Background WavePink WaveYellow Wave

GENESIS PURCHASING LIMITED (05713741)

GENESIS PURCHASING LIMITED (05713741) is an active UK company. incorporated on 17 February 2006. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GENESIS PURCHASING LIMITED has been registered for 20 years. Current directors include CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, PETER, Rajiv Simon, Rajiv and 1 others.

Company Number
05713741
Status
active
Type
ltd
Incorporated
17 February 2006
Age
20 years
Address
Bruce Kenrick House, London, N1 9FL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CORNWALL-JONES, Matthew John, FRANCO, Patrick Lanigan, PETER, Rajiv Simon, Rajiv, SMITH, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS PURCHASING LIMITED

GENESIS PURCHASING LIMITED is an active company incorporated on 17 February 2006 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GENESIS PURCHASING LIMITED was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05713741

LTD Company

Age

20 Years

Incorporated 17 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

GENSERVICES LIMITED
From: 17 February 2006To: 22 March 2006
Contact
Address

Bruce Kenrick House 2 Killick Street London, N1 9FL,

Previous Addresses

Atelier House 64 Pratt Street London NW1 0DL
From: 12 March 2014To: 6 April 2018
Capital House 25 Chapel Street London NW1 5DT
From: 17 February 2006To: 12 March 2014
Timeline

39 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jan 11
Director Joined
May 11
Director Left
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Aug 16
Director Left
Aug 16
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Feb 20
Director Joined
May 20
Director Left
May 20
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Director Left
May 23
Director Joined
Apr 24
Director Left
Oct 24
Director Left
Jun 25
Director Left
Dec 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

KASSEM, Tabitha Cecilia Ursula

Active
2 Killick Street, LondonN1 9FL
Secretary
Appointed 22 Apr 2025

CORNWALL-JONES, Matthew John

Active
2 Killick Street, LondonN1 9FL
Born April 1967
Director
Appointed 03 Jan 2023

FRANCO, Patrick Lanigan

Active
2 Killick Street, LondonN1 9FL
Born October 1982
Director
Appointed 03 Jan 2023

PETER, Rajiv Simon, Rajiv

Active
2 Killick Street, LondonN1 9FL
Born July 1973
Director
Appointed 01 Apr 2022

SMITH, Mark

Active
Killick Street, LondonN1 9FL
Born March 1974
Director
Appointed 15 Apr 2024

BLIGH, Jacqueline Alison

Resigned
Mead Crescent, LeatherheadKT23 3DU
Secretary
Appointed 20 Apr 2011
Resigned 26 Sept 2014

COVENEY, Siobhan Victoria

Resigned
8 Wellsworth Lane, Rowlands CastlePO9 6BY
Secretary
Appointed 17 Feb 2006
Resigned 24 Apr 2006

MILNE, Hilary

Resigned
64 Pratt Street, LondonNW1 0DL
Secretary
Appointed 05 Jan 2015
Resigned 03 Apr 2018

NANKIVELL, Andrew

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 03 Apr 2018
Resigned 05 Jun 2024

ROBERTSON, Stephen George

Resigned
10 Bell Mead, SawbridgeworthCM21 9ES
Secretary
Appointed 24 Apr 2006
Resigned 20 Apr 2011

THOMSON, Sara

Resigned
2 Killick Street, LondonN1 9FL
Secretary
Appointed 05 Jun 2024
Resigned 22 Apr 2025

WYNNE, Doug

Resigned
64 Pratt Street, LondonNW1 0DL
Secretary
Appointed 26 Sept 2014
Resigned 05 Jan 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 2006
Resigned 17 Feb 2006

BELTON, Andrew Jude

Resigned
2 Killick Street, LondonN1 9FL
Born March 1958
Director
Appointed 03 Apr 2018
Resigned 31 Mar 2022

BYRNE, Carl Francis

Resigned
2 Killick Street, LondonN1 9FL
Born April 1956
Director
Appointed 03 Apr 2018
Resigned 17 Aug 2022

CARLETON, John

Resigned
Copeland Drive, WiganWN6 0XR
Born November 1955
Director
Appointed 21 Sept 2010
Resigned 31 Jul 2016

COLEMAN, Steven John

Resigned
55 Shakespeare Road, LondonW3 6SD
Born April 1958
Director
Appointed 17 Feb 2006
Resigned 21 Sept 2010

DAVIES, Kate Janet

Resigned
2 Killick Street, LondonN1 9FL
Born March 1956
Director
Appointed 03 Apr 2018
Resigned 02 Jan 2023

FROUDE, Elizabeth Mary

Resigned
2 Killick Street, LondonN1 9FL
Born December 1964
Director
Appointed 23 Jul 2013
Resigned 01 Nov 2018

GAYFER, Mark Stephen Anthony

Resigned
37 Penerley Road, LondonSE6 2LH
Born June 1958
Director
Appointed 15 Dec 2008
Resigned 31 Dec 2010

HADDEN, Neil John

Resigned
Talbot Street, HitchinSG5 2QU
Born May 1954
Director
Appointed 23 Jul 2013
Resigned 03 Apr 2018

HOULT, Eleanor Case

Resigned
2 Killick Street, LondonN1 9FL
Born April 1980
Director
Appointed 30 Apr 2020
Resigned 02 Jan 2023

HUGHES, John

Resigned
2 Killick Street, LondonN1 9FL
Born September 1962
Director
Appointed 03 Apr 2018
Resigned 30 Sept 2024

KERSE, Robert Williams

Resigned
Queensmill Road, LondonSW6 6JR
Born February 1978
Director
Appointed 03 May 2011
Resigned 21 Jun 2013

LAPPIN, John

Resigned
15 The Drive, Buckhurst HillIG9 5RB
Born October 1952
Director
Appointed 26 Sept 2006
Resigned 19 Dec 2008

LEVENSON, David Elkan

Resigned
11 Lansdowne Road, StanmoreHA7 2RX
Born February 1958
Director
Appointed 17 Feb 2006
Resigned 31 Aug 2006

OKUNOLA, Abayomi Abiodun

Resigned
2 Killick Street, LondonN1 9FL
Born December 1967
Director
Appointed 29 Sept 2021
Resigned 18 May 2023

PILLIPS, Paul Christopher

Resigned
2 Killick Street, LondonN1 9FL
Born April 1955
Director
Appointed 03 Apr 2018
Resigned 21 Aug 2021

PONTING, Laurice Tania

Resigned
Pilkington Avenue, Sutton ColdfieldB72 1LA
Born November 1958
Director
Appointed 23 Jul 2013
Resigned 31 Jul 2016

STIBBE, Jeremy Hugh

Resigned
2 Killick Street, LondonN1 9FL
Born May 1963
Director
Appointed 03 Apr 2018
Resigned 01 Jun 2020

THACKER, Vipulchandra Biharilal

Resigned
2 Killick Street, LondonN1 9FL
Born January 1965
Director
Appointed 03 Apr 2018
Resigned 27 Nov 2025

VAUGHAN, Mark Brian Robert

Resigned
2 Killick Street, LondonN1 9FL
Born June 1970
Director
Appointed 03 Apr 2018
Resigned 17 Aug 2022

YALLOP, Katie

Resigned
2 Killick Street, LondonN1 9FL
Born March 1984
Director
Appointed 22 Jan 2020
Resigned 20 Jun 2025

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 17 Feb 2006
Resigned 17 Feb 2006

Persons with significant control

1

Killick Street, LondonN1 9FL

Nature of Control

Significant influence or control
Notified 01 Apr 2018
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
11 December 2025
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 April 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 July 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 May 2023
TM01Termination of Director
Memorandum Articles
24 February 2023
MAMA
Resolution
23 February 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
13 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 January 2021
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 April 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Change Person Director Company With Change Date
27 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2015
AR01AR01
Accounts With Accounts Type Full
21 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
24 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2014
TM02Termination of Secretary
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 July 2013
AP01Appointment of Director
Termination Director Company With Name
24 June 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 April 2011
TM02Termination of Secretary
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
11 May 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
225Change of Accounting Reference Date
Memorandum Articles
29 March 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 March 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
288bResignation of Director or Secretary
Incorporation Company
17 February 2006
NEWINCIncorporation