Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Generix Ne Limited
Generix Ne Limited is an active company incorporated on 25 October 2018 with the registered office located in Leeds, West Yorkshire. Generix Ne Limited was registered 7 years ago.
Watch Company
Status
Active
Active since
incorporation
Compulsory strike-off
was discontinued 1 month ago
Company No
11643247
Private limited company
Age
7 years
Incorporated
25 October 2018
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
24 October 2025
(1 month ago)
Next confirmation dated
24 October 2026
Due by
7 November 2026
(10 months remaining)
Last change occurred
1 month ago
Accounts
Overdue
Accounts overdue by
140 days
For period
1 Nov
⟶
31 Oct 2023
(12 months)
Accounts type is
Micro Entity
Next accounts for period
31 October 2024
Was due on
31 July 2025
(4 months ago)
Learn more about Generix Ne Limited
Contact
Update Details
Address
232 Stanningley Road
Leeds
LS13 3BA
England
Address changed on
16 Jan 2025
(11 months ago)
Previous address was
Units 3 & 4 Paragon Buildings Hoyle Mill Road Kinsley Pontefract Wakefield WF9 5JB England
Companies in LS13 3BA
Telephone
Unreported
Email
Unreported
Website
Generixnortheast.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Kevin Jencik
PSC • Director • Slovak • Lives in England • Born in May 1990
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Oct 2023
For period
31 Oct
⟶
31 Oct 2023
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 3 (+75%)
Total Assets
£592.62K
Increased by £300.38K (+103%)
Total Liabilities
-£76.87K
Increased by £22.44K (+41%)
Net Assets
£515.75K
Increased by £277.93K (+117%)
Debt Ratio (%)
13%
Decreased by 5.65% (-30%)
See 10 Year Full Financials
Latest Activity
Compulsory Strike-Off Discontinued
1 Month Ago on 18 Nov 2025
Confirmation Submitted
1 Month Ago on 17 Nov 2025
Compulsory Strike-Off Suspended
2 Months Ago on 10 Oct 2025
Compulsory Gazette Notice
2 Months Ago on 30 Sep 2025
Registered Address Changed
11 Months Ago on 16 Jan 2025
Confirmation Submitted
1 Year 1 Month Ago on 13 Nov 2024
Kevin Jencik (PSC) Appointed
1 Year 6 Months Ago on 3 Jun 2024
Zie Dean Resigned
1 Year 6 Months Ago on 3 Jun 2024
Zie Dean (PSC) Resigned
1 Year 6 Months Ago on 3 Jun 2024
Mr Kevin Jencik Appointed
1 Year 6 Months Ago on 3 Jun 2024
Get Alerts
Get Credit Report
Discover Generix Ne Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Compulsory strike-off action has been discontinued
Submitted on 18 Nov 2025
Confirmation statement made on 24 October 2025 with updates
Submitted on 17 Nov 2025
Appointment of Mr Kevin Jencik as a director on 3 June 2024
Submitted on 17 Nov 2025
Cessation of Zie Dean as a person with significant control on 3 June 2024
Submitted on 17 Nov 2025
Notification of Kevin Jencik as a person with significant control on 3 June 2024
Submitted on 17 Nov 2025
Termination of appointment of Zie Dean as a director on 3 June 2024
Submitted on 17 Nov 2025
Compulsory strike-off action has been suspended
Submitted on 10 Oct 2025
First Gazette notice for compulsory strike-off
Submitted on 30 Sep 2025
Registered office address changed from Units 3 & 4 Paragon Buildings Hoyle Mill Road Kinsley Pontefract Wakefield WF9 5JB England to 232 Stanningley Road Leeds LS13 3BA on 16 January 2025
Submitted on 16 Jan 2025
Confirmation statement made on 24 October 2024 with no updates
Submitted on 13 Nov 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs