Complement Genomics Limited

General information

Name:

Complement Genomics Ltd

Office Address:

The Durham Genome Centre, Park House Station Road Lanchester DH7 0EX Durham

Number: 03929876

Incorporation date: 2000-02-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Complement Genomics is a company situated at DH7 0EX Durham at The Durham Genome Centre, Park House Station Road. This enterprise has been registered in year 2000 and is registered under the identification number 03929876. This enterprise has been active on the UK market for twenty four years now and its state is active. This firm debuted under the business name Bestrecycle, though for the last twenty four years has been on the market under the business name Complement Genomics Limited. This enterprise's principal business activity number is 72110 which stands for Research and experimental development on biotechnology. The company's latest accounts describe the period up to Sun, 31st Jul 2022 and the most recent annual confirmation statement was submitted on Thu, 9th Mar 2023.

The firm has two trademarks, all are valid. The first trademark was granted in 2013 and the last one in 2014. The one which will become invalid sooner, i.e. in December, 2022 is THAT DNA COMPANY.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 8 transactions from worth at least 500 pounds each, amounting to £5,095 in total. The company also worked with the Middlesbrough Council (1 transaction worth £515 in total) and the Derby City Council (1 transaction worth £425 in total). Complement Genomics was the service provided to the Derbyshire County Council Council covering the following areas: Goods Received/invoice Rec'd A/c and Psychiatrists/doctors/witness was also the service provided to the Derby City Council Council covering the following areas: Supplies & Services.

There seems to be just one director currently leading the following company, namely Louise A. who's been carrying out the director's responsibilities for twenty four years. Since 2000 Neil S., had performed the duties for the company up until the resignation in 2005. In order to find professional help with legal documentation, this specific company has been utilizing the skills of Neil S. as a secretary since the appointment on 2014-08-07.

  • Previous company's names
  • Complement Genomics Limited 2000-04-11
  • Bestrecycle Limited 2000-02-21

Trade marks

Trademark UK00003032251
Trademark image:-
Trademark name:ChXout
Status:Registered
Filing date:2013-11-26
Date of entry in register:2014-02-28
Renewal date:2023-11-26
Owner name:Complement Genomics Limited
Owner address:Unit 129i, Business and Innovation Centre, Sunderland Enterprise Park, Wearside, Sunderland, United Kingdom, SR5 2TA
Trademark UK00002646650
Trademark image:-
Trademark name:THAT DNA COMPANY
Status:Registered
Filing date:2012-12-19
Date of entry in register:2013-06-21
Renewal date:2022-12-19
Owner name:Complement Genomics Limited
Owner address:Unit 129i, Business and Innovation Centre, Sunderland Enterprise Park, Wearside, Sunderland, United Kingdom, SR5 2TA

Financial data based on annual reports

Company staff

Neil S.

Role: Secretary

Appointed: 07 August 2014

Latest update: 15 January 2024

Louise A.

Role: Director

Appointed: 04 March 2000

Latest update: 15 January 2024

People with significant control

Executives who control the firm include: Louise A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Neil Fraser S. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Louise A.
Notified on 25 May 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Neil Fraser S.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 27 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 27 April 2015
Annual Accounts 27 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 27 April 2016
Annual Accounts 1 February 2017
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 1 February 2017
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
End Date For Period Covered By Report 2017-07-31
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 2018-07-31
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 2019-07-31
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 2020-07-31
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 2021-07-31
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 2022-07-31
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 2023-07-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st July 2022 (AA)
filed on: 14th, December 2022
accounts
Free Download Download filing (11 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 1 £ 675.00
2013-06-20 5100021735 £ 675.00 Goods Received/invoice Rec'd A/c
2011 Derby City Council 1 £ 425.00
2011-10-07 1338930 £ 425.00 Supplies & Services
2011 Derbyshire County Council 7 £ 4 420.01
2011-03-14 1900566335 £ 893.00 Psychiatrists/doctors/witness
2011-03-07 1900566334 £ 697.01 Psychiatrists/doctors/witness
2011-03-24 1900597030 £ 584.00 Psychiatrists/doctors/witness
2011 Middlesbrough Council 1 £ 515.00
2011-12-23 5101146498 £ 515.00 Legal Expences/fees

Search other companies

Services (by SIC Code)

  • 72110 : Research and experimental development on biotechnology
24
Company Age

Similar companies nearby

Closest companies