Background WavePink WaveYellow Wave

GENESIS TECH UK LIMITED (08190696)

GENESIS TECH UK LIMITED (08190696) is an active UK company. incorporated on 24 August 2012. with registered office in Chester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GENESIS TECH UK LIMITED has been registered for 13 years. Current directors include BYRNE, Peter, LOTAY, Davinder Singh, PHILLIPS, Ian Alasdair and 1 others.

Company Number
08190696
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
Thornton Science Park, Chester, CH2 4NU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BYRNE, Peter, LOTAY, Davinder Singh, PHILLIPS, Ian Alasdair, SMITH, Stephen John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENESIS TECH UK LIMITED

GENESIS TECH UK LIMITED is an active company incorporated on 24 August 2012 with the registered office located in Chester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GENESIS TECH UK LIMITED was registered 13 years ago.(SIC: 99999)

Status

active

Active since 13 years ago

Company No

08190696

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Dormant

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

GENESIS AIR TECHNOLOGY UK LIMITED
From: 4 December 2012To: 14 March 2013
GENESIS AIR TECHNOLOGY LIMITED
From: 24 August 2012To: 4 December 2012
Contact
Address

Thornton Science Park Pool Lane Chester, CH2 4NU,

Previous Addresses

Unit 2 Barrowmore Estate Great Barrow Chester Cheshire CH3 7JS
From: 24 August 2012To: 13 April 2016
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Aug 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

BYRNE, Peter

Active
Pool Lane, ChesterCH2 4NU
Born January 1953
Director
Appointed 24 Aug 2012

LOTAY, Davinder Singh

Active
Pool Lane, ChesterCH2 4NU
Born September 1967
Director
Appointed 24 Aug 2012

PHILLIPS, Ian Alasdair

Active
Pool Lane, ChesterCH2 4NU
Born March 1944
Director
Appointed 24 Aug 2012

SMITH, Stephen John

Active
Pool Lane, ChesterCH2 4NU
Born February 1954
Director
Appointed 24 Aug 2012
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Dormant
20 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
19 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Certificate Change Of Name Company
14 March 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 March 2013
CONNOTConfirmation Statement Notification
Resolution
5 February 2013
RESOLUTIONSResolutions
Change Of Name Notice
1 February 2013
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
4 December 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 December 2012
CONNOTConfirmation Statement Notification
Incorporation Company
24 August 2012
NEWINCIncorporation