Background WavePink WaveYellow Wave

EXAMENLAB LTD (NI605309)

EXAMENLAB LTD (NI605309) is an active UK company. incorporated on 30 November 2010. with registered office in Belfast. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. EXAMENLAB LTD has been registered for 15 years. Current directors include MOORE, Tara, SONGRA, Ashok Kumar, Dr, THARMA, Suresh.

Company Number
NI605309
Status
active
Type
ltd
Incorporated
30 November 2010
Age
15 years
Address
Unit 10g Weavers Business Park, Belfast, BT12 5GH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MOORE, Tara, SONGRA, Ashok Kumar, Dr, THARMA, Suresh
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXAMENLAB LTD

EXAMENLAB LTD is an active company incorporated on 30 November 2010 with the registered office located in Belfast. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. EXAMENLAB LTD was registered 15 years ago.(SIC: 86900)

Status

active

Active since 15 years ago

Company No

NI605309

LTD Company

Age

15 Years

Incorporated 30 November 2010

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026

Previous Company Names

SPERMCOMET LTD
From: 3 February 2016To: 13 February 2018
LEWIS FERTILITY TESTING LTD
From: 30 November 2010To: 3 February 2016
Contact
Address

Unit 10g Weavers Business Park Linfield Road Belfast, BT12 5GH,

Previous Addresses

Unit 18a, Block K Weavers Court Business Park Linfield Road Belfast County Antrim BT12 5GH Northern Ireland
From: 8 January 2025To: 7 November 2025
PO Box BT12 5GH 18a Unit 18a, Block K, Weavers Court Business Park Linfield Road Belfast BT12 5GH United Kingdom
From: 19 September 2017To: 8 January 2025
Institute of Pathology Grosvenor Road Belfast BT12 6BJ Northern Ireland
From: 15 August 2017To: 19 September 2017
1 West Bank Drive Belfast BT3 9LA Northern Ireland
From: 15 February 2016To: 15 August 2017
C/O Qubis Limited 63 University Road Belfast BT7 1NF
From: 20 August 2012To: 15 February 2016
Room 02 018 Block B Institute of Clinical Science Grosvenor Rod Belfast BT12 6BJ Northern Ireland
From: 26 June 2012To: 20 August 2012
C/O Qubis Limited 63 University Road Belfast BT7 1NF Northern Ireland
From: 26 June 2012To: 26 June 2012
Northern Ireland Technology Centre Cloreen Park Malone Road Belfast BT9 5HN
From: 3 February 2012To: 26 June 2012
Queen's University of Belfast Room 02 018 Institute of Clinical Science Block B Grosvenor Road Belfast BT12 6BJ Northern Ireland
From: 30 November 2010To: 3 February 2012
Timeline

30 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Feb 12
Funding Round
Feb 12
Share Issue
Apr 12
Funding Round
May 12
Director Joined
Aug 12
Funding Round
May 14
Director Left
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Left
Dec 16
Funding Round
Aug 21
Director Joined
Aug 21
Funding Round
Apr 22
New Owner
May 23
Funding Round
May 23
Owner Exit
May 23
Owner Exit
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
New Owner
Jan 24
Director Joined
Jan 24
Funding Round
Nov 24
Director Joined
Oct 25
Director Left
Feb 26
9
Funding
16
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MOORE, Tara

Active
Weavers Business Park, BelfastBT12 5GH
Born April 1973
Director
Appointed 01 Dec 2023

SONGRA, Ashok Kumar, Dr

Active
Weavers Business Park, BelfastBT12 5GH
Born June 1960
Director
Appointed 10 May 2023

THARMA, Suresh

Active
Weavers Business Park, BelfastBT12 5GH
Born February 1963
Director
Appointed 10 May 2023

BRYAN, Frank

Resigned
University Road, BelfastBT7 1NF
Born April 1963
Director
Appointed 20 Jan 2012
Resigned 06 Jun 2014

HAMILTON, Peter William

Resigned
Unit 18a, Block K, Weavers Court Business Park, BelfastBT12 5GH
Born April 1963
Director
Appointed 04 Aug 2021
Resigned 10 May 2023

HAMILTON, Peter William

Resigned
Everton Drive, BelfastBT6 0LJ
Born April 1963
Director
Appointed 01 Jan 2012
Resigned 01 Jun 2016

HOLROYD, Paul Anthony

Resigned
Weavers Business Park, BelfastBT12 5GH
Born October 1967
Director
Appointed 01 Oct 2025
Resigned 09 Dec 2025

LEWIS, Sheena Elizabeth, Professor

Resigned
Room 0017, Ground Floor, Institute Of Pathology, BelfastBT12 6BJ
Born May 1956
Director
Appointed 30 Nov 2010
Resigned 10 May 2023

MCCAUL, Brian Aidan

Resigned
63 University Road, BelfastBT7 1NF
Born October 1966
Director
Appointed 06 Jun 2014
Resigned 10 May 2023

352 MEDICAL LIMITED

Resigned
Lisburn Road, BelfastBT9 6GJ
Corporate director
Appointed 05 Jun 2014
Resigned 10 May 2023

Persons with significant control

4

2 Active
2 Ceased

Mr Suresh Tharma

Active
Weavers Business Park, BelfastBT12 5GH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023

Dr Ashok Kumar Songra

Active
Weavers Business Park, BelfastBT12 5GH
Born June 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2023

Professor Sheena Elizabeth Lewis

Ceased
Unit 18a, Block K, Weavers Court Business Park, BelfastBT12 5GH
Born May 1956

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 10 May 2023

Kingsbridge Healthcare Group Limited

Ceased
Old Channel Road, BelfastBT3 9DE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 May 2023
Fundings
Financials
Latest Activities

Filing History

91

Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2025
AP01Appointment of Director
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2025
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
27 November 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
27 November 2024
MAMA
Resolution
27 November 2024
RESOLUTIONSResolutions
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
20 November 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2024
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 November 2024
AAAnnual Accounts
Resolution
26 February 2024
RESOLUTIONSResolutions
Memorandum Articles
16 February 2024
MAMA
Appoint Person Director Company With Name Date
31 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2024
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
28 December 2023
RP04CS01RP04CS01
Memorandum Articles
17 May 2023
MAMA
Resolution
17 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 May 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
13 May 2023
SH01Allotment of Shares
Cessation Of A Person With Significant Control
13 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2023
AP01Appointment of Director
Change To A Person With Significant Control
17 February 2023
PSC05Notification that PSC Information has been Withdrawn
Resolution
5 January 2023
RESOLUTIONSResolutions
Memorandum Articles
5 January 2023
MAMA
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
4 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Resolution
6 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 August 2021
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Resolution
13 February 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 August 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Resolution
18 June 2014
RESOLUTIONSResolutions
Capital Allotment Shares
18 June 2014
SH01Allotment of Shares
Appoint Corporate Director Company With Name
18 June 2014
AP02Appointment of Corporate Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Capital Allotment Shares
28 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Change Person Director Company With Change Date
22 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
26 June 2012
AD01Change of Registered Office Address
Capital Allotment Shares
24 May 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 April 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
11 April 2012
RESOLUTIONSResolutions
Capital Allotment Shares
1 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Legacy
25 February 2011
MG01MG01
Incorporation Company
30 November 2010
NEWINCIncorporation