Get an alert when GENOMICS 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

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-11-10 (in 6mo)

Last made up 2025-10-27

Watchouts

None on the register

Cash

£23M

Latest balance sheet

Net assets

£27M

Equity attributable

Employees

120

Average over period

Profit before tax

-£10M

Period ending 2024-12-31

Name history

Renamed 2 times since incorporation — the current trading name was adopted 2024-11-07

  1. GENOMICS LIMITED 2024-11-07 → present
  2. GENOMICS PLC 2015-03-30 → 2024-11-07
  3. GENOMICS LIMITED 2014-01-10 → 2015-03-30

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £5,633,458£11,136,217
Operating profit -£15,987,510-£11,669,158
Profit before tax -£15,772,035-£10,444,970
Net profit -£14,681,266-£9,868,861
Cash £4,921,058£23,489,258
Total assets less current liabilities £2,490,389£26,851,063
Net assets £2,273,644£26,582,598
Equity £2,273,644£26,582,598
Average employees 118120
Wages £12,397,816£13,390,838

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin -283.8%-104.8%
Net margin -260.6%-88.6%
Return on capital employed -642.0%-43.5%
Current ratio 1.23x5.81x
Interest cover -181676.25x-48.72x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Consolidated group
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have considered the Group's liquidity position. At 31 December 2024 the Group had net assets of £26,582,598 (2023: £2,273,644). The Group is investor funded and has sufficient funding in place to secure the business beyond the going concern consideration timeframe of 12 months from the date of signature of the financial statements. At 31 December 2024, the Group held cash at bank and in hand of £23,489,258 (2023: £4,921,058). The Group's financial forecasts use severe, but plausible assumptions that there will be a continuation of securing commercial contracts with existing and new customers through the going concern timeframe. Business is forecast to continue as planned through the next 12 months, with activities and revenue projected to continue materially as planned. To mitigate the risks outside of the Group's control, the Directors have a number of measures in place including, but not limited to, monthly review of actual results vs budget, carefully considered annual pay increases for employees, scrutiny of new hire positions in advance of recruitment and ongoing critical review of general expenditure. In addition, the Directors are confident that they have the ability to flex and reduce operating expenses in future months if necessary. The Directors take further comfort from the fact that the Group has been able to attract substantial additional funding from existing and new investors in its most recent funding round. Consequently, the Directors are confident that the Group will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. GENOMICS LIMITED · parent
    1. Genomics Inc. 100% · Wilmington, New Castle, DE 19801 · The principal activity of Genomics Inc. is the same as that of the parent Company.

Significant events

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

People

10 active · 11 resigned

Name Role Appointed Born Nationality
PINSENT MASONS SECRETARIAL LIMITED Corporate Secretary 2014-10-01
DAVIES, Sally Claire, Professor Director 2020-03-06 Nov 1949 British
DINGEMANS, Simon Director 2022-09-07 Apr 1963 British
DONNELLY, Peter James, Professor Director 2014-03-06 May 1959 British,Australian
GUTIERREZ-RAMOS, Jose-Carlos Director 2024-11-06 Sep 1962 American
HERRERA, Kristin Director 2025-06-25 May 1966 American
MCVEAN, Gilean, Professor Director 2014-03-06 Feb 1973 British
PASTEUR, Alexander Thomas Director 2024-06-13 Dec 1970 British
SMITH, Gregory Simon Director 2026-05-06 Nov 1978 British
TANANBAUM, James Director 2018-12-06 May 1963 American
Show 11 resigned officers
Name Role Appointed Resigned
IP2IPO SERVICES LIMITED Corporate Secretary 2014-01-10 2014-10-01
ALTSHULER, David, Dr Director 2018-08-28 2024-01-07
BARRETT, Jeffrey Director 2018-03-21 2020-05-11
COLENUTT, John Edward Balfour Director 2014-08-01 2019-12-31
KNIGHT, Stephen Director 2018-12-06 2024-06-12
NORWOOD, David Robert Director 2014-03-06 2024-06-13
WARNE, Mark Robert Director 2014-11-21 2018-10-26
WARNE, Mark Robert Director 2014-01-10 2014-03-06
WESTON, Charles Director 2015-08-10 2017-03-24
WILLIAMS, Samuel Cameron Director 2018-10-31 2026-05-07
IP2IPO SERVICES LIMITED Corporate Director 2014-03-06 2014-11-21

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 143 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-11-07 CERT10 Certificate re registration public limited company to private
  • 2024-11-07 RR02 Reregistration public to private company
  • 2024-11-07 RESOLUTIONS Resolution
Date Type Category Description
2026-05-08 TM01 officers Termination director company with name termination date PDF
2026-05-07 AP01 officers Appoint person director company with name date PDF
2025-12-27 AA accounts Accounts with accounts type group
2025-11-25 SH01 capital Capital allotment shares PDF
2025-11-17 SH01 capital Capital allotment shares PDF
2025-11-07 SH01 capital Capital allotment shares PDF
2025-10-27 CS01 confirmation-statement Confirmation statement with updates PDF
2025-08-12 SH01 capital Capital allotment shares PDF
2025-06-28 AP01 officers Appoint person director company with name date PDF
2025-05-14 SH01 capital Capital allotment shares PDF
2025-03-12 SH01 capital Capital allotment shares PDF
2025-03-04 SH01 capital Capital allotment shares PDF
2025-02-20 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF
2025-01-21 CS01 confirmation-statement Confirmation statement with updates
2024-11-19 SH01 capital Capital allotment shares PDF
2024-11-19 AP01 officers Appoint person director company with name date PDF
2024-11-07 CERT10 change-of-name Certificate re registration public limited company to private
2024-11-07 RR02 change-of-name Reregistration public to private company
2024-11-07 MAR incorporation Re registration memorandum articles
2024-11-07 RESOLUTIONS resolution Resolution

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
10

last 12 months

Capital events
8

last 24 months

Officers appointed
2

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

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Year-on-year comparison hidden: this filing's period length differs materially from the prior year.

Official Companies House page