Background WavePink WaveYellow Wave

GENEHUB LTD (14313535)

GENEHUB LTD (14313535) is an active UK company. incorporated on 23 August 2022. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities and 3 other business activities. GENEHUB LTD has been registered for 3 years. Current directors include COULTON, Craig.

Company Number
14313535
Status
active
Type
ltd
Incorporated
23 August 2022
Age
3 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COULTON, Craig
SIC Codes
62090, 63110, 72110, 72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEHUB LTD

GENEHUB LTD is an active company incorporated on 23 August 2022 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 3 other business activities. GENEHUB LTD was registered 3 years ago.(SIC: 62090, 63110, 72110, 72190)

Status

active

Active since 3 years ago

Company No

14313535

LTD Company

Age

3 Years

Incorporated 23 August 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

32-38 Leman Street C/O Antler, Techspace London E1 8EW England
From: 23 August 2022To: 16 November 2025
Timeline

13 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Share Issue
Oct 22
Funding Round
Nov 22
Funding Round
Mar 24
Director Joined
Jul 24
Owner Exit
Aug 24
Director Left
Aug 24
Director Left
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Owner Exit
Jan 25
Funding Round
Jun 25
Share Buyback
Dec 25
7
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

COULTON, Craig

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1977
Director
Appointed 23 Aug 2022

ROSE, Jed

Resigned
32-38 Leman Street, LondonE1 8EW
Born December 1979
Director
Appointed 18 Jul 2024
Resigned 15 Oct 2024

STRAITON, Edward James

Resigned
Blenheim Gardens, LondonSW2 5EU
Born April 1990
Director
Appointed 23 Aug 2022
Resigned 09 Aug 2024

Persons with significant control

3

1 Active
2 Ceased

Genehub Ltd

Ceased
Leman Street, LondonE1 8EW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Aug 2024
Ceased 20 Sept 2024

Mr Edward James Straiton

Ceased
West Mills, NewburyRG14 5HG
Born April 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Ceased 09 Aug 2024

Mr Craig Coulton

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born January 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Aug 2022
Fundings
Financials
Latest Activities

Filing History

34

Capital Cancellation Treasury Shares With Date Currency Capital Figure
29 December 2025
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
16 December 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
29 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
4 September 2025
AAMDAAMD
Capital Allotment Shares
11 June 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
8 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Resolution
17 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
13 November 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
12 November 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
11 November 2024
SH01Allotment of Shares
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With Updates
13 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2024
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2024
AP01Appointment of Director
Capital Allotment Shares
7 March 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 June 2023
AA01Change of Accounting Reference Date
Resolution
7 December 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
1 December 2022
RP04SH01RP04SH01
Capital Allotment Shares
30 November 2022
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 October 2022
SH02Allotment of Shares (prescribed particulars)
Resolution
20 October 2022
RESOLUTIONSResolutions
Incorporation Company
23 August 2022
NEWINCIncorporation