Background WavePink WaveYellow Wave

GENUINE MOTORSPORT LIMITED (07607319)

GENUINE MOTORSPORT LIMITED (07607319) is an active UK company. incorporated on 18 April 2011. with registered office in Woolacombe. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. GENUINE MOTORSPORT LIMITED has been registered for 15 years. Current directors include KING, Andrew Lewis, KING, Oscar.

Company Number
07607319
Status
active
Type
ltd
Incorporated
18 April 2011
Age
15 years
Address
West View, Woolacombe, EX34 7AR
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
KING, Andrew Lewis, KING, Oscar
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUINE MOTORSPORT LIMITED

GENUINE MOTORSPORT LIMITED is an active company incorporated on 18 April 2011 with the registered office located in Woolacombe. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. GENUINE MOTORSPORT LIMITED was registered 15 years ago.(SIC: 93199)

Status

active

Active since 15 years ago

Company No

07607319

LTD Company

Age

15 Years

Incorporated 18 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 17 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 1 May 2026
For period ending 17 April 2026
Contact
Address

West View Sandy Lane Woolacombe, EX34 7AR,

Previous Addresses

Thornberry Stentaway Lane Croyde Braunton Devon EX33 1NH
From: 9 June 2015To: 20 January 2016
Thornberry Stentaway Lane Croyde Braunton Devon EX33 1NH
From: 9 June 2015To: 9 June 2015
18 Manor Road Hanging Houghton Northampton NN6 9ES England
From: 10 February 2015To: 9 June 2015
1 Laurel Fields Claybrooke Magna Lutterworth Leicestershire LE17 5BD
From: 1 April 2014To: 10 February 2015
3 Meadow View Gasworks Lane Bourton on the Water Gloucestershire GL54 2GH United Kingdom
From: 24 April 2012To: 1 April 2014
3 Meadow View Gasworks Lane Bourton on the Water Gloucestershire GL54 2GH United Kingdom
From: 24 April 2012To: 24 April 2012
Willowbrook Butlers Marston Warwickshire CV35 0NE United Kingdom
From: 18 April 2011To: 24 April 2012
Timeline

2 key events • 2011 - 2011

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

KING, Andrew Lewis

Active
Gretton Road, CheltenhamGL54 5EG
Secretary
Appointed 18 Apr 2011

KING, Andrew Lewis

Active
Gretton Road, CheltenhamGL54 5EG
Born September 1961
Director
Appointed 27 May 2011

KING, Oscar

Active
Sandy Lane, WoolacombeEX34 7AR
Born March 1993
Director
Appointed 18 Apr 2011

Persons with significant control

1

Mr Oscar King

Active
Sandy Lane, WoolacombeEX34 7AR
Born March 1993

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
2 May 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
1 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 May 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
31 January 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
1 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Secretary Company With Change Date
5 June 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Incorporation Company
18 April 2011
NEWINCIncorporation