Background WavePink WaveYellow Wave

GENETIX LIMITED (14728067)

GENETIX LIMITED (14728067) is an active UK company. incorporated on 14 March 2023. with registered office in Liverpool. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. GENETIX LIMITED has been registered for 3 years. Current directors include COLEMAN, Daniel Clive, PATERSON, James, POULTON, Barnaby John and 2 others.

Company Number
14728067
Status
active
Type
ltd
Incorporated
14 March 2023
Age
3 years
Address
31 Russell Street, Liverpool, L3 5LJ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
COLEMAN, Daniel Clive, PATERSON, James, POULTON, Barnaby John, PRASAD, Rishabh Bindah, Dr, SWEIDAN, Gary
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENETIX LIMITED

GENETIX LIMITED is an active company incorporated on 14 March 2023 with the registered office located in Liverpool. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. GENETIX LIMITED was registered 3 years ago.(SIC: 86900)

Status

active

Active since 3 years ago

Company No

14728067

LTD Company

Age

3 Years

Incorporated 14 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 13 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

FUNGID LTD
From: 14 March 2023To: 25 June 2025
Contact
Address

31 Russell Street Liverpool, L3 5LJ,

Previous Addresses

184 Coleman Road Leicester LE5 4LJ England
From: 14 March 2023To: 26 February 2026
Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Mar 23
Owner Exit
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
Share Issue
May 25
Funding Round
May 25
Funding Round
Jul 25
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

COLEMAN, Daniel Clive

Active
Russell Street, LiverpoolL3 5LJ
Born November 1964
Director
Appointed 23 May 2025

PATERSON, James

Active
Russell Street, LiverpoolL3 5LJ
Born November 1984
Director
Appointed 23 May 2025

POULTON, Barnaby John

Active
Russell Street, LiverpoolL3 5LJ
Born February 1971
Director
Appointed 23 May 2025

PRASAD, Rishabh Bindah, Dr

Active
Russell Street, LiverpoolL3 5LJ
Born May 1980
Director
Appointed 14 Mar 2023

SWEIDAN, Gary

Active
Russell Street, LiverpoolL3 5LJ
Born February 1977
Director
Appointed 23 May 2025

Persons with significant control

1

0 Active
1 Ceased

Dr Rishabh Bindah Prasad

Ceased
Coleman Road, LeicesterLE5 4LJ
Born May 1980

Nature of Control

Right to appoint and remove directors
Notified 14 Mar 2023
Ceased 23 May 2025
Fundings
Financials
Latest Activities

Filing History

28

Change Registered Office Address Company With Date Old Address New Address
26 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 August 2025
CS01Confirmation Statement
Capital Allotment Shares
15 July 2025
SH01Allotment of Shares
Certificate Change Of Name Company
25 June 2025
CERTNMCertificate of Incorporation on Change of Name
Resolution
30 May 2025
RESOLUTIONSResolutions
Memorandum Articles
30 May 2025
MAMA
Capital Allotment Shares
29 May 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
28 May 2025
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
28 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 August 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
11 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
16 May 2023
CS01Confirmation Statement
Incorporation Company
14 March 2023
NEWINCIncorporation