Diagenics Limited MILTON KEYNES


Founded in 1994, Diagenics, classified under reg no. 02905701 is an active company. Currently registered at 3 Warren Yard MK12 5NW, Milton Keynes the company has been in the business for thirty years. Its financial year was closed on 31st May and its latest financial statement was filed on 2022-05-31. Since 1994-03-22 Diagenics Limited is no longer carrying the name Diagen.

At the moment there are 3 directors in the the company, namely Yash S., Akash S. and Rebecca N.. In addition one secretary - Akash S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diagenics Limited Address / Contact

Office Address 3 Warren Yard
Office Address2 Warren Park Stratford Road
Town Milton Keynes
Post code MK12 5NW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02905701
Date of Incorporation Mon, 7th Mar 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st May
Company age 30 years old
Account next due date Thu, 29th Feb 2024 (72 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Yash S.

Position: Director

Appointed: 04 April 2022

Akash S.

Position: Director

Appointed: 04 April 2022

Akash S.

Position: Secretary

Appointed: 04 April 2022

Rebecca N.

Position: Director

Appointed: 02 December 2020

Jimmy K.

Position: Director

Appointed: 09 November 2000

Resigned: 04 April 2022

Jimmy K.

Position: Secretary

Appointed: 01 February 2000

Resigned: 04 April 2022

Peter A.

Position: Secretary

Appointed: 27 June 1996

Resigned: 01 February 2000

Peter A.

Position: Director

Appointed: 27 June 1996

Resigned: 14 April 2021

Jimmy K.

Position: Secretary

Appointed: 12 January 1995

Resigned: 27 June 1996

Jimmy K.

Position: Director

Appointed: 12 January 1995

Resigned: 16 September 1997

Michael R.

Position: Director

Appointed: 12 January 1995

Resigned: 16 September 1997

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 March 1994

Resigned: 07 March 1994

Peter A.

Position: Director

Appointed: 07 March 1994

Resigned: 12 January 1995

Diane A.

Position: Secretary

Appointed: 07 March 1994

Resigned: 12 January 1995

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 March 1994

Resigned: 07 March 1994

People with significant control

The list of PSCs that own or have control over the company consists of 3 names. As BizStats established, there is Tiger Investments 6 Limited from Harrow, England. This PSC is classified as "a limited company", has significiant influence or control over the company. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Jimmy K. This PSC owns 50,01-75% shares. Moving on, there is Peter A., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Tiger Investments 6 Limited

45-47 Tudor Road, Harrow, HA3 5PQ, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 12411055
Notified on 4 April 2022
Nature of control: significiant influence or control

Jimmy K.

Notified on 6 April 2016
Ceased on 4 April 2022
Nature of control: 50,01-75% shares

Peter A.

Notified on 6 April 2016
Ceased on 14 April 2021
Nature of control: 25-50% shares

Company previous names

Diagen March 22, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth284 354287 878312 984       
Balance Sheet
Cash Bank On Hand  280 432249 412225 944147 319188 543109 09676 78857 141
Current Assets365 027396 008426 677374 036352 801299 599310 362321 116399 186619 322
Debtors63 301118 478112 54688 72489 48789 61240 38694 914252 364438 161
Net Assets Liabilities   292 540275 241235 230224 534248 692169 630206 491
Other Debtors   3 9974 0032 5162 516 166 000166 000
Property Plant Equipment  12 01719 91215 59624 96918 72717 77817 36821 888
Total Inventories  33 69935 90037 37062 66881 433117 10670 034124 020
Cash Bank In Hand258 631237 478280 432       
Stocks Inventory43 09540 05233 699       
Tangible Fixed Assets20 92316 89812 017       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve284 254287 778312 884       
Shareholder Funds284 354287 878312 984       
Other
Accumulated Amortisation Impairment Intangible Assets  20 00020 00020 00020 00020 00020 00020 00020 000
Accumulated Depreciation Impairment Property Plant Equipment  48 81655 55962 21766 85973 10179 02983 57689 048
Additions Other Than Through Business Combinations Property Plant Equipment         9 992
Amounts Owed By Group Undertakings Participating Interests        6 9326 932
Average Number Employees During Period     108988
Corporation Tax Payable  27 48413 43214 3035 80415 56521 991  
Corporation Tax Recoverable        6 932 
Creditors   98 05690 68484 996101 32787 095243 846431 641
Future Minimum Lease Payments Under Non-cancellable Operating Leases    45 47321 00035 72118 94410 058 
Increase From Depreciation Charge For Year Property Plant Equipment   6 7436 6584 6426 2425 9284 5475 472
Intangible Assets Gross Cost  20 00020 00020 00020 00020 00020 00020 00020 000
Net Current Assets Liabilities266 031273 322302 602275 980262 117214 603209 035234 021155 340187 681
Number Shares Issued Fully Paid    100     
Other Creditors  124 07598 0565 1065 0775 5595 668149 137343 541
Other Taxation Social Security Payable  47 11245 68340 14834 09437 94439 38455 088 
Par Value Share 11 1     
Property Plant Equipment Gross Cost  60 83475 47177 81391 82891 82896 807100 944110 936
Provisions For Liabilities Balance Sheet Subtotal   3 3522 4724 3423 2283 1073 0783 078
Taxation Including Deferred Taxation Balance Sheet Subtotal  1 6353 3522 4724 3423 2283 1073 078 
Taxation Social Security Payable        55 08848 569
Total Additions Including From Business Combinations Property Plant Equipment   14 6372 34114 015 4 9794 137 
Total Assets Less Current Liabilities286 954290 220314 619295 892277 713239 572227 762251 799172 708209 569
Trade Creditors Trade Payables  44 97934 28231 12740 02142 25920 05239 62139 531
Trade Debtors Trade Receivables  112 54684 72785 48487 09637 87094 91479 432265 229
Creditors Due Within One Year98 996122 686124 075       
Intangible Fixed Assets Aggregate Amortisation Impairment20 00020 00020 000       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 000       
Number Shares Allotted 100100       
Provisions For Liabilities Charges2 6002 3421 635       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 1 6081 261       
Tangible Fixed Assets Cost Or Valuation73 96575 57360 834       
Tangible Fixed Assets Depreciation53 04258 67548 817       
Tangible Fixed Assets Depreciation Charged In Period 5 6334 006       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  13 864       
Tangible Fixed Assets Disposals  16 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (10 pages)

Company search

Advertisements