Background WavePink WaveYellow Wave

GEN2 GROUP LIMITED (10976385)

GEN2 GROUP LIMITED (10976385) is an active UK company. incorporated on 22 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 GROUP LIMITED has been registered for 8 years. Current directors include TAILOR, Ajay.

Company Number
10976385
Status
active
Type
ltd
Incorporated
22 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 GROUP LIMITED

GEN2 GROUP LIMITED is an active company incorporated on 22 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 GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10976385

LTD Company

Age

8 Years

Incorporated 22 September 2017

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 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

3 months left

Last Filed

Made up to 26 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 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: 22 September 2017To: 3 July 2024
Timeline

12 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
May 18
Director Joined
Nov 18
Owner Exit
Apr 19
Share Issue
Dec 20
Owner Exit
Jun 24
New Owner
Jun 24
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TAILOR, Ajay

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

TAILOR, Ajay

Resigned
156 South Street, DorkingRH4 2HF
Secretary
Appointed 28 Jun 2024
Resigned 03 Jun 2025

DUDLEY, Paul

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born October 1958
Director
Appointed 15 May 2018
Resigned 28 Jun 2024

MASTERS, Paul

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born November 1966
Director
Appointed 13 Jun 2018
Resigned 28 Jun 2024

NOTTINGHAM, Jonathan

Resigned
11 Highdown Road, Leamington SpaCV31 1XT
Born January 1979
Director
Appointed 22 Sept 2017
Resigned 28 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Seventeen Group Limited

Active
156 South Street, DorkingRH4 2HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jun 2024

Mrs Allison Nottingham

Ceased
11 Highdown Road, Leamington SpaCV31 1XT
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2023
Ceased 31 May 2024

Mr Jonathan Nottingham

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

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 22 Sept 2017
Ceased 28 Jun 2024
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 June 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
6 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
5 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2024
AD01Change of Registered Office Address
Second Filing Of Confirmation Statement With Made Up Date
4 July 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
3 July 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
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
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 October 2023
PSC04Change of PSC Details
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
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
Change To A Person With Significant Control
21 October 2022
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
4 October 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
4 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
30 December 2020
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
22 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 April 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
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
22 September 2017
NEWINCIncorporation