ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genex House Limited

Genex House Limited is a dissolved company incorporated on 2 June 2005 with the registered office located in Woking, Surrey. Genex House Limited was registered 20 years ago.
Status
Dissolved
Dissolved on 10 June 2025 (5 months ago)
Was 20 years old at the time of dissolution
Via voluntary strike-off
Company No
05470408
Private limited company
Age
20 years
Incorporated 2 June 2005
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 1 November 2024 (1 year ago)
Next confirmation dated 1 January 1970
Last change occurred 4 years ago
Accounts
Not Submitted
Awaiting first accounts
Address
10 Rowley Close
Pyrford
Woking
Surrey
GU22 8TA
England
Address changed on 2 Aug 2024 (1 year 3 months ago)
Previous address was Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
8
Controllers (PSC)
2
Director • Consultant • British • Lives in UK • Born in Aug 1953
Director • British • Lives in UK • Born in Apr 1953
Mr Gerhard Pierre Fourie
PSC • British • Lives in Spain • Born in Aug 1953
Mr. Anthony Francis Phillips
PSC • British • Lives in England • Born in Apr 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Clewborough Hill Residents Association Limited
Gerhard Pierre Fourie is a mutual person.
Active
Genius Reserve Limited
Gerhard Pierre Fourie is a mutual person.
Active
RVP Technologies Limited
Anthony Francis Phillips is a mutual person.
Active
Freezacino Limited
Anthony Francis Phillips is a mutual person.
Active
Mygirls (UK) Limited
Anthony Francis Phillips is a mutual person.
Active
Bensons Law Limited
Anthony Francis Phillips is a mutual person.
Active
Giveall Limited
Anthony Francis Phillips is a mutual person.
Active
Exsa Imports Limited
Anthony Francis Phillips is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£257.45K
Increased by £239.19K (+1310%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£263.93K
Decreased by £497.21K (-65%)
Total Liabilities
-£257.05K
Decreased by £177.77K (-41%)
Net Assets
£6.88K
Decreased by £319.44K (-98%)
Debt Ratio (%)
97%
Increased by 40.26% (+70%)
Latest Activity
Voluntarily Dissolution
5 Months Ago on 10 Jun 2025
Voluntary Gazette Notice
7 Months Ago on 25 Mar 2025
Application To Strike Off
8 Months Ago on 18 Mar 2025
Gerhard Pierre Fourie Resigned
8 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year Ago on 1 Nov 2024
Full Accounts Submitted
1 Year 2 Months Ago on 3 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 2 Aug 2024
Mr Gerhard Pierre Fourie (PSC) Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Mr. Anthony Francis Phillips (PSC) Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Mr Anthony Francis Phillips Details Changed
1 Year 3 Months Ago on 1 Aug 2024
Get Credit Report
Discover Genex House Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Jun 2025
First Gazette notice for voluntary strike-off
Submitted on 25 Mar 2025
Resolutions
Submitted on 25 Mar 2025
Application to strike the company off the register
Submitted on 18 Mar 2025
Termination of appointment of Gerhard Pierre Fourie as a director on 13 March 2025
Submitted on 13 Mar 2025
Confirmation statement made on 1 November 2024 with no updates
Submitted on 1 Nov 2024
Total exemption full accounts made up to 30 June 2024
Submitted on 3 Sep 2024
Director's details changed for Mr Gerhard Pierre Fourie on 1 August 2024
Submitted on 2 Aug 2024
Director's details changed for Mr Anthony Francis Phillips on 1 August 2024
Submitted on 2 Aug 2024
Registered office address changed from Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ United Kingdom to 10 Rowley Close Pyrford Woking Surrey GU22 8TA on 2 August 2024
Submitted on 2 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year