Background WavePink WaveYellow Wave

ORANGE GENIE COVER LIMITED (04896166)

ORANGE GENIE COVER LIMITED (04896166) is an active UK company. incorporated on 11 September 2003. with registered office in Aylesbury. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ORANGE GENIE COVER LIMITED has been registered for 22 years. Current directors include GOTTING, Neil Gerrard.

Company Number
04896166
Status
active
Type
ltd
Incorporated
11 September 2003
Age
22 years
Address
3rd Floor Buckingham House Buckingham Street, Aylesbury, HP20 2LA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GOTTING, Neil Gerrard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE GENIE COVER LIMITED

ORANGE GENIE COVER LIMITED is an active company incorporated on 11 September 2003 with the registered office located in Aylesbury. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ORANGE GENIE COVER LIMITED was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04896166

LTD Company

Age

22 Years

Incorporated 11 September 2003

Size

N/A

Accounts

ARD: 29/9

Up to Date

10 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 26 December 2025 (4 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 11 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

3rd Floor Buckingham House Buckingham Street Aylesbury, HP20 2LA,

Timeline

10 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Sept 03
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

GOTTING, Neil Gerrard

Active
Floor Buckingham House Buckingham Street, AylesburyHP20 2LA
Born October 1973
Director
Appointed 11 Feb 2026

BAKER, Ross Winston

Resigned
47 Newfield Gardens, MarlowSL7 1JR
Secretary
Appointed 01 Dec 2008
Resigned 05 May 2021

PATEL, Pratima

Resigned
2 Denton Close, AbingdonOX14 3UP
Secretary
Appointed 11 Sept 2003
Resigned 16 Sept 2005

MARCHES SECRETARIAL LIMITED

Resigned
Unit 2, The Hay Barn, LeominsterHR6 0BB
Corporate secretary
Appointed 20 Dec 2005
Resigned 01 Dec 2008

SECRETARIAL NOMINEES LIMITED

Resigned
3 Churchill House, WaterloovillePO7 7RF
Corporate nominee secretary
Appointed 11 Sept 2003
Resigned 11 Sept 2003

BAKER, Ross Winston

Resigned
47 Newfield Gardens, MarlowSL7 1JR
Born February 1972
Director
Appointed 08 Nov 2006
Resigned 05 May 2021

BRESNIHAN, Paul Anthony

Resigned
Floor Buckingham House Buckingham Street, AylesburyHP20 2LA
Born February 1976
Director
Appointed 05 May 2021
Resigned 27 Jan 2026

COCHRANE, Damon Andrew

Resigned
WatfordWD19 6YH
Born January 1972
Director
Appointed 14 Dec 2015
Resigned 05 May 2021

FISHER, Graham

Resigned
Baileys House 36 Main Street, AylesburyHP22 5RR
Born October 1949
Director
Appointed 01 Sept 2005
Resigned 05 May 2021

GRAHAM, Christopher William

Resigned
Parc Newydd Farmhouse, BridgendCF35 5DL
Born March 1944
Director
Appointed 12 Jan 2006
Resigned 05 May 2021

JOHNSON, Ian David

Resigned
35 Bostock Road, AbingdonOX14 1DW
Born May 1965
Director
Appointed 01 Sept 2005
Resigned 31 Mar 2006

NAKER, Ross Winston

Resigned
47 Newfields Gardens, MarlowSL7 1JR
Born February 1972
Director
Appointed 08 Nov 2006
Resigned 08 Nov 2006

PATEL, Pratima

Resigned
2 Denton Close, AbingdonOX14 3UP
Born July 1967
Director
Appointed 11 Sept 2003
Resigned 16 Sept 2005

WARD, Julian Hannaford

Resigned
97 Lydalls Road, DidcotOX11 7DT
Born October 1968
Director
Appointed 21 Dec 2007
Resigned 17 Dec 2015

WARREN, Peter

Resigned
42 Kiln Close, CalvertMK18 2FD
Born November 1962
Director
Appointed 11 Sept 2003
Resigned 16 Sept 2005

DIRECTOR NOMINEES LIMITED

Resigned
3 Churchill House, WaterloovillePO7 7RF
Corporate nominee director
Appointed 11 Sept 2003
Resigned 11 Sept 2003

Persons with significant control

1

Buckingham Street, AylesburyHP20 2LA

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
Fundings
Financials
Latest Activities

Filing History

83

Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
22 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
3 May 2021
AAAnnual Accounts
Accounts With Accounts Type Full
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Legacy
6 May 2010
MG01MG01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
15 December 2008
287Change of Registered Office
Legacy
12 December 2008
288aAppointment of Director or Secretary
Legacy
12 December 2008
288bResignation of Director or Secretary
Legacy
6 October 2008
363aAnnual Return
Accounts With Accounts Type Full
3 February 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363aAnnual Return
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288cChange of Particulars
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 October 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
225Change of Accounting Reference Date
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
9 January 2006
287Change of Registered Office
Legacy
9 January 2006
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
6 October 2005
363aAnnual Return
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
15 July 2005
AAAnnual Accounts
Legacy
7 October 2004
225Change of Accounting Reference Date
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Incorporation Company
11 September 2003
NEWINCIncorporation