Background WavePink WaveYellow Wave

GENERATE UK LIMITED (06514515)

GENERATE UK LIMITED (06514515) is an active UK company. incorporated on 26 February 2008. with registered office in Kingston Upon Thames. The company operates in the Information and Communication sector, engaged in other information technology service activities. GENERATE UK LIMITED has been registered for 18 years. Current directors include GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas and 1 others.

Company Number
06514515
Status
active
Type
ltd
Incorporated
26 February 2008
Age
18 years
Address
Unit 1 The Factory, Kingston Upon Thames, KT2 6EF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
GOUGH, Kristian, KIRKPATRICK, Seoras Alexander, TROUSDALE, Samuel Thomas, WATNEY, Timothy David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENERATE UK LIMITED

GENERATE UK LIMITED is an active company incorporated on 26 February 2008 with the registered office located in Kingston Upon Thames. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GENERATE UK LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06514515

LTD Company

Age

18 Years

Incorporated 26 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Unit 1 The Factory Acre Road Kingston Upon Thames, KT2 6EF,

Previous Addresses

Merlin House Brunel Road Theale Reading RG7 4AB England
From: 13 March 2023To: 6 March 2025
Unit 13 Thatcham Business Village First Floor, Colthrop Way Thatcham Berkshire RG19 4LW
From: 27 June 2013To: 13 March 2023
Unit 13 Thatcham Business Village First Floor Colthrop Way Thatcham Berkshire RG14 4LW United Kingdom
From: 24 June 2013To: 27 June 2013
Unit 13 Thatcham Business Village Thatcham Berkshire RG19 4LW United Kingdom
From: 29 April 2013To: 24 June 2013
Venture West Greenham Business Park Greenham Thatcham Berkshire RG19 6HN United Kingdom
From: 25 June 2012To: 29 April 2013
Commercial House 53B Kingsbridge Road Newbury Berkshire RG14 6DY England
From: 9 March 2011To: 25 June 2012
Commercial House 53a Kingsbridge Road Newbury Berkshire RG14 6DY
From: 26 February 2008To: 9 March 2011
Timeline

44 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Loan Cleared
Nov 13
Director Left
Jan 17
Share Issue
Feb 17
Capital Reduction
Feb 17
Share Buyback
Feb 17
Capital Reduction
Mar 17
Share Buyback
Mar 17
Capital Reduction
Apr 17
Share Buyback
Apr 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
May 17
Share Buyback
May 17
Capital Reduction
Jul 17
Share Buyback
Jul 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Capital Reduction
Sept 17
Share Buyback
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Capital Reduction
Nov 17
Share Buyback
Nov 17
Capital Reduction
Dec 17
Share Buyback
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Mar 22
Owner Exit
Apr 22
Owner Exit
Apr 22
Loan Secured
Oct 22
Loan Secured
Dec 22
Loan Cleared
Dec 22
Director Left
Jun 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
27
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

GOUGH, Kristian

Active
Acre Road, Kingston Upon ThamesKT2 6EF
Born July 1977
Director
Appointed 14 Dec 2021

KIRKPATRICK, Seoras Alexander

Active
Acre Road, Kingston Upon ThamesKT2 6EF
Born September 1974
Director
Appointed 14 Dec 2021

TROUSDALE, Samuel Thomas

Active
Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1984
Director
Appointed 30 Jun 2025

WATNEY, Timothy David

Active
Acre Road, Kingston Upon ThamesKT2 6EF
Born March 1974
Director
Appointed 30 Jun 2025

BAILY, Cassandra Yvette

Resigned
Thatcham Business Village, ThatchamRG19 4LW
Secretary
Appointed 26 Feb 2008
Resigned 14 Dec 2021

BAILY, Joe Barrie Robert

Resigned
Thatcham Business Village, ThatchamRG19 4LW
Secretary
Appointed 27 Sept 2011
Resigned 14 Dec 2021

BAILY, Joe Barrie Robert

Resigned
Rectory Close, NewburyRG14 6DD
Born May 1976
Director
Appointed 26 Feb 2008
Resigned 14 Dec 2021

LAMBERT, Alex

Resigned
Acre Road, Kingston Upon ThamesKT2 6EF
Born October 1980
Director
Appointed 25 Mar 2022
Resigned 25 Jun 2025

MONTEIL, Kieran Mikhail

Resigned
Acre Road, Kingston Upon ThamesKT2 6EF
Born November 1979
Director
Appointed 14 Dec 2021
Resigned 25 Jun 2025

ROBINSON, Michael Charles

Resigned
Robins Close, NewburyRG14 7EH
Born June 1977
Director
Appointed 26 Feb 2008
Resigned 11 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Broadlight Group Limited

Active
Acre Road, Kingston Upon ThamesKT2 6EF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Dec 2021

Mr Joe Barrie Robert Baily

Ceased
Thatcham Business Village, ThatchamRG19 4LW
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Dec 2021

Mrs Cassandra Yvette Baily

Ceased
Thatcham Business Village, ThatchamRG19 4LW
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

130

Confirmation Statement With Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2024
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
20 December 2024
SH10Notice of Particulars of Variation
Accounts With Accounts Type Unaudited Abridged
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
30 December 2022
MR04Satisfaction of Charge
Court Order
22 December 2022
OCOC
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
8 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
6 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 April 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2022
AP01Appointment of Director
Legacy
29 December 2021
ANNOTATIONANNOTATION
Resolution
22 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Second Filing Of Confirmation Statement With Made Up Date
17 November 2021
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Resolution
10 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Capital Cancellation Shares
13 February 2018
SH06Cancellation of Shares
Resolution
13 February 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
13 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
15 January 2018
SH06Cancellation of Shares
Resolution
15 January 2018
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 January 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Capital Cancellation Shares
22 December 2017
SH06Cancellation of Shares
Resolution
22 December 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
22 December 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 November 2017
SH06Cancellation of Shares
Resolution
10 November 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 November 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
18 October 2017
SH06Cancellation of Shares
Resolution
18 October 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
18 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2017
SH06Cancellation of Shares
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
29 September 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
7 August 2017
SH06Cancellation of Shares
Resolution
7 August 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 July 2017
SH06Cancellation of Shares
Resolution
4 July 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 July 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 June 2017
SH06Cancellation of Shares
Resolution
1 June 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
1 June 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
10 May 2017
SH06Cancellation of Shares
Resolution
10 May 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
10 May 2017
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Capital Cancellation Shares
4 April 2017
SH06Cancellation of Shares
Resolution
4 April 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
4 April 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 March 2017
SH06Cancellation of Shares
Resolution
27 March 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
27 March 2017
SH03Return of Purchase of Own Shares
Capital Variation Of Rights Attached To Shares
3 February 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 February 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
3 February 2017
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
3 February 2017
SH06Cancellation of Shares
Resolution
3 February 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
3 February 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Change Person Director Company With Change Date
21 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Change Sail Address Company With Old Address
20 March 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
26 November 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2013
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
29 April 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
29 April 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Change Sail Address Company With Old Address
25 March 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
29 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Change Person Director Company With Change Date
26 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 March 2012
AAAnnual Accounts
Legacy
14 December 2011
MG01MG01
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
9 March 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 March 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
10 March 2009
225Change of Accounting Reference Date
Legacy
2 December 2008
287Change of Registered Office
Incorporation Company
26 February 2008
NEWINCIncorporation