Background WavePink WaveYellow Wave

GENESIS CAPITAL GROUP LIMITED (03951157)

GENESIS CAPITAL GROUP LIMITED (03951157) is an active UK company. incorporated on 20 March 2000. with registered office in Hampton. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing and 2 other business activities. GENESIS CAPITAL GROUP LIMITED has been registered for 26 years. Current directors include PORTON-BOWDEN, Matthew Geoffrey.

Company Number
03951157
Status
active
Type
ltd
Incorporated
20 March 2000
Age
26 years
Address
7 Hampton Hill Business Park, Hampton, TW12 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
PORTON-BOWDEN, Matthew Geoffrey
SIC Codes
64910, 64929, 64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS CAPITAL GROUP LIMITED

GENESIS CAPITAL GROUP LIMITED is an active company incorporated on 20 March 2000 with the registered office located in Hampton. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing and 2 other business activities. GENESIS CAPITAL GROUP LIMITED was registered 26 years ago.(SIC: 64910, 64929, 64999)

Status

active

Active since 26 years ago

Company No

03951157

LTD Company

Age

26 Years

Incorporated 20 March 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

GENESIS COMPUTER RENTALS LIMITED
From: 20 March 2000To: 17 August 2012
Contact
Address

7 Hampton Hill Business Park High Street Hampton Hill Hampton, TW12 1NP,

Previous Addresses

8 Mount Mews High Street Hampton Middlesex TW12 2SH England
From: 8 October 2009To: 13 December 2013
Capital House, Unit B Kingsway Business Park Oldfield Road, Hampton Surrey TW12 2HD
From: 20 March 2000To: 8 October 2009
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Mar 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

SCALES, Philip Ray

Active
Hampton Hill Business Park, HamptonTW12 1NP
Secretary
Appointed 15 May 2002

PORTON-BOWDEN, Matthew Geoffrey

Active
Hampton Hill Business Park, HamptonTW12 1NP
Born September 1969
Director
Appointed 20 Mar 2000

PORTON-BOWDEN, Matthew Geoffrey

Resigned
7 Cedar Road, TeddingtonTW11 9AN
Secretary
Appointed 20 Mar 2000
Resigned 15 May 2002

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Mar 2000
Resigned 20 Mar 2000

HARTILL, Jeremy Alexander

Resigned
Kingsmead 5 Oakfield Glade, WeybridgeKT13 9DP
Born May 1969
Director
Appointed 20 Mar 2000
Resigned 09 Dec 2005

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Mar 2000
Resigned 20 Mar 2000

Persons with significant control

1

Mr Matthew Geoffrey Porton-Bowden

Active
Hampton Hill Business Park, HamptonTW12 1NP
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2014
AR01AR01
Change Person Secretary Company With Change Date
1 October 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
13 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Certificate Change Of Name Company
17 August 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 August 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 October 2010
AR01AR01
Accounts With Accounts Type Dormant
7 October 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
8 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
17 November 2008
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
6 November 2007
363aAnnual Return
Legacy
23 July 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
13 September 2006
AAAnnual Accounts
Legacy
2 May 2006
363aAnnual Return
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
18 October 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
11 May 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 May 2003
AAAnnual Accounts
Legacy
27 March 2003
363sAnnual Return (shuttle)
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 April 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
6 April 2000
288aAppointment of Director or Secretary
Incorporation Company
20 March 2000
NEWINCIncorporation