ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Algenuity Holdings Ltd

Algenuity Holdings Ltd is an active company incorporated on 19 June 2020 with the registered office located in Bedford, Bedfordshire. Algenuity Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12683430
Private limited company
Age
5 years
Incorporated 19 June 2020
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 18 June 2025 (2 months ago)
Next confirmation dated 18 June 2026
Due by 2 July 2026 (9 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (20 days remaining)
Contact
Address
Eden Laboratory Broadmead Road
Stewartby
Bedford
Bedfordshire
MK43 9ND
United Kingdom
Same address since incorporation
Telephone
01234 765773
Email
Unreported
People
Officers
3
Shareholders
11
Controllers (PSC)
1
Director • PSC • Chief Innovation Officer & Chairman • British • Lives in England • Born in Jan 1968
Director • British • Lives in UK • Born in May 1970
Director • Chief Commercial Officer • British • Lives in UK • Born in Mar 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Algenuity Limited
Mr Stephen Jonathan Spicer and Angus Miles Keech are mutual people.
Active
Spicer Holdings Ltd
Mr Stephen Jonathan Spicer and Dr Andrew Pearce Spicer are mutual people.
Active
Algenuity Ingredients Limited
Angus Miles Keech is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£153
Increased by £60 (+65%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£695.28K
Decreased by £237.95K (-25%)
Total Liabilities
-£10.54K
Increased by £60 (+1%)
Net Assets
£684.75K
Decreased by £238.01K (-26%)
Debt Ratio (%)
2%
Increased by 0.39% (+35%)
Latest Activity
Confirmation Submitted
2 Months Ago on 19 Jun 2025
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Angus Miles Keech Resigned
1 Year Ago on 23 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Alexander Findlay Pudney Resigned
1 Year 5 Months Ago on 25 Mar 2024
Trevor Ashley Smith Resigned
1 Year 5 Months Ago on 25 Mar 2024
Full Accounts Submitted
2 Years 1 Month Ago on 26 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Dr Andrew Pearce Spicer Details Changed
2 Years 7 Months Ago on 1 Feb 2023
Andrew Pearce Spicer (PSC) Appointed
4 Years Ago on 10 Dec 2020
Get Credit Report
Discover Algenuity Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 18 June 2025 with no updates
Submitted on 19 Jun 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Termination of appointment of Angus Miles Keech as a director on 23 August 2024
Submitted on 9 Sep 2024
Confirmation statement made on 18 June 2024 with no updates
Submitted on 24 Jun 2024
Termination of appointment of Trevor Ashley Smith as a director on 25 March 2024
Submitted on 25 Mar 2024
Termination of appointment of Alexander Findlay Pudney as a director on 25 March 2024
Submitted on 25 Mar 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 26 Jul 2023
Notification of Andrew Pearce Spicer as a person with significant control on 10 December 2020
Submitted on 29 Jun 2023
Confirmation statement made on 18 June 2023 with no updates
Submitted on 29 Jun 2023
Withdrawal of a person with significant control statement on 29 June 2023
Submitted on 29 Jun 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year