Background WavePink WaveYellow Wave

GENESTA TRADING LIMITED (01747886)

GENESTA TRADING LIMITED (01747886) is an active UK company. incorporated on 24 August 1983. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GENESTA TRADING LIMITED has been registered for 42 years. Current directors include DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis.

Company Number
01747886
Status
active
Type
ltd
Incorporated
24 August 1983
Age
42 years
Address
Regent House, London, W1F 9NZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
DARBY, Alistair William, PARKER, Timothy Nicholas Blake, WYMAN, Peter Lewis
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESTA TRADING LIMITED

GENESTA TRADING LIMITED is an active company incorporated on 24 August 1983 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GENESTA TRADING LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01747886

LTD Company

Age

42 Years

Incorporated 24 August 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 26 November 2026
For period ending 12 November 2026

Previous Company Names

FOILHAWK LIMITED
From: 24 August 1983To: 31 May 1984
Contact
Address

Regent House 41 Great Pulteney Street London, W1F 9NZ,

Previous Addresses

14 Bolton Street Piccadilly London W1J 8BF
From: 24 August 1983To: 24 May 2019
Timeline

7 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
May 12
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

POLLOCK, Nicholas

Active
41 Great Pulteney Street, LondonW1F 9NZ
Secretary
Appointed 01 Jan 1999

DARBY, Alistair William

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born August 1966
Director
Appointed 01 Dec 2023

PARKER, Timothy Nicholas Blake

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born November 1980
Director
Appointed 01 Apr 2026

WYMAN, Peter Lewis

Active
41 Great Pulteney Street, LondonW1F 9NZ
Born February 1950
Director
Appointed 27 Jan 2011

PEIRCE, Stanley Harold

Resigned
732 Kenton Lane, HarrowHA3 6AD
Secretary
Appointed N/A
Resigned 30 Jun 1996

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Secretary
Appointed 30 Jun 1996
Resigned 01 Jan 1999

BOSCAWEN, Simon John Evelyn

Resigned
Jacksons Cottage, RudgwickRH12 3AB
Born September 1936
Director
Appointed N/A
Resigned 03 Oct 2001

GOLDER, Peter James

Resigned
23 Sispara Gardens, LondonSW18 1LG
Born May 1935
Director
Appointed 29 Oct 1998
Resigned 03 Oct 2001

HARRIES, John Michael

Resigned
Blithe Barn, CirencesterGL7 5SH
Born July 1936
Director
Appointed 14 Jul 1994
Resigned 03 Oct 2001

LACEY, Christopher Nigel Barrington

Resigned
41 Great Pulteney Street, LondonW1F 9NZ
Born September 1961
Director
Appointed 29 Feb 2012
Resigned 01 Dec 2023

REED, Martin David

Resigned
Standgates Farm Strood Green, BillingshurstRH14 0LH
Born May 1932
Director
Appointed N/A
Resigned 23 Jan 1998

RIDLEY, Malcolm James

Resigned
Moor Lodge, DorkingRH5 4NA
Born March 1941
Director
Appointed 03 Oct 2001
Resigned 27 Jan 2011

TYSON, Evan John

Resigned
4 Elm Close, Shoreham By SeaBN43 5GP
Born March 1946
Director
Appointed 29 Oct 1998
Resigned 31 Mar 2012

WILKINSON, Horace Alfred Waldo

Resigned
Becmead 10 The Avenue, SuttonSM2 7QB
Born July 1909
Director
Appointed N/A
Resigned 01 Jul 1994

Persons with significant control

1

Bolton Street, LondonW1J 8BF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Appoint Person Director Company With Name Date
13 April 2026
AP01Appointment of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 May 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Change Account Reference Date Company Current Extended
15 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Full
24 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
24 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Appoint Person Director Company With Name
7 February 2011
AP01Appointment of Director
Termination Director Company With Name
7 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2004
AAAnnual Accounts
Legacy
17 December 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
30 July 1998
AUDAUD
Legacy
10 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
7 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
28 January 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
26 July 1994
288288
Legacy
7 July 1994
288288
Legacy
21 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1992
AAAnnual Accounts
Accounts With Accounts Type Full
17 December 1991
AAAnnual Accounts
Legacy
17 December 1991
363b363b
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
9 February 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Resolution
31 January 1990
RESOLUTIONSResolutions
Legacy
7 April 1989
225(1)225(1)
Accounts With Accounts Type Full
8 February 1989
AAAnnual Accounts
Legacy
8 February 1989
363363
Legacy
1 March 1988
363363
Accounts With Accounts Type Full
27 January 1988
AAAnnual Accounts
Legacy
18 February 1987
363363
Accounts With Accounts Type Full
30 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 August 1986
AAAnnual Accounts
Legacy
25 June 1986
363363