RENISHAW DIAGNOSTICS LIMITED

Active Glasgow

Non-trading company

0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-trading company
R

RENISHAW DIAGNOSTICS LIMITED

Non-trading company

Founded 4 Apr 2007 Active Glasgow, United Kingdom 0 employees website.com
Supply chain, manufacturing and commerce models Advanced & precision manufacturing Non-trading company

Previous Company Names

D3 TECHNOLOGIES LIMITED 18 May 2007 — 11 May 2010
MBM SHELFCO (47) LIMITED 4 Apr 2007 — 18 May 2007
Accounts Submitted 12 Mar 2026 Next due 31 Mar 2026 2 months overdue
Confirmation Submitted 2 Jul 2025 Next due 14 Jul 2026 2 months remaining
Net assets £-6M £314K 2025 year on year
Total assets £107K £2K 2025 year on year
Total Liabilities £6M £312K 2025 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

Clyde Offices 2nd Floor 48 West George Street Glasgow G2 1BP United Kingdom

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for RENISHAW DIAGNOSTICS LIMITED (SC320353), an active supply chain, manufacturing and commerce models company based in Glasgow, United Kingdom. Incorporated 4 Apr 2007. Non-trading company. 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 2025
Type Total Exemption Full
Next accounts 31 December 2026
Due by 30 September 2027 9 months

Balance Sheet & P&L (2014–2025)

Cash in Bank

£2.47k

Net Assets

-£6.25M

Decreased by £313.59k (-5%)

Total Liabilities

£6.35M

Increased by £311.63k (+5%)

Turnover

N/A

Employees

N/A

Debt Ratio

5937%

Increased by 393 (+7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2025
Dec Year End
2024
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

1 Allotment 49,200 Shares £2.46m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
12 Nov 201449,200£2.46m£50

Officers

Officers

1 active 2 resigned
Status
Allen Christopher George RobertsDirectorBritishUnited Kingdom7726 Aug 2009Active

Shareholders

Shareholders (5)

Renishaw Plc
92.4%
Duncan Graham
2.4%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Renishaw Plc

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

RENISHAW P L C united kingdom
RENISHAW DIAGNOSTICS LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
20 Mar 2026AddressChange Registered Office Address Company With Date Old Address New Address
12 Mar 2026AccountsAnnual accounts made up to 30 Jun 2025
5 Dec 2025OfficersTermination of Allen Christopher George Roberts as director on 26 Nov 2025
2 Dec 2025OfficersAppointment of Mr Matthew Liam Power as director on 26 Nov 2025
2 Jul 2025Confirmation StatementConfirmation statement made on 30 Jun 2025 with no updates
20 Mar 2026 Address

Change Registered Office Address Company With Date Old Address New Address

12 Mar 2026 Accounts

Annual accounts made up to 30 Jun 2025

5 Dec 2025 Officers

Termination of Allen Christopher George Roberts as director on 26 Nov 2025

2 Dec 2025 Officers

Appointment of Mr Matthew Liam Power as director on 26 Nov 2025

2 Jul 2025 Confirmation Statement

Confirmation statement made on 30 Jun 2025 with no updates

Recent Activity

Latest Activity

Change Registered Office Address Company With Date Old Address New Address

1 months ago on 20 Mar 2026

Annual accounts made up to 30 Jun 2025

1 months ago on 12 Mar 2026

Termination of Allen Christopher George Roberts as director on 26 Nov 2025

4 months ago on 5 Dec 2025

Appointment of Mr Matthew Liam Power as director on 26 Nov 2025

5 months ago on 2 Dec 2025

Confirmation statement made on 30 Jun 2025 with no updates

10 months ago on 2 Jul 2025