NUTRA GENESIS LTD

Register to unlock more data on OkredoRegister

NUTRA GENESIS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07432139

Incorporation date

08/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

5th Floor, 167-169 Great Portland St, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2022)
dot icon03/04/2026
Confirmation statement made on 2026-04-03 with updates
dot icon13/03/2026
Appointment of Mr Richard John Turner as a secretary on 2026-03-12
dot icon12/03/2026
Appointment of Mr Richard John Turner as a director on 2026-03-12
dot icon04/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
Registered office address changed from PO Box 4385 07432139 - Companies House Default Address Cardiff CF14 8LH to 5th Floor, 167-169 Great Portland St London W1W 5PF on 2026-03-03
dot icon22/02/2026
Termination of appointment of Charles Archer as a director on 2026-02-09
dot icon22/02/2026
Cessation of Charles Archer as a person with significant control on 2026-02-09
dot icon22/02/2026
Appointment of Mr Patrick Maguire as a director on 2026-02-09
dot icon22/02/2026
Notification of Paul Frank Keightley as a person with significant control on 2026-02-09
dot icon22/02/2026
Notification of Patrick Maguire as a person with significant control on 2026-02-09
dot icon22/02/2026
Termination of appointment of Anders Af Ericson as a director on 2026-02-09
dot icon26/01/2026
Appointment of Mr Paul Frank Keightley as a director on 2026-01-26
dot icon08/01/2026
Sub-division of shares on 2025-12-31
dot icon22/12/2025
Certificate of change of name
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon05/10/2025
Micro company accounts made up to 2024-12-31
dot icon26/08/2025
Confirmation statement made on 2025-07-10 with no updates
dot icon14/08/2025
Registered office address changed to PO Box 4385, 07432139 - Companies House Default Address, Cardiff, CF14 8LH on 2025-08-14
dot icon14/08/2025
Address of officer Mr Charles Archer changed to 07432139 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-14
dot icon14/08/2025
Address of officer Mr Anders Af Ericson changed to 07432139 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-14
dot icon14/08/2025
Address of person with significant control Mr Charles Archer changed to 07432139 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-08-14
dot icon09/06/2025
Appointment of Mr Charles Archer as a director on 2025-06-01
dot icon09/06/2025
Certificate of change of name
dot icon09/06/2025
Notification of Charles Archer as a person with significant control on 2025-06-01
dot icon07/02/2025
Satisfaction of charge 074321390002 in full
dot icon07/02/2025
Satisfaction of charge 074321390003 in full
dot icon17/12/2024
Confirmation statement made on 2024-07-10 with updates
dot icon08/10/2024
Compulsory strike-off action has been discontinued
dot icon06/10/2024
Appointment of Mr Anders Af Ericson as a director on 2024-10-01
dot icon06/10/2024
Termination of appointment of Antos Jerzy Glogowski as a director on 2023-12-31
dot icon06/10/2024
Cessation of Antos Jerzy Glogowski as a person with significant control on 2023-12-31
dot icon06/10/2024
Micro company accounts made up to 2023-12-31
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon10/07/2023
Confirmation statement made on 2023-07-10 with updates
dot icon21/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon02/04/2023
Director's details changed for Mr Antos Jerzy Glogowski on 2023-03-20
dot icon10/01/2023
Compulsory strike-off action has been discontinued
dot icon09/01/2023
Micro company accounts made up to 2020-12-31
dot icon09/01/2023
Micro company accounts made up to 2021-12-31
dot icon09/01/2023
Micro company accounts made up to 2022-12-31
dot icon03/01/2023
First Gazette notice for compulsory strike-off
dot icon31/12/2022
Registered office address changed from 3rd Floor Buckingham House Buckingham Street Aylesbury Buckinghamshire HP20 2LA England to Hangar 878 st Athan Airfield Barry Vale of Glamorgan CF62 4QR on 2022-12-31
dot icon09/11/2022
Change of details for Antos Glogowski as a person with significant control on 2021-05-21
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
893.01K
-
0.00
-
-
2022
4
573.27K
-
0.00
-
-
2022
4
573.27K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

573.27K £Descended-35.81 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keightley, Paul Frank
Director
26/01/2026 - Present
18
Turner, Richard John
Director
12/03/2026 - Present
31
Lampshire, Martin
Director
12/02/2019 - 19/06/2019
10
CFO SOLUTIONS LIMITED
Corporate Secretary
18/11/2013 - 19/06/2019
1
Glogowski, Antos Jerzy
Director
19/06/2019 - 31/12/2023
24

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NUTRA GENESIS LTD

NUTRA GENESIS LTD is an(a) Active company incorporated on 08/11/2010 with the registered office located at 5th Floor, 167-169 Great Portland St, London W1W 5PF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of NUTRA GENESIS LTD?

toggle

NUTRA GENESIS LTD is currently Active. It was registered on 08/11/2010 .

Where is NUTRA GENESIS LTD located?

toggle

NUTRA GENESIS LTD is registered at 5th Floor, 167-169 Great Portland St, London W1W 5PF.

What does NUTRA GENESIS LTD do?

toggle

NUTRA GENESIS LTD operates in the Growing of spices aromatic drug and pharmaceutical crops (01.28 - SIC 2007) sector.

How many employees does NUTRA GENESIS LTD have?

toggle

NUTRA GENESIS LTD had 4 employees in 2022.

What is the latest filing for NUTRA GENESIS LTD?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-04-03 with updates.