Background WavePink WaveYellow Wave

GEN2 BROKING HOLDINGS LIMITED (10975505)

GEN2 BROKING HOLDINGS LIMITED (10975505) is an active UK company. incorporated on 21 September 2017. with registered office in Dorking. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEN2 BROKING HOLDINGS LIMITED has been registered for 8 years. Current directors include TAILOR, Ajay.

Company Number
10975505
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
Old Printers Yard, Dorking, RH4 2HF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
TAILOR, Ajay
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEN2 BROKING HOLDINGS LIMITED

GEN2 BROKING HOLDINGS LIMITED is an active company incorporated on 21 September 2017 with the registered office located in Dorking. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEN2 BROKING HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10975505

LTD Company

Age

8 Years

Incorporated 21 September 2017

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Old Printers Yard 156 South Street Dorking, RH4 2HF,

Previous Addresses

Old Pinters Yard 156 South Street Dorking RH4 2HF England
From: 3 July 2024To: 5 July 2024
Highdown House 11 Highdown Road Leamington Spa Warwickshire CV31 1XT England
From: 21 September 2017To: 3 July 2024
Timeline

6 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
May 18
Owner Exit
Dec 19
Director Left
Oct 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

TAILOR, Ajay

Active
156 South Street, DorkingRH4 2HF
Born April 1984
Director
Appointed 28 Jun 2024

DUDLEY, Paul

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born October 1958
Director
Appointed 15 May 2018
Resigned 20 Sept 2023

NOTTINGHAM, Jonathan

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1979
Director
Appointed 21 Sept 2017
Resigned 28 Jun 2024

Persons with significant control

2

1 Active
1 Ceased
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 Jun 2018

Mr Jonathan Nottingham

Ceased
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Ceased 13 Jun 2018
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
8 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 July 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
3 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 July 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 October 2023
TM01Termination of Director
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
7 July 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2018
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Incorporation Company
21 September 2017
NEWINCIncorporation