Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE GENSIGHT GROUP LIMITED
Company Information for

THE GENSIGHT GROUP LIMITED

UNIT 2 CASTLE BUSINESS VILLAGE, STATION ROAD, HAMPTON, TW12 2BX,
Company Registration Number
04349101
Private Limited Company
Active

Company Overview

About The Gensight Group Ltd
THE GENSIGHT GROUP LIMITED was founded on 2002-01-08 and has its registered office in Hampton. The organisation's status is listed as "Active". The Gensight Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GENSIGHT GROUP LIMITED
 
Legal Registered Office
UNIT 2 CASTLE BUSINESS VILLAGE
STATION ROAD
HAMPTON
TW12 2BX
Other companies in TW12
 
Filing Information
Company Number 04349101
Company ID Number 04349101
Date formed 2002-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2022
Account next due 24/01/2024
Latest return 08/01/2016
Return next due 05/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-02-05 07:36:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE GENSIGHT GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE GENSIGHT GROUP LIMITED

Current Directors
Officer Role Date Appointed
DAVID CHARLES MUNT
Company Secretary 2002-12-31
GLYNN HUNTINGTON
Director 2007-07-20
WILLIAM LUCKERT
Director 2008-01-29
MICHAEL J MENARD
Director 2002-06-14
DAVID CHARLES MUNT
Director 2002-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
TODD SIMPKIN
Director 2007-07-20 2012-02-01
CAROLINE MARIE ABREY
Company Secretary 2002-01-08 2002-12-31
ANDREW JAMES TROTTER
Director 2002-01-08 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CHARLES MUNT GENSIGHT LIMITED Company Secretary 2002-12-31 CURRENT 1994-01-18 Active
GLYNN HUNTINGTON GENSIGHT LIMITED Director 2002-06-14 CURRENT 1994-01-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24Previous accounting period shortened from 26/01/23 TO 25/01/23
2023-04-05REGISTERED OFFICE CHANGED ON 05/04/23 FROM Landmark House Station Road Hook RG27 9HA England
2023-03-1631/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-16REGISTERED OFFICE CHANGED ON 16/03/23 FROM View Point Basing View Basingstoke RG21 4RG England
2023-03-07CONFIRMATION STATEMENT MADE ON 08/01/23, WITH NO UPDATES
2022-10-23AA01Previous accounting period shortened from 27/01/22 TO 26/01/22
2022-03-10AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-25CS01CONFIRMATION STATEMENT MADE ON 08/01/22, WITH NO UPDATES
2022-02-10Compulsory strike-off action has been discontinued
2022-02-10DISS40Compulsory strike-off action has been discontinued
2022-01-04FIRST GAZETTE notice for compulsory strike-off
2022-01-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-12AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-22DISS40Compulsory strike-off action has been discontinued
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM 7 Castle Business Village Station Road Hampton Middlesex TW12 2BX
2021-06-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 08/01/21, WITH NO UPDATES
2021-01-24AA01Previous accounting period shortened from 28/01/20 TO 27/01/20
2020-02-05AAMDAmended account full exemption
2020-01-29CS01CONFIRMATION STATEMENT MADE ON 08/01/20, WITH NO UPDATES
2020-01-25AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-28AA01Previous accounting period shortened from 29/01/19 TO 28/01/19
2019-04-18AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03DISS40Compulsory strike-off action has been discontinued
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 08/01/19, WITH NO UPDATES
2019-04-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-01-21AA01Previous accounting period shortened from 30/01/18 TO 29/01/18
2018-10-24AA01Previous accounting period shortened from 31/01/18 TO 30/01/18
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 08/01/18, WITH NO UPDATES
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-11AUDAUDITOR'S RESIGNATION
2017-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 2153.29
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES
2017-01-31DISS40Compulsory strike-off action has been discontinued
2017-01-03GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-04-23DISS40Compulsory strike-off action has been discontinued
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 2153.29
2016-04-20AR0108/01/16 ANNUAL RETURN FULL LIST
2016-04-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-02-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2153.29
2015-02-13AR0108/01/15 ANNUAL RETURN FULL LIST
2014-05-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2014-02-12DISS40Compulsory strike-off action has been discontinued
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 2153.29
2014-02-11AR0108/01/14 ANNUAL RETURN FULL LIST
2014-01-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-05-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2013-02-06DISS40Compulsory strike-off action has been discontinued
2013-02-05AR0108/01/13 ANNUAL RETURN FULL LIST
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR TODD SIMPKIN
2013-01-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2012-01-25AR0108/01/12 ANNUAL RETURN FULL LIST
2011-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2011-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2011-04-21AR0108/01/11 FULL LIST
2010-04-23AR0108/01/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / TODD SIMPKIN / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LUCKERT / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL J MENARD / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHARLES MUNT / 01/10/2009
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN HUNTINGTON / 01/10/2009
2010-03-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2009-05-01363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2009-02-13288aDIRECTOR APPOINTED WILLIAM LUCKERT
2009-02-13288aDIRECTOR APPOINTED TODD SIMPKIN
2009-02-11DISS40DISS40 (DISS40(SOAD))
2009-02-10363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2009-02-03GAZ1FIRST GAZETTE
2007-08-07288aNEW DIRECTOR APPOINTED
2007-07-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-31123NC INC ALREADY ADJUSTED 20/07/07
2007-07-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-31RES12VARYING SHARE RIGHTS AND NAMES
2007-07-3188(2)RAD 20/07/07--------- £ SI 67938@.01=679 £ IC 1473/2152
2007-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-07-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2007-01-16363aRETURN MADE UP TO 08/01/07; FULL LIST OF MEMBERS
2006-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2006-09-12363sRETURN MADE UP TO 08/01/06; FULL LIST OF MEMBERS
2006-06-20GAZ1FIRST GAZETTE
2005-08-11363sRETURN MADE UP TO 08/01/05; FULL LIST OF MEMBERS
2005-08-11RES13MINUTES OF MEETING 01/09/04
2005-04-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/04
2005-03-31169£ IC 1476/1474 21/09/04 £ SR 250@.01=2
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/01/03
2004-12-02244DELIVERY EXT'D 3 MTH 31/01/04
2004-02-08363sRETURN MADE UP TO 08/01/04; FULL LIST OF MEMBERS
2003-04-11288aNEW SECRETARY APPOINTED
2003-04-11363sRETURN MADE UP TO 08/01/03; FULL LIST OF MEMBERS
2003-04-10288bSECRETARY RESIGNED
2002-11-18288aNEW DIRECTOR APPOINTED
2002-10-18288aNEW DIRECTOR APPOINTED
2002-10-10SASHARES AGREEMENT OTC
2002-10-1088(2)RAD 14/06/02--------- £ SI 103350@.01=1033 £ IC 1/1034
2002-09-30123NC INC ALREADY ADJUSTED 14/06/02
2002-09-30RES12VARYING SHARE RIGHTS AND NAMES
2002-09-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-09-24RES12VARYING SHARE RIGHTS AND NAMES
2002-09-24287REGISTERED OFFICE CHANGED ON 24/09/02 FROM: C/O SHADBOLT & CO CHATHAM COURT LESBOURNE ROAD REIGATE SURREY RH2 7LD
2002-09-24288bDIRECTOR RESIGNED
2002-09-24122S-DIV 14/06/02
2002-09-24RES13SUBDIVIDED 14/06/02
2002-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to THE GENSIGHT GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-01-28
Proposal to Strike Off2013-01-29
Proposal to Strike Off2009-02-03
Proposal to Strike Off2006-06-20
Fines / Sanctions
No fines or sanctions have been issued against THE GENSIGHT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE GENSIGHT GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Filed Financial Reports
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE GENSIGHT GROUP LIMITED

Intangible Assets
Patents
We have not found any records of THE GENSIGHT GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE GENSIGHT GROUP LIMITED
Trademarks

Trademark applications by THE GENSIGHT GROUP LIMITED

THE GENSIGHT GROUP LIMITED is the Original registrant for the trademark GENSIGHT ™ (86191103) through the USPTO on the 2014-02-11
The color(s) red, grey, and black is/are claimed as a feature of the mark.
Income
Government Income
We have not found government income sources for THE GENSIGHT GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as THE GENSIGHT GROUP LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where THE GENSIGHT GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE GENSIGHT GROUP LIMITEDEvent Date2014-01-28
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE GENSIGHT GROUP LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE GENSIGHT GROUP LIMITEDEvent Date2009-02-03
 
Initiating party Event TypeProposal to Strike Off
Defending partyTHE GENSIGHT GROUP LIMITEDEvent Date2006-06-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GENSIGHT GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE GENSIGHT GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.