THE GENESIS AGENDUM

Register to unlock more data on OkredoRegister

THE GENESIS AGENDUM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03175961

Incorporation date

21/03/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit D, Dales Brewery, Gwydir Street, Cambridge The Genesis Agendum, Unit D, Dales Brewery, Gwydir Street, Cambridge CB1 2LJCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2022)
dot icon12/03/2026
Registered office address changed from 11 Sadlers Gate Wombwell Barnsley Yorkshire S73 8NG England to Unit D, Dales Brewery, Gwydir Street, Cambridge the Genesis Agendum Unit D, Dales Brewery, Gwydir Street Cambridge CB1 2LJ on 2026-03-12
dot icon20/02/2026
Termination of appointment of Colin Richard Reeves as a director on 2026-02-11
dot icon20/02/2026
Secretary's details changed for Mr Matthew Lloyd Pickhaver on 2026-02-20
dot icon30/12/2025
Micro company accounts made up to 2025-03-31
dot icon20/10/2025
Confirmation statement made on 2025-10-07 with no updates
dot icon30/12/2024
Micro company accounts made up to 2024-03-31
dot icon23/10/2024
Termination of appointment of Nancy Margaret Darrall as a director on 2024-10-19
dot icon23/10/2024
Appointment of Mr James Simon Bejon as a director on 2024-10-19
dot icon10/10/2024
Termination of appointment of Martyn Nicholas Hallett as a director on 2024-10-10
dot icon10/10/2024
Confirmation statement made on 2024-10-07 with no updates
dot icon27/12/2023
Micro company accounts made up to 2023-03-31
dot icon24/10/2023
Confirmation statement made on 2023-10-07 with no updates
dot icon01/07/2023
Termination of appointment of Lindsey David Walder as a secretary on 2023-06-30
dot icon01/07/2023
Appointment of Mr Matthew Lloyd Pickhaver as a secretary on 2023-07-01
dot icon01/07/2023
Registered office address changed from 6 Cornwall Place Swansea South Wales SA3 4DP to 11 Sadlers Gate Wombwell Barnsley Yorkshire S73 8NG on 2023-07-01
dot icon20/10/2022
Appointment of Mr Philip Jude Bazlinton as a director on 2022-10-08
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
07/10/2026
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
0
18.64K
-
0.00
-
-
2022
0
17.95K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hallett, Martyn Nicholas
Director
20/06/2015 - 10/10/2024
6
Loose, Peter William
Director
07/02/2001 - 30/09/2003
8
Haddow, Richard John
Director
20/02/2016 - Present
6
Garner, Paul Anthony
Director
06/04/2000 - 19/06/2015
1
Trainer, Raymond William, Rev
Director
14/01/2011 - 07/10/2016
1

Persons with Significant Control

1
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 THE GENESIS AGENDUM

THE GENESIS AGENDUM is an(a) Active company incorporated on 21/03/1996 with the registered office located at Unit D, Dales Brewery, Gwydir Street, Cambridge The Genesis Agendum, Unit D, Dales Brewery, Gwydir Street, Cambridge CB1 2LJ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of THE GENESIS AGENDUM?

toggle

THE GENESIS AGENDUM is currently Active. It was registered on 21/03/1996 .

Where is THE GENESIS AGENDUM located?

toggle

THE GENESIS AGENDUM is registered at Unit D, Dales Brewery, Gwydir Street, Cambridge The Genesis Agendum, Unit D, Dales Brewery, Gwydir Street, Cambridge CB1 2LJ.

What does THE GENESIS AGENDUM do?

toggle

THE GENESIS AGENDUM operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for THE GENESIS AGENDUM?

toggle

The latest filing was on 12/03/2026: Registered office address changed from 11 Sadlers Gate Wombwell Barnsley Yorkshire S73 8NG England to Unit D, Dales Brewery, Gwydir Street, Cambridge the Genesis Agendum Unit D, Dales Brewery, Gwydir Street Cambridge CB1 2LJ on 2026-03-12.