Background WavePink WaveYellow Wave

LAUNCH DIAGNOSTICS HOLDINGS LIMITED (07085578)

LAUNCH DIAGNOSTICS HOLDINGS LIMITED (07085578) is an active UK company. incorporated on 24 November 2009. with registered office in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LAUNCH DIAGNOSTICS HOLDINGS LIMITED has been registered for 16 years. Current directors include JONES, Ian Antony, ODEZUGO, Chibuike.

Company Number
07085578
Status
active
Type
ltd
Incorporated
24 November 2009
Age
16 years
Address
Lakeview West Crossways Business Park, Dartford, DA2 6QE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JONES, Ian Antony, ODEZUGO, Chibuike
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LAUNCH DIAGNOSTICS HOLDINGS LIMITED

LAUNCH DIAGNOSTICS HOLDINGS LIMITED is an active company incorporated on 24 November 2009 with the registered office located in Dartford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LAUNCH DIAGNOSTICS HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07085578

LTD Company

Age

16 Years

Incorporated 24 November 2009

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 11 December 2025 (4 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

7 months left

Last Filed

Made up to 24 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

BLA 2016 LIMITED
From: 24 November 2009To: 13 October 2010
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
One Friar Street Reading Berkshire RG1 1DA
From: 24 November 2009To: 28 October 2022
Timeline

20 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Funding Round
Sept 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Owner Exit
Oct 22
Funding Round
Nov 22
Director Left
May 24
Director Joined
May 24
Director Left
Oct 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
2
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

JONES, Ian Antony

Active
Crossways Business Park, DartfordDA2 6QE
Born July 1971
Director
Appointed 20 Nov 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, Margot

Resigned
Ash Road, LongfieldDA3 8JD
Secretary
Appointed 10 Sept 2010
Resigned 10 Jan 2011

BLANDY SERVICES LIMITED

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

BLANDY SERVICES LIMITED

Resigned
Friar Street, ReadingRG1 1DA
Corporate secretary
Appointed 24 Nov 2009
Resigned 10 Sept 2010

BURROWS, Nicholas Charles

Resigned
Friar Street, ReadingRG1 1DA
Born July 1958
Director
Appointed 24 Nov 2009
Resigned 10 Sept 2010

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

MACLAUGHLIN SMITH, David Alastair

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

MARIVOET, Kristof

Resigned
Crossways Business Park, DartfordDA2 6QE
Born June 1977
Director
Appointed 24 Mar 2025
Resigned 20 Nov 2025

TWYCROSS, John

Resigned
Friar Street, ReadingRG1 1DA
Born February 1953
Director
Appointed 10 Sept 2010
Resigned 21 Oct 2022

Persons with significant control

2

0 Active
2 Ceased
Ash Way, WetherbyLS23 7FA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Oct 2022
Ceased 24 Mar 2025

Mr John Twycross

Ceased
Ash Way, WetherbyLS23 7FA
Born February 1953

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 21 Oct 2022
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 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
Appoint Person Director Company With Name Date
21 November 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
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
Notification Of A Person With Significant Control Statement
27 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Second Filing Of Secretary Termination With Name
26 November 2024
RP04TM02RP04TM02
Termination Director Company With Name Termination Date
7 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Memorandum Articles
3 November 2022
MAMA
Resolution
3 November 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 November 2022
PSC07Cessation of Relevant Legal Entity PSC
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
Accounts With Accounts Type Group
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Group
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2016
AAAnnual Accounts
Resolution
13 January 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Accounts With Accounts Type Group
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Change Person Director Company With Change Date
12 December 2011
CH01Change of Director Details
Accounts With Accounts Type Group
23 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2011
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name
10 January 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
10 January 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Certificate Change Of Name Company
13 October 2010
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
29 September 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
29 September 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 September 2010
AP01Appointment of Director
Termination Secretary Company With Name
29 September 2010
TM02Termination of Secretary
Termination Director Company With Name
29 September 2010
TM01Termination of Director
Change Of Name Notice
21 September 2010
CONNOTConfirmation Statement Notification
Incorporation Company
24 November 2009
NEWINCIncorporation