Background WavePink WaveYellow Wave

GENIECHEM LIMITED (04834299)

GENIECHEM LIMITED (04834299) is an active UK company. incorporated on 16 July 2003. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). GENIECHEM LIMITED has been registered for 22 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
04834299
Status
active
Type
ltd
Incorporated
16 July 2003
Age
22 years
Address
Progress House Parliament Business Park, Liverpool, L8 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIECHEM LIMITED

GENIECHEM LIMITED is an active company incorporated on 16 July 2003 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). GENIECHEM LIMITED was registered 22 years ago.(SIC: 46750)

Status

active

Active since 22 years ago

Company No

04834299

LTD Company

Age

22 Years

Incorporated 16 July 2003

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 5 August 2025 (8 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

9 weeks left

Last Filed

Made up to 2 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026

Previous Company Names

GENIE KENRAW LIMITED
From: 16 July 2003To: 10 March 2008
Contact
Address

Progress House Parliament Business Park Commerce Way Liverpool, L8 7BA,

Previous Addresses

Unit 3 Radford Way Billericay CM12 0DX England
From: 4 August 2020To: 13 October 2021
57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE
From: 18 September 2019To: 4 August 2020
Unit 7a Radford Crescent Billericay CM12 0DU England
From: 2 September 2019To: 18 September 2019
Squire House 81-87 High Street Billericay Essex CM12 9AS
From: 28 August 2014To: 2 September 2019
14 Broadway Rainham Essex RM13 9YW
From: 22 July 2010To: 28 August 2014
215a Upminster Road South Rainham Essex RM13 9BB
From: 16 July 2003To: 22 July 2010
Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
New Owner
Sept 17
Loan Cleared
Jun 21
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Secured
Sept 22
Loan Secured
Nov 23
Director Left
Mar 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

DIDLICK, Philip James

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1976
Director
Appointed 30 Sept 2021

O'BRIEN, Gerald Francis

Active
Parliament Business Park, LiverpoolL8 7BA
Born January 1949
Director
Appointed 30 Sept 2021

O'BRIEN, Padraic Marc

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1979
Director
Appointed 30 Sept 2021

HEPWORTH, Martin

Resigned
12 Sunny Hill Croft, WakefieldWF2 0PU
Secretary
Appointed 16 Jul 2003
Resigned 31 Oct 2005

KAUFMAN, Jayne Elizabeth

Resigned
135a Norsey View Drive, BillericayCM12 0QX
Secretary
Appointed 31 Oct 2005
Resigned 09 Jan 2008

NOKES, Mark William

Resigned
Broadway, RainhamRM13 9YW
Secretary
Appointed 09 Jan 2008
Resigned 01 Aug 2014

AT SECRETARIES LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee secretary
Appointed 16 Jul 2003
Resigned 16 Jul 2003

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Born September 1979
Director
Appointed 30 Sept 2021
Resigned 07 Mar 2025

KAUFMAN, Jayne Elizabeth

Resigned
Radford Way, BillericayCM12 0DX
Born January 1969
Director
Appointed 21 Jul 2003
Resigned 30 Sept 2021

KAUFMAN, Martin Neil

Resigned
Radford Way, BillericayCM12 0DX
Born January 1970
Director
Appointed 16 Jul 2003
Resigned 30 Sept 2021

AT DIRECTORS LIMITED

Resigned
Solo House The Courtyard, HorshamRH12 1AT
Corporate nominee director
Appointed 16 Jul 2003
Resigned 16 Jul 2003

Persons with significant control

3

1 Active
2 Ceased
Parliament Business Park, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Martin Neil Kaufman

Ceased
Radford Way, BillericayCM12 0DX
Born January 1970

Nature of Control

Significant influence or control
Notified 18 Jul 2017
Ceased 30 Sept 2021

Mr Martin Neil Kaufman

Ceased
Radford Way, BillericayCM12 0DX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control
Notified 16 Jul 2016
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

87

Accounts With Accounts Type Small
5 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Memorandum Articles
8 March 2024
MAMA
Resolution
27 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
12 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Micro Entity
7 August 2019
AAMDAAMD
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Secretary Company With Change Date
27 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
23 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2009
AAAnnual Accounts
Legacy
27 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 November 2008
AAAnnual Accounts
Legacy
5 November 2008
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
10 October 2008
AAMDAAMD
Legacy
23 September 2008
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 March 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2006
AAAnnual Accounts
Legacy
22 August 2006
363sAnnual Return (shuttle)
Legacy
30 November 2005
288aAppointment of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 November 2004
AAAnnual Accounts
Legacy
3 August 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288bResignation of Director or Secretary
Incorporation Company
16 July 2003
NEWINCIncorporation