Background WavePink WaveYellow Wave

NEWGENE LIMITED (06735445)

NEWGENE LIMITED (06735445) is an active UK company. incorporated on 28 October 2008. with registered office in Sunderland,. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. NEWGENE LIMITED has been registered for 17 years. Current directors include WRIGHT, Michael, Dr.

Company Number
06735445
Status
active
Type
ltd
Incorporated
28 October 2008
Age
17 years
Address
Analysis House, Sunderland,, SR6 9EQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
WRIGHT, Michael, Dr
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEWGENE LIMITED

NEWGENE LIMITED is an active company incorporated on 28 October 2008 with the registered office located in Sunderland,. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. NEWGENE LIMITED was registered 17 years ago.(SIC: 71200)

Status

active

Active since 17 years ago

Company No

06735445

LTD Company

Age

17 Years

Incorporated 28 October 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 October 2025 (6 months ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

NOVAGENE LIMITED
From: 13 January 2009To: 5 May 2009
SANDCO 1100 LIMITED
From: 28 October 2008To: 13 January 2009
Contact
Address

Analysis House 119 Sea Road, Fulwell Sunderland,, SR6 9EQ,

Previous Addresses

19 Norfolk Street Sunderland SR1 1EA England
From: 11 June 2019To: 2 March 2026
Bioscience Centre International Centre for Life Times Square Newcastle upon Tyne Tyne & Wear NE1 4EP
From: 28 October 2008To: 11 June 2019
Timeline

26 key events • 2008 - 2022

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Left
May 11
Director Left
Oct 12
Director Left
Oct 12
Director Left
Dec 12
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Nov 14
Director Joined
Jan 15
Director Left
Nov 15
Director Left
Feb 16
Director Left
Dec 17
Director Left
Jan 19
Director Left
Jan 19
Owner Exit
Jan 21
Director Left
Jan 21
Director Left
Nov 22
1
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

1 Active
17 Resigned

WRIGHT, Michael, Dr

Active
119 Sea Road, Fulwell, Sunderland,SR6 9EQ
Born April 1964
Director
Appointed 09 May 2011

GOODING, Lesley Alexia

Resigned
Glanville Close, GatesheadNE11 9TY
Secretary
Appointed 07 Jan 2009
Resigned 02 Jul 2021

F.E.LAUGHLIN LTD

Resigned
Norfolk Street, SunderlandSR1 1EA
Corporate secretary
Appointed 11 Jun 2019
Resigned 15 Nov 2022

WARD HADAWAY COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate secretary
Appointed 28 Oct 2008
Resigned 07 Jan 2009

ALLISON, David

Resigned
Darras Hall, Newcastle Upon TyneNE20 9JA
Born June 1965
Director
Appointed 07 Jan 2009
Resigned 01 Jul 2012

BRENNAN, Paul

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born November 1967
Director
Appointed 20 Oct 2014
Resigned 01 Jan 2019

BURN, John, Professor Sir

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born February 1952
Director
Appointed 09 May 2011
Resigned 01 Jul 2014

BURT, Alastair David, Professor

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born March 1957
Director
Appointed 09 May 2011
Resigned 26 Oct 2012

CHINNERY, Patrick Francis, Professor

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born February 1968
Director
Appointed 20 Jan 2014
Resigned 08 Oct 2015

CURTIS, Ann, Dr

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born February 1954
Director
Appointed 09 May 2011
Resigned 01 Dec 2017

DRAGONE, Angela

Resigned
Norfolk Street, SunderlandSR1 1EA
Born June 1964
Director
Appointed 09 May 2011
Resigned 15 Nov 2022

HEWITT, Colin Thompson

Resigned
Middlesbrook, Darras HallNE20 9XH
Born November 1957
Director
Appointed 28 Oct 2008
Resigned 07 Jan 2009

HUNTLEY, David Thomas

Resigned
Norfolk Street, SunderlandSR1 1EA
Born January 1956
Director
Appointed 06 Apr 2011
Resigned 11 Jan 2021

LOCKWOOD, Robin Jeremy

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born April 1959
Director
Appointed 09 May 2011
Resigned 28 Dec 2012

ROBERTSON, Douglas William

Resigned
27 Netherwitton Way, Newcastle Upon TyneNE3 5RP
Born January 1957
Director
Appointed 07 Jan 2009
Resigned 07 Apr 2011

SILMON, Angela Morag, Dr

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born February 1975
Director
Appointed 01 May 2013
Resigned 01 Jan 2019

SIMPSON, Alexander John, Professor

Resigned
International Centre For Life, Newcastle Upon TyneNE1 4EP
Born December 1966
Director
Appointed 20 Oct 2014
Resigned 13 Feb 2016

WARD HADAWAY INCORPORATIONS LIMITED

Resigned
Quayside, Newcastle Upon TyneNE1 3DX
Corporate director
Appointed 28 Oct 2008
Resigned 07 Jan 2009

Persons with significant control

2

1 Active
1 Ceased

Newcastle University Holdings Ltd

Ceased
King's Gate, Newcastle Upon TyneNE1 7RU

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2021

Newcastle Upon Tyne Hospitals Nhs Foundation Trust

Active
Freeman Road, Newcastle Upon TyneNE7 7DN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Filings Brought Up To Date
7 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 March 2026
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
24 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 June 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Termination Director Company With Name Termination Date
16 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Termination Director Company With Name
28 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Termination Director Company With Name
26 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Capital Name Of Class Of Shares
12 May 2011
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Capital Allotment Shares
10 May 2011
SH01Allotment of Shares
Termination Director Company With Name
10 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 April 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Secretary Company With Change Date
22 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
22 December 2009
AA01Change of Accounting Reference Date
Memorandum Articles
9 May 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 May 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 2009
88(2)Return of Allotment of Shares
Legacy
14 January 2009
225Change of Accounting Reference Date
Legacy
14 January 2009
287Change of Registered Office
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
9 January 2009
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 October 2008
NEWINCIncorporation