Background WavePink WaveYellow Wave

GENESIS IMAGING LIMITED (03474733)

GENESIS IMAGING LIMITED (03474733) is an active UK company. incorporated on 2 December 1997. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c.. GENESIS IMAGING LIMITED has been registered for 28 years. Current directors include LEE, Yoon Siong, SETHI, Kanwardeep Singh.

Company Number
03474733
Status
active
Type
ltd
Incorporated
2 December 1997
Age
28 years
Address
Unit 1 Hurlingham Business Park, London, SW6 3DU
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
Directors
LEE, Yoon Siong, SETHI, Kanwardeep Singh
SIC Codes
18129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS IMAGING LIMITED

GENESIS IMAGING LIMITED is an active company incorporated on 2 December 1997 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c.. GENESIS IMAGING LIMITED was registered 28 years ago.(SIC: 18129)

Status

active

Active since 28 years ago

Company No

03474733

LTD Company

Age

28 Years

Incorporated 2 December 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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

GENESIS IMAGING (CHELSEA) LIMITED
From: 12 December 2005To: 26 October 2012
GENESIS DIGITAL IMAGING LIMITED
From: 23 December 1999To: 12 December 2005
GENESIS IMAGING LIMITED
From: 2 December 1997To: 23 December 1999
Contact
Address

Unit 1 Hurlingham Business Park Sulivan Road London, SW6 3DU,

Timeline

2 key events • 1997 - 2021

Funding Officers Ownership
Company Founded
Dec 97
Loan Secured
Sept 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LEE, Yoon Siong

Active
Unit 1 Hurlingham Business Park, LondonSW6 3DU
Secretary
Appointed 02 Dec 1997

LEE, Yoon Siong

Active
Unit 1 Hurlingham Business Park, LondonSW6 3DU
Born July 1961
Director
Appointed 02 Dec 1997

SETHI, Kanwardeep Singh

Active
Unit 1 Hurlingham Business Park, LondonSW6 3DU
Born March 1966
Director
Appointed 02 Dec 1997

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 02 Dec 1997
Resigned 02 Dec 1997

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 02 Dec 1997
Resigned 02 Dec 1997

Persons with significant control

2

Mr Kanwardeep Singh Sethi

Active
Unit 1 Hurlingham Business Park, LondonSW6 3DU
Born March 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Yoon Siong Lee

Active
Unit 1 Hurlingham Business Park, LondonSW6 3DU
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Certificate Change Of Name Company
26 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
20 October 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
13 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2007
AAAnnual Accounts
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
13 February 2006
287Change of Registered Office
Memorandum Articles
10 February 2006
MEM/ARTSMEM/ARTS
Legacy
23 December 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 December 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
9 November 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2004
AAAnnual Accounts
Legacy
24 April 2004
395Particulars of Mortgage or Charge
Legacy
9 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2003
AAAnnual Accounts
Legacy
7 February 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
4 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
11 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
18 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Legacy
22 September 2000
287Change of Registered Office
Legacy
26 January 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
1 October 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Incorporation Company
2 December 1997
NEWINCIncorporation