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
Epigenetica Limited
Epigenetica Limited is an active company incorporated on 17 August 2018 with the registered office located in Forfar, Angus. Epigenetica Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC605559
Private limited company
Scottish Company
Age
7 years
Incorporated
17 August 2018
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
3 August 2024
(1 year 1 month ago)
Next confirmation dated
3 August 2025
Was due on
17 August 2025
(27 days ago)
Last change occurred
1 year ago
Accounts
Submitted
For period
1 Jan
⟶
30 Sep 2024
(9 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 September 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Epigenetica Limited
Contact
Address
Westby
64 West High Street
Forfar
DD8 1BJ
Scotland
Address changed on
25 Apr 2025
(4 months ago)
Previous address was
12 Hope Street Edinburgh EH2 4DB Scotland
Companies in DD8 1BJ
Telephone
Unreported
Email
Unreported
Website
Bloombiotechnologies.com
See All Contacts
People
Officers
5
Shareholders
39
Controllers (PSC)
1
Davidson Chalmers Stewart (Secretarial Services) Limited
Secretary • Secretary
Sir Henry Robert George Aykroyd
Director • British • Lives in Scotland • Born in Apr 1954
Professor Colin Douglas Campbell
Director • British • Lives in Scotland • Born in Jun 1961
Mark Phillips
Director • British • Lives in Scotland • Born in Oct 1965
Sir Henry Robert George Aykroyd
PSC • British • Lives in Scotland • Born in Apr 1954
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
Ivy Network Technology U.K. Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
My1login Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Wallets Marts Plc
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Retronix Ltd
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Jabil Circuit Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Scottish Refugee Council
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Springs And Falls Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
Stuart McTaggart Limited
Davidson Chalmers Stewart (Secretarial Services) Limited is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
30 Sep 2024
For period
30 Dec
⟶
30 Sep 2024
Traded for
9 months
Cash in Bank
£15.41K
Increased by £15.3K (+13913%)
Turnover
Unreported
Same as previous period
Employees
18
Same as previous period
Total Assets
£566.79K
Decreased by £1.02M (-64%)
Total Liabilities
-£505.23K
Increased by £173.66K (+52%)
Net Assets
£61.56K
Decreased by £1.19M (-95%)
Debt Ratio (%)
89%
Increased by 68.22% (+326%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
4 Months Ago on 25 Apr 2025
Davidson Chalmers Stewart (Secretarial Services) Limited Resigned
4 Months Ago on 24 Apr 2025
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Accounting Period Shortened
9 Months Ago on 12 Dec 2024
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Davidson Chalmers Stewart (Secretarial Services) Limited Appointed
1 Year 3 Months Ago on 27 May 2024
Full Accounts Submitted
1 Year 4 Months Ago on 19 Apr 2024
Professor Colin Douglas Campbell Appointed
1 Year 8 Months Ago on 15 Jan 2024
Christopher David Allen Resigned
1 Year 11 Months Ago on 2 Oct 2023
David Morgan Resigned
1 Year 11 Months Ago on 28 Sep 2023
Get Alerts
Get Credit Report
Discover Epigenetica 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
Termination of appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 24 April 2025
Submitted on 25 Apr 2025
Registered office address changed from 12 Hope Street Edinburgh EH2 4DB Scotland to Westby 64 West High Street Forfar DD8 1BJ on 25 April 2025
Submitted on 25 Apr 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 19 Dec 2024
Previous accounting period shortened from 31 December 2024 to 30 September 2024
Submitted on 12 Dec 2024
Statement of capital following an allotment of shares on 21 August 2024
Submitted on 21 Aug 2024
Confirmation statement made on 3 August 2024 with updates
Submitted on 21 Aug 2024
Second filing of a statement of capital following an allotment of shares on 17 May 2024
Submitted on 11 Jul 2024
Appointment of Davidson Chalmers Stewart (Secretarial Services) Limited as a secretary on 27 May 2024
Submitted on 24 Jun 2024
Statement of capital following an allotment of shares on 17 May 2024
Submitted on 6 Jun 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Apr 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs