Background WavePink WaveYellow Wave

GENIECHEM EUROPE LIMITED (11411546)

GENIECHEM EUROPE LIMITED (11411546) is an active UK company. incorporated on 12 June 2018. with registered office in Liverpool. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46750). GENIECHEM EUROPE LIMITED has been registered for 7 years. Current directors include DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc.

Company Number
11411546
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
Progress House Parliament Business Park, Liverpool, L8 7BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46750)
Directors
DIDLICK, Philip James, O'BRIEN, Gerald Francis, O'BRIEN, Padraic Marc
SIC Codes
46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIECHEM EUROPE LIMITED

GENIECHEM EUROPE LIMITED is an active company incorporated on 12 June 2018 with the registered office located in Liverpool. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46750). GENIECHEM EUROPE LIMITED was registered 7 years ago.(SIC: 46750)

Status

active

Active since 7 years ago

Company No

11411546

LTD Company

Age

7 Years

Incorporated 12 June 2018

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 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

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

Progress House Parliament Business Park Commerce Way Liverpool, L8 7BA,

Previous Addresses

3 Unit 3 Radford Way Billericay Essex CM12 0DX England
From: 4 August 2020To: 13 October 2021
57 Waterhouse Business Centre 2 Cromar Way Chelmsford Essex CM1 2QE
From: 18 September 2019To: 4 August 2020
Unit 7a Radford Crescent Billericay CM12 0DU England
From: 2 September 2019To: 18 September 2019
C/O Nokes & Co. Squire House 81-87 High Street Billericay Essex CM12 9AS United Kingdom
From: 12 June 2018To: 2 September 2019
Timeline

9 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Mar 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

DIDLICK, Philip James

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1976
Director
Appointed 30 Sept 2021

O'BRIEN, Gerald Francis

Active
Parliament Business Park, LiverpoolL8 7BA
Born January 1949
Director
Appointed 30 Sept 2021

O'BRIEN, Padraic Marc

Active
Parliament Business Park, LiverpoolL8 7BA
Born June 1979
Director
Appointed 30 Sept 2021

BROMILEY, Mark

Resigned
Parliament Business Park, LiverpoolL8 7BA
Born September 1979
Director
Appointed 30 Sept 2021
Resigned 07 Mar 2025

KAUFMAN, Martin Neil

Resigned
Unit 3 Radford Way, BillericayCM12 0DX
Born January 1970
Director
Appointed 12 Jun 2018
Resigned 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased
Parliament Business Park, LiverpoolL8 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2021

Mr Martin Neil Kaufman

Ceased
Unit 3 Radford Way, BillericayCM12 0DX
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 30 Sept 2021

Jayne Kaufman

Ceased
Squire House, BillericayCM12 9AS
Born January 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2018
Ceased 30 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
15 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Incorporation Company
12 June 2018
NEWINCIncorporation