Background WavePink WaveYellow Wave

GEN2 BROKING LTD (03469979)

GEN2 BROKING LTD (03469979) is an active UK company. incorporated on 24 November 1997. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. GEN2 BROKING LTD has been registered for 28 years. Current directors include TAILOR, Ajay.

Company Number
03469979
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
TAILOR, Ajay
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEN2 BROKING LTD

GEN2 BROKING LTD is an active company incorporated on 24 November 1997 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. GEN2 BROKING LTD was registered 28 years ago.(SIC: 65120)

Status

active

Active since 28 years ago

Company No

03469979

LTD Company

Age

28 Years

Incorporated 24 November 1997

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

OFFSHORE AND MARINE INSURANCE SERVICES LIMITED
From: 24 April 1998To: 10 June 2020
OFFSHORE MARINE AND INSURANCE SERVICES LIMITED
From: 27 March 1998To: 24 April 1998
MONTYWING LIMITED
From: 24 November 1997To: 27 March 1998
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 2 January 2018To: 3 July 2024
Charnwood House Harcourt Way Meridian Business Park Leicester LE19 1WP
From: 19 November 2014To: 2 January 2018
Unit F15 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP
From: 15 March 2012To: 19 November 2014
Unit F15 Holly Farm Business Park Honiley Kenilworth Warwickshire CV8 1NP United Kingdom
From: 16 February 2012To: 15 March 2012
Kestrel Farm Fernwood Farm Rouncil Lane Kenilworth Warwickshire CV8 1NN England
From: 26 May 2010To: 16 February 2012
11 Rushton Close Balsall Common Coventry CV7 7PA
From: 24 November 1997To: 26 May 2010
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
May 12
Director Joined
Nov 13
Director Left
Nov 13
Owner Exit
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Dec 17
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Jun 20
Loan Secured
Jun 20
Director Joined
May 21
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 28 Jun 2024

ALLEN, Lesley Elizabeth

Resigned
Fernwood Farm, KenilworthCV8 1NN
Secretary
Appointed 18 Mar 1998
Resigned 31 Oct 2010

SCAIFF, Peter Charles

Resigned
7 Cromwell Crescent, WorcesterWR5 2JW
Secretary
Appointed 17 Mar 1998
Resigned 30 Jun 1998

C & M SECRETARIES LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee secretary
Appointed 24 Nov 1997
Resigned 17 Mar 1998

ALLEN, Mark Nicholas

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born May 1971
Director
Appointed 12 Nov 2013
Resigned 31 Aug 2018

ALLEN, Raymond Stephen Leonard

Resigned
Harcourt Way, LeicesterLE19 1WP
Born November 1945
Director
Appointed 17 Mar 1998
Resigned 15 Dec 2017

ALLEN, Simon Julian

Resigned
Holly Farm Business Park, KenilworthCV8 1NP
Born April 1969
Director
Appointed 01 Apr 2012
Resigned 12 Nov 2013

MASTERS, Paul

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born November 1966
Director
Appointed 21 May 2021
Resigned 28 Jun 2024

NOTTINGHAM, Jonathan

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1979
Director
Appointed 15 Dec 2017
Resigned 28 Jun 2024

SMITH, Marian

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born April 1959
Director
Appointed 31 Aug 2018
Resigned 01 Jun 2020

C & M REGISTRARS LIMITED

Resigned
PO BOX 55, LondonSE16 3QP
Corporate nominee director
Appointed 24 Nov 1997
Resigned 17 Mar 1998

Persons with significant control

3

1 Active
2 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2017

Mr Raymond Stephen Leonard Allen

Ceased
Harcourt Way, LeicesterLE19 1WP
Born November 1945

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
Ceased 15 Dec 2017

Mrs Lesley Elizabeth Allen

Ceased
Harcourt Way, LeicesterLE19 1WP
Born January 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

107

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 July 2024
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
1 September 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
18 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Memorandum Articles
15 June 2020
MAMA
Resolution
12 June 2020
RESOLUTIONSResolutions
Resolution
10 June 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
29 December 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
8 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Change Person Director Company With Change Date
19 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 May 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 May 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
20 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
21 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 September 2006
AAAnnual Accounts
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
19 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 November 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Resolution
9 March 2001
RESOLUTIONSResolutions
Legacy
9 March 2001
123Notice of Increase in Nominal Capital
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1999
AAAnnual Accounts
Legacy
12 January 1999
363sAnnual Return (shuttle)
Legacy
9 September 1998
225Change of Accounting Reference Date
Certificate Change Of Name Company
23 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
287Change of Registered Office
Legacy
2 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Incorporation Company
24 November 1997
NEWINCIncorporation