Background WavePink WaveYellow Wave

GENR8 KAJIMA REGENERATION LIMITED (13205422)

GENR8 KAJIMA REGENERATION LIMITED (13205422) is an active UK company. incorporated on 16 February 2021. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. GENR8 KAJIMA REGENERATION LIMITED has been registered for 5 years. Current directors include GILL, Christopher Mark David, INGHAM, Richard David, LUDIMAN, Andrew Mark William and 1 others.

Company Number
13205422
Status
active
Type
ltd
Incorporated
16 February 2021
Age
5 years
Address
10 St. Giles Square, London, WC2H 8AP
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GILL, Christopher Mark David, INGHAM, Richard David, LUDIMAN, Andrew Mark William, SMITH, Michael Cairns
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENR8 KAJIMA REGENERATION LIMITED

GENR8 KAJIMA REGENERATION LIMITED is an active company incorporated on 16 February 2021 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. GENR8 KAJIMA REGENERATION LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

13205422

LTD Company

Age

5 Years

Incorporated 16 February 2021

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 September 2025 (6 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

10 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

10 St. Giles Square London, WC2H 8AP,

Timeline

13 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Director Joined
Jul 22
Director Left
May 23
Director Joined
May 23
Director Left
Feb 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jul 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

CHEADLE, Jayne

Active
LondonWC2H 8AP
Secretary
Appointed 16 Feb 2021

GILL, Christopher Mark David

Active
LondonWC2H 8AP
Born October 1985
Director
Appointed 19 Nov 2024

INGHAM, Richard David

Active
LondonWC2H 8AP
Born July 1973
Director
Appointed 16 Feb 2021

LUDIMAN, Andrew Mark William

Active
LondonWC2H 8AP
Born May 1974
Director
Appointed 03 Jan 2025

SMITH, Michael Cairns

Active
LondonWC2H 8AP
Born October 1959
Director
Appointed 16 Feb 2021

CLANCY, Richard Simon Muir

Resigned
Riversway Business Village, Ashton-On-RibblePR2 2YP
Born November 1965
Director
Appointed 30 Jun 2022
Resigned 19 Nov 2024

HAWKINS, Kevin Stuart

Resigned
LondonWC2H 8AP
Born March 1969
Director
Appointed 28 Apr 2023
Resigned 07 Feb 2024

RUDD-JONES, Julian Mark

Resigned
St. Giles Square, LondonWC2H 8AP
Born June 1955
Director
Appointed 16 Feb 2021
Resigned 30 Jun 2025

TAYLOR, Kirk Graham Vaughan

Resigned
LondonWC2H 8AP
Born September 1964
Director
Appointed 16 Feb 2021
Resigned 28 Apr 2023

Persons with significant control

3

2 Active
1 Ceased
LondonWC2H 8AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2021
St. Giles Square, LondonWC2H 8AP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Ceased 17 Feb 2021
3 Parsonage, ManchesterM3 2HW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Feb 2021
Fundings
Financials
Latest Activities

Filing History

34

Change Person Secretary Company With Change Date
4 December 2025
CH03Change of Secretary Details
Accounts With Accounts Type Small
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2025
TM01Termination of Director
Confirmation Statement With Updates
23 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Accounts With Accounts Type Small
13 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2024
TM01Termination of Director
Memorandum Articles
21 November 2023
MAMA
Resolution
21 November 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2021
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
26 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
26 February 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
16 February 2021
NEWINCIncorporation