb 2024
Termination of appointment of Hugh Adam Jones as a director on 1 August 2023
Submitted on 12 Feb 2024
Cessation of Hugh Jones as a person with significant control on 1 December 2023
Submitted on 14 Dec 2023
Total exemption full accounts made up to 28 February 2023
Submitted on 16 Jun 2023
Change of details for Mr Jeremy Duncan Poland as a person with significant control on 13 March 2023
Submitted on 6 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year