Background WavePink WaveYellow Wave

GENECO POWER SOLUTIONS LTD (14327427)

GENECO POWER SOLUTIONS LTD (14327427) is an active UK company. incorporated on 31 August 2022. with registered office in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GENECO POWER SOLUTIONS LTD has been registered for 3 years. Current directors include DOLEY, Kimberley Dee.

Company Number
14327427
Status
active
Type
ltd
Incorporated
31 August 2022
Age
3 years
Address
Unit 7a Radford Crescent, Billericay, CM12 0DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
DOLEY, Kimberley Dee
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENECO POWER SOLUTIONS LTD

GENECO POWER SOLUTIONS LTD is an active company incorporated on 31 August 2022 with the registered office located in Billericay. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GENECO POWER SOLUTIONS LTD was registered 3 years ago.(SIC: 71122)

Status

active

Active since 3 years ago

Company No

14327427

LTD Company

Age

3 Years

Incorporated 31 August 2022

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Unit 7a Radford Crescent Billericay, CM12 0DU,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
Owner Exit
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Left
Jan 25
Owner Exit
Jan 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DOLEY, Kimberley Dee

Active
Radford Crescent, BillericayCM12 0DU
Born June 1984
Director
Appointed 31 Aug 2022

MCDONNELL, Robert Mark

Resigned
Radford Crescent, BillericayCM12 0DU
Born December 1983
Director
Appointed 31 Aug 2022
Resigned 10 Jan 2025

RINGER, Emma

Resigned
Radford Crescent, BillericayCM12 0DU
Born June 1983
Director
Appointed 31 Aug 2022
Resigned 27 Feb 2024

RINGER, Paul

Resigned
Radford Crescent, BillericayCM12 0DU
Born March 1981
Director
Appointed 31 Aug 2022
Resigned 27 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Robert Mark Mcdonnell

Ceased
Radford Crescent, BillericayCM12 0DU
Born December 1983

Nature of Control

Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 10 Jan 2025

Mr Paul Ringer

Ceased
Radford Crescent, BillericayCM12 0DU
Born March 1981

Nature of Control

Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 27 Feb 2024

Emma Ringer

Ceased
Radford Crescent, BillericayCM12 0DU
Born June 1983

Nature of Control

Right to appoint and remove directors
Notified 31 Aug 2022
Ceased 27 Feb 2024

Miss Kimberley Dee Doley

Active
Radford Crescent, BillericayCM12 0DU
Born June 1984

Nature of Control

Right to appoint and remove directors
Notified 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 February 2026
AAAnnual Accounts
Administrative Restoration Company
9 February 2026
RT01RT01
Gazette Dissolved Compulsory
21 October 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
10 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Incorporation Company
31 August 2022
NEWINCIncorporation