Background WavePink WaveYellow Wave

GENUS INTERNATIONAL LTD. (03065537)

GENUS INTERNATIONAL LTD. (03065537) is an active UK company. incorporated on 7 June 1995. with registered office in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GENUS INTERNATIONAL LTD. has been registered for 30 years. Current directors include HOGAN, Ellen Marie, PATTERSON, Christopher John.

Company Number
03065537
Status
active
Type
ltd
Incorporated
7 June 1995
Age
30 years
Address
Winterstoke Road, Bristol, BS3 2NS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOGAN, Ellen Marie, PATTERSON, Christopher John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS INTERNATIONAL LTD.

GENUS INTERNATIONAL LTD. is an active company incorporated on 7 June 1995 with the registered office located in Bristol. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GENUS INTERNATIONAL LTD. was registered 30 years ago.(SIC: 70100)

Status

active

Active since 30 years ago

Company No

03065537

LTD Company

Age

30 Years

Incorporated 7 June 1995

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Winterstoke Road Ashton Bristol, BS3 2NS,

Previous Addresses

Pattersons (Bristol) Limited Winterstore Road Bristol BS3 2NJ
From: 7 June 1995To: 27 June 2011
Timeline

5 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jun 95
New Owner
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

HOGAN, Ellen Marie

Active
Ashton, BristolBS3 2NS
Secretary
Appointed 01 Aug 2019

HOGAN, Ellen Marie

Active
Ashton, BristolBS3 2NS
Born December 1972
Director
Appointed 18 Jan 2023

PATTERSON, Christopher John

Active
Park House, WellsBA5 3LD
Born October 1959
Director
Appointed 05 Feb 2008

GENCER, Ozden

Resigned
20 Langaton Lane, ExeterEX1 3SP
Secretary
Appointed 07 Jun 1995
Resigned 24 Aug 1999

IRELAND, Robert Charles

Resigned
11 Cave Grove, BristolBS16 7BR
Secretary
Appointed 05 Feb 2008
Resigned 10 Feb 2018

TAYLOR, George Paul

Resigned
29 Main Road, ExeterEX4 9EY
Secretary
Appointed 24 Aug 1999
Resigned 05 Feb 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Jun 1995
Resigned 07 Jun 1995

GENCER, Ozden

Resigned
20 Langaton Lane, ExeterEX1 3SP
Born December 1956
Director
Appointed 07 Jun 1995
Resigned 05 Feb 2008

IRELAND, Robert Charles

Resigned
11 Cave Grove, BristolBS16 7BR
Born July 1966
Director
Appointed 05 Feb 2008
Resigned 04 Nov 2017

WATTS, Andrew Dennis

Resigned
52 Brook Road, IvybridgePL21 0AX
Born March 1964
Director
Appointed 07 Jun 1995
Resigned 24 Aug 1999

Persons with significant control

1

Mr Christopher John Patterson

Active
Ashton, BristolBS3 2NS
Born October 1959

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
19 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 August 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2016
AR01AR01
Accounts With Accounts Type Dormant
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Dormant
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Dormant
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 June 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
11 October 2010
AR01AR01
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
18 December 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
9 June 2009
225Change of Accounting Reference Date
Legacy
19 May 2009
363aAnnual Return
Legacy
7 May 2009
288cChange of Particulars
Legacy
7 May 2009
288cChange of Particulars
Legacy
23 March 2009
287Change of Registered Office
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 June 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 September 2005
AAAnnual Accounts
Legacy
29 July 2005
363sAnnual Return (shuttle)
Legacy
28 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 July 2003
AAAnnual Accounts
Legacy
29 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2002
AAAnnual Accounts
Legacy
13 September 2001
225Change of Accounting Reference Date
Legacy
13 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 May 2001
AAAnnual Accounts
Legacy
7 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 2000
AAAnnual Accounts
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 May 1999
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 January 1998
AAAnnual Accounts
Legacy
4 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
20 February 1996
288288
Legacy
20 February 1996
224224
Legacy
20 February 1996
288288
Legacy
4 January 1996
395Particulars of Mortgage or Charge
Legacy
14 June 1995
288288
Incorporation Company
7 June 1995
NEWINCIncorporation