Company NameMDNA Life Sciences (UK) Ltd
DirectorsHarald Ernest Smart and Christopher Anthony Hill
Company StatusActive
Company Number05386828
CategoryPrivate Limited Company
Incorporation Date9 March 2005(19 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 72110Research and experimental development on biotechnology

Directors

Director NameMr Harald Ernest Smart
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2007(1 year, 11 months after company formation)
Appointment Duration17 years, 2 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Hertfordshire
SG9 0LJ
Secretary NameMr Harald Ernest Smart
NationalityBritish
StatusCurrent
Appointed30 October 2007(2 years, 7 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Hertfordshire
SG9 0LJ
Director NameMr Christopher Anthony Hill
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
Director NameDr Mark Anthony Birch Machin
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(1 week, 6 days after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleProfessor
Country of ResidenceEngland
Correspondence Address5 Emblehope Drive
Gosforth
Tyne & Wear
NE3 4RW
Secretary NameNorman Douglas Kribs
NationalityBritish
StatusResigned
Appointed22 March 2005(1 week, 6 days after company formation)
Appointment Duration2 years (resigned 22 March 2007)
RoleCompany Director
Correspondence Address218 Belsize Drive
Toronto
Ontario M4s 1m4
Canada
Secretary NameMartin Stephenson
NationalityBritish
StatusResigned
Appointed22 March 2007(2 years after company formation)
Appointment Duration7 months, 2 weeks (resigned 01 November 2007)
RoleAccountant
Correspondence AddressThe Medical School
University Of Newcastle
Newcastle Upon Tyne
Tyne And Wear
NE2 4HH
Director NameMiranda Trenchard
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(2 years, 7 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 28 January 2008)
RoleLocal Government Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTinkers Hall Farm
Furneux Pelham
Buntingford
Hertfordshire
SG9 0LJ
Director NameRobert Poulter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityCanadian
StatusResigned
Appointed01 November 2007(2 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 01 June 2015)
RoleBusiness Executive
Country of ResidenceCanada
Correspondence Address184 Wolverine Crescent
Thunder Bay
Ontario
Canada
Director NameMr Jason Daniel John Dulude
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCanadian
StatusResigned
Appointed01 April 2011(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 2014)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressA1 Marquis Court
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0RU
Director NamePrima Director Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressSt Anns Wharf
112 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NamePrima Secretary Limited (Corporation)
StatusResigned
Appointed09 March 2005(same day as company formation)
Correspondence AddressSt Ann's Wharf
112 Quayside
Newcastle Upon Tyne
NE1 3DX

Location

Registered AddressB3 Kingfisher House
Team Valley
Gateshead
Tyne & Wear
NE11 0JQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mitomics Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£19,844
Cash£2,054
Current Liabilities£8,599

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due29 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return20 September 2023 (7 months, 3 weeks ago)
Next Return Due4 October 2024 (4 months, 4 weeks from now)

Filing History

29 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
26 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
31 October 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
4 October 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
28 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
24 October 2020Appointment of Mr Christopher Anthony Hill as a director on 10 January 2020 (2 pages)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
22 May 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
20 September 2019Confirmation statement made on 20 September 2019 with updates (3 pages)
15 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
4 June 2018Registered office address changed from A1 Marquis Court Team Valley Trading Estate Gateshead Tyne and Wear NE11 0RU to B3 Kingfisher House Team Valley Gateshead Tyne & Wear NE11 0JQ on 4 June 2018 (1 page)
10 April 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
26 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
4 January 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
4 January 2017Total exemption full accounts made up to 30 September 2016 (4 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 October 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
15 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1
(4 pages)
7 September 2015Company name changed mitomics uk LTD\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-05
(3 pages)
7 September 2015Company name changed mitomics uk LTD\certificate issued on 07/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-05
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 June 2015Termination of appointment of Robert Poulter as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Robert Poulter as a director on 1 June 2015 (1 page)
3 June 2015Termination of appointment of Robert Poulter as a director on 1 June 2015 (1 page)
14 May 2015Termination of appointment of Jason Daniel John Dulude as a director on 31 January 2014 (1 page)
14 May 2015Termination of appointment of Jason Daniel John Dulude as a director on 31 January 2014 (1 page)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
16 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 1
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
10 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 1
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
12 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
25 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
6 June 2011Company name changed genesis genomics uk LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
6 June 2011Company name changed genesis genomics uk LIMITED\certificate issued on 06/06/11
  • RES15 ‐ Change company name resolution on 2011-05-23
  • NM01 ‐ Change of name by resolution
(3 pages)
3 June 2011Appointment of Mr Jason Daniel John Dulude as a director (2 pages)
3 June 2011Appointment of Mr Jason Daniel John Dulude as a director (2 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 March 2010Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 March 2010 (1 page)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
16 March 2010Registered office address changed from Unit B8, Marquis Court Team Valley Gateshead Tyne and Wear NE11 0RU on 16 March 2010 (1 page)
15 March 2010Director's details changed for Robert Poulter on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Poulter on 9 March 2010 (2 pages)
15 March 2010Director's details changed for Robert Poulter on 9 March 2010 (2 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
1 April 2009Return made up to 09/03/09; full list of members (3 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
2 April 2008Return made up to 09/03/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 March 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
29 January 2008Director resigned (1 page)
29 January 2008Director resigned (1 page)
14 December 2007Registered office changed on 14/12/07 from: c/o accounts department unit M3*092 the medical school university of newcastle NE2 4HH (1 page)
14 December 2007Registered office changed on 14/12/07 from: c/o accounts department unit M3*092 the medical school university of newcastle NE2 4HH (1 page)
21 November 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
21 November 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
5 November 2007New director appointed (1 page)
5 November 2007New director appointed (1 page)
2 November 2007Secretary resigned (1 page)
2 November 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (1 page)
31 October 2007New secretary appointed (1 page)
17 October 2007New director appointed (1 page)
17 October 2007New director appointed (1 page)
30 April 2007Director resigned (1 page)
30 April 2007Director resigned (1 page)
30 April 2007New director appointed (1 page)
30 April 2007New director appointed (1 page)
27 March 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
27 March 2007Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 March 2007Return made up to 09/03/07; full list of members (2 pages)
23 March 2007New secretary appointed (1 page)
23 March 2007New secretary appointed (1 page)
22 March 2007Secretary resigned (1 page)
22 March 2007Secretary resigned (1 page)
25 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
25 April 2006Return made up to 09/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 25/04/06
(6 pages)
8 April 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
8 April 2005Accounting reference date shortened from 31/03/06 to 30/09/05 (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005Secretary resigned (1 page)
31 March 2005Director resigned (1 page)
31 March 2005Secretary resigned (1 page)
31 March 2005New director appointed (2 pages)
31 March 2005Director resigned (1 page)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
29 March 2005Company name changed crossco (856) LIMITED\certificate issued on 29/03/05 (2 pages)
29 March 2005Company name changed crossco (856) LIMITED\certificate issued on 29/03/05 (2 pages)
9 March 2005Incorporation (15 pages)
9 March 2005Incorporation (15 pages)