Company NameGenano UK Ltd
DirectorTimo Mikael Rentto
Company StatusActive
Company Number06611569
CategoryPrivate Limited Company
Incorporation Date4 June 2008(15 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Timo Mikael Rentto
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityFinnish
StatusCurrent
Appointed05 December 2014(6 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameMr Jarmo Pentti Ensio Kesanto
Date of BirthApril 1955 (Born 69 years ago)
NationalityFinnish
StatusResigned
Appointed23 June 2008(2 weeks, 5 days after company formation)
Appointment Duration10 years, 7 months (resigned 18 January 2019)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address4 Knights Green Millers Close
Chorleywood
Hertfordshire
WD3 5TL
Director NameMr Jaakko Salminen
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityFinnish
StatusResigned
Appointed05 December 2014(6 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 2017)
RoleCompany Director
Country of ResidenceFinland
Correspondence AddressThe Limes 1339 High Road
London
N20 9HR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 June 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressThe Limes
1339 High Road
London
N20 9HR
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

250k at £0.004Genano Oy
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,604
Cash£40
Current Liabilities£19,140

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return15 February 2023 (1 year, 2 months ago)
Next Return Due29 February 2024 (overdue)

Filing History

18 April 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
22 February 2023Confirmation statement made on 15 February 2023 with no updates (3 pages)
26 May 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
11 May 2022Compulsory strike-off action has been discontinued (1 page)
10 May 2022First Gazette notice for compulsory strike-off (1 page)
9 May 2022Confirmation statement made on 15 February 2022 with no updates (3 pages)
7 June 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 April 2021Confirmation statement made on 15 February 2021 with no updates (3 pages)
9 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 March 2020Confirmation statement made on 15 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
15 February 2019Termination of appointment of Jarmo Pentti Ensio Kesanto as a director on 18 January 2019 (1 page)
15 February 2019Confirmation statement made on 15 February 2019 with no updates (3 pages)
15 February 2019Confirmation statement made on 10 February 2019 with no updates (3 pages)
19 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Termination of appointment of Jaakko Salminen as a director on 1 February 2017 (1 page)
27 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
12 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 10 February 2017 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
13 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 94,000
(5 pages)
13 April 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 94,000
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
10 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
(4 pages)
21 January 2015Appointment of Mr Timo Mikael Rentto as a director on 5 December 2014 (2 pages)
21 January 2015Appointment of Mr Timo Mikael Rentto as a director on 5 December 2014 (2 pages)
21 January 2015Appointment of Mr Timo Mikael Rentto as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr Jaakko Salminen as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr Jaakko Salminen as a director on 5 December 2014 (2 pages)
23 December 2014Appointment of Mr Jaakko Salminen as a director on 5 December 2014 (2 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
1 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,000
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
25 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
19 July 2013Annual return made up to 4 June 2013 with a full list of shareholders (3 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
20 May 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
7 August 2012Statement of company's objects (2 pages)
7 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(27 pages)
7 August 2012Statement of company's objects (2 pages)
30 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
30 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (3 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 December 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
19 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
19 December 2011Previous accounting period shortened from 31 March 2011 to 31 December 2010 (1 page)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Annual return made up to 4 June 2011 with a full list of shareholders (3 pages)
22 August 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 800
(3 pages)
22 August 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 800
(3 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 June 2010Director's details changed for Jarmo Pentti Ensio Kesanto on 4 June 2010 (2 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Jarmo Pentti Ensio Kesanto on 4 June 2010 (2 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 June 2010Annual return made up to 4 June 2010 with a full list of shareholders (4 pages)
22 June 2010Director's details changed for Jarmo Pentti Ensio Kesanto on 4 June 2010 (2 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (3 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Subdivision 09/01/2009
(19 pages)
9 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES13 ‐ Subdivision 09/01/2009
(19 pages)
9 July 2009S-div (1 page)
9 July 2009Ad 16/01/09\gbp si [email protected]=799\gbp ic 1/800\ (2 pages)
9 July 2009Ad 16/01/09\gbp si [email protected]=799\gbp ic 1/800\ (2 pages)
9 July 2009Nc inc already adjusted 09/01/09 (1 page)
9 July 2009Return made up to 04/06/09; full list of members (3 pages)
9 July 2009S-div (1 page)
9 July 2009Return made up to 04/06/09; full list of members (3 pages)
9 July 2009Nc inc already adjusted 09/01/09 (1 page)
11 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
11 August 2008Accounting reference date shortened from 30/06/2009 to 31/03/2009 (1 page)
8 August 2008Registered office changed on 08/08/2008 from flat 4 knights green millers close chorleywood herts WD3 5TL (1 page)
8 August 2008Director appointed jarmo pentti ensio kesanto (2 pages)
8 August 2008Director appointed jarmo pentti ensio kesanto (2 pages)
8 August 2008Registered office changed on 08/08/2008 from flat 4 knights green millers close chorleywood herts WD3 5TL (1 page)
5 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
5 June 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 June 2008Incorporation (9 pages)
4 June 2008Incorporation (9 pages)