Prenetics Emea Limited ORPINGTON


Prenetics Emea started in year 2014 as Private Limited Company with registration number 08834823. The Prenetics Emea company has been functioning successfully for ten years now and its status is active. The firm's office is based in Orpington at Unit 2 Orpington Business Park. Postal code: BR5 3AA. Since 4th November 2020 Prenetics Emea Limited is no longer carrying the name Dnafit Life Sciences.

The firm has 2 directors, namely Chi T., Danny Y.. Of them, Chi T., Danny Y. have been with the company the longest, being appointed on 20 April 2018. As of 28 April 2024, there were 3 ex directors - Bayju T., Sathijeevan N. and others listed below. There were no ex secretaries.

Prenetics Emea Limited Address / Contact

Office Address Unit 2 Orpington Business Park
Office Address2 Faraday Way
Town Orpington
Post code BR5 3AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08834823
Date of Incorporation Tue, 7th Jan 2014
Industry Other human health activities
End of financial Year 31st December
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Chi T.

Position: Director

Appointed: 20 April 2018

Danny Y.

Position: Director

Appointed: 20 April 2018

Bayju T.

Position: Director

Appointed: 12 January 2023

Resigned: 20 June 2023

Sathijeevan N.

Position: Director

Appointed: 29 September 2022

Resigned: 31 July 2023

Avrom L.

Position: Director

Appointed: 07 January 2014

Resigned: 30 September 2022

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Avrom L. This PSC has 25-50% voting rights and has 25-50% shares.

Avrom L.

Notified on 6 April 2016
Ceased on 23 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Dnafit Life Sciences November 4, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312018-02-282018-03-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth111       
Balance Sheet
Cash Bank On Hand   42 72911 08320 282648 5132 629 0037 904 82313 242 260
Current Assets 11484 663471 914709 1781 437 67514 037 67428 267 77814 118 295
Debtors  1408 406450 424676 453490 13610 857 45417 975 261738 084
Other Debtors   110 727203 740153 634169 919   
Property Plant Equipment   26 42225 17839 04834 854468 818  
Total Inventories   33 52810 40712 443299 026551 2172 387 694137 951
Net Assets Liabilities      -5 269 191-5 442 341-12 755 21512 677 557
Cash Bank In Hand11        
Net Assets Liabilities Including Pension Asset Liability111       
Reserves/Capital
Shareholder Funds111       
Other
Amount Specific Advance Or Credit Directors   64 52975 89977 85777 80278 177  
Amount Specific Advance Or Credit Made In Period Directors   64 52911 3702 1582 7153 1353 107 
Amount Specific Advance Or Credit Repaid In Period Directors     2002 7702 7602 760 
Audit Fees Expenses       76 08589 54453 500
Fees For Non-audit Services         4 200
Company Contributions To Money Purchase Plans Directors      1 1881 3141 31910 321
Compensation For Loss Office Directors         30 000
Director Remuneration      156 000153 400156 000636 161
Number Directors Accruing Benefits Under Money Purchase Scheme        12
Accumulated Amortisation Impairment Intangible Assets    1 084  119 6245 614134 746
Accumulated Depreciation Impairment Property Plant Equipment   4 6375 88117 39246 578133 479  
Amounts Owed By Group Undertakings   99 16699 16699 166    
Average Number Employees During Period   59131978313221
Bank Borrowings Overdrafts   14 80520 315     
Bank Overdrafts   14 80520 315     
Creditors   539 243639 7352 640 3546 741 72210 056 01830 621 386360 885
Fixed Assets   157 442155 114105 04934 85614 009 9633 329 593226 194
Increase From Amortisation Charge For Year Intangible Assets    1 084  119 6245 61461 759
Increase From Depreciation Charge For Year Property Plant Equipment   4 6371 24411 51129 186121 177  
Intangible Assets   65 01963 935  42 445  
Intangible Assets Gross Cost   65 019   13 732 267134 746 
Investments Fixed Assets   66 00166 00166 001213 498 7005456
Investments In Group Undertakings   66 00166 00166 001213 498 700  
Net Current Assets Liabilities 11-54 580-167 821-1 931 176-5 069 148-8 303 84519 642 40313 122 020
Other Creditors   160 661178 7771 796 8655 877 085   
Other Taxation Social Security Payable   8 60836 015110 67458 303211 829  
Property Plant Equipment Gross Cost   31 05931 05956 44081 432602 2973 841 194 
Total Additions Including From Business Combinations Intangible Assets   65 019   13 732 267  
Total Additions Including From Business Combinations Property Plant Equipment   31 059 25 38124 992565 078  
Total Assets Less Current Liabilities 11102 862-12 707-1 826 127-5 034 2925 706 11819 463 15913 073 677
Trade Creditors Trade Payables   355 169404 628732 815498 9515 560 7801 728 36256 557
Trade Debtors Trade Receivables  1198 513147 518423 653320 2177 602 8903 798 494 
Accrued Liabilities Deferred Income      1 066 8711 085 8734 941 686567 045
Administrative Expenses       4 221 12334 828 66817 865 093
Amortisation Expense Intangible Assets       119 624  
Comprehensive Income Expense      -3 071 584-173 150-7 312 87425 432 772
Corporation Tax Payable      21 514-60614 394 
Cost Inventories Recognised As Expense Gross       18 205 60378 046 16032 122 534
Cost Sales       18 205 60378 046 16032 122 534
Current Tax For Period      -17 15 00016 891
Depreciation Expense Property Plant Equipment      29 18633 172411 711717 446
Disposals Decrease In Depreciation Impairment Property Plant Equipment       34 276  
Disposals Property Plant Equipment       44 213  
Further Item Interest Expense Component Total Interest Expense       10 128  
Gain Loss Before Tax On Sale Discontinued Operations         24 702 757
Gain Loss On Disposals Property Plant Equipment       -9 093-59 80213 286
Gross Profit Loss       4 071 02627 636 53618 622 349
Increase From Impairment Loss Recognised In Profit Or Loss Intangible Assets         67 373
Increase From Impairment Loss Recognised In Profit Or Loss Property Plant Equipment         1 333 157
Intangible Assets Including Right-of-use Assets       42 445129 132 
Interest Expense On Bank Overdrafts         467
Interest Payable Similar Charges Finance Costs       25 813108 50210 580
Merchandise      299 026551 2172 387 694137 951
Number Shares Issued Fully Paid       2 507 1192 507 1192 507 119
Operating Profit Loss       -150 097-7 192 132757 256
Other Interest Receivable Similar Income Finance Income       2 7602 760230
Other Remaining Borrowings      5 045 1129 891 68529 308 912 
Par Value Share00     000
Pension Other Post-employment Benefit Costs Other Pension Costs      16 22425 252  
Prepayments      55 457105 071624 243194 271
Prepayments Accrued Income         26 207
Profit Loss      -2 906 419-173 150-7 312 87425 432 772
Profit Loss On Ordinary Activities Before Tax       -173 150-7 297 87425 449 663
Provisions For Liabilities Balance Sheet Subtotal       1 092 4411 596 98835 235
Social Security Costs      20 34453 466  
Staff Costs Employee Benefits Expense      1 030 8852 127 923  
Taxation Social Security Payable       211 829362 463189 187
Tax Tax Credit On Profit Or Loss On Ordinary Activities      -17 15 00016 891
Total Borrowings      5 045 1129 497 244  
Total Operating Lease Payments      129 836114 939  
Turnover Revenue       22 276 629105 682 69650 744 883
Wages Salaries      994 3172 049 205  
Number Shares Allotted100100        
Share Capital Allotted Called Up Paid11        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Address change date: 7th November 2023. New Address: 1 Myrtle Street Bolton BL1 3AH. Previous address: Unit 2 Orpington Business Park Faraday Way Orpington BR5 3AA England
filed on: 7th, November 2023
Free Download (1 page)

Company search