Background WavePink WaveYellow Wave

FRONT LINE GENOMICS LIMITED (10421716)

FRONT LINE GENOMICS LIMITED (10421716) is an active UK company. incorporated on 11 October 2016. with registered office in Winchester. The company operates in the Administrative and Support Service Activities sector, engaged in activities of exhibition and fair organisers. FRONT LINE GENOMICS LIMITED has been registered for 9 years. Current directors include LUMB, Bethan Rhianedd, LUMB, Richard Arthur.

Company Number
10421716
Status
active
Type
ltd
Incorporated
11 October 2016
Age
9 years
Address
Newfrith House, Winchester, SO23 7DR
Industry Sector
Administrative and Support Service Activities
Business Activity
Activities of exhibition and fair organisers
Directors
LUMB, Bethan Rhianedd, LUMB, Richard Arthur
SIC Codes
82301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRONT LINE GENOMICS LIMITED

FRONT LINE GENOMICS LIMITED is an active company incorporated on 11 October 2016 with the registered office located in Winchester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in activities of exhibition and fair organisers. FRONT LINE GENOMICS LIMITED was registered 9 years ago.(SIC: 82301)

Status

active

Active since 9 years ago

Company No

10421716

LTD Company

Age

9 Years

Incorporated 11 October 2016

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026
Contact
Address

Newfrith House 21 Hyde Street Winchester, SO23 7DR,

Previous Addresses

Ground Floor, Cromwell House 15 Andover Road Winchester SO23 7BT England
From: 23 September 2021To: 13 November 2024
J202 the Biscuit Factory Drummond Road London SE16 4DG England
From: 30 June 2018To: 23 September 2021
Bedford House Fulham High Street London SW6 3JW United Kingdom
From: 11 October 2016To: 30 June 2018
Timeline

20 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Oct 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Funding Round
Mar 17
Director Left
May 18
Director Left
May 18
Director Left
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
New Owner
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
New Owner
Jun 19
Owner Exit
Apr 22
Owner Exit
Apr 22
1
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LUMB, Bethan Rhianedd

Active
Cromwell House, WinchesterSO23 7BT
Secretary
Appointed 14 Jun 2018

LUMB, Bethan Rhianedd

Active
Cromwell House, WinchesterSO23 7BT
Born November 1979
Director
Appointed 14 Jun 2018

LUMB, Richard Arthur

Active
Cromwell House, WinchesterSO23 7BT
Born September 1977
Director
Appointed 14 Jun 2018

PAHWA, Monica

Resigned
Fulham High Street, LondonSW6 3JW
Secretary
Appointed 11 Jan 2017
Resigned 14 Jun 2018

HANNANT, Lisa Amanda

Resigned
Fulham High Street, LondonSW6 3JW
Born February 1970
Director
Appointed 11 Jan 2017
Resigned 14 Jun 2018

JOHNSON, Richard

Resigned
69-79 Fulham High Street, LondonSW6 3JW
Born May 1963
Director
Appointed 30 Apr 2018
Resigned 14 Jun 2018

LUMB, Richard Arthur

Resigned
Fulham High Street, LondonSW6 3JW
Born September 1977
Director
Appointed 11 Jan 2017
Resigned 08 May 2018

WHITE, Freddy

Resigned
Two Mile Ash Road, HorshamRH13 0PG
Born March 1980
Director
Appointed 11 Jan 2017
Resigned 08 May 2018

WILCOX, Russell Stephen

Resigned
Fulham High Street, LondonSW6 3JW
Born February 1971
Director
Appointed 11 Oct 2016
Resigned 14 Jun 2018

WILMOT, Christopher John

Resigned
Fulham High Street, LondonSW6 3JW
Born June 1973
Director
Appointed 11 Jan 2017
Resigned 30 Apr 2018

Persons with significant control

4

1 Active
3 Ceased
Cromwell House, WinchesterSO23 2TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2022

Mrs Bethan Rhianedd Lumb

Ceased
Cromwell House, WinchesterSO23 7BT
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Jun 2019
Ceased 01 Apr 2022

Mr Richard Arthur Lumb

Ceased
Cromwell House, WinchesterSO23 7BT
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jun 2018
Ceased 01 Apr 2022
Fulham High Street, LondonSW6 3JW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Oct 2016
Ceased 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

58

Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
13 March 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
13 March 2022
PSC04Change of PSC Details
Capital Variation Of Rights Attached To Shares
7 March 2022
SH10Notice of Particulars of Variation
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2019
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 November 2018
AAAnnual Accounts
Resolution
3 July 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
14 June 2018
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
14 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Legacy
15 November 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2017
AAAnnual Accounts
Legacy
15 November 2017
GUARANTEE2GUARANTEE2
Legacy
15 November 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 April 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
14 March 2017
CH01Change of Director Details
Capital Allotment Shares
10 March 2017
SH01Allotment of Shares
Resolution
16 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 February 2017
AP03Appointment of Secretary
Incorporation Company
11 October 2016
NEWINCIncorporation