You are here: bizstats.co.uk > a-z index > I list > ID list

Idna Genetics Limited NORWICH


Founded in 2004, Idna Genetics, classified under reg no. 05061695 is an active company. Currently registered at Centrum Norwich Research Park, Colney Lane NR4 7UG, Norwich the company has been in the business for twenty years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has one director. Thomas H., appointed on 3 May 2017. There are currently no secretaries appointed. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Idna Genetics Limited Address / Contact

Office Address Centrum Norwich Research Park, Colney Lane
Office Address2 Colney
Town Norwich
Post code NR4 7UG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05061695
Date of Incorporation Wed, 3rd Mar 2004
Industry Other research and experimental development on natural sciences and engineering
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (115 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 6th May 2024 (2024-05-06)
Last confirmation statement dated Sat, 22nd Apr 2023

Company staff

Thomas H.

Position: Director

Appointed: 03 May 2017

Oyetunji O.

Position: Director

Appointed: 03 April 2017

Resigned: 03 May 2017

Thomas H.

Position: Director

Appointed: 15 May 2014

Resigned: 03 April 2017

Michael B.

Position: Director

Appointed: 15 October 2009

Resigned: 15 May 2014

Eversecretary Limited

Position: Corporate Secretary

Appointed: 30 April 2005

Resigned: 06 March 2010

Peter I.

Position: Director

Appointed: 19 October 2004

Resigned: 15 May 2014

Elizabeth R.

Position: Secretary

Appointed: 01 July 2004

Resigned: 31 March 2005

Anthony C.

Position: Secretary

Appointed: 05 March 2004

Resigned: 01 July 2004

Anthony C.

Position: Director

Appointed: 05 March 2004

Resigned: 15 May 2014

Christopher L.

Position: Director

Appointed: 05 March 2004

Resigned: 21 August 2009

Premier Directors Limited

Position: Corporate Nominee Director

Appointed: 03 March 2004

Resigned: 05 March 2004

Premier Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 03 March 2004

Resigned: 05 March 2004

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As we discovered, there is Nkaara Holding Company Limited from Norwich, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nkaara Holding Company Limited

Price Bailey Llp 20 Central Avenue, Thorpe St Andrew, Norwich, Norfolk, NR7 0HR, United Kingdom

Legal authority Private Limited Company Act 2013
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09006244
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand49 11349 113112 327100 61942 5072 218 4493 210 270
Current Assets263 611263 611929 9471 279 8551 218 6247 376 3254 811 265
Debtors214 498476 8471 034 4071 152 6181 116 6784 624 5641 567 683
Net Assets Liabilities164 636164 636421 116594 948619 5165 919 6324 853 990
Other Debtors17 60217 602 3 50053 87266 569305 508
Property Plant Equipment5 11186 921256 314125 950390 987635 733954 360
Total Inventories  28 41926 61859 439533 31233 312
Other
Accumulated Amortisation Impairment Intangible Assets  29 85259 704104 430226 442229 253
Accumulated Depreciation Impairment Property Plant Equipment109 525117 215200 607183 341311 806550 951812 733
Amounts Owed By Related Parties    628 8044 108 782868 212
Average Number Employees During Period 102327273535
Bank Borrowings Overdrafts  24 75925 035640 436257 349123 709
Corporation Tax Payable     1 121 473194 094
Creditors18 000142 844312 369199 825432 640257 349278 349
Dividends Paid On Shares    147 314  
Fixed Assets 86 921284 427243 620538 301661 035976 851
Increase From Amortisation Charge For Year Intangible Assets   29 85244 726122 0122 811
Increase From Depreciation Charge For Year Property Plant Equipment  83 39212 706128 465239 145261 782
Intangible Assets  147 522117 670147 31425 30222 491
Intangible Assets Gross Cost  177 374177 374251 744251 744 
Net Current Assets Liabilities177 525398 184550 049551 153513 8555 515 9464 155 488
Other Creditors18 00018 00032 00055 82233 764144 235154 640
Other Taxation Social Security Payable11 1114 42715 63612 13247 10953 62454 129
Property Plant Equipment Gross Cost114 636204 136456 921309 291702 7931 186 6841 767 093
Total Additions Including From Business Combinations Property Plant Equipment  252 7852 231393 502483 891580 408
Total Assets Less Current Liabilities182 636485 105733 485794 7731 052 1566 176 9815 132 339
Trade Creditors Trade Payables15 75040 732112 01093 31190 783357 486355 009
Trade Debtors Trade Receivables196 896196 896362 068450 519434 002449 213393 963
Accrued Liabilities 26 60073 052100 48289 268  
Bank Overdrafts  24 75925 035   
Corporation Tax Recoverable  36 10036 100   
Dividends Paid   35 77039 196  
Other Remaining Borrowings 142 844329 067199 825432 640  
Prepayments 3 67538 65350 68153 872  
Prepayments Accrued Income 9 6579 6579 657   
Profit Loss  78 855125 78863 764  
Total Additions Including From Business Combinations Intangible Assets  28 113 74 370  
Total Borrowings 74 521165 685207 949183 562  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Amended full accounts data made up to 31st March 2022
filed on: 2nd, August 2023
Free Download (26 pages)

Company search

Advertisements