EPIGENETICA LIMITED

Active Forfar

Plant propagation

18 employees website.com
Environment, agriculture and waste Plant propagation
E

EPIGENETICA LIMITED

Plant propagation

Founded 17 Aug 2018 Active Forfar, Scotland 18 employees website.com
Environment, agriculture and waste Plant propagation

Previous Company Names

MASSPROP LIMITED 17 Aug 2018 — 8 Sept 2020
Accounts Submitted 22 Dec 2025 Next due 30 Jun 2027 14 months remaining
Confirmation Submitted 15 Sept 2025 Next due 17 Aug 2026 3 months remaining
Net assets £62K £1M 2024 year on year
Total assets £567K £1M 2024 year on year
Total Liabilities £505K £174K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Westby 64 West High Street Forfar DD8 1BJ Scotland

Email

info@example.com

Website

www.example.com

Full company profile for EPIGENETICA LIMITED (SC605559), an active environment, agriculture and waste company based in Forfar, Scotland. Incorporated 17 Aug 2018. Plant propagation. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2019–2024)

Cash in Bank

£15.41k

Increased by £15.30k (+13913%)

Net Assets

£61.56k

Decreased by £1.19M (-95%)

Total Liabilities

£505.23k

Increased by £173.66k (+52%)

Turnover

N/A

Employees

18

Debt Ratio

89%

Increased by 68 (+324%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

20 Allotments 51,493 Shares £3.57m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
21 Aug 20242,949£294.9£0.1
5 Apr 20241,750£175k£100
27 Jul 20232,304£230.4£0.1
27 Jul 202317,355£2.32m£133.4
24 Mar 20235£2k£400

Officers

Officers

1 active 2 resigned
Status
Mark PhillipsDirectorBritishScotland601 Jun 2022Active

Shareholders

Shareholders (39)

Sir Henry Robert George Aykroyd
26.5%
22,887
Sir Henry Robert George Aykroyd And W B Trustees Limited As Trustees Of The Henry Aykroyd 2021 Discretionary Settlement
10.1%
8,750

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Henry Robert George Aykroyd

British

Active
Notified 17 Aug 2018
Residence Scotland
DOB April 1954
Nature of Control
  • Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

EPIGENETICA LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
22 Dec 2025AccountsAnnual accounts made up to 30 Sept 2025
15 Sept 2025Confirmation StatementConfirmation statement made on 3 Aug 2025 with updates
25 Apr 2025AddressChange Registered Office Address Company With Date Old Address New Address
25 Apr 2025OfficersTermination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 24 Apr 2025
19 Dec 2024AccountsAnnual accounts made up to 30 Sept 2024
22 Dec 2025 Accounts

Annual accounts made up to 30 Sept 2025

15 Sept 2025 Confirmation Statement

Confirmation statement made on 3 Aug 2025 with updates

25 Apr 2025 Address

Change Registered Office Address Company With Date Old Address New Address

25 Apr 2025 Officers

Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 24 Apr 2025

19 Dec 2024 Accounts

Annual accounts made up to 30 Sept 2024

Recent Activity

Latest Activity

Annual accounts made up to 30 Sept 2025

4 months ago on 22 Dec 2025

Confirmation statement made on 3 Aug 2025 with updates

7 months ago on 15 Sept 2025

Change Registered Office Address Company With Date Old Address New Address

1 years ago on 25 Apr 2025

Termination of Davidson Chalmers Stewart (Secretarial Services) Limited as director on 24 Apr 2025

1 years ago on 25 Apr 2025

Annual accounts made up to 30 Sept 2024

1 years ago on 19 Dec 2024