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
Diaceutics Plc
Diaceutics Plc is an active company incorporated on 17 May 2005 with the registered office located in Belfast, County Down. Diaceutics Plc was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
NI055207
Public limited company
Northern Ireland Company
Age
20 years
Incorporated
17 May 2005
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
16 May 2025
(6 months ago)
Next confirmation dated
16 May 2026
Due by
30 May 2026
(5 months remaining)
Last change occurred
1 year 5 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(6 months remaining)
Learn more about Diaceutics Plc
Contact
Update Details
Address
First Floor, Building Two
Dataworks At Kings Hall Health & Wellbeing Park
Belfast
County Antrim
BT9 6GW
Northern Ireland
Address changed on
31 May 2022
(3 years ago)
Previous address was
First Floor, Building Two Dataworks at Kings Hall Life Sciences Park Belfast County Antrim BT9 6GW Northern Ireland
Companies in BT9 6GW
Telephone
02890726123
Email
Unreported
Website
Diaceutics.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Nicholas Stewart Roberts
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Dec 1982
Cheryl Faye Macdiarmid
Director • Canadian • Lives in Canada • Born in Mar 1968
Ryan Gerard Keeling
Director • Chief Operating Officer • Irish • Lives in Northern Ireland • Born in Nov 1982
Peter Keeling
Director • Consultant • British • Lives in Northern Ireland • Born in May 1960
Graham Douglas Paterson
Director • British • Lives in UK • Born in Jan 1971
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
Labceutics Ltd
Peter Keeling and Nicholas Stewart Roberts are mutual people.
Active
J&L Clark Holdings Limited
Jordan Russell Clark is a mutual person.
Active
O'Connor & McCann Limited
Peter Keeling is a mutual person.
Active
Blue Shark Technology Ltd
Ryan Gerard Keeling is a mutual person.
Active
Kemang Ltd
Peter Keeling is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£12.74M
Decreased by £3.92M (-24%)
Turnover
£32.16M
Increased by £8.46M (+36%)
Employees
205
Increased by 47 (+30%)
Total Assets
£48.62M
Increased by £2.28M (+5%)
Total Liabilities
-£8.76M
Increased by £3.21M (+58%)
Net Assets
£39.86M
Decreased by £929K (-2%)
Debt Ratio (%)
18%
Increased by 6.03% (+50%)
See 10 Year Full Financials
Latest Activity
Charge Satisfied
1 Month Ago on 20 Oct 2025
Group Accounts Submitted
5 Months Ago on 27 Jun 2025
Confirmation Submitted
6 Months Ago on 17 May 2025
Sally Craig Resigned
7 Months Ago on 5 May 2025
Mr Nicholas Stewart Roberts Appointed
7 Months Ago on 5 May 2025
Ms Cheryl Faye Macdiarmid Appointed
1 Year 2 Months Ago on 1 Oct 2024
Mr Jordan Russell Clark Appointed
1 Year 2 Months Ago on 1 Oct 2024
Deborah Lee Davis Resigned
1 Year 2 Months Ago on 1 Oct 2024
Michael Dennis Wort Resigned
1 Year 2 Months Ago on 1 Oct 2024
Confirmation Submitted
1 Year 5 Months Ago on 28 Jun 2024
Get Alerts
Get Credit Report
Discover Diaceutics Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Statement of capital following an allotment of shares on 28 November 2025
Submitted on 28 Nov 2025
Statement of capital following an allotment of shares on 3 November 2025
Submitted on 17 Nov 2025
Satisfaction of charge NI0552070006 in full
Submitted on 20 Oct 2025
Statement of capital following an allotment of shares on 8 October 2025
Submitted on 8 Oct 2025
Statement of capital following an allotment of shares on 3 October 2025
Submitted on 3 Oct 2025
Statement of capital following an allotment of shares on 1 October 2025
Submitted on 1 Oct 2025
Statement of capital following an allotment of shares on 1 September 2025
Submitted on 9 Sep 2025
Statement of capital following an allotment of shares on 14 August 2025
Submitted on 14 Aug 2025
Statement of capital following an allotment of shares on 5 August 2025
Submitted on 7 Aug 2025
Statement of capital following an allotment of shares on 29 July 2025
Submitted on 29 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs