WOBBLE GENOMICS LIMITED
Overview
| Company Name | WOBBLE GENOMICS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | SC694432 |
| Jurisdiction | Scotland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of WOBBLE GENOMICS LIMITED?
- Manufacture of other chemical products n.e.c. (20590) / Manufacturing
- Business and domestic software development (62012) / Information and communication
- Research and experimental development on biotechnology (72110) / Professional, scientific and technical activities
Where is WOBBLE GENOMICS LIMITED located?
| Registered Office Address | Suite 2, Ground Floor Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for WOBBLE GENOMICS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2026 |
| Next Accounts Due On | Mar 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2025 |
What is the status of the latest confirmation statement for WOBBLE GENOMICS LIMITED?
| Last Confirmation Statement Made Up To | Apr 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 05, 2025 |
| Overdue | No |
What are the latest filings for WOBBLE GENOMICS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2025 | 9 pages | AA | ||||||||||||||||||
Termination of appointment of Dietrich Stephan as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mercia Fund Management (Nominees) Limited as a director on Sep 30, 2025 | 2 pages | AP02 | ||||||||||||||||||
Termination of appointment of Lee James Lindley as a director on Sep 30, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Robert Fraser Duncan as a director on May 31, 2025 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of John Harris Leamon as a director on Apr 17, 2025 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr Alif Saleh as a director on Apr 15, 2025 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Nicola Ann Broughton as a director on Apr 15, 2025 | 1 pages | TM01 | ||||||||||||||||||
Confirmation statement made on Apr 05, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Jun 30, 2024 | 10 pages | AA | ||||||||||||||||||
Appointment of Dr Dietrich Stephan as a director on Apr 10, 2024 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Apr 05, 2024 with updates | 10 pages | CS01 | ||||||||||||||||||
Micro company accounts made up to Jun 30, 2023 | 5 pages | AA | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Jan 16, 2024
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jan 16, 2024
| 3 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 3 pages | SH01 | ||||||||||||||||||
Second filing of a statement of capital following an allotment of shares on Dec 22, 2023
| 4 pages | RP04SH01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 22, 2023
| 3 pages | SH01 | ||||||||||||||||||
Memorandum and Articles of Association | 53 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mr Lee James Lindley as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Ms Joanna Smart as a director on Dec 20, 2023 | 2 pages | AP01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Jun 29, 2023
| 3 pages | SH01 | ||||||||||||||||||
Confirmation statement made on Apr 05, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Who are the officers of WOBBLE GENOMICS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MBM SECRETARIAL SERVICES LIMITED | Secretary | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom |
| 133157900001 | ||||||||||
| KUO, Richard Izen | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | American | 281683730001 | |||||||||
| NICHOLLS, Trevor John, Dr | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | England | British | 107205430004 | |||||||||
| SALEH, Alif | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United States | American,Swedish | 334790320001 | |||||||||
| SMART, Joanna | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | England | British | 282295510002 | |||||||||
| IQ CAPITAL DIRECTORS NOMINEES LTD | Director | Regent Street CB2 1AW Cambridge 95 United Kingdom |
| 213201910001 | ||||||||||
| MERCIA FUND MANAGEMENT (NOMINEES) LIMITED | Director | 17 High Street B95 5AA Henley In Arden Forward House United Kingdom |
| 136741180001 | ||||||||||
| BROUGHTON, Nicola Ann, Dr | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 198212430001 | |||||||||
| DUNCAN, John Robert Fraser | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 254599060001 | |||||||||
| LEAMON, John Harris, Dr | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United States | American | 287888030001 | |||||||||
| LINDLEY, Lee James | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United Kingdom | British | 297959380001 | |||||||||
| STEPHAN, Dietrich, Dr | Director | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | United States | American | 333120150001 |
Who are the persons with significant control of WOBBLE GENOMICS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Richard Izen Kuo | Apr 06, 2021 | Orchard Brae House 30 Queensferry Road EH4 2HS Edinburgh Suite 2, Ground Floor United Kingdom | No |
Nationality: American Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0