ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Informed Genomics Limited

Informed Genomics Limited is an active company incorporated on 15 December 2020 with the registered office located in Birmingham, West Midlands. Informed Genomics Limited was registered 4 years ago.
Status
Active
Active since 2 years 12 months ago
Company No
13082290
Private limited company
Age
4 years
Incorporated 15 December 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 14 December 2024 (9 months ago)
Next confirmation dated 14 December 2025
Due by 28 December 2025 (3 months remaining)
Last change occurred 8 months 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 (18 days remaining)
Contact
Address
Unit 5 Quinton Business Park 11 Ridgeway
Quinton
Birmingham
B32 1AF
England
Address changed on 9 Feb 2023 (2 years 7 months ago)
Previous address was 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Laboratory Director • British • Lives in England • Born in Sep 1982
Director • British • Lives in England • Born in Jan 1977
Director • British • Lives in England • Born in Aug 1963
Advanced Genomics Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Advanced Genomics Limited
Lee Daniel Silcock, Mr Graham Robert Snudden, and 1 more are mutual people.
Active
Nonacus Limited
Lee Daniel Silcock and Christopher David Sale are mutual people.
Active
T4 Communications UK Limited
Mr Graham Robert Snudden is a mutual person.
Active
Lyzeum Ltd
Mr Graham Robert Snudden is a mutual person.
Active
Prenata Limited
Christopher David Sale is a mutual person.
Active
Mysium Medica Limited
Mr Graham Robert Snudden is a mutual person.
Dissolved
Brands
Informed Genomics
Informed Genomics provides clinical genomic testing services, focusing on hereditary cancer and bladder cancer diagnostics.
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.6M
Increased by £1.45M (+915%)
Turnover
Unreported
Same as previous period
Employees
19
Increased by 2 (+12%)
Total Assets
£2.16M
Increased by £1.15M (+114%)
Total Liabilities
-£5.1M
Increased by £2.9M (+132%)
Net Assets
-£2.94M
Decreased by £1.75M (+148%)
Debt Ratio (%)
236%
Increased by 18.81% (+9%)
Latest Activity
Confirmation Submitted
8 Months Ago on 16 Dec 2024
Full Accounts Submitted
11 Months Ago on 25 Sep 2024
Mr Lee Daniel Silcock Details Changed
1 Year 2 Months Ago on 29 Jun 2024
Nonacus Limited (PSC) Resigned
1 Year 8 Months Ago on 30 Dec 2023
Advanced Genomics Limited (PSC) Appointed
1 Year 8 Months Ago on 30 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 15 Dec 2023
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
New Charge Registered
2 Years 5 Months Ago on 31 Mar 2023
Registered Address Changed
2 Years 7 Months Ago on 9 Feb 2023
Registered Address Changed
2 Years 7 Months Ago on 8 Feb 2023
Get Credit Report
Discover Informed Genomics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 December 2024 with updates
Submitted on 16 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 25 Sep 2024
Director's details changed for Mr Lee Daniel Silcock on 29 June 2024
Submitted on 29 Jun 2024
Notification of Advanced Genomics Limited as a person with significant control on 30 December 2023
Submitted on 19 Jun 2024
Cessation of Nonacus Limited as a person with significant control on 30 December 2023
Submitted on 19 Jun 2024
Confirmation statement made on 14 December 2023 with no updates
Submitted on 15 Dec 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Registration of charge 130822900002, created on 31 March 2023
Submitted on 18 Apr 2023
Registered office address changed from 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF England to Unit 5 Quinton Business Park 11 Ridgeway Quinton Birmingham B32 1AF on 9 February 2023
Submitted on 9 Feb 2023
Registered office address changed from Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England to 5 Ridgeway Quinton Business Park Quinton Birmingham B32 1AF on 8 February 2023
Submitted on 8 Feb 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year