Background WavePink WaveYellow Wave

GENR8 (ROCHDALE) LIMITED (08612098)

GENR8 (ROCHDALE) LIMITED (08612098) is an active UK company. incorporated on 16 July 2013. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GENR8 (ROCHDALE) LIMITED has been registered for 12 years. Current directors include HARCOURT, John Benjamin, INGHAM, Richard David, SMITH, Michael Cairns.

Company Number
08612098
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HARCOURT, John Benjamin, INGHAM, Richard David, SMITH, Michael Cairns
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENR8 (ROCHDALE) LIMITED

GENR8 (ROCHDALE) LIMITED is an active company incorporated on 16 July 2013 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GENR8 (ROCHDALE) LIMITED was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08612098

LTD Company

Age

12 Years

Incorporated 16 July 2013

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Previous Addresses

55 Baker Street London W1U 8EW England
From: 11 April 2016To: 4 January 2021
Parsonage Chambers 3 the Parsonage Manchester M3 2HW
From: 13 January 2015To: 11 April 2016
C/O Genr8 Developments Llp Timber Wharf 42 Worsley Street Manchester M15 4LD
From: 16 July 2013To: 13 January 2015
Timeline

8 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Funding Round
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Owner Exit
Feb 18
Director Left
Jul 22
Director Joined
Jul 22
Director Left
Jan 25
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 08 Apr 2016

HARCOURT, John Benjamin

Active
LondonWC2H 8AP
Born August 1974
Director
Appointed 08 Apr 2016

INGHAM, Richard David

Active
LondonWC2H 8AP
Born July 1973
Director
Appointed 16 Jul 2013

SMITH, Michael Cairns

Active
LondonWC2H 8AP
Born October 1959
Director
Appointed 16 Jul 2013

SMITH, Michael Cairns

Resigned
Parsonage Chambers, ManchesterM3 2HW
Secretary
Appointed 16 Jul 2013
Resigned 08 Apr 2016

CLANCY, Richard Simon Muir

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1965
Director
Appointed 30 Jun 2022
Resigned 25 Nov 2024

RUDD-JONES, Julian Mark

Resigned
LondonWC2H 8AP
Born June 1955
Director
Appointed 07 Apr 2016
Resigned 30 Jun 2022

Persons with significant control

3

2 Active
1 Ceased
Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jan 2018
Baker Street, LondonW1U 8EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jul 2016
Ceased 02 Jan 2018
Hans Crescent, LondonSW1X 0NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Jul 2016
Fundings
Financials
Latest Activities

Filing History

59

Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
31 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 July 2022
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
2 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
16 May 2018
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 July 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Audited Abridged
9 June 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
10 March 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
25 July 2016
CS01Confirmation Statement
Capital Allotment Shares
22 April 2016
SH01Allotment of Shares
Resolution
22 April 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2016
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Secretary Company With Change Date
29 September 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
14 April 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 August 2014
AR01AR01
Incorporation Company
16 July 2013
NEWINCIncorporation