Background WavePink WaveYellow Wave

DRISCOLL'S GENETICS LIMITED (05792492)

DRISCOLL'S GENETICS LIMITED (05792492) is an active UK company. incorporated on 24 April 2006. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. DRISCOLL'S GENETICS LIMITED has been registered for 19 years. Current directors include GILLAM, Andrew, STOMP, Wyard.

Company Number
05792492
Status
active
Type
ltd
Incorporated
24 April 2006
Age
19 years
Address
Unit 20 Wares Farm Redwall Lane, Maidstone, ME17 4BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
GILLAM, Andrew, STOMP, Wyard
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRISCOLL'S GENETICS LIMITED

DRISCOLL'S GENETICS LIMITED is an active company incorporated on 24 April 2006 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. DRISCOLL'S GENETICS LIMITED was registered 19 years ago.(SIC: 72190)

Status

active

Active since 19 years ago

Company No

05792492

LTD Company

Age

19 Years

Incorporated 24 April 2006

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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

BERRY GARDENS PLANTS LIMITED
From: 28 August 2007To: 24 August 2009
DRISCOLL EUROPEAN GENETICS - UK LIMITED
From: 24 April 2006To: 28 August 2007
Contact
Address

Unit 20 Wares Farm Redwall Lane Linton Maidstone, ME17 4BA,

Previous Addresses

Unit 20 Redwall Lane Linton Maidstone Kent ME17 4BA England
From: 3 July 2025To: 8 July 2025
East Malling Enterprise Centre New Road East Malling Kent ME19 6BJ United Kingdom
From: 7 August 2017To: 3 July 2025
Globe House, Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 24 April 2006To: 7 August 2017
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Dec 15
Director Left
Dec 15
Loan Cleared
Feb 17
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

GILLAM, Andrew

Active
New Road, East MallingME19 6BJ
Born September 1972
Director
Appointed 12 Jul 2021

STOMP, Wyard

Active
Redwall Lane, MaidstoneME17 4BA
Born December 1976
Director
Appointed 01 Oct 2025

ASCOOP, Anouk

Resigned
Bilthoven3723 ET
Secretary
Appointed 20 Mar 2015
Resigned 31 Dec 2020

BLOEM, Carolus Marinus

Resigned
Brandebeemd, Breda
Secretary
Appointed 05 Mar 2009
Resigned 04 Jul 2011

DIGEBJERG, Peter

Resigned
Globe House, Eclipse Park, MaidstoneME14 3EN
Secretary
Appointed 04 Jul 2011
Resigned 20 Mar 2015

FEAR, Carlos

Resigned
St Leonards Street, West MallingME19 6PF
Secretary
Appointed 05 Mar 2009
Resigned 05 Mar 2009

FEAR, Carlos

Resigned
23 Douces Manor, West MallingME19 6PF
Secretary
Appointed 24 Apr 2006
Resigned 02 Sept 2008

MACGREGOR, David Joseph Philip

Resigned
Hartridge Farm Cottage, MaidstoneME15 0JW
Secretary
Appointed 02 Sept 2008
Resigned 04 Mar 2009

ASCOOP, Anouk

Resigned
New Road, East MallingME19 6BJ
Born June 1970
Director
Appointed 20 Mar 2015
Resigned 31 Dec 2020

BLOEM, Carolus Marinus

Resigned
Brandebeemd, Breda
Born November 1963
Director
Appointed 05 Mar 2009
Resigned 04 Jul 2011

CARLOS, Fear

Resigned
23 Douces Manor, West MallingME19 6UB
Born April 1953
Director
Appointed 24 Jul 2007
Resigned 02 Sept 2008

DIGEBJERG, Peter

Resigned
Globe House, Eclipse Park, MaidstoneME14 3EN
Born October 1968
Director
Appointed 04 Jul 2011
Resigned 20 Mar 2015

FEAR, Carlos

Resigned
St Leonards Street, West MallingME19 6PF
Born April 1953
Director
Appointed 05 Mar 2009
Resigned 18 Dec 2015

KALENGAMALIRO, Newton Edson

Resigned
New Road, East MallingME19 6BJ
Born December 1961
Director
Appointed 18 Dec 2015
Resigned 28 Feb 2019

MACGREGOR, David Joseph Philip

Resigned
Hartridge Farm Cottage, MaidstoneME15 0JW
Born June 1951
Director
Appointed 27 Aug 2008
Resigned 04 Mar 2009

MADRID, Manuel

Resigned
Ginnekenstraat 28b, Breda 4811jh
Born November 1966
Director
Appointed 24 Jul 2007
Resigned 02 Sept 2008

MARSTON, Nicholas James

Resigned
4 Freezingham Cottages, CranbrookTN17 4PT
Born July 1956
Director
Appointed 27 Aug 2008
Resigned 04 Mar 2009

PAKOZDI, Katalin Monika, Dr

Resigned
New Road, East MallingME19 6BJ
Born August 1975
Director
Appointed 28 Feb 2019
Resigned 23 Jul 2021

STETA GANDARA, Mario Antonio

Resigned
S.L. Ctra., Moguer Huelva
Born November 1960
Director
Appointed 31 Dec 2020
Resigned 01 Oct 2025

WENNINGER, Dorn Robert

Resigned
Flat 1, LondonW2 3JR
Born June 1968
Director
Appointed 24 Apr 2006
Resigned 24 Jul 2007
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 December 2017
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
19 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
13 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
24 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Change Person Director Company With Change Date
24 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Legacy
6 July 2010
MG01MG01
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2009
CH01Change of Director Details
Certificate Change Of Name Company
21 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 March 2009
AAAnnual Accounts
Legacy
19 September 2008
288aAppointment of Director or Secretary
Legacy
17 September 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Legacy
19 October 2007
363aAnnual Return
Legacy
19 October 2007
287Change of Registered Office
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 2007
AAAnnual Accounts
Legacy
31 August 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 2006
288cChange of Particulars
Legacy
22 September 2006
288cChange of Particulars
Legacy
16 May 2006
225Change of Accounting Reference Date
Incorporation Company
24 April 2006
NEWINCIncorporation