Background WavePink WaveYellow Wave

GINETTA RESEARCH LIMITED (09115046)

GINETTA RESEARCH LIMITED (09115046) is an active UK company. incorporated on 3 July 2014. with registered office in Leeds. The company operates in the Manufacturing sector, engaged in manufacture of motor vehicles. GINETTA RESEARCH LIMITED has been registered for 11 years. Current directors include LOWE, Matthew Graeme, MATHER, Tom, RAVEN, Philip Miles.

Company Number
09115046
Status
active
Type
ltd
Incorporated
3 July 2014
Age
11 years
Address
Helios 47 Isabella Road, Leeds, LS25 2DY
Industry Sector
Manufacturing
Business Activity
Manufacture of motor vehicles
Directors
LOWE, Matthew Graeme, MATHER, Tom, RAVEN, Philip Miles
SIC Codes
29100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINETTA RESEARCH LIMITED

GINETTA RESEARCH LIMITED is an active company incorporated on 3 July 2014 with the registered office located in Leeds. The company operates in the Manufacturing sector, specifically engaged in manufacture of motor vehicles. GINETTA RESEARCH LIMITED was registered 11 years ago.(SIC: 29100)

Status

active

Active since 11 years ago

Company No

09115046

LTD Company

Age

11 Years

Incorporated 3 July 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 3 July 2025 (8 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026

Previous Company Names

GINETTA JUNO LIMITED
From: 3 July 2014To: 21 September 2016
Contact
Address

Helios 47 Isabella Road Garforth Leeds, LS25 2DY,

Timeline

5 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Oct 15
Director Left
Dec 18
Director Joined
Oct 22
Director Left
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

LOWE, Matthew Graeme

Active
Isabella Road, LeedsLS25 2DY
Born April 1973
Director
Appointed 03 Jul 2014

MATHER, Tom

Active
Isabella Road, LeedsLS25 2DY
Born November 1993
Director
Appointed 21 Oct 2022

RAVEN, Philip Miles

Active
Isabella Road, LeedsLS25 2DY
Born January 1966
Director
Appointed 03 Jul 2014

RAVEN, Philip Miles

Resigned
Isabella Road, LeedsLS25 2DY
Secretary
Appointed 03 Jul 2014
Resigned 21 Dec 2021

BALDRY, Ewan

Resigned
Isabella Road, LeedsLS25 2DY
Born February 1973
Director
Appointed 03 Jul 2014
Resigned 30 Nov 2018

TAVERNER, Colin

Resigned
Isabella Road, LeedsLS25 2DY
Born June 1974
Director
Appointed 03 Jul 2014
Resigned 09 Oct 2015

TOMLINSON, Lawrence Neil

Resigned
Isabella Road, LeedsLS25 2DY
Born July 1964
Director
Appointed 03 Jul 2014
Resigned 16 Oct 2025

Persons with significant control

1

Mr Lawrence Neil Tomlinson

Active
Isabella Road, LeedsLS25 2DY
Born July 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Gazette Filings Brought Up To Date
10 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 June 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
4 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 November 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
15 December 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 November 2016
AAAnnual Accounts
Resolution
21 September 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 March 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Resolution
20 October 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
14 July 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 July 2014
NEWINCIncorporation