Background WavePink WaveYellow Wave

ORANGE GENIE ADMIN PAY LTD (10944224)

ORANGE GENIE ADMIN PAY LTD (10944224) is an active UK company. incorporated on 4 September 2017. with registered office in Leicester. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities and 1 other business activities. ORANGE GENIE ADMIN PAY LTD has been registered for 8 years. Current directors include BRESNIHAN, Paul Anthony.

Company Number
10944224
Status
active
Type
ltd
Incorporated
4 September 2017
Age
8 years
Address
2 Colton Square, Leicester, LE1 1QH
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
BRESNIHAN, Paul Anthony
SIC Codes
78200, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORANGE GENIE ADMIN PAY LTD

ORANGE GENIE ADMIN PAY LTD is an active company incorporated on 4 September 2017 with the registered office located in Leicester. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities and 1 other business activity. ORANGE GENIE ADMIN PAY LTD was registered 8 years ago.(SIC: 78200, 78300)

Status

active

Active since 8 years ago

Company No

10944224

LTD Company

Age

8 Years

Incorporated 4 September 2017

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 28 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 1 September 2021 (4 years ago)
Submitted on 6 September 2021 (4 years ago)

Next Due

Due by 15 September 2022
For period ending 1 September 2022

Previous Company Names

GROWTH PARTNERS 002 LIMITED
From: 4 September 2017To: 1 August 2018
Contact
Address

2 Colton Square Leicester, LE1 1QH,

Previous Addresses

Wynyard Park House Wynyard Avenue Wynyard TS22 5TB United Kingdom
From: 4 September 2017To: 22 October 2018
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Oct 18
New Owner
Oct 18
Owner Exit
Oct 18
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BRESNIHAN, Paul Anthony

Active
Colton Square, LeicesterLE1 1QH
Born February 1976
Director
Appointed 04 Sept 2017

GROWTH PARTNERS MANAGEMENT LIMITED

Resigned
23-25 Friar Lane, LeicesterLE1 5QQ
Corporate director
Appointed 04 Sept 2017
Resigned 31 Jul 2018

Persons with significant control

2

1 Active
1 Ceased

Mr. Paul Anthony Bresnihan

Active
Colton Square, LeicesterLE1 1QH
Born February 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2018
23-25 Friar Lane, Leicester

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Sept 2017
Ceased 31 Jul 2018
Fundings
Financials
Latest Activities

Filing History

23

Gazette Notice Voluntary
28 October 2025
GAZ1(A)GAZ1(A)
Dissolution Voluntary Strike Off Suspended
23 October 2025
SOAS(A)SOAS(A)
Dissolution Application Strike Off Company
15 October 2025
DS01DS01
Dissolved Compulsory Strike Off Suspended
13 December 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 August 2020
AAAnnual Accounts
Change To A Person With Significant Control
3 March 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 October 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
22 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 October 2018
AD01Change of Registered Office Address
Resolution
1 August 2018
RESOLUTIONSResolutions
Incorporation Company
4 September 2017
NEWINCIncorporation