Background WavePink WaveYellow Wave

GENTELL UK LIMITED (14965303)

GENTELL UK LIMITED (14965303) is an active UK company. incorporated on 27 June 2023. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47749). GENTELL UK LIMITED has been registered for 2 years. Current directors include ALFORD, Michael Paul, NAVAZIO, David, QUILTY, Edward Joseph and 1 others.

Company Number
14965303
Status
active
Type
ltd
Incorporated
27 June 2023
Age
2 years
Address
5th Floor 46 Chancery Lane, London, WC2A 1JE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47749)
Directors
ALFORD, Michael Paul, NAVAZIO, David, QUILTY, Edward Joseph, SINGH, Rupinder
SIC Codes
47749

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENTELL UK LIMITED

GENTELL UK LIMITED is an active company incorporated on 27 June 2023 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47749). GENTELL UK LIMITED was registered 2 years ago.(SIC: 47749)

Status

active

Active since 2 years ago

Company No

14965303

LTD Company

Age

2 Years

Incorporated 27 June 2023

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 26 December 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 27 June 2023 - 26 December 2024(19 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 27 December 2024 - 26 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026
Contact
Address

5th Floor 46 Chancery Lane London, WC2A 1JE,

Previous Addresses

11-13 Hockerill Street Bishop's Stortford Hertfordshire CM23 2DH United Kingdom
From: 27 June 2023To: 30 May 2024
Timeline

12 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Director Joined
Nov 23
New Owner
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
Owner Exit
Jan 24
0
Funding
3
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

ALFORD, Michael Paul

Active
46 Chancery Lane, LondonWC2A 1JE
Born January 1981
Director
Appointed 27 Jun 2023

NAVAZIO, David

Active
46 Chancery Lane, LondonWC2A 1JE
Born November 1960
Director
Appointed 06 Nov 2023

QUILTY, Edward Joseph

Active
46 Chancery Lane, LondonWC2A 1JE
Born November 1950
Director
Appointed 06 Nov 2023

SINGH, Rupinder

Active
46 Chancery Lane, LondonWC2A 1JE
Born September 1970
Director
Appointed 27 Jun 2023

Persons with significant control

4

0 Active
4 Ceased

Mr Michael Paul Alford

Ceased
Hockerill Street, Bishop's StortfordCM23 2DH
Born January 1981

Nature of Control

Significant influence or control
Notified 27 Jun 2023
Ceased 27 Jun 2023

Mr Rupinder Singh

Ceased
Hockerill Street, Bishop's StortfordCM23 2DH
Born September 1970

Nature of Control

Significant influence or control
Notified 27 Jun 2023
Ceased 27 Jun 2023

Mr Edward Joseph Quilty

Ceased
Hockerill Street, Bishop's StortfordCM23 2DH
Born November 1950

Nature of Control

Significant influence or control
Notified 27 Jun 2023
Ceased 27 Jun 2023

Mr David Navazio

Ceased
Hockerill Street, Bishop's StortfordCM23 2DH
Born November 1960

Nature of Control

Significant influence or control
Notified 27 Jun 2023
Ceased 27 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 June 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
3 January 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 December 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 December 2023
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Incorporation Company
27 June 2023
NEWINCIncorporation