Background WavePink WaveYellow Wave

42 GENETICS LTD (NI658976)

42 GENETICS LTD (NI658976) is an active UK company. incorporated on 12 February 2019. with registered office in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on biotechnology. 42 GENETICS LTD has been registered for 7 years. Current directors include FICHTHORN, John Aaron, IRWIN, Richard Stephen, RAVENS, Rachel.

Company Number
NI658976
Status
active
Type
ltd
Incorporated
12 February 2019
Age
7 years
Address
42 Genetics Limited, Innovation Centre, Belfast, BT3 9DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on biotechnology
Directors
FICHTHORN, John Aaron, IRWIN, Richard Stephen, RAVENS, Rachel
SIC Codes
72110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

42 GENETICS LTD

42 GENETICS LTD is an active company incorporated on 12 February 2019 with the registered office located in Belfast. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on biotechnology. 42 GENETICS LTD was registered 7 years ago.(SIC: 72110)

Status

active

Active since 7 years ago

Company No

NI658976

LTD Company

Age

7 Years

Incorporated 12 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 18 February 2025 (1 year ago)
Submitted on 20 February 2025 (1 year ago)

Next Due

Due by 4 March 2026
For period ending 18 February 2026

Previous Company Names

42 GENETIC LTD
From: 8 March 2019To: 17 August 2020
42 GENETICS LTD
From: 12 February 2019To: 8 March 2019
Contact
Address

42 Genetics Limited, Innovation Centre Queens Road Belfast, BT3 9DT,

Previous Addresses

, Innovation Centre Queens Road, Belfast, BT3 9DT, Northern Ireland
From: 10 January 2022To: 10 January 2022
, 14 Gresham Street, Belfast, BT1 1JN, United Kingdom
From: 12 February 2019To: 10 January 2022
Timeline

15 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Sept 20
Share Issue
Sept 20
Director Joined
Oct 20
Funding Round
Jan 21
Capital Reduction
Jan 21
Share Issue
Jan 21
Director Left
Jan 21
Funding Round
Aug 21
Director Joined
Jan 22
Director Joined
Jan 22
Funding Round
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
7
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

FICHTHORN, John Aaron

Active
Queens Road, BelfastBT3 9DT
Born January 1973
Director
Appointed 01 Jan 2022

IRWIN, Richard Stephen

Active
Queens Road, BelfastBT3 9DT
Born September 1973
Director
Appointed 01 Jan 2022

RAVENS, Rachel

Active
Queens Road, BelfastBT3 9DT
Born May 1985
Director
Appointed 22 Jan 2024

IRWIN, Richard Stephen

Resigned
Gresham Street, BelfastBT1 1JN
Born September 1973
Director
Appointed 12 Feb 2019
Resigned 31 Dec 2020

MOEN, Niall

Resigned
Queens Road, BelfastBT3 9DT
Born September 1990
Director
Appointed 01 Oct 2020
Resigned 22 Jan 2024

SYMINGTON, Stephen Brian

Resigned
Queens Road, BelfastBT3 9DT
Born May 1980
Director
Appointed 12 Feb 2019
Resigned 22 Jan 2024

Persons with significant control

2

Mr Stephen Brian Symington

Active
Queens Road, BelfastBT3 9DT
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2019

Mr Richard Stephen Irwin

Active
Queens Road, BelfastBT3 9DT
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Feb 2019
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Micro Entity
18 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
28 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
6 March 2022
CS01Confirmation Statement
Capital Allotment Shares
6 March 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Confirmation Statement With Updates
19 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Capital Alter Shares Subdivision
7 January 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Capital Cancellation Shares
6 January 2021
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Capital Allotment Shares
22 September 2020
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 September 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
17 August 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 March 2019
CS01Confirmation Statement
Incorporation Company
12 February 2019
NEWINCIncorporation