Background WavePink WaveYellow Wave

ORCHID CELLMARK LTD (04045527)

ORCHID CELLMARK LTD (04045527) is an active UK company. incorporated on 28 July 2000. with registered office in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. ORCHID CELLMARK LTD has been registered for 25 years. Current directors include CARNAGHAN, Mark Lindesay, NELSON, Andrew David, PEARSE, Mark Laurence.

Company Number
04045527
Status
active
Type
ltd
Incorporated
28 July 2000
Age
25 years
Address
Unit G1 Valiant Way, Wolverhampton, WV9 5GB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
CARNAGHAN, Mark Lindesay, NELSON, Andrew David, PEARSE, Mark Laurence
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORCHID CELLMARK LTD

ORCHID CELLMARK LTD is an active company incorporated on 28 July 2000 with the registered office located in Wolverhampton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. ORCHID CELLMARK LTD was registered 25 years ago.(SIC: 71200)

Status

active

Active since 25 years ago

Company No

04045527

LTD Company

Age

25 Years

Incorporated 28 July 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 July 2025 (8 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

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

ORCHID BIOSCIENCES EUROPE LIMITED
From: 28 July 2000To: 3 November 2005
Contact
Address

Unit G1 Valiant Way I54 Business Park Wolverhampton, WV9 5GB,

Previous Addresses

Abingdon Business Park 16 Blacklands Way Abingdon Oxfordshire OX14 1DY
From: 28 July 2000To: 29 August 2024
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Loan Secured
Aug 22
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Loan Cleared
Oct 24
Funding Round
Dec 24
Funding Round
Jan 25
Funding Round
Feb 25
Director Left
Mar 25
Funding Round
Jun 25
Owner Exit
Jun 25
Funding Round
Jul 25
Director Joined
Jul 25
Funding Round
Nov 25
6
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

GANDERTON, Laura Jayne

Active
Valiant Way, WolverhamptonWV9 5GB
Secretary
Appointed 20 Aug 2024

CARNAGHAN, Mark Lindesay

Active
Business Park, WolverhamptonWV9 5GB
Born September 1980
Director
Appointed 01 Jul 2025

NELSON, Andrew David

Active
Valiant Way, WolverhamptonWV9 5GB
Born April 1980
Director
Appointed 20 Aug 2024

PEARSE, Mark Laurence

Active
Valiant Way, WolverhamptonWV9 5GB
Born November 1967
Director
Appointed 20 Aug 2024

BOLOGNA, Thomas

Resigned
N/A, Princeton08540
Secretary
Appointed 04 Mar 2007
Resigned 16 Dec 2011

MARVIN, Donald Ray

Resigned
60 Fair Acres Court, Princeton
Secretary
Appointed 28 Jul 2000
Resigned 29 Sept 2002

MELTZER, Warrent., Vice President And General Counsel

Resigned
Orchid Cellmark Inc., Princeton
Secretary
Appointed 08 Mar 2005
Resigned 04 Mar 2007

SAVADELIS, Andrew

Resigned
44 Red Oak Way, Belle MeadFOREIGN
Secretary
Appointed 29 Sept 2002
Resigned 07 Jul 2003

SPICER, Michael

Resigned
25 Princess Pine Lane, Easton
Secretary
Appointed 09 Jul 2003
Resigned 31 Dec 2004

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 06 Aug 2012
Resigned 07 Aug 2018

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Jul 2000
Resigned 28 Jul 2000

ASHTON, Christopher Philip

Resigned
Lower End, AylesburyHP18 0HE
Born February 1960
Director
Appointed 05 Sept 2000
Resigned 24 Sept 2002

BOLOGNA, Thomas

Resigned
N/A, Princeton08540
Born May 1948
Director
Appointed 04 Mar 2007
Resigned 16 Dec 2011

DERBYSHIRE, Roger Bernard

Resigned
Abingdon Business Park, AbingdonOX14 1DY
Born April 1955
Director
Appointed 09 Dec 2008
Resigned 30 Apr 2017

EBERTS III, Floyd Samuel

Resigned
531 South Spring Street, Burlington
Born September 1959
Director
Appointed 07 Jun 2012
Resigned 07 Aug 2018

FOX, Mark Wilson, Finance Director

Resigned
Badger's Rake, SandySG19 3BD
Born June 1959
Director
Appointed 15 Dec 2005
Resigned 26 Oct 2008

HARTSHORNE, David John

Resigned
Abingdon Business Park, AbingdonOX14 1DY
Born March 1964
Director
Appointed 02 Dec 2008
Resigned 20 Aug 2024

KELLY, Paul

Resigned
206 Cliff Road, Wellesley
Born March 1960
Director
Appointed 09 Jul 2003
Resigned 01 Sept 2006

LAND, Raymond

Resigned
Orchid Cellmark Inc., Princeton
Born February 1945
Director
Appointed 06 Jun 2005
Resigned 01 Sept 2006

MARVIN, Donald Ray

Resigned
60 Fair Acres Court, Princeton
Born March 1952
Director
Appointed 28 Jul 2000
Resigned 31 Jan 2003

MELTZER, Warrent., Vice President And General Counsel

Resigned
Orchid Cellmark Inc., Princeton
Born September 1961
Director
Appointed 08 Mar 2005
Resigned 04 Mar 2007

PFOST, Dale

Resigned
4 Rosedale Way, Pennington
Born April 1957
Director
Appointed 28 Jul 2000
Resigned 09 Dec 2002

PRINGLE, Robert Stewart

Resigned
Osprey House, Maidenhead, BerkshireSL6 3QH
Born February 1964
Director
Appointed 12 May 2017
Resigned 07 Aug 2018

SAVADELIS, Andrew

Resigned
44 Red Oak Way, Belle MeadFOREIGN
Born August 1957
Director
Appointed 29 Sept 2002
Resigned 07 Jul 2003

SPICER, Michael

Resigned
25 Princess Pine Lane, Easton
Born July 1953
Director
Appointed 09 Jul 2003
Resigned 31 Dec 2004

VAN DORP, Rob

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born April 1977
Director
Appointed 20 Aug 2024
Resigned 18 Mar 2025

VITTY, Graham John

Resigned
164 Greys Road, Henley On ThamesRG9 1QR
Born October 1947
Director
Appointed 29 Sept 2002
Resigned 28 Oct 2005

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Jul 2000
Resigned 28 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
Val Fleuri, Luxembourg1526

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2025

Dnaco

Ceased
Blacklands Way, AbingdonOX14 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Aug 2018
Ceased 16 Apr 2025
S Main Street, BurlingtonNC 27215

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 07 Aug 2018
Fundings
Financials
Latest Activities

Filing History

143

Capital Allotment Shares
7 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 July 2025
AAAnnual Accounts
Capital Allotment Shares
9 July 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
16 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 June 2025
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
13 June 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Capital Allotment Shares
6 February 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
3 February 2025
CH01Change of Director Details
Capital Allotment Shares
14 January 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Gazette Filings Brought Up To Date
14 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
29 August 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Resolution
6 April 2022
RESOLUTIONSResolutions
Memorandum Articles
6 April 2022
MAMA
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
12 September 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
15 June 2015
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Full
19 October 2012
AAAnnual Accounts
Move Registers To Sail Company
27 September 2012
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Change Sail Address Company
27 September 2012
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2012
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
10 August 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
10 August 2012
AP01Appointment of Director
Statement Of Companys Objects
10 August 2012
CC04CC04
Resolution
10 August 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
29 June 2012
TM02Termination of Secretary
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Legacy
10 August 2010
MG02MG02
Accounts With Accounts Type Full
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
5 August 2009
363aAnnual Return
Legacy
4 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 2009
AAAnnual Accounts
Auditors Resignation Company
14 January 2009
AUDAUD
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Legacy
15 August 2007
363aAnnual Return
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288aAppointment of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
15 December 2005
288aAppointment of Director or Secretary
Legacy
15 December 2005
287Change of Registered Office
Legacy
15 December 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2005
363aAnnual Return
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
2 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
363sAnnual Return (shuttle)
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
7 January 2003
395Particulars of Mortgage or Charge
Legacy
27 December 2002
395Particulars of Mortgage or Charge
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
29 August 2002
363sAnnual Return (shuttle)
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Resolution
5 February 2002
RESOLUTIONSResolutions
Legacy
2 November 2001
225Change of Accounting Reference Date
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
23 October 2001
395Particulars of Mortgage or Charge
Legacy
19 September 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
287Change of Registered Office
Legacy
6 October 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Incorporation Company
28 July 2000
NEWINCIncorporation