Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED
Company Information for

GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED

4 - 6 The Wharf Centre, Wharf Street, Warwick, WARWICKSHIRE, CV34 5LB,
Company Registration Number
04917535
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Genesis Technologies (international) Ltd
GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED was founded on 2003-10-01 and has its registered office in Warwick. The organisation's status is listed as "Active - Proposal to Strike off". Genesis Technologies (international) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED
 
Legal Registered Office
4 - 6 The Wharf Centre
Wharf Street
Warwick
WARWICKSHIRE
CV34 5LB
Other companies in OX15
 
Previous Names
SPEED 9766 LIMITED18/12/2003
Filing Information
Company Number 04917535
Company ID Number 04917535
Date formed 2003-10-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-03-31
Account next due 31/12/2023
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-06-14 04:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MCA BANBURY LTD   MCA CIRENCESTER LTD   MCA BUSINESS LTD   SHEPHERD SMAIL LTD
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 GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY PAUL BELTON
Director 2003-10-02
SHERRY LEE BELTON
Director 2003-10-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CLARK RUSSELL
Company Secretary 2003-10-02 2009-07-01
STEPHEN CLARK RUSSELL
Director 2003-10-02 2009-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2003-10-01 2003-10-02
WATERLOW NOMINEES LIMITED
Nominated Director 2003-10-01 2003-10-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY PAUL BELTON ALBION SADDLEMAKERS COMPANY LIMITED Director 1991-12-17 CURRENT 1984-09-28 Active
SHERRY LEE BELTON ALBION SADDLEMAKERS COMPANY LIMITED Director 1991-12-17 CURRENT 1984-09-28 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
2023-06-20SECOND GAZETTE not voluntary dissolution
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-04-04FIRST GAZETTE notice for voluntary strike-off
2023-03-24Application to strike the company off the register
2023-03-24Application to strike the company off the register
2023-02-20DIRECTOR APPOINTED CATHERINE VICTORIA GORDON
2023-02-20APPOINTMENT TERMINATED, DIRECTOR SHERRY LEE BELTON
2023-02-20APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PAUL BELTON
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-10-07CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2021-12-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-02-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-09-24CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-12-11PSC05Change of details for Albion Saddlemakers Co Ltd as a person with significant control on 2019-12-11
2019-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/19 FROM Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW
2019-10-01CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2017-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 110
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES
2016-12-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 110
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 110
2015-10-29AR0101/10/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 110
2014-11-03AR0101/10/14 ANNUAL RETURN FULL LIST
2014-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/14 FROM 5 - 7 Newbold Street Leamington Spa Warwickshire CV32 4HN
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 110
2013-11-26AR0101/10/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-11AR0101/10/12 ANNUAL RETURN FULL LIST
2012-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-04AR0101/10/11 ANNUAL RETURN FULL LIST
2010-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10
2010-12-15AR0101/10/10 ANNUAL RETURN FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/10 FROM Albion House 17 Bridgeman Street Walsall West Midlands WS2 9PG England
2010-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09
2009-12-15AR0101/10/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SHERRY LEE BELTON / 01/10/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY PAUL BELTON / 01/10/2009
2009-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RUSSELL
2009-12-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN RUSSELL
2009-02-03AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-03287REGISTERED OFFICE CHANGED ON 03/10/2008 FROM HEATH HILL FARM HEATH HILL SHIFNAL SHROPSHIRE TF11 8RW
2008-10-03363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-12363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2006-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-17363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2005-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-19363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2004-10-26363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-24395PARTICULARS OF MORTGAGE/CHARGE
2004-01-16225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-01-1688(2)RAD 08/12/03--------- £ SI 109@1=109 £ IC 1/110
2003-12-18CERTNMCOMPANY NAME CHANGED SPEED 9766 LIMITED CERTIFICATE ISSUED ON 18/12/03
2003-11-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-11-10288bDIRECTOR RESIGNED
2003-11-10288bSECRETARY RESIGNED
2003-11-10288aNEW DIRECTOR APPOINTED
2003-10-09287REGISTERED OFFICE CHANGED ON 09/10/03 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ
2003-10-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-04-24 Outstanding THE CO-OPERATIVE BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED

Intangible Assets
Patents
We have not found any records of GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED
Trademarks
We have not found any records of GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS TECHNOLOGIES (INTERNATIONAL) 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 (46900 - Non-specialised wholesale trade) as GENESIS TECHNOLOGIES (INTERNATIONAL) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS TECHNOLOGIES (INTERNATIONAL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENESIS TECHNOLOGIES (INTERNATIONAL) 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 GENESIS TECHNOLOGIES (INTERNATIONAL) 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.