Get an alert when TDL GENETICS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-03-31 (in 10mo)

Last filed for 2025-06-30

Confirmation statement due

2026-09-15 (in 4mo)

Last made up 2025-09-01

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. TDL GENETICS LIMITED 2013-07-04 → present
  2. CYTOGENETIC DNA SERVICES LIMITED 2000-05-15 → 2013-07-04
  3. CYTOGENETIC SERVICES LIMITED 2000-03-24 → 2000-05-15

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Company is in a profitable position, has sufficient working capital and a number of long term contracts which gives a positive trading outlook. The directors therefore believe that it is appropriate to prepare the financial statements on a going concern basis.”

Group structure

  1. TDL GENETICS LIMITED · parent
    1. LABex Facilities LLP 0.1% · United Kingdom · Provision of laboratory facilities services
    2. LABex Analytics LLP 0.1% · United Kingdom · Provision of laboratory testing services

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

8 active · 9 resigned

Name Role Appointed Born Nationality
ALEXANDER, Paul Joseph Secretary 2003-07-29 Australian
SYMONDS, Stephen Daniel Secretary 2024-08-07
BYRNE, David Anthony Director 2000-04-06 Nov 1959 British
LEVETT, Lisa, Dr Director 2000-04-06 Apr 1972 British
NEWCOMBE, James Pacey, Dr Director 2025-11-20 Jan 1979 Australian
SYMONDS, Stephen Daniel Director 2024-08-07 Sep 1974 British
WILKINSON, Annette Joan Director 2000-04-06 Jun 1957 British
WILKS, Christopher David Director 2002-04-17 Sep 1958 Australian
Show 9 resigned officers
Name Role Appointed Resigned
AMIES, Thomas George Timothy Secretary 2014-04-02 2022-04-01
BYRNE, David Anthony Secretary 2000-04-06 2014-04-02
GROVE, Cynthia Secretary 2000-03-24 2000-04-06
READ, Nicholas Secretary 2022-04-01 2024-07-31
AMIES, Thomas George Timothy Director 2014-03-10 2022-04-01
BALLARD, Terence Anthony Director 2002-03-15 2018-03-31
GOLDSCHMIDT, Colin Stephen, Dr Director 2002-04-17 2025-11-20
MEREDITH, Rodney Director 2000-03-24 2002-03-11
READ, Nicholas Director 2022-04-01 2024-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Sonic Healthcare Holding Company Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2016-04-06 Active

Filing timeline

Last 20 of 116 total filings

Date Type Category Description
2026-04-11 AA accounts Accounts with accounts type full
2025-12-11 AP01 officers Appoint person director company with name date PDF
2025-12-03 TM01 officers Termination director company with name termination date PDF
2025-09-11 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-04 AA accounts Accounts with accounts type full
2024-09-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-07 AP03 officers Appoint person secretary company with name date PDF
2024-08-07 AP01 officers Appoint person director company with name date PDF
2024-08-01 TM02 officers Termination secretary company with name termination date PDF
2024-08-01 TM01 officers Termination director company with name termination date PDF
2024-06-11 DISS40 gazette Gazette filings brought up to date
2024-06-10 AA accounts Accounts with accounts type full
2024-05-28 GAZ1 gazette Gazette notice compulsory
2023-09-01 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-07-12 AA accounts Accounts with accounts type full
2023-03-31 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-03-31 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-03-24 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-07-07 AA accounts Accounts with accounts type full
2022-04-12 AP03 officers Appoint person secretary company with name date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
4

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page