Background WavePink WaveYellow Wave

GENESIS INTEGRATED SYSTEMS LIMITED (05103595)

GENESIS INTEGRATED SYSTEMS LIMITED (05103595) is an active UK company. incorporated on 16 April 2004. with registered office in Hemel Hempstead. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GENESIS INTEGRATED SYSTEMS LIMITED has been registered for 21 years. Current directors include KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert.

Company Number
05103595
Status
active
Type
ltd
Incorporated
16 April 2004
Age
21 years
Address
Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead, HP2 7DA
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
KACHINGWE, Mayamiko Allen Harrison, WOOTTON, Simon Robert
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS INTEGRATED SYSTEMS LIMITED

GENESIS INTEGRATED SYSTEMS LIMITED is an active company incorporated on 16 April 2004 with the registered office located in Hemel Hempstead. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GENESIS INTEGRATED SYSTEMS LIMITED was registered 21 years ago.(SIC: 43999)

Status

active

Active since 21 years ago

Company No

05103595

LTD Company

Age

21 Years

Incorporated 16 April 2004

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

Unit 1, Sovereign Park, Cleveland Way Hemel Hempstead Industrial Estate Hemel Hempstead, HP2 7DA,

Previous Addresses

12 Plover House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE
From: 19 September 2018To: 11 February 2021
Unit 8 Hurricane Way North Weald Airfield North Weald Epping Essex CM16 6AA
From: 16 April 2004To: 19 September 2018
Timeline

20 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Apr 04
Director Left
Jun 11
Capital Reduction
Jul 11
Share Buyback
Jul 11
Director Left
May 12
Loan Secured
May 18
Owner Exit
May 18
Owner Exit
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Jun 18
Owner Exit
Aug 18
Director Joined
Mar 19
Director Left
May 19
Director Left
May 19
Director Left
Oct 21
Director Left
May 22
Director Joined
Jan 23
Director Left
Jan 23
Loan Secured
Nov 24
2
Funding
12
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

KACHINGWE, Mayamiko Allen Harrison

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born October 1969
Director
Appointed 24 Apr 2018

WOOTTON, Simon Robert

Active
Cleveland Way, Hemel HempsteadHP2 7DA
Born June 1973
Director
Appointed 16 Jan 2023

GRANT, Nicola Ann

Resigned
Shudy Camps Park, CambridgeCB21 4RD
Secretary
Appointed 16 Apr 2004
Resigned 24 Apr 2018

BENNETT, Graham Anthony

Resigned
15 Aldwick Avenue, AldwickPO21 3AQ
Born September 1965
Director
Appointed 17 Jan 2005
Resigned 14 Jun 2011

BENNETT, Sarah Isobel

Resigned
15 Aldwick Avenue, AldwickPO21 3AQ
Born May 1971
Director
Appointed 16 Apr 2004
Resigned 13 Oct 2005

BOYLAND, Norman David, Dr

Resigned
Tanglin Rambledown Lane, PulboroughRH20 2NW
Born May 1942
Director
Appointed 24 May 2004
Resigned 30 Mar 2012

GILES, Graham

Resigned
Aviary Court, BasingstokeRG24 8PE
Born August 1957
Director
Appointed 24 Apr 2018
Resigned 01 May 2019

GRANT, Glenn Colesworthy

Resigned
Cleveland Way, Hemel HempsteadHP2 7DA
Born May 1962
Director
Appointed 17 Jan 2005
Resigned 25 Oct 2021

GRANT, Nicola Ann

Resigned
The Coach House, CambridgeCB1 6RD
Born May 1968
Director
Appointed 16 Apr 2004
Resigned 13 Oct 2005

HOWES, Clare Marie

Resigned
Aviary Court, BasingstokeRG24 8PE
Born August 1976
Director
Appointed 24 Apr 2018
Resigned 01 May 2019

SCOWEN, Andrew Charles

Resigned
Cleveland Way, Hemel HempsteadHP2 7DA
Born July 1963
Director
Appointed 08 Jul 2005
Resigned 08 Oct 2021

VERNALL, Andrew

Resigned
Aviary Court, Wade Road, BasingstokeRG24 8PE
Born August 1973
Director
Appointed 13 Mar 2019
Resigned 13 Jan 2023

Persons with significant control

4

1 Active
3 Ceased
Aviary Court Wade Road, BasingstokeRG24 8PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Aug 2018
11-15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Apr 2018
Ceased 21 Aug 2018

Mr Glenn Colesworthy Grant

Ceased
Shudy Camps Park, CambridgeCB21 4RD
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2016
Ceased 24 Apr 2018

Mr Andrew Charles Scowen

Ceased
Hazelcombe, Waltham Road, BasingstokeRG25 3NX
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Apr 2016
Ceased 24 Apr 2018
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Memorandum Articles
25 November 2024
MAMA
Resolution
25 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
12 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
14 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
7 March 2018
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2012
AR01AR01
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 October 2011
AAAnnual Accounts
Capital Return Purchase Own Shares
18 July 2011
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 July 2011
SH06Cancellation of Shares
Resolution
8 July 2011
RESOLUTIONSResolutions
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Statement Of Companys Objects
27 April 2010
CC04CC04
Resolution
27 April 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Sail Address Company
21 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 January 2009
AAAnnual Accounts
Legacy
4 July 2008
287Change of Registered Office
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 November 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 February 2007
AAAnnual Accounts
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
21 October 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
287Change of Registered Office
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
18 February 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
225Change of Accounting Reference Date
Incorporation Company
16 April 2004
NEWINCIncorporation