Company NameGenuine Solutions Direct Limited
DirectorsPaul Anthony Crossman and Genuine Solutions International Limited
Company StatusActive
Company Number06364154
CategoryPrivate Limited Company
Incorporation Date7 September 2007(16 years, 7 months ago)
Previous NameGenuine Solutions Media Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Anthony Crossman
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameGenuine Solutions International Limited (Corporation)
StatusCurrent
Appointed07 September 2007(same day as company formation)
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul James McBride
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2010(2 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2013)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameMrs Adele Alexandra McBride
StatusResigned
Appointed25 June 2010(2 years, 9 months after company formation)
Appointment Duration7 years, 2 months (resigned 11 September 2017)
RoleCompany Director
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMiss Helen Louise Rieupeyroux
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2013(5 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 October 2015)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Paul Graham Pateman
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2015(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Director NameMr Christian James McBride
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2019(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2022)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSolutions House Unit 1 Hq3
223 Hook Rise South
Surbiton
Surrey
KT6 7LD
Secretary NameWarley & Warley Company Secretarial Limited (Corporation)
StatusResigned
Appointed07 September 2007(same day as company formation)
Correspondence Address76 Cambridge Road
Kingston Upon Thames
Surrey
KT1 3NA

Contact

Websitegenuinesolutions.co.uk
Telephone020 31770030
Telephone regionLondon

Location

Registered AddressUnit 10 Silverglade Business Park
Leatherhead Road
Chessington
KT9 2QL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardChessington South
Address Matches8 other UK companies use this postal address

Shareholders

100 at £1Genuine Solutions International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return7 September 2023 (7 months, 1 week ago)
Next Return Due21 September 2024 (5 months, 1 week from now)

Filing History

11 October 2023Registered office address changed from Unit 10 Leatherhead Road Chessington KT9 2QL England to Unit 10 Silverglade Business Park Leatherhead Road Chessington KT9 2QL on 11 October 2023 (1 page)
10 October 2023Registered office address changed from Solutions House Unit 1 Hq3 223 Hook Rise South Surbiton Surrey KT6 7LD to Unit 10 Leatherhead Road Chessington KT9 2QL on 10 October 2023 (1 page)
9 October 2023Accounts for a dormant company made up to 31 December 2022 (5 pages)
7 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
18 October 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
10 August 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
3 August 2022Termination of appointment of Christian James Mcbride as a director on 1 August 2022 (1 page)
3 August 2022Appointment of Mr Paul Anthony Crossman as a director on 1 August 2022 (2 pages)
9 May 2022Previous accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
12 October 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
19 May 2021Accounts for a dormant company made up to 31 October 2020 (6 pages)
5 May 2021Previous accounting period shortened from 30 April 2021 to 31 October 2020 (1 page)
4 May 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
30 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
22 January 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
19 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
8 March 2019Appointment of Mr Christian James Mcbride as a director on 1 March 2019 (2 pages)
31 January 2019Termination of appointment of Paul Graham Pateman as a director on 31 January 2019 (1 page)
29 January 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
14 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
12 September 2017Termination of appointment of Adele Alexandra Mcbride as a secretary on 11 September 2017 (1 page)
12 September 2017Termination of appointment of Adele Alexandra Mcbride as a secretary on 11 September 2017 (1 page)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
6 February 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 7 September 2016 with updates (5 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
9 February 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Termination of appointment of Helen Louise Rieupeyroux as a director on 1 October 2015 (1 page)
26 October 2015Appointment of Mr Paul Graham Pateman as a director on 1 October 2015 (2 pages)
12 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Genuine Solutions Group Plc on 4 April 2014 (1 page)
12 October 2015Director's details changed for Genuine Solutions Group Plc on 4 April 2014 (1 page)
12 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Director's details changed for Genuine Solutions Group Plc on 4 April 2014 (1 page)
12 October 2015Annual return made up to 7 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
22 June 2015Company name changed genuine solutions media LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
22 June 2015Company name changed genuine solutions media LIMITED\certificate issued on 22/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-22
(3 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
8 January 2015Accounts for a dormant company made up to 30 April 2014 (7 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
9 September 2014Annual return made up to 7 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(4 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
10 October 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
9 September 2013Annual return made up to 7 September 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 100
(4 pages)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
31 July 2013Termination of appointment of Paul Mcbride as a director (1 page)
31 July 2013Appointment of Miss Helen Louise Rieupeyroux as a director (2 pages)
30 July 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
30 July 2013Previous accounting period extended from 31 January 2013 to 30 April 2013 (1 page)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Genuine Solutions Holdings Limited on 7 September 2012 (2 pages)
17 October 2012Director's details changed for Genuine Solutions Holdings Limited on 7 September 2012 (2 pages)
17 October 2012Annual return made up to 7 September 2012 with a full list of shareholders (4 pages)
17 October 2012Director's details changed for Genuine Solutions Holdings Limited on 7 September 2012 (2 pages)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
3 September 2012Accounts for a dormant company made up to 31 January 2012 (6 pages)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
9 August 2012Registered office address changed from Unit 21 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY United Kingdom on 9 August 2012 (1 page)
27 September 2011Director's details changed for Genuine Solutions Holdings Limited on 7 September 2011 (2 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Paul Mcbride on 7 September 2011 (2 pages)
27 September 2011Director's details changed for Genuine Solutions Holdings Limited on 7 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 September 2011 (1 page)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 September 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 September 2011 (1 page)
27 September 2011Director's details changed for Genuine Solutions Holdings Limited on 7 September 2011 (2 pages)
27 September 2011Annual return made up to 7 September 2011 with a full list of shareholders (3 pages)
27 September 2011Director's details changed for Mr Paul Mcbride on 7 September 2011 (2 pages)
27 September 2011Secretary's details changed for Mrs Adele Alexandra Mcbride on 7 September 2011 (1 page)
27 September 2011Director's details changed for Mr Paul Mcbride on 7 September 2011 (2 pages)
31 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
31 May 2011Accounts for a dormant company made up to 31 January 2011 (6 pages)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
15 December 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 15 December 2010 (1 page)
15 December 2010Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 15 December 2010 (1 page)
15 December 2010Director's details changed for Genuine Solutions Holdings Limited on 14 December 2010 (2 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
6 October 2010Accounts for a dormant company made up to 31 January 2010 (6 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
27 September 2010Annual return made up to 7 September 2010 with a full list of shareholders (5 pages)
20 September 2010Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages)
20 September 2010Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages)
20 September 2010Secretary's details changed for Mrs Adele Alexandra Mcbride on 1 July 2010 (2 pages)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
28 June 2010Appointment of Mrs Adele Alexandra Mcbride as a secretary (2 pages)
28 June 2010Termination of appointment of Warley & Warley Company Secretarial Limited as a secretary (1 page)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
10 March 2010Appointment of Mr Paul Mcbride as a director (2 pages)
14 September 2009Registered office changed on 14/09/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
14 September 2009Registered office changed on 14/09/2009 from arygll house 2ND floor 23 brook street kingston upon thames surrey KT1 2BN (1 page)
14 September 2009Return made up to 07/09/09; full list of members (3 pages)
14 September 2009Return made up to 07/09/09; full list of members (3 pages)
6 July 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
6 July 2009Accounts for a dormant company made up to 31 January 2009 (6 pages)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
16 June 2009Accounting reference date extended from 30/09/2008 to 31/01/2009 (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
6 January 2009Registered office changed on 06/01/2009 from 76 cambridge road kingston upon thames surrey KT1 3NA (1 page)
18 September 2008Return made up to 07/09/08; full list of members (3 pages)
18 September 2008Return made up to 07/09/08; full list of members (3 pages)
7 September 2007Incorporation (30 pages)
7 September 2007Incorporation (30 pages)