Background WavePink WaveYellow Wave

ORANGE GENIE COMPLIANCE LTD (05659185)

ORANGE GENIE COMPLIANCE LTD (05659185) is an active UK company. incorporated on 20 December 2005. 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 COMPLIANCE LTD has been registered for 20 years. Current directors include GOTTING, Neil Gerrard.

Company Number
05659185
Status
active
Type
ltd
Incorporated
20 December 2005
Age
20 years
Address
3rd Floor Buckingham House, 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 COMPLIANCE LTD

ORANGE GENIE COMPLIANCE LTD is an active company incorporated on 20 December 2005 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 COMPLIANCE LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05659185

LTD Company

Age

20 Years

Incorporated 20 December 2005

Size

N/A

Accounts

ARD: 29/9

Up to Date

1y 2m left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 24 December 2025 (4 months ago)
Period: 30 September 2024 - 22 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2027
Period: 23 September 2025 - 29 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 22 February 2026 (2 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

GENIE PAYROLL LIMITED
From: 21 November 2006To: 28 June 2019
ORANGE GENIE PAYROLL LIMITED
From: 20 December 2005To: 21 November 2006
Contact
Address

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

Previous Addresses

3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA
From: 20 December 2005To: 9 March 2016
Timeline

8 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Dec 05
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
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

GOTTING, Neil Gerrard

Active
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

MARCHES SECRETARIAL LIMITED

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

BAKER, Ross Winston

Resigned
47 Newfield Gardens, MarlowSL7 1JR
Born February 1972
Director
Appointed 21 Nov 2006
Resigned 05 May 2021

BRESNIHAN, Paul Anthony

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

FISHER, Graham

Resigned
Baileys House 36 Main Street, AylesburyHP22 5RR
Born October 1949
Director
Appointed 20 Dec 2005
Resigned 05 May 2021

GRAHAM, Christopher William

Resigned
Parc Newydd Farmhouse, BridgendCF35 5DL
Born March 1944
Director
Appointed 20 Dec 2005
Resigned 05 May 2021

JOHNSON, Ian David

Resigned
35 Bostock Road, AbingdonOX14 1DW
Born May 1965
Director
Appointed 20 Dec 2005
Resigned 31 Mar 2006

PATEL, Pratima Ghelabhai

Resigned
35 Bostock Road, AbingdonOX14 1DW
Born July 1967
Director
Appointed 01 Feb 2006
Resigned 20 Dec 2006

PATEL, Pratima Ghelabhai

Resigned
35 Bostock Road, AbingdonOX14 1DW
Born July 1967
Director
Appointed 20 Dec 2005
Resigned 01 Jan 2006

WARD, Julian Hannaford

Resigned
97 Lydalls Road, DidcotOX11 7DT
Born October 1968
Director
Appointed 21 Dec 2007
Resigned 05 May 2021

WARREN, Peter

Resigned
42 Kiln Close, CalvertMK18 2FD
Born November 1962
Director
Appointed 01 Feb 2006
Resigned 29 Dec 2006

WARREN, Peter

Resigned
42 Kiln Close, CalvertMK18 2FD
Born November 1962
Director
Appointed 20 Dec 2005
Resigned 01 Jan 2006

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

68

Confirmation Statement With No Updates
22 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 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 Small
3 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Resolution
28 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 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
12 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 January 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 December 2011
AR01AR01
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
10 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
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
29 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
28 December 2006
363aAnnual Return
Legacy
28 December 2006
288cChange of Particulars
Certificate Change Of Name Company
21 November 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
27 October 2006
AAAnnual Accounts
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Incorporation Company
20 December 2005
NEWINCIncorporation