UKBizDB.co.uk

GENERATE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Generate Uk Limited. The company was founded 16 years ago and was given the registration number 06514515. The firm's registered office is in THATCHAM. You can find them at Unit 13 Thatcham Business Village, First Floor, Colthrop Way, Thatcham, Berkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GENERATE UK LIMITED
Company Number:06514515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 February 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 13 Thatcham Business Village, First Floor, Colthrop Way, Thatcham, Berkshire, RG19 4LW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 December 2021Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 December 2021Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director25 March 2022Active
Merlin House, Brunel Road, Theale, Reading, England, RG7 4AB

Director14 December 2021Active
Unit 13, Thatcham Business Village, Thatcham, United Kingdom, RG19 4LW

Secretary26 February 2008Active
Unit 13, Thatcham Business Village, Thatcham, United Kingdom, RG19 4LW

Secretary27 September 2011Active
50, Rectory Close, Newbury, England, RG14 6DD

Director26 February 2008Active
12, Robins Close, Robins Close, Newbury, England, RG14 7EH

Director26 February 2008Active

People with Significant Control

Broadlight Group Limited
Notified on:14 December 2021
Status:Active
Country of residence:England
Address:The Factory Unit 1, Acre Road, Kingston Upon Thames, England, KT2 6EF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Cassandra Yvette Baily
Notified on:06 April 2016
Status:Active
Date of birth:November 1975
Nationality:British
Address:Unit 13, Thatcham Business Village, Thatcham, RG19 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as firm
Mr Joe Barrie Robert Baily
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:Unit 13, Thatcham Business Village, Thatcham, RG19 4LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Address

Change registered office address company with date old address new address.

Download
2022-12-30Mortgage

Mortgage satisfy charge full.

Download
2022-12-22Miscellaneous

Court order.

Download
2022-12-08Mortgage

Mortgage create with deed with charles court order extend with charge number charge creation date.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-06Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Accounts

Change account reference date company previous shortened.

Download
2022-04-12Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Persons with significant control

Notification of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-04-12Persons with significant control

Cessation of a person with significant control.

Download
2022-03-25Officers

Appoint person director company with name date.

Download
2021-12-29Miscellaneous

Legacy.

Download
2021-12-22Resolution

Resolution.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-29Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.