Background WavePink WaveYellow Wave

DEUX GENOUX LTD (04270095)

DEUX GENOUX LTD (04270095) is an active UK company. incorporated on 14 August 2001. with registered office in Lee-On-The-Solent. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. DEUX GENOUX LTD has been registered for 24 years. Current directors include TOON, Peter John.

Company Number
04270095
Status
active
Type
ltd
Incorporated
14 August 2001
Age
24 years
Address
St Mawes, Lee-On-The-Solent, PO13 9JA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TOON, Peter John
SIC Codes
64209, 77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEUX GENOUX LTD

DEUX GENOUX LTD is an active company incorporated on 14 August 2001 with the registered office located in Lee-On-The-Solent. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. DEUX GENOUX LTD was registered 24 years ago.(SIC: 64209, 77110)

Status

active

Active since 24 years ago

Company No

04270095

LTD Company

Age

24 Years

Incorporated 14 August 2001

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

VISION GROUP LTD
From: 14 August 2001To: 14 April 2022
Contact
Address

St Mawes 27 Grove Road Lee-On-The-Solent, PO13 9JA,

Previous Addresses

Unit D1 Walton Road Portsmouth Hampshire PO6 1th England
From: 17 August 2018To: 6 April 2022
Unit 36 Brunel Way Segensworth Fareham PO15 5SA
From: 14 August 2001To: 17 August 2018
Timeline

5 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Aug 01
Capital Reduction
Jun 22
Share Buyback
Jun 22
New Owner
Jul 22
Funding Round
Nov 24
3
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TOON, Peter John

Active
27 Grove Road, Lee-On-The-SolentPO13 9JA
Born December 1963
Director
Appointed 14 Aug 2001

TOON, Ian Francis

Resigned
19a Campbell Road, SouthseaPO5 1RH
Secretary
Appointed 14 Aug 2001
Resigned 20 Aug 2008

WALKER, Nicholas Brian

Resigned
Longwood Avenue, WaterloovillePO8 8JA
Secretary
Appointed 20 Aug 2008
Resigned 31 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Aug 2001
Resigned 14 Aug 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 14 Aug 2001
Resigned 14 Aug 2001

Persons with significant control

2

Mrs Charlotte Sara Toon

Active
27 Grove Road, Lee-On-The-SolentPO13 9JA
Born January 1982

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 07 Apr 2022

Mr Peter John Toon

Active
27 Grove Road, Lee-On-The-SolentPO13 9JA
Born December 1963

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 April 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 April 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 April 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Capital Allotment Shares
18 November 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 November 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
18 July 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2022
PSC04Change of PSC Details
Capital Return Purchase Own Shares
27 June 2022
SH03Return of Purchase of Own Shares
Resolution
15 June 2022
RESOLUTIONSResolutions
Capital Cancellation Shares
15 June 2022
SH06Cancellation of Shares
Certificate Change Of Name Company
14 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
6 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 December 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
5 January 2009
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
20 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Legacy
18 May 2007
363aAnnual Return
Legacy
18 May 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
14 February 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 June 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 June 2005
AAAnnual Accounts
Legacy
20 December 2004
287Change of Registered Office
Legacy
31 August 2004
363sAnnual Return (shuttle)
Legacy
10 August 2004
88(2)R88(2)R
Legacy
5 August 2004
288cChange of Particulars
Legacy
26 May 2004
225Change of Accounting Reference Date
Legacy
26 May 2004
123Notice of Increase in Nominal Capital
Resolution
26 May 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
29 April 2004
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
16 March 2004
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
15 March 2004
AAAnnual Accounts
Legacy
6 February 2004
287Change of Registered Office
Gazette Notice Compulsary
3 February 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Incorporation Company
14 August 2001
NEWINCIncorporation