Background WavePink WaveYellow Wave

GENMED.ME LIMITED (06045647)

GENMED.ME LIMITED (06045647) is an active UK company. incorporated on 9 January 2007. with registered office in Cwmbran. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 3 other business activities. GENMED.ME LIMITED has been registered for 19 years. Current directors include DAVIS, Keith Michael, MODAK, Ravindra, RAYNER, Jolene Patricia and 1 others.

Company Number
06045647
Status
active
Type
ltd
Incorporated
9 January 2007
Age
19 years
Address
Genmed House, Unit 1 Lakeside Court, Cwmbran, NP44 3GA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DAVIS, Keith Michael, MODAK, Ravindra, RAYNER, Jolene Patricia, STAFF, Peter Charles
SIC Codes
64999, 70221, 77390, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENMED.ME LIMITED

GENMED.ME LIMITED is an active company incorporated on 9 January 2007 with the registered office located in Cwmbran. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 3 other business activities. GENMED.ME LIMITED was registered 19 years ago.(SIC: 64999, 70221, 77390, 82990)

Status

active

Active since 19 years ago

Company No

06045647

LTD Company

Age

19 Years

Incorporated 9 January 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

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

Genmed House, Unit 1 Lakeside Court Llantarnam Parkway Cwmbran, NP44 3GA,

Previous Addresses

Unit 1 Lakeside Court Llantarnam Parkway Cwmbran NP44 3GA Wales
From: 14 July 2022To: 14 July 2022
Genmed House Llantarnam Park Way Llantarnam Industrial Park Cwmbran NP44 3GA Wales
From: 10 October 2017To: 14 July 2022
C/O Diversified Management Service Limited Merlin House Langstone Business Village, Priory Drive Langstone Newport Gwent NP18 2HJ
From: 15 February 2015To: 10 October 2017
Capital Place Bath Road Harlington Hayes Middlesex UB3 5AN
From: 4 March 2013To: 15 February 2015
463 Wellington Road South Hounslow Middlesex TW4 5HY
From: 9 January 2007To: 4 March 2013
Timeline

21 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Jan 07
Director Joined
Sept 11
Loan Secured
Jan 17
Capital Reduction
Apr 17
Funding Round
Apr 17
Share Buyback
Apr 17
New Owner
Oct 17
Loan Secured
Mar 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Jul 19
Share Issue
Jan 20
Owner Exit
Mar 20
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Aug 22
Director Left
Jul 23
Director Joined
Nov 24
Loan Cleared
Jan 26
Loan Cleared
Jan 26
4
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

DAVIS, Keith Michael

Active
Unit 1 Lakeside Court, CwmbranNP44 3GA
Secretary
Appointed 24 Nov 2021

DAVIS, Keith Michael

Active
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born December 1953
Director
Appointed 01 Sept 2011

MODAK, Ravindra

Active
463 Wellington Road South, HounslowTW4 5HY
Born February 1963
Director
Appointed 09 Jan 2007

RAYNER, Jolene Patricia

Active
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born August 1985
Director
Appointed 01 Oct 2023

STAFF, Peter Charles

Active
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born June 1950
Director
Appointed 09 Jan 2007

BILLEN, Ruth

Resigned
Llantarnam Park Way, CwmbranNP44 3GA
Secretary
Appointed 18 Feb 2019
Resigned 17 Nov 2021

DAVIS, Keith Michael

Resigned
Sycamores, MonmouthNP25 3HX
Secretary
Appointed 09 Jan 2007
Resigned 31 Dec 2007

DAVIS, Olwen Elizabeth

Resigned
Sycamores, MonmouthNP25 3HX
Secretary
Appointed 30 Dec 2007
Resigned 01 Jun 2008

MODAK, Ravindra

Resigned
Llantarnam Park Way, CwmbranNP44 3GA
Secretary
Appointed 01 Oct 2009
Resigned 18 Feb 2019

BAKER, Geoffrey

Resigned
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born October 1949
Director
Appointed 09 Oct 2018
Resigned 07 Aug 2022

BILLEN, Ruth

Resigned
Llantarnam Park Way, CwmbranNP44 3GA
Born July 1981
Director
Appointed 01 Jul 2019
Resigned 17 Nov 2021

DAVIS, Keith Michael

Resigned
Sycamores, MonmouthNP25 3HX
Born December 1953
Director
Appointed 09 Jan 2007
Resigned 31 Dec 2007

DAVIS, Olwen Elizabeth

Resigned
Sycamores, MonmouthNP25 3HX
Born March 1953
Director
Appointed 30 Dec 2007
Resigned 01 Jun 2008

SHERRELL, Graham Terence

Resigned
2 Steve Street, Western Australia
Born September 1946
Director
Appointed 09 Jan 2007
Resigned 01 Jul 2009

WEDGBURY, Jonathan Crawford

Resigned
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born October 1966
Director
Appointed 09 Oct 2018
Resigned 05 Jul 2023

WOMBWELL, Simon David

Resigned
Llantarnam Park Way, CwmbranNP44 3GA
Born August 1967
Director
Appointed 17 Nov 2021
Resigned 31 May 2022

Persons with significant control

2

1 Active
1 Ceased
Prospect Place, SwindonSN1 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020

Mr Ravindra Modak

Ceased
Llantarnam Park Way, CwmbranNP44 3GA
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2017
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

90

Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 November 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 June 2020
AA01Change of Accounting Reference Date
Resolution
12 March 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Alter Shares Subdivision
23 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
23 January 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
29 November 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
26 November 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 October 2017
PSC09Update to PSC Statements
Resolution
10 April 2017
RESOLUTIONSResolutions
Capital Allotment Shares
10 April 2017
SH01Allotment of Shares
Capital Return Purchase Own Shares
10 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
5 April 2017
SH06Cancellation of Shares
Resolution
28 March 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
23 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Change Sail Address Company With Old Address New Address
11 November 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
15 February 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Small
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Person Director Company With Change Date
3 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2013
AR01AR01
Accounts With Accounts Type Small
10 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Move Registers To Sail Company
4 December 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 December 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 August 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
30 December 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2011
AR01AR01
Appoint Person Director Company With Name
17 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Appoint Person Secretary Company With Name
17 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Legacy
18 July 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
27 June 2008
288bResignation of Director or Secretary
Legacy
25 June 2008
287Change of Registered Office
Legacy
18 February 2008
288cChange of Particulars
Legacy
18 February 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
225Change of Accounting Reference Date
Incorporation Company
9 January 2007
NEWINCIncorporation