About

Registered Number: 07600875
Date of Incorporation: 12/04/2011 (13 years ago)
Company Status: Active
Registered Address: St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS,

 

Diagnodus Ltd was founded on 12 April 2011. We don't currently know the number of employees at this company. The current directors of the business are listed as Bandaletova, Tatiana, Dr, Gandelman, Olga, Dr, Anderson, Neil, Dr, Bowmaker, Ben Putnam, Hampton, David Robert, Taggart, David Nicholas in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANDALETOVA, Tatiana, Dr 12 April 2011 - 1
GANDELMAN, Olga, Dr 31 March 2020 - 1
ANDERSON, Neil, Dr 12 April 2011 20 February 2012 1
BOWMAKER, Ben Putnam 04 November 2011 08 March 2012 1
HAMPTON, David Robert 01 July 2012 23 June 2014 1
TAGGART, David Nicholas 01 June 2015 17 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 05 June 2020
AP01 - Appointment of director 07 April 2020
AD01 - Change of registered office address 01 April 2020
AA - Annual Accounts 12 July 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 24 April 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 23 April 2017
TM01 - Termination of appointment of director 30 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 24 May 2016
TM01 - Termination of appointment of director 13 September 2015
AA - Annual Accounts 19 June 2015
AP01 - Appointment of director 03 June 2015
AR01 - Annual Return 22 April 2015
AA - Annual Accounts 10 July 2014
TM01 - Termination of appointment of director 25 June 2014
TM01 - Termination of appointment of director 25 June 2014
AR01 - Annual Return 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
SH01 - Return of Allotment of shares 14 May 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 11 January 2013
AD01 - Change of registered office address 16 October 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 03 July 2012
AP01 - Appointment of director 02 July 2012
AR01 - Annual Return 05 May 2012
TM01 - Termination of appointment of director 05 May 2012
TM01 - Termination of appointment of director 23 February 2012
SH01 - Return of Allotment of shares 27 January 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 January 2012
SH01 - Return of Allotment of shares 27 January 2012
MEM/ARTS - N/A 08 January 2012
RESOLUTIONS - N/A 13 December 2011
AD01 - Change of registered office address 02 December 2011
AP01 - Appointment of director 28 November 2011
AD01 - Change of registered office address 04 August 2011
NEWINC - New incorporation documents 12 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.