Background WavePink WaveYellow Wave

DESKTOP GENETICS LTD (08170120)

DESKTOP GENETICS LTD (08170120) is an active UK company. incorporated on 7 August 2012. with registered office in Stratford-Upon-Avon. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. DESKTOP GENETICS LTD has been registered for 13 years. Current directors include REGINALD, Trevor Ajan.

Company Number
08170120
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
Celixir House Stratford Business & Technology Park, Stratford-Upon-Avon, CV37 7GZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
REGINALD, Trevor Ajan
SIC Codes
62020, 62090, 63110, 72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DESKTOP GENETICS LTD

DESKTOP GENETICS LTD is an active company incorporated on 7 August 2012 with the registered office located in Stratford-Upon-Avon. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. DESKTOP GENETICS LTD was registered 13 years ago.(SIC: 62020, 62090, 63110, 72110)

Status

active

Active since 13 years ago

Company No

08170120

LTD Company

Age

13 Years

Incorporated 7 August 2012

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 4 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 25 July 2025 (9 months ago)
Submitted on 25 July 2025 (9 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026
Contact
Address

Celixir House Stratford Business & Technology Park Innovation Way Stratford-Upon-Avon, CV37 7GZ,

Previous Addresses

, Bvn Partners Innovation Warehouse, 1st Floor, 1 E Poultry, London, EC1A 9PT, United Kingdom
From: 12 September 2017To: 6 June 2018
, 3P1 Cooper House 2 Michael Road, London, SW6 2AD
From: 12 June 2014To: 12 September 2017
, International House 221 Bow Road, Bow, London, E3 2SJ, United Kingdom
From: 20 August 2013To: 12 June 2014
, C/O Registered Address Ltd, International House 221 Bow Road, Bow, London, E3 2SJ, United Kingdom
From: 7 August 2012To: 20 August 2013
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Director Joined
Jan 13
Funding Round
Feb 13
Funding Round
May 13
Funding Round
Jun 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Funding Round
Sept 13
Funding Round
Nov 13
Funding Round
Jun 14
Funding Round
Jul 15
Director Joined
Aug 15
Funding Round
Dec 15
Director Left
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Jul 19
Director Left
Sept 19
Director Left
Jan 25
Owner Exit
Jan 25
11
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

1 Active
11 Resigned

REGINALD, Trevor Ajan

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born February 1972
Director
Appointed 04 Jun 2018

BRODY, Leigh Pauline, Dr

Resigned
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born September 1983
Director
Appointed 04 Jun 2018
Resigned 04 Sept 2019

CHAPMAN, Lee Phillip, Dr

Resigned
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born December 1976
Director
Appointed 04 Jun 2018
Resigned 25 Mar 2019

DILLARD, Victor Bruno Marc Marie

Resigned
Gladstone Court, LondonSW1P 4AL
Born December 1988
Director
Appointed 02 Oct 2012
Resigned 15 Jul 2019

DISLEY, Darrin Matthew, Dr

Resigned
Innovation Warehouse, 1st Floor, LondonEC1A 9PT
Born July 1967
Director
Appointed 23 Aug 2013
Resigned 05 Sept 2017

DOYLE, Riley Owen

Resigned
28 Hanbury Street, LondonE1 6QR
Born May 1985
Director
Appointed 31 Jan 2013
Resigned 04 Jun 2018

MARTIN, Michael

Resigned
Innovation Warehouse, 1st Floor, LondonEC1A 9PT
Born April 1952
Director
Appointed 23 Aug 2013
Resigned 04 Jun 2018

PERELLO, Edward James Luis

Resigned
2 Michael Road, LondonSW6 2AD
Born June 1990
Director
Appointed 07 Aug 2012
Resigned 04 Jun 2018

PRESTON, David William

Resigned
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GZ
Born December 1967
Director
Appointed 04 Jun 2018
Resigned 25 Mar 2019

SOMERS, Daniel Peter

Resigned
Innovation Warehouse, 1st Floor, LondonEC1A 9PT
Born May 1974
Director
Appointed 23 Aug 2013
Resigned 04 Jun 2018

THAKRAR, Hitesh

Resigned
Innovation Warehouse, 1st Floor, LondonEC1A 9PT
Born March 1962
Director
Appointed 16 Jul 2015
Resigned 04 Jun 2018

CELIXIR PLC

Resigned
Innovation Way, Stratford-Upon-AvonCV37 7GZ
Corporate director
Appointed 25 Mar 2019
Resigned 06 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Stratford Business And Technology Park, Stratford Upon AvonCV37 7GZ

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2025
Innovation Way, Stratford-Upon-AvonCV37 7GZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Ceased 02 Oct 2024
Fundings
Financials
Latest Activities

Filing History

108

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
4 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
10 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 December 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
31 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
25 March 2019
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With Updates
16 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
15 August 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
15 August 2018
PSC09Update to PSC Statements
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Resolution
15 May 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 April 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Resolution
27 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Move Registers To Registered Office Company With New Address
4 September 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 April 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 November 2013
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 November 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
15 November 2013
RP04RP04
Change Sail Address Company With Old Address
12 November 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Second Filing Of Form With Form Type Made Up Date
25 October 2013
RP04RP04
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2013
CH01Change of Director Details
Resolution
10 September 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Second Filing Of Form With Form Type
4 September 2013
RP04RP04
Capital Allotment Shares
4 September 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Change Sail Address Company
21 August 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
20 August 2013
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address
20 August 2013
AD01Change of Registered Office Address
Second Filing Of Form With Form Type
5 August 2013
RP04RP04
Capital Allotment Shares
4 June 2013
SH01Allotment of Shares
Capital Allotment Shares
2 May 2013
SH01Allotment of Shares
Second Filing Of Form With Form Type
7 March 2013
RP04RP04
Capital Allotment Shares
12 February 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
31 January 2013
AP01Appointment of Director
Capital Allotment Shares
9 October 2012
SH01Allotment of Shares
Capital Allotment Shares
8 October 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 October 2012
AP01Appointment of Director
Incorporation Company
7 August 2012
NEWINCIncorporation