Genex House Limited

DataGardener
dissolved

Genex House Limited

05470408Private Limited With Share Capital

10 Rowley Close, Pyrford, Woking, GU228TA
Incorporated

02/06/2005

Company Age

20 years

Directors

1

Employees

SIC Code

68209

Risk

Company Overview

Registration, classification & business activity

Genex House Limited (05470408) is a private limited with share capital incorporated on 02/06/2005 (20 years old) and registered in woking, GU228TA. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Incorporated 02/06/2005
GU228TA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

9

Shareholders

Board of Directors

1

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

91
Gazette Dissolved Voluntary
Category:Gazette
Date:10-06-2025
Resolution
Category:Resolution
Date:25-03-2025
Gazette Notice Voluntary
Category:Gazette
Date:25-03-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:18-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-03-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-09-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:02-08-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:02-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2024
Change Person Director Company With Change Date
Category:Officers
Date:02-08-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:11-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2024
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:28-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2022
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-11-2021
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:01-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-11-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-11-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2014
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-08-2012
Legacy
Category:Mortgage
Date:19-03-2012
Legacy
Category:Mortgage
Date:15-03-2012
Legacy
Category:Mortgage
Date:05-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-11-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-09-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-06-2010
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-11-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2009
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2009
Change Person Director Company With Change Date
Category:Officers
Date:20-10-2009
Legacy
Category:Officers
Date:15-07-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-04-2009
Resolution
Category:Resolution
Date:12-01-2009
Legacy
Category:Capital
Date:12-01-2009
Legacy
Category:Capital
Date:08-01-2009
Legacy
Category:Annual Return
Date:25-11-2008
Legacy
Category:Capital
Date:26-09-2008
Legacy
Category:Officers
Date:30-06-2008
Legacy
Category:Mortgage
Date:09-04-2008
Legacy
Category:Officers
Date:08-04-2008
Legacy
Category:Officers
Date:02-04-2008
Legacy
Category:Address
Date:11-03-2008
Legacy
Category:Annual Return
Date:07-11-2007
Certificate Change Of Name Company
Category:Change Of Name
Date:01-11-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Officers
Date:29-10-2007
Legacy
Category:Officers
Date:06-09-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:26-07-2007
Legacy
Category:Annual Return
Date:04-06-2007
Legacy
Category:Officers
Date:04-06-2007
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-03-2007
Legacy
Category:Officers
Date:03-01-2007
Legacy
Category:Annual Return
Date:06-06-2006
Certificate Change Of Name Company
Category:Change Of Name
Date:07-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Legacy
Category:Officers
Date:02-03-2006
Incorporation Company
Category:Incorporation
Date:02-06-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/03/2026
Filing Date03/09/2024
Latest Accounts30/06/2024

Trading Addresses

10 Rowley Close, Pyrford, Woking, GU228TARegistered
Marlborough House, 298 Regents Park Road, London, N32SZ

Contact

10 Rowley Close, Pyrford, Woking, GU228TA