Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TDL GENETICS LIMITED
Company Information for

TDL GENETICS LIMITED

The Halo Building, 1 Mabledon Place, London, WC1H 9AX,
Company Registration Number
03959656
Private Limited Company
Active

Company Overview

About Tdl Genetics Ltd
TDL GENETICS LIMITED was founded on 2000-03-24 and has its registered office in London. The organisation's status is listed as "Active". Tdl Genetics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TDL GENETICS LIMITED
 
Legal Registered Office
The Halo Building
1 Mabledon Place
London
WC1H 9AX
Other companies in W1T
 
Previous Names
CYTOGENETIC DNA SERVICES LIMITED04/07/2013
Filing Information
Company Number 03959656
Company ID Number 03959656
Date formed 2000-03-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2023-09-01
Return next due 2024-09-15
Type of accounts FULL
Last Datalog update: 2024-06-10 17:35:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TDL GENETICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TDL GENETICS LIMITED

Current Directors
Officer Role Date Appointed
PAUL JOSEPH ALEXANDER
Company Secretary 2003-07-29
THOMAS GEORGE TIMOTHY AMIES
Company Secretary 2014-04-02
THOMAS GEORGE TIMOTHY AMIES
Director 2014-03-10
DAVID ANTHONY BYRNE
Director 2000-04-06
COLIN STEPHEN GOLDSCHMIDT
Director 2002-04-17
LISA LEVETT
Director 2000-04-06
ANNETTE JOAN WILKINSON
Director 2000-04-06
CHRISTOPHER DAVID WILKS
Director 2002-04-17
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE ANTHONY BALLARD
Director 2002-03-15 2018-03-31
DAVID ANTHONY BYRNE
Company Secretary 2000-04-06 2014-04-02
RODNEY MEREDITH
Director 2000-03-24 2002-03-11
CYNTHIA GROVE
Company Secretary 2000-03-24 2000-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOSEPH ALEXANDER THE DOCTORS LABORATORY (MANCHESTER) LIMITED Company Secretary 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
PAUL JOSEPH ALEXANDER WHITFIELD STREET PROPERTIES LIMITED Company Secretary 2004-04-28 CURRENT 2004-04-16 Liquidation
PAUL JOSEPH ALEXANDER THE DOCTORS LABORATORY LIMITED Company Secretary 2003-07-29 CURRENT 1987-12-03 Active
PAUL JOSEPH ALEXANDER SONIC HEALTHCARE HOLDING COMPANY Company Secretary 2002-03-11 CURRENT 2001-12-12 Active
THOMAS GEORGE TIMOTHY AMIES AMIES INTERNATIONAL LIMITED Director 2016-03-27 CURRENT 2000-01-14 Active - Proposal to Strike off
THOMAS GEORGE TIMOTHY AMIES SONIC HEALTHCARE HOLDING COMPANY Director 2014-03-10 CURRENT 2001-12-12 Active
THOMAS GEORGE TIMOTHY AMIES THE DOCTORS LABORATORY LIMITED Director 2014-03-10 CURRENT 1987-12-03 Active
THOMAS GEORGE TIMOTHY AMIES HSL (NOMINEE) LIMITED Director 2014-02-10 CURRENT 2014-02-10 Active
DAVID ANTHONY BYRNE HSL (NOMINEE) LIMITED Director 2016-10-10 CURRENT 2014-02-10 Active
DAVID ANTHONY BYRNE AKARI THERAPEUTICS, PLC Director 2016-04-20 CURRENT 2004-10-07 Active
DAVID ANTHONY BYRNE ASSOCIATION OF INDEPENDENT PATHOLOGY PROVIDERS LIMITED Director 2015-03-18 CURRENT 2013-11-14 Active
DAVID ANTHONY BYRNE VOLUTION IMMUNO PHARMACEUTICALS (UK) LTD Director 2014-09-05 CURRENT 2014-08-22 Dissolved 2016-09-06
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP, BUSINESS IMPROVEMENT DISTRICT LTD Director 2012-10-02 CURRENT 2012-10-02 Active
DAVID ANTHONY BYRNE CIS HEALTHCARE EUROPE LIMITED Director 2011-08-25 CURRENT 2011-08-24 Liquidation
DAVID ANTHONY BYRNE THE FITZROVIA PARTNERSHIP LIMITED Director 2009-02-13 CURRENT 2009-01-15 Dissolved 2014-05-13
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY (MANCHESTER) LIMITED Director 2008-11-27 CURRENT 1987-09-30 Dissolved 2016-03-31
DAVID ANTHONY BYRNE CIS HEALTHCARE LIMITED Director 2007-05-08 CURRENT 2006-11-17 Active
DAVID ANTHONY BYRNE CBC CONSULTANTS LIMITED Director 2005-10-19 CURRENT 1993-10-25 Active
DAVID ANTHONY BYRNE SONIC HEALTHCARE HOLDING COMPANY Director 2004-06-18 CURRENT 2001-12-12 Active
DAVID ANTHONY BYRNE WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
DAVID ANTHONY BYRNE SONIC HEALTHCARE PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-10-25 Liquidation
DAVID ANTHONY BYRNE JS PATHOLOGY LIMITED Director 2003-07-04 CURRENT 1985-04-22 Liquidation
DAVID ANTHONY BYRNE FARRER-BROWN HISTOPATHOLOGY LIMITED Director 2003-07-04 CURRENT 1993-11-08 Liquidation
DAVID ANTHONY BYRNE OMNILABS TRUST LABORATORIES LIMITED Director 2003-07-04 CURRENT 1994-07-11 Liquidation
DAVID ANTHONY BYRNE DRUG ALERT LIMITED Director 2003-07-04 CURRENT 1995-09-22 Liquidation
DAVID ANTHONY BYRNE TECHNICAL LABORATORY SERVICES LIMITED Director 2003-07-04 CURRENT 1974-04-19 Liquidation
DAVID ANTHONY BYRNE J.S. PATHOLOGY SERVICES LIMITED Director 2003-07-04 CURRENT 1984-11-23 Liquidation
DAVID ANTHONY BYRNE OMNILABS IMAGING LIMITED Director 2003-07-04 CURRENT 1986-10-02 Liquidation
DAVID ANTHONY BYRNE LIMBO BUILDERS LIMITED Director 2003-07-04 CURRENT 1988-05-13 Liquidation
DAVID ANTHONY BYRNE JS CLINICAL RESEARCH LIMITED Director 2003-07-04 CURRENT 1988-07-06 Liquidation
DAVID ANTHONY BYRNE OMNILABS (UK) LIMITED Director 2003-07-04 CURRENT 1975-06-13 Liquidation
DAVID ANTHONY BYRNE AUTOLAB PARTNERSHIPS LIMITED Director 2003-03-14 CURRENT 2003-02-11 Liquidation
DAVID ANTHONY BYRNE WHITFIELD STREET LABORATORY LIMITED Director 2003-03-14 CURRENT 2003-03-07 Liquidation
DAVID ANTHONY BYRNE ROADHAVEN LIMITED Director 2000-09-11 CURRENT 2000-03-28 Liquidation
DAVID ANTHONY BYRNE CYTOGENETIC SERVICES LIMITED Director 2000-04-06 CURRENT 1987-04-01 Liquidation
DAVID ANTHONY BYRNE THE DOCTORS HEALTHCARE COMPANY LIMITED Director 1998-09-30 CURRENT 1998-03-31 Liquidation
DAVID ANTHONY BYRNE THE DOCTORS LABORATORY LIMITED Director 1998-03-01 CURRENT 1987-12-03 Active
DAVID ANTHONY BYRNE T.D.L. FACILITIES LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
DAVID ANTHONY BYRNE T.D.L. ANALYTICAL LIMITED Director 1998-02-01 CURRENT 1996-03-08 Liquidation
COLIN STEPHEN GOLDSCHMIDT WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
COLIN STEPHEN GOLDSCHMIDT THE DOCTORS LABORATORY LIMITED Director 2002-04-17 CURRENT 1987-12-03 Active
COLIN STEPHEN GOLDSCHMIDT SONIC HEALTHCARE HOLDING COMPANY Director 2002-03-11 CURRENT 2001-12-12 Active
LISA LEVETT THE DOCTORS LABORATORY LIMITED Director 2018-08-01 CURRENT 1987-12-03 Active
ANNETTE JOAN WILKINSON THE DOCTORS LABORATORY LIMITED Director 1999-07-01 CURRENT 1987-12-03 Active
CHRISTOPHER DAVID WILKS WHITFIELD STREET PROPERTIES LIMITED Director 2004-04-28 CURRENT 2004-04-16 Liquidation
CHRISTOPHER DAVID WILKS THE DOCTORS LABORATORY LIMITED Director 2002-04-17 CURRENT 1987-12-03 Active
CHRISTOPHER DAVID WILKS SONIC HEALTHCARE HOLDING COMPANY Director 2002-03-11 CURRENT 2001-12-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-11Compulsory strike-off action has been discontinued
2024-06-10FULL ACCOUNTS MADE UP TO 30/06/23
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH NO UPDATES
2023-07-12FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-31Change of details for Sonic Healthcare Holding Company as a person with significant control on 2023-03-24
2023-03-31CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-03-24Change of details for Sonic Healthcare Holding Company as a person with significant control on 2023-03-23
2023-03-24Change of details for Sonic Healthcare Holding Company as a person with significant control on 2023-03-23
2022-07-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-12AP03Appointment of Mr Nicholas Read as company secretary on 2022-04-01
2022-04-11AP01DIRECTOR APPOINTED MR NICHOLAS READ
2022-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS GEORGE TIMOTHY AMIES
2022-04-11TM02Termination of appointment of Thomas George Timothy Amies on 2022-04-01
2022-03-29CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2022-03-22CH01Director's details changed for Mr Thomas George Timothy Amies on 2022-03-14
2021-08-20CH01Director's details changed for Annette Joan Wilkinson on 2021-08-20
2021-08-20CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOSEPH ALEXANDER on 2021-08-20
2021-07-14AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2021-02-16CH03SECRETARY'S DETAILS CHNAGED FOR PAUL JOSEPH ALEXANDER on 2021-02-12
2020-04-29AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2019-04-02AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-26CS01CONFIRMATION STATEMENT MADE ON 24/03/19, WITH NO UPDATES
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE ANTHONY BALLARD
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH NO UPDATES
2017-11-29CH01Director's details changed for Mr Thomas George Timothy Amies on 2017-11-15
2017-11-27AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/17 FROM 60 Whitfield Street London W1T 4EU
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 1000
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-11-14AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-01AR0124/03/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-07-08CH01Director's details changed for Christopher David Wilks on 2015-06-22
2015-04-13AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-25AR0124/03/15 ANNUAL RETURN FULL LIST
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN STEPHEN GOLDSCHMIDT / 30/01/2015
2015-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR COLIN STEPHEN GOLDSCHMIDT / 30/01/2015
2014-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAVID BYRNE
2014-04-02AP03Appointment of Mr Thomas George Timothy Amies as company secretary
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-31AR0124/03/14 ANNUAL RETURN FULL LIST
2014-03-31CH01Director's details changed for Lisa Levett on 2014-01-10
2014-03-11AP01DIRECTOR APPOINTED MR THOMAS GEORGE TIMOTHY AMIES
2013-07-04RES15CHANGE OF NAME 17/06/2013
2013-07-04CERTNMCompany name changed cytogenetic dna services LIMITED\certificate issued on 04/07/13
2013-06-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-03-25AR0124/03/13 FULL LIST
2012-06-15AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-04-05AR0124/03/12 FULL LIST
2011-04-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-03-29AR0124/03/11 FULL LIST
2010-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL JOSEPH ALEXANDER / 08/12/2010
2010-07-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-07-02AR0124/03/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ANTHONY BALLARD / 24/03/2010
2009-06-08AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-04-10363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-09-30AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-05-20363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2008-05-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANNETTE WILKINSON / 01/07/2005
2007-07-12AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-17363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2006-05-19AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-13363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-05244DELIVERY EXT'D 3 MTH 30/06/05
2005-10-17AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-04-15244DELIVERY EXT'D 3 MTH 30/06/04
2005-03-31363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2005-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-05-21287REGISTERED OFFICE CHANGED ON 21/05/04 FROM: 58 WIMPOLE STREET LONDON W1M 8LQ
2004-05-21288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-27244DELIVERY EXT'D 3 MTH 30/06/03
2004-04-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-04-23363sRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2003-09-30288aNEW SECRETARY APPOINTED
2003-04-25363sRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-04-24AAFULL ACCOUNTS MADE UP TO 30/06/02
2003-03-25AUDAUDITOR'S RESIGNATION
2002-11-08288cDIRECTOR'S PARTICULARS CHANGED
2002-08-15395PARTICULARS OF MORTGAGE/CHARGE
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-26288aNEW DIRECTOR APPOINTED
2002-06-25AUDAUDITOR'S RESIGNATION
2002-04-25RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-04-17225ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02
2002-04-08288aNEW DIRECTOR APPOINTED
2002-03-27288bDIRECTOR RESIGNED
2002-03-27363sRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-03-18AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-04-25363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2000-05-15CERTNMCOMPANY NAME CHANGED CYTOGENETIC SERVICES LIMITED CERTIFICATE ISSUED ON 15/05/00
2000-05-11288bSECRETARY RESIGNED
2000-05-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-05-11288aNEW DIRECTOR APPOINTED
2000-05-11287REGISTERED OFFICE CHANGED ON 11/05/00 FROM: 35 DEVONSHIRE STREET LONDON W1N 1RF
2000-05-11288aNEW DIRECTOR APPOINTED
2000-04-04MARREREGISTRATION MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to TDL GENETICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TDL GENETICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-31 Satisfied ANZ CAPEL COURT LIMITED (THE "SECURITY AGENT")
Intangible Assets
Patents
We have not found any records of TDL GENETICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TDL GENETICS LIMITED
Trademarks
We have not found any records of TDL GENETICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TDL GENETICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2014-06-30 GBP £401

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TDL GENETICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TDL GENETICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TDL GENETICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.