GENERIPOL UK LIMITED

Register to unlock more data on OkredoRegister

GENERIPOL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07250970

Incorporation date

12/05/2010

Size

Micro Entity

Contacts

Registered address

Registered address

2e Graham Road, Wealdstone, Harrow HA3 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 12/05/2010)
dot icon26/03/2026
Confirmation statement made on 2026-03-08 with no updates
dot icon24/12/2025
Micro company accounts made up to 2025-03-31
dot icon22/04/2025
Certificate of change of name
dot icon19/03/2025
Cessation of Generipol Uk Limited as a person with significant control on 2025-03-01
dot icon19/03/2025
Notification of Fatima Aneta Naskret Abdali as a person with significant control on 2025-03-01
dot icon19/03/2025
Confirmation statement made on 2025-03-08 with no updates
dot icon10/02/2025
Registered office address changed from 111a High Street Wealdstone Middlesex HA3 5DL England to 2E Graham Road Wealdstone Harrow HA3 5RF on 2025-02-10
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Appointment of Miss Fatima Aneta Naskret-Abdali as a director on 2023-09-30
dot icon24/10/2023
Termination of appointment of Jamil Rajabali Bandali as a director on 2023-09-30
dot icon08/06/2023
Director's details changed for Mr Jamil Rajabali Bandali on 2023-06-07
dot icon08/06/2023
Change of details for Mr Jamil Rajabali Bandali as a person with significant control on 2023-06-06
dot icon08/06/2023
Cessation of Jamil Rajabali Bandali as a person with significant control on 2023-05-15
dot icon08/06/2023
Notification of Generipol Uk Limited as a person with significant control on 2023-05-15
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon13/04/2023
Confirmation statement made on 2023-04-13 with updates
dot icon13/04/2023
Cessation of Fatima Bandali as a person with significant control on 2023-04-12
dot icon05/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/07/2022
Termination of appointment of Jamil Rajabali Bandali as a secretary on 2022-07-19
dot icon19/07/2022
Registered office address changed from Larch House Parklands Business Park Denmead Hampshire PO7 6XP United Kingdom to 111a High Street Wealdstone Middlesex HA3 5DL on 2022-07-19
dot icon18/05/2022
Confirmation statement made on 2022-05-12 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-05-12 with updates
dot icon01/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon28/05/2020
Confirmation statement made on 2020-05-12 with updates
dot icon15/05/2020
Director's details changed for Mr Jamil Rajabali Bandali on 2019-12-13
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/06/2019
Appointment of Mr Jamil Rajabali Bandali as a secretary on 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-05-12 with updates
dot icon18/06/2019
Termination of appointment of Fatima Bandali as a secretary on 2019-04-30
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/05/2018
Confirmation statement made on 2018-05-12 with updates
dot icon16/02/2018
Change of details for Mrs Fatima Bandali as a person with significant control on 2018-02-15
dot icon16/02/2018
Change of details for Mr Jamil Rajabali Bandali as a person with significant control on 2018-02-15
dot icon16/02/2018
Registered office address changed from Station House North Street Havant Hampshire PO9 1QU to Larch House Parklands Business Park Denmead Hampshire PO7 6XP on 2018-02-16
dot icon15/02/2018
Change of details for Mrs Fatima Bandali as a person with significant control on 2018-02-15
dot icon15/02/2018
Change of details for Mr Jamil Rajabali Bandali as a person with significant control on 2018-02-15
dot icon15/02/2018
Secretary's details changed for Mrs Fatima Bandali on 2018-02-15
dot icon15/02/2018
Director's details changed for Mr Jamil Rajabali Bandali on 2018-02-15
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/05/2017
Confirmation statement made on 2017-05-12 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/05/2016
Annual return made up to 2016-05-12 with full list of shareholders
dot icon15/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Annual return made up to 2015-05-12 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon13/05/2014
Annual return made up to 2014-05-12 with full list of shareholders
dot icon05/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon20/05/2013
Annual return made up to 2013-05-12 with full list of shareholders
dot icon12/12/2012
Director's details changed for Mr Jamil Rajabali Bandali on 2012-12-12
dot icon03/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/05/2012
Annual return made up to 2012-05-12 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Previous accounting period shortened from 2011-05-31 to 2011-03-31
dot icon16/05/2011
Annual return made up to 2011-05-12 with full list of shareholders
dot icon02/06/2010
Director's details changed for Mr Jamil Rajabali Bandali on 2010-06-02
dot icon02/06/2010
Secretary's details changed for Mrs Fatima Bandali on 2010-06-02
dot icon18/05/2010
Registered office address changed from 26 Langstone Road Portsmouth Hampshire PO3 6BU England on 2010-05-18
dot icon12/05/2010
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
10.07K
-
0.00
1.44K
-
2022
1
39.16K
-
0.00
-
-
2023
1
27.43K
-
0.00
-
-
2023
1
27.43K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

27.43K £Descended-29.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bandali, Jamil Rajabali
Director
12/05/2010 - 30/09/2023
17
Naskret-Abdali, Fatima Aneta
Director
30/09/2023 - Present
2
Bandali, Fatima
Secretary
12/05/2010 - 30/04/2019
-
Bandali, Jamil Rajabali
Secretary
30/04/2019 - 19/07/2022
-

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About GENERIPOL UK LIMITED

GENERIPOL UK LIMITED is an(a) Active company incorporated on 12/05/2010 with the registered office located at 2e Graham Road, Wealdstone, Harrow HA3 5RF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of GENERIPOL UK LIMITED?

toggle

GENERIPOL UK LIMITED is currently Active. It was registered on 12/05/2010 .

Where is GENERIPOL UK LIMITED located?

toggle

GENERIPOL UK LIMITED is registered at 2e Graham Road, Wealdstone, Harrow HA3 5RF.

What does GENERIPOL UK LIMITED do?

toggle

GENERIPOL UK LIMITED operates in the Bookkeeping activities (69.20/2 - SIC 2007) sector.

How many employees does GENERIPOL UK LIMITED have?

toggle

GENERIPOL UK LIMITED had 1 employees in 2023.

What is the latest filing for GENERIPOL UK LIMITED?

toggle

The latest filing was on 26/03/2026: Confirmation statement made on 2026-03-08 with no updates.