Background WavePink WaveYellow Wave

LAUNCH DIAGNOSTICS LIMITED (02427295)

LAUNCH DIAGNOSTICS LIMITED (02427295) is an active UK company. incorporated on 28 September 1989. with registered office in Dartford. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. LAUNCH DIAGNOSTICS LIMITED has been registered for 36 years. Current directors include JONES, Ian Antony, ODEZUGO, Chibuike.

Company Number
02427295
Status
active
Type
ltd
Incorporated
28 September 1989
Age
36 years
Address
Lakeview West Crossways Business Park, Dartford, DA2 6QE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
JONES, Ian Antony, ODEZUGO, Chibuike
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCH DIAGNOSTICS LIMITED

LAUNCH DIAGNOSTICS LIMITED is an active company incorporated on 28 September 1989 with the registered office located in Dartford. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. LAUNCH DIAGNOSTICS LIMITED was registered 36 years ago.(SIC: 86900)

Status

active

Active since 36 years ago

Company No

02427295

LTD Company

Age

36 Years

Incorporated 28 September 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

Lakeview West Crossways Business Park Galleon Boulevard Dartford, DA2 6QE,

Previous Addresses

Unit 20 Ash Way Thorp Arch Estate Wetherby LS23 7FA England
From: 28 October 2022To: 28 April 2025
, 1 Friar Street, Reading, Berkshire, RG1 1DA
From: 20 December 2010To: 28 October 2022
, Ash House Ash Road, New Ash Green, Longfield, Kent, DA3 8JD
From: 28 September 1989To: 20 December 2010
Timeline

20 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Sept 89
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Loan Cleared
Jan 17
Loan Cleared
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Loan Cleared
Oct 22
Director Joined
May 24
Director Left
May 24
Director Left
Oct 24
Director Joined
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JONES, Ian Antony

Active
Crossways Business Park, DartfordDA2 6QE
Born July 1971
Director
Appointed 28 Apr 2025

ODEZUGO, Chibuike

Active
Crossways Business Park, DartfordDA2 6QE
Born February 1986
Director
Appointed 20 Nov 2025

GARDINER, Tony Peter

Resigned
Ash Way, WetherbyLS23 7FA
Secretary
Appointed 21 Oct 2022
Resigned 29 Aug 2024

TWYCROSS, John

Resigned
Ash House Ash Road, LongfieldDA3 8JD
Secretary
Appointed N/A
Resigned 30 Oct 2010

TWYCROSS, Margot

Resigned
Friar Street, ReadingRG1 1DA
Secretary
Appointed 30 Oct 2010
Resigned 10 Jan 2011

BLANDY SERVICES LIMITED

Resigned
Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 10 Jan 2011
Resigned 21 Oct 2022

COUGHLIN, Christina, Dr

Resigned
Ash Way, WetherbyLS23 7FA
Born February 1970
Director
Appointed 30 Apr 2024
Resigned 24 Mar 2025

GARDINER, Tony Peter

Resigned
Ash Way, WetherbyLS23 7FA
Born April 1971
Director
Appointed 21 Oct 2022
Resigned 29 Aug 2024

HOFFMANN, Frédéric

Resigned
Crossways Business Park, DartfordDA2 6QE
Born January 1978
Director
Appointed 24 Mar 2025
Resigned 20 Nov 2025

HUTCHINSON, Michael

Resigned
Ash House Ash Road, LongfieldDA3 8JD
Born April 1956
Director
Appointed N/A
Resigned 10 Sept 2010

MCGURK, Anne

Resigned
Crossways Business Park, DartfordDA2 6QE
Born August 1971
Director
Appointed 28 Apr 2025
Resigned 20 Nov 2025

SMITH, David Alastair Maclaughlin, Dr

Resigned
Ash Way, WetherbyLS23 7FA
Born October 1966
Director
Appointed 21 Oct 2022
Resigned 30 Apr 2024

TWYCROSS, John

Resigned
Friar Street, ReadingRG1 1DA
Born February 1953
Director
Appointed 30 Oct 2010
Resigned 21 Oct 2022

TWYCROSS, John

Resigned
Ash House Ash Road, LongfieldDA3 8JD
Born February 1953
Director
Appointed N/A
Resigned 30 Oct 2010

Persons with significant control

1

Galleon Boulevard, DartfordDA2 6QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2016
Fundings
Financials
Latest Activities

Filing History

144

Change To A Person With Significant Control
23 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Resolution
2 April 2025
RESOLUTIONSResolutions
Memorandum Articles
2 April 2025
MAMA
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Resolution
3 January 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Confirmation Statement With Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Resolution
3 November 2022
RESOLUTIONSResolutions
Memorandum Articles
3 November 2022
MAMA
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
3 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
2 November 2022
SH10Notice of Particulars of Variation
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 October 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2014
AR01AR01
Accounts With Accounts Type Medium
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Medium
2 October 2012
AAAnnual Accounts
Legacy
4 May 2012
MG01MG01
Legacy
25 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Medium
25 August 2011
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
10 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
20 December 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Termination Secretary Company With Name
1 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 November 2010
AP03Appointment of Secretary
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Accounts With Accounts Type Medium
2 October 2010
AAAnnual Accounts
Legacy
23 September 2010
MG01MG01
Legacy
22 September 2010
MG04MG04
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Medium
4 November 2009
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Medium
9 July 2008
AAAnnual Accounts
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Medium
2 December 2007
AAAnnual Accounts
Legacy
12 October 2006
363aAnnual Return
Accounts With Accounts Type Small
25 August 2006
AAAnnual Accounts
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
23 September 2005
363aAnnual Return
Accounts With Accounts Type Small
12 April 2005
AAAnnual Accounts
Legacy
11 October 2004
363aAnnual Return
Legacy
26 July 2004
288cChange of Particulars
Accounts With Accounts Type Medium
6 April 2004
AAAnnual Accounts
Legacy
8 October 2003
363aAnnual Return
Legacy
29 July 2003
353353
Accounts With Accounts Type Small
10 April 2003
AAAnnual Accounts
Legacy
17 December 2002
287Change of Registered Office
Legacy
15 October 2002
363aAnnual Return
Auditors Resignation Company
7 October 2002
AUDAUD
Accounts With Accounts Type Small
1 August 2002
AAAnnual Accounts
Legacy
13 December 2001
363aAnnual Return
Accounts With Accounts Type Small
12 July 2001
AAAnnual Accounts
Legacy
2 October 2000
363aAnnual Return
Accounts With Accounts Type Small
29 August 2000
AAAnnual Accounts
Legacy
4 October 1999
363aAnnual Return
Accounts Amended With Made Up Date
14 September 1999
AAMDAAMD
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
1 October 1998
363aAnnual Return
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Auditors Resignation Company
30 March 1998
AUDAUD
Legacy
7 October 1997
363aAnnual Return
Legacy
18 September 1997
288cChange of Particulars
Accounts With Accounts Type Small
10 September 1997
AAAnnual Accounts
Legacy
18 September 1996
363aAnnual Return
Accounts With Accounts Type Small
3 May 1996
AAAnnual Accounts
Legacy
4 October 1995
363x363x
Accounts With Accounts Type Small
19 July 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 October 1994
363x363x
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
6 October 1993
363x363x
Accounts With Accounts Type Small
26 July 1993
AAAnnual Accounts
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Small
25 April 1992
AAAnnual Accounts
Accounts Amended With Made Up Date
31 October 1991
AAMDAAMD
Legacy
2 October 1991
363x363x
Legacy
2 July 1991
287Change of Registered Office
Legacy
2 July 1991
88(2)R88(2)R
Legacy
2 July 1991
363x363x
Accounts With Accounts Type Full
7 June 1991
AAAnnual Accounts
Legacy
28 May 1991
395Particulars of Mortgage or Charge
Resolution
20 February 1991
RESOLUTIONSResolutions
Legacy
13 November 1990
225(1)225(1)
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Legacy
27 November 1989
224224
Legacy
19 October 1989
288288
Legacy
19 October 1989
287Change of Registered Office
Incorporation Company
28 September 1989
NEWINCIncorporation