Background WavePink WaveYellow Wave

GENESIS 1:3 LIMITED (02782682)

GENESIS 1:3 LIMITED (02782682) is an active UK company. incorporated on 22 January 1993. with registered office in Poole. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GENESIS 1:3 LIMITED has been registered for 33 years. Current directors include LAST, Michael David, MASLO, Meyer.

Company Number
02782682
Status
active
Type
ltd
Incorporated
22 January 1993
Age
33 years
Address
9 Cabot Lane, Poole, BH17 7BY
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
LAST, Michael David, MASLO, Meyer
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS 1:3 LIMITED

GENESIS 1:3 LIMITED is an active company incorporated on 22 January 1993 with the registered office located in Poole. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GENESIS 1:3 LIMITED was registered 33 years ago.(SIC: 46900)

Status

active

Active since 33 years ago

Company No

02782682

LTD Company

Age

33 Years

Incorporated 22 January 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 26 January 2026 (3 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

THE UK LIGHTING COMPANY LIMITED
From: 11 March 1993To: 25 May 2023
GOLDENLACE LIMITED
From: 22 January 1993To: 11 March 1993
Contact
Address

9 Cabot Lane Poole, BH17 7BY,

Previous Addresses

Units 1-3 Cross Green Way Cross Green Industrial Park Leeds West Yorkshire LS9 0SE
From: 22 January 1993To: 14 October 2024
Timeline

9 key events • 1993 - 2023

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Jul 17
Director Joined
Sept 17
New Owner
Mar 21
Owner Exit
Jan 23
Owner Exit
Jan 23
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

LAST, Michael David

Active
Cabot Lane, PooleBH17 7BY
Born August 1968
Director
Appointed 18 Sept 2017

MASLO, Meyer

Active
93 Bridge Lane, LondonNW11 0EE
Born May 1964
Director
Appointed 02 Aug 2007

DAVIS, Michael Wayne

Resigned
Cross Green Way, LeedsLS9 0SE
Secretary
Appointed 30 Mar 2015
Resigned 23 Jan 2017

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Secretary
Appointed 24 Jul 2009
Resigned 30 Mar 2015

HACKER, Graham Leslie

Resigned
1 Bowood End, Sutton ColdfieldB76 1LU
Secretary
Appointed 26 Jul 1996
Resigned 13 Feb 1998

HUGHES, Ailsa Jardine

Resigned
The Craig, BanburyOX15 0RR
Secretary
Appointed 11 Feb 1993
Resigned 26 Jul 1996

WRIGHT, Brian Mark

Resigned
10 Field View, CambridgeCB3 8SX
Secretary
Appointed 13 Feb 1998
Resigned 24 Jul 2009

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 22 Jan 1993
Resigned 11 Feb 1993

DAVIS, Michael Wayne

Resigned
Cross Green Way, LeedsLS9 0SE
Born January 1969
Director
Appointed 29 Oct 2015
Resigned 23 Jan 2017

DODD, Christopher

Resigned
Cross Green Way, LeedsLS9 0SE
Born July 1950
Director
Appointed 02 Aug 2007
Resigned 30 Mar 2015

FOX, Neil Anthony

Resigned
17 Oaklands Drive, AdelLS16 8NZ
Born February 1950
Director
Appointed 02 Aug 2007
Resigned 02 May 2008

HARRIS, John David

Resigned
Spoutfield Farm, Sowerby BridgeHX6 3DU
Born January 1963
Director
Appointed 01 Jun 1999
Resigned 20 Oct 2000

HAYFIELD, Trevor Philip

Resigned
Cross Green Way, LeedsLS9 0SE
Born November 1958
Director
Appointed 02 Aug 2007
Resigned 30 Mar 2015

HUGHES, Charles Kenneth

Resigned
The Craig, BanburyOX15 0RR
Born September 1944
Director
Appointed 11 Feb 1993
Resigned 15 Mar 1999

JOHNSON, Geoffrey James

Resigned
40 Sheepwalk Lane, CastlefordWF10 3QG
Born January 1936
Director
Appointed 13 Feb 1998
Resigned 31 May 2001

SANDBERG, David Matthew

Resigned
46 Sandmoor Lane, LeedsLS17 7EA
Born March 1954
Director
Appointed 13 Feb 1998
Resigned 31 Mar 2008

SELLIN, Jorg

Resigned
Via Ca Dei Monte 14, MerateI22055
Born February 1952
Director
Appointed 29 Mar 1995
Resigned 13 Feb 1998

WRIGHT, Brian Mark

Resigned
10 Field View, CambridgeCB3 8SX
Born May 1951
Director
Appointed 13 Feb 1998
Resigned 24 Jul 2009

WRIGHT, Niki Paul

Resigned
20 Arrow Court Lady Charlotte, PeterboroughPE7 8FB
Born July 1979
Director
Appointed 02 Aug 2007
Resigned 20 Feb 2009

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 22 Jan 1993
Resigned 11 Feb 1993

Persons with significant control

3

1 Active
2 Ceased
Cabot Lane, PooleBH17 7BY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2023

Mr Jacob Schimmel

Ceased
Highfield Gardens, LondonNW11 9HD
Born December 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Mar 2021
Ceased 05 Jan 2023

Mr Meyer Maslo

Ceased
Cross Green Way, LeedsLS9 0SE
Born May 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Jan 2023
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 June 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
25 May 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 January 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
18 March 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Change Person Secretary Company With Change Date
19 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2011
AR01AR01
Accounts With Accounts Type Dormant
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Legacy
6 August 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
1 November 2008
AAAnnual Accounts
Legacy
2 June 2008
225Change of Accounting Reference Date
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2008
AAAnnual Accounts
Legacy
3 October 2007
155(6)a155(6)a
Legacy
19 September 2007
288aAppointment of Director or Secretary
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
155(6)a155(6)a
Legacy
10 August 2007
403aParticulars of Charge Subject to s859A
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Legacy
19 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
31 March 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2004
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2003
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 April 2002
AAAnnual Accounts
Legacy
5 March 2002
363sAnnual Return (shuttle)
Legacy
29 June 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 February 2001
AAAnnual Accounts
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
18 May 2000
363sAnnual Return (shuttle)
Legacy
18 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2000
AAAnnual Accounts
Legacy
27 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 March 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Resolution
18 May 1998
RESOLUTIONSResolutions
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
88(2)R88(2)R
Legacy
27 March 1998
225Change of Accounting Reference Date
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
287Change of Registered Office
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
287Change of Registered Office
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1997
AAAnnual Accounts
Legacy
5 June 1997
88(2)R88(2)R
Legacy
5 June 1997
88(2)R88(2)R
Legacy
26 February 1997
363sAnnual Return (shuttle)
Legacy
21 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Accounts With Accounts Type Full
6 December 1995
AAAnnual Accounts
Legacy
4 April 1995
288288
Legacy
1 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 April 1994
363aAnnual Return
Legacy
12 March 1994
287Change of Registered Office
Legacy
30 November 1993
225(1)225(1)
Legacy
7 May 1993
224224
Certificate Change Of Name Company
10 March 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1993
287Change of Registered Office
Legacy
8 March 1993
288288
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
17 February 1993
123Notice of Increase in Nominal Capital
Incorporation Company
22 January 1993
NEWINCIncorporation