Background WavePink WaveYellow Wave

GENBA DIGITAL LIMITED (09491005)

GENBA DIGITAL LIMITED (09491005) is an active UK company. incorporated on 16 March 2015. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. GENBA DIGITAL LIMITED has been registered for 11 years. Current directors include AKPINAR, Umut, MERKS, Joost Adrianus Maria.

Company Number
09491005
Status
active
Type
ltd
Incorporated
16 March 2015
Age
11 years
Address
Crane Building, London, SE1 0NZ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
AKPINAR, Umut, MERKS, Joost Adrianus Maria
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENBA DIGITAL LIMITED

GENBA DIGITAL LIMITED is an active company incorporated on 16 March 2015 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. GENBA DIGITAL LIMITED was registered 11 years ago.(SIC: 93290)

Status

active

Active since 11 years ago

Company No

09491005

LTD Company

Age

11 Years

Incorporated 16 March 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 17 August 2025 (8 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Crane Building 22 Lavington Street London, SE1 0NZ,

Previous Addresses

, the Crane Building 22 Lavington Street, London, SE1 0NR, England
From: 26 September 2023To: 5 November 2024
, Genba Digital Ltd 7 Clarendon Place, Leamington Spa, CV32 5QL, England
From: 22 March 2022To: 26 September 2023
, 7 Bell Yard, London, WC2A 2JR, England
From: 7 December 2020To: 22 March 2022
, Unit 1.1 Lafone House the Leather Market, 11/13 Weston Street, London, SE1 3ER, England
From: 8 April 2019To: 7 December 2020
, Suites 12-14 3rd Floor Vantage Point, New England Road, Brighton, East Sussex, BN1 4GW, England
From: 25 May 2018To: 8 April 2019
, Suites 12-14 Vantage Point, New England Road, Brighton, East Sussex, BN1 4GW, England
From: 23 March 2018To: 25 May 2018
, 4th Floor International House Queens Road, Brighton, East Sussex, BN1 3XE, England
From: 27 February 2018To: 23 March 2018
, 4th Floor International House Queens Road, Brighton, BN1 3XE, England
From: 4 November 2016To: 27 February 2018
, Alexandra House 43 Alexandra Street, Nottingham, Nottinghamshire, NG5 1AY, United Kingdom
From: 16 March 2015To: 4 November 2016
Timeline

34 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Oct 15
Funding Round
Mar 16
Director Joined
Mar 16
Funding Round
Aug 16
Share Issue
Aug 16
Funding Round
Apr 17
Director Joined
Mar 18
New Owner
Mar 18
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Apr 18
Owner Exit
Apr 18
Funding Round
Apr 18
Capital Reduction
Aug 18
Director Left
Aug 18
Share Buyback
Aug 18
Owner Exit
Mar 19
Director Joined
Sept 19
Owner Exit
May 21
Owner Exit
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
May 21
Funding Round
Aug 21
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
8
Funding
17
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

AKPINAR, Umut

Active
22 Lavington Street, LondonSE1 0NZ
Born February 1972
Director
Appointed 18 May 2021

MERKS, Joost Adrianus Maria

Active
22 Lavington Street, LondonSE1 0NZ
Born December 1982
Director
Appointed 29 Nov 2023

DU TOIT, Gabriel

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born March 1961
Director
Appointed 01 Jun 2015
Resigned 18 May 2021

ERTURK, Erol

Resigned
22 Lavington Street, LondonSE1 0NR
Born January 1984
Director
Appointed 18 May 2021
Resigned 29 Nov 2023

HAYES, Michael

Resigned
Causeway, WeymouthDT4 9RX
Born September 1961
Director
Appointed 01 Apr 2019
Resigned 18 May 2021

JONES, Keith Graham

Resigned
Avenue Riviera, Menton06500
Born July 1954
Director
Appointed 16 Mar 2015
Resigned 15 Oct 2015

MURPHY, Matthew Paul

Resigned
Clarendon Place, Leamington SpaCV32 5QL
Born June 1973
Director
Appointed 15 Mar 2018
Resigned 30 Jun 2023

RALLEY, Claire Louise

Resigned
Bell Yard, LondonWC2A 2JR
Born February 1974
Director
Appointed 16 Mar 2015
Resigned 18 May 2021

RIEGLER, Andreas

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born February 1974
Director
Appointed 01 Jun 2015
Resigned 18 May 2021

RIGLUTH, Murray

Resigned
3rd Floor Vantage Point, New England Road, BrightonBN1 4GW
Born July 1976
Director
Appointed 16 Mar 2015
Resigned 31 Jul 2018

MERCIA FUND MANAGEMENT (NOMINEES) LIMITED

Resigned
High Street, Henley-In-ArdenB95 5AA
Corporate director
Appointed 15 Feb 2016
Resigned 18 May 2021

Persons with significant control

5

0 Active
5 Ceased

Mr Matthew Paul Murphy

Ceased
Bell Yard, LondonWC2A 2JR
Born June 1973

Nature of Control

Significant influence or control
Notified 15 Mar 2018
Ceased 18 May 2021

Mrs Claire Louise Ralley

Ceased
Bell Yard, LondonWC2A 2JR
Born February 1974

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 18 May 2021

Murray Rigluth

Ceased
3rd Floor Vantage Point, New England Road, BrightonBN1 4GW
Born July 1976

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 08 Aug 2018

Murray Rigluth

Ceased
Queens Road, BrightonBN1 3XE
Born July 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Mar 2018

Mrs Claire Louise Ralley

Ceased
BrightonBN1 3XE
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 28 Mar 2018
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Capital Allotment Shares
17 August 2021
SH01Allotment of Shares
Memorandum Articles
1 July 2021
MAMA
Resolution
1 July 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 July 2021
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 June 2021
SH10Notice of Particulars of Variation
Change Account Reference Date Company Current Extended
21 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
21 June 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 April 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Capital Cancellation Shares
14 August 2018
SH06Cancellation of Shares
Memorandum Articles
14 August 2018
MAMA
Resolution
14 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 August 2018
TM01Termination of Director
Capital Return Purchase Own Shares
14 August 2018
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Capital Allotment Shares
16 April 2018
SH01Allotment of Shares
Resolution
11 April 2018
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 March 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 November 2017
AAAnnual Accounts
Capital Allotment Shares
29 April 2017
SH01Allotment of Shares
Resolution
21 April 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 November 2016
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
18 August 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
4 August 2016
SH01Allotment of Shares
Resolution
20 July 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Appoint Corporate Director Company With Name Date
11 March 2016
AP02Appointment of Corporate Director
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Resolution
3 March 2016
RESOLUTIONSResolutions
Resolution
9 February 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 February 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
5 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
5 February 2016
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
29 January 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 January 2016
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
10 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2015
NEWINCIncorporation