Nutra Genesis Ltd

DataGardener
live
Micro

Nutra Genesis Ltd

07432139Private Limited With Share Capital

5Th Floor, 167-169, Great Portland St, London, W1W5PF
Incorporated

08/11/2010

Company Age

15 years

Directors

4

Employees

4

SIC Code

01280

Risk

very low risk

Company Overview

Registration, classification & business activity

Nutra Genesis Ltd (07432139) is a private limited with share capital incorporated on 08/11/2010 (15 years old) and registered in london, W1W5PF. The company operates under SIC code 01280 and is classified as Micro.

J

Private Limited With Share Capital
SIC: 01280
Micro
Incorporated 08/11/2010
W1W5PF
4 employees

Financial Overview

Total Assets

£1.97M

Liabilities

£0

Net Assets

£1.97M

Cash

£0

Key Metrics

4

Employees

4

Directors

1

Shareholders

2

CCJs

Board of Directors

3

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-04-2026
Appoint Person Secretary Company With Name Date
Category:Officers
Date:13-03-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2026
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-03-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2026
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:22-02-2026
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-02-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:26-01-2026
Capital Alter Shares Subdivision
Category:Capital
Date:08-01-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:22-12-2025
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:11-11-2025
Gazette Notice Compulsory
Category:Gazette
Date:07-10-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:05-10-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-08-2025
Default Companies House Service Address Applied Psc
Category:Address
Date:14-08-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:14-08-2025
Default Companies House Service Address Applied Officer
Category:Address
Date:14-08-2025
Default Companies House Registered Office Address Applied
Category:Address
Date:14-08-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-06-2025
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:09-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2024
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-10-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:06-10-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-10-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:06-10-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2024
Gazette Notice Compulsory
Category:Gazette
Date:01-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-07-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-05-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:10-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:09-01-2023
Gazette Notice Compulsory
Category:Gazette
Date:03-01-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-12-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:09-11-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:24-05-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2022
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:09-12-2021
Gazette Notice Compulsory
Category:Gazette
Date:30-11-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2021
Capital Allotment Shares
Category:Capital
Date:21-05-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:14-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-05-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-04-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:29-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-04-2021
Gazette Notice Compulsory
Category:Gazette
Date:13-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-12-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-07-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-02-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-02-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:06-02-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:21-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-01-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-09-2016
Accounts With Accounts Type Full
Category:Accounts
Date:24-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-12-2015
Accounts With Accounts Type Full
Category:Accounts
Date:26-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2014
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-12-2014
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2014
Appoint Corporate Secretary Company With Name
Category:Officers
Date:29-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2013
Accounts With Accounts Type Full
Category:Accounts
Date:05-08-2013
Auditors Resignation Company
Category:Auditors
Date:13-06-2013
Auditors Resignation Company
Category:Auditors
Date:24-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-12-2012
Legacy
Category:Mortgage
Date:29-11-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-11-2012
Termination Director Company With Name
Category:Officers
Date:25-05-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:22-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:01-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-01-2011

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typemicro-entity accounts
Due Date30/09/2026
Filing Date05/10/2025
Latest Accounts31/12/2024

Trading Addresses

5Th Floor, 167-169, Great Portland St, London, W1W 5Pf, W1W5PFRegistered
C/O 07432139 - Companies House Defa, Address, Po Box 4385, Cardiff, South Glamorgan, CF148LH
The Gateway Building, Tredegar Business Park, Tredegar, Gwent, NP223EL

Contact

02381230381
sales@photonstarled.com
www.photonstarled.com
5Th Floor, 167-169, Great Portland St, London, W1W5PF