Background WavePink WaveYellow Wave

GENMED COMMERCIAL SERVICES LIMITED (11950000)

GENMED COMMERCIAL SERVICES LIMITED (11950000) is an active UK company. incorporated on 16 April 2019. with registered office in Cwmbran. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. GENMED COMMERCIAL SERVICES LIMITED has been registered for 6 years. Current directors include DAVIS, Keith Michael, MODAK, Ravindra, RAYNER, Jolene Patricia.

Company Number
11950000
Status
active
Type
ltd
Incorporated
16 April 2019
Age
6 years
Address
Genmed House, Unit 1 Lakeside Court,, Cwmbran, NP44 3GA
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
DAVIS, Keith Michael, MODAK, Ravindra, RAYNER, Jolene Patricia
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENMED COMMERCIAL SERVICES LIMITED

GENMED COMMERCIAL SERVICES LIMITED is an active company incorporated on 16 April 2019 with the registered office located in Cwmbran. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. GENMED COMMERCIAL SERVICES LIMITED was registered 6 years ago.(SIC: 46900)

Status

active

Active since 6 years ago

Company No

11950000

LTD Company

Age

6 Years

Incorporated 16 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 7 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

TRANCEND LIMITED
From: 16 April 2019To: 16 June 2020
Contact
Address

Genmed House, Unit 1 Lakeside Court, Llantarnam Parkway, Cwmbran, NP44 3GA,

Previous Addresses

Genmed House Unit 1 Lakeside Court Llantarnam Parkway Cwmbran NP44 3GA Wales
From: 14 July 2022To: 15 July 2022
Unit 1 Unit 1 Lakeside Court Llantarnam Industrial Park Cwmbran NP44 3GA Wales
From: 9 July 2019To: 14 July 2022
463 Wellington Road South Hounslow Middlesex TW4 5HY England
From: 16 April 2019To: 9 July 2019
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Apr 20
Owner Exit
Apr 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Jun 22
Director Left
Jul 23
Director Joined
Nov 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DAVIS, Keith Michael

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born December 1963
Director
Appointed 01 Jul 2019

MODAK, Ravindra

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born February 1963
Director
Appointed 16 Apr 2019

RAYNER, Jolene Patricia

Active
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born August 1985
Director
Appointed 01 Oct 2023

BILLEN, Ruth

Resigned
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born July 1981
Director
Appointed 01 Jul 2019
Resigned 17 Nov 2021

WEDGBURY, Jonathan Crawford

Resigned
Unit 1 Lakeside Court,, CwmbranNP44 3GA
Born October 1966
Director
Appointed 01 Jul 2019
Resigned 05 Jul 2023

WOMBWELL, Simon David

Resigned
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born August 1967
Director
Appointed 17 Nov 2021
Resigned 31 May 2022

Persons with significant control

3

1 Active
2 Ceased

Genmed Group Limited

Active
Prospect Place, SwindonSN1 3LJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020

Genmed.Me Limited

Ceased
Llantarnam Park Way, CwmbranNP44 3GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 06 Mar 2020

Mr Ravindra Modak

Ceased
Unit 1 Lakeside Court, CwmbranNP44 3GA
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Apr 2019
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 May 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
14 November 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 July 2019
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
16 April 2019
NEWINCIncorporation