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
Genetic Signatures (UK) Limited
Genetic Signatures (UK) Limited is an active company incorporated on 28 April 2020 with the registered office located in Haywards Heath, West Sussex. Genetic Signatures (UK) Limited was registered 5 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
12575148
Private limited company
Age
5 years
Incorporated
28 April 2020
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
27 April 2025
(6 months ago)
Next confirmation dated
27 April 2026
Due by
11 May 2026
(6 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Small
Next accounts for period
30 June 2025
Due by
31 March 2026
(4 months remaining)
Learn more about Genetic Signatures (UK) Limited
Contact
Update Details
Address
Marine House
151 Western Road
Haywards Heath
West Sussex
RH16 3LH
United Kingdom
Same address since
incorporation
Companies in RH16 3LH
Telephone
020 39973623
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
John Gerard Buckels
Director • British • Lives in England • Born in Feb 1977
Allison Rossiter
Director • British • Lives in Australia • Born in Feb 1977
Dr Neil Gunn
Director • Marketing Director • British,american • Lives in United States • Born in Nov 1960
Genetic Signatures 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
Nice To Be Nice Ltd
John Gerard Buckels is a mutual person.
Active
Buckels Holdings Limited
John Gerard Buckels is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£25.64K
Decreased by £45.06K (-64%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 1 (-13%)
Total Assets
£1.11M
Decreased by £429.37K (-28%)
Total Liabilities
-£5.45M
Increased by £816.67K (+18%)
Net Assets
-£4.34M
Decreased by £1.25M (+40%)
Debt Ratio (%)
493%
Increased by 191.06% (+63%)
See 10 Year Full Financials
Latest Activity
Small Accounts Submitted
4 Months Ago on 28 Jun 2025
Neil Gunn Resigned
5 Months Ago on 22 May 2025
Allison Rossiter Appointed
5 Months Ago on 22 May 2025
Confirmation Submitted
6 Months Ago on 30 Apr 2025
Confirmation Submitted
1 Year 6 Months Ago on 10 May 2024
John Melki Resigned
1 Year 6 Months Ago on 30 Apr 2024
Dr Neil Gunn Appointed
1 Year 6 Months Ago on 30 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 28 Mar 2024
Confirmation Submitted
2 Years 6 Months Ago on 2 May 2023
Full Accounts Submitted
2 Years 7 Months Ago on 30 Mar 2023
Get Alerts
Get Credit Report
Discover Genetic Signatures (UK) 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
Accounts for a small company made up to 30 June 2024
Submitted on 28 Jun 2025
Appointment of Allison Rossiter as a director on 22 May 2025
Submitted on 26 Jun 2025
Termination of appointment of Neil Gunn as a director on 22 May 2025
Submitted on 26 Jun 2025
Confirmation statement made on 27 April 2025 with no updates
Submitted on 30 Apr 2025
Confirmation statement made on 27 April 2024 with no updates
Submitted on 10 May 2024
Appointment of Dr Neil Gunn as a director on 30 April 2024
Submitted on 30 Apr 2024
Termination of appointment of John Melki as a director on 30 April 2024
Submitted on 30 Apr 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 27 April 2023 with no updates
Submitted on 2 May 2023
Total exemption full accounts made up to 30 June 2022
Submitted on 30 Mar 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs