Background WavePink WaveYellow Wave

CITRINE DIAGNOSTICS LIMITED (16013789)

CITRINE DIAGNOSTICS LIMITED (16013789) is an active UK company. incorporated on 11 October 2024. with registered office in Wokingham. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CITRINE DIAGNOSTICS LIMITED has been registered for 1 year. Current directors include BENTON, Jonathan, PATERSON, Scott David James, SCHMIDT-CHIARI, Stanislaus Eduard.

Company Number
16013789
Status
active
Type
ltd
Incorporated
11 October 2024
Age
1 years
Address
C/O Inuvi Health, Unit 10 Molly Millars Lane, Wokingham, RG41 2AD
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BENTON, Jonathan, PATERSON, Scott David James, SCHMIDT-CHIARI, Stanislaus Eduard
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CITRINE DIAGNOSTICS LIMITED

CITRINE DIAGNOSTICS LIMITED is an active company incorporated on 11 October 2024 with the registered office located in Wokingham. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CITRINE DIAGNOSTICS LIMITED was registered 1 year ago.(SIC: 86900)

Status

active

Active since 1 years ago

Company No

16013789

LTD Company

Age

1 Years

Incorporated 11 October 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 11 October 2024 - 31 December 2024(3 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 10 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

C/O Inuvi Health, Unit 10 Molly Millars Lane Brook Business Park Wokingham, RG41 2AD,

Previous Addresses

1 Mercer Street London WC2H 9QJ United Kingdom
From: 11 October 2024To: 12 February 2026
Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
Loan Secured
Mar 25
Director Left
Jun 25
Director Joined
Sept 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

BENTON, Jonathan

Active
Millars Brook Business Park, WokinghamRG41 2AD
Born May 1978
Director
Appointed 11 Oct 2024

PATERSON, Scott David James

Active
Molly Millars Lane, WokinghamRG41 2AD
Born February 1982
Director
Appointed 24 Sept 2025

SCHMIDT-CHIARI, Stanislaus Eduard

Active
Mercer Street, LondonWC2H 9QJ
Born April 1984
Director
Appointed 11 Oct 2024

NICHOLSON, George Elliott

Resigned
Mercer St, LondonWC2H 9QJ
Born January 1982
Director
Appointed 11 Oct 2024
Resigned 30 May 2025

Persons with significant control

2

Research Way, PlymouthPL6 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Mar 2025
Mercer Street, LondonWC2H 9QJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

14

Change Registered Office Address Company With Date Old Address New Address
12 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
20 December 2025
AAAnnual Accounts
Legacy
21 November 2025
PARENT_ACCPARENT_ACC
Legacy
21 November 2025
GUARANTEE2GUARANTEE2
Legacy
21 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Memorandum Articles
1 April 2025
MAMA
Resolution
1 April 2025
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
28 March 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2025
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 December 2024
AA01Change of Accounting Reference Date
Incorporation Company
11 October 2024
NEWINCIncorporation