WOBBLE GENOMICS LIMITED

WOBBLE GENOMICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameWOBBLE GENOMICS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC694432
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for WOBBLE GENOMICS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2026
    Next Accounts Due OnMar 31, 2027
    Last Accounts
    Last Accounts Made Up ToJun 30, 2025

    What is the status of the latest confirmation statement for WOBBLE GENOMICS LIMITED?

    Last Confirmation Statement Made Up ToApr 05, 2026
    Next Confirmation Statement DueApr 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 05, 2025
    OverdueNo

    What are the latest filings for WOBBLE GENOMICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Jun 30, 2025

    9 pagesAA

    Termination of appointment of Dietrich Stephan as a director on Sep 30, 2025

    1 pagesTM01

    Appointment of Mercia Fund Management (Nominees) Limited as a director on Sep 30, 2025

    2 pagesAP02

    Termination of appointment of Lee James Lindley as a director on Sep 30, 2025

    1 pagesTM01

    Termination of appointment of John Robert Fraser Duncan as a director on May 31, 2025

    1 pagesTM01

    Termination of appointment of John Harris Leamon as a director on Apr 17, 2025

    1 pagesTM01

    Appointment of Mr Alif Saleh as a director on Apr 15, 2025

    2 pagesAP01

    Termination of appointment of Nicola Ann Broughton as a director on Apr 15, 2025

    1 pagesTM01

    Confirmation statement made on Apr 05, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    10 pagesAA

    Appointment of Dr Dietrich Stephan as a director on Apr 10, 2024

    2 pagesAP01

    Confirmation statement made on Apr 05, 2024 with updates

    10 pagesCS01

    Micro company accounts made up to Jun 30, 2023

    5 pagesAA

    Second filing of a statement of capital following an allotment of shares on Jan 16, 2024

    • Capital: GBP 3.64921
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Jan 16, 2024

    • Capital: GBP 3.64933
    3 pagesSH01
    Annotations
    DateAnnotation
    Feb 02, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 02/02/2024

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 3.64537
    3 pagesSH01

    Second filing of a statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 3.54639
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 2.22526
    3 pagesSH01
    Annotations
    DateAnnotation
    Jan 09, 2024Second Filing The information on the form SH01 has been replaced by a second filing on 09/01/2024

    Statement of capital following an allotment of shares on Dec 22, 2023

    • Capital: GBP 3.49406
    3 pagesSH01

    Memorandum and Articles of Association

    53 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Lee James Lindley as a director on Dec 20, 2023

    2 pagesAP01

    Appointment of Ms Joanna Smart as a director on Dec 20, 2023

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 29, 2023

    • Capital: GBP 2.17293
    3 pagesSH01

    Confirmation statement made on Apr 05, 2023 with no updates

    3 pagesCS01

    Who are the officers of WOBBLE GENOMICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MBM SECRETARIAL SERVICES LIMITED
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Secretary
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration NumberSC156630
    133157900001
    KUO, Richard Izen
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomAmerican281683730001
    NICHOLLS, Trevor John, Dr
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish107205430004
    SALEH, Alif
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United StatesAmerican,Swedish334790320001
    SMART, Joanna
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    EnglandBritish282295510002
    IQ CAPITAL DIRECTORS NOMINEES LTD
    Regent Street
    CB2 1AW Cambridge
    95
    United Kingdom
    Director
    Regent Street
    CB2 1AW Cambridge
    95
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number03447501
    213201910001
    MERCIA FUND MANAGEMENT (NOMINEES) LIMITED
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    United Kingdom
    Director
    17 High Street
    B95 5AA Henley In Arden
    Forward House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06813379
    136741180001
    BROUGHTON, Nicola Ann, Dr
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish198212430001
    DUNCAN, John Robert Fraser
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish254599060001
    LEAMON, John Harris, Dr
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United StatesAmerican287888030001
    LINDLEY, Lee James
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United KingdomBritish297959380001
    STEPHAN, Dietrich, Dr
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    Director
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    United StatesAmerican333120150001

    Who are the persons with significant control of WOBBLE GENOMICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Richard Izen Kuo
    Orchard Brae House
    30 Queensferry Road
    EH4 2HS Edinburgh
    Suite 2, Ground Floor
    United Kingdom
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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