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

GENOVEUS LIMITED

BANK HOUSE, MARKET STREET, WHALEY BRIDGE, HIGH PEAK, SK23 7AA,
Company Registration Number
05082359
Private Limited Company
Active

Company Overview

About Genoveus Ltd
GENOVEUS LIMITED was founded on 2004-03-24 and has its registered office in Whaley Bridge. The organisation's status is listed as "Active". Genoveus Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GENOVEUS LIMITED
 
Legal Registered Office
BANK HOUSE
MARKET STREET
WHALEY BRIDGE
HIGH PEAK
SK23 7AA
Other companies in SK23
 
Filing Information
Company Number 05082359
Company ID Number 05082359
Date formed 2004-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/03/2016
Return next due 21/04/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 11:37:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENOVEUS 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 GENOVEUS LIMITED

Current Directors
Officer Role Date Appointed
PAUL MASSEY
Company Secretary 2004-03-24
PAUL MASSEY
Director 2004-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE SIMPSON
Director 2004-03-24 2009-09-02

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
2024-04-09CONFIRMATION STATEMENT MADE ON 24/03/24, WITH NO UPDATES
2023-12-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-04-04CONFIRMATION STATEMENT MADE ON 24/03/23, WITH NO UPDATES
2023-02-22Change of details for Mr Paul Massey as a person with significant control on 2023-02-22
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-24CS01CONFIRMATION STATEMENT MADE ON 24/03/22, WITH NO UPDATES
2021-12-23MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 24/03/21, WITH NO UPDATES
2020-12-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2020-03-31CS01CONFIRMATION STATEMENT MADE ON 24/03/20, WITH NO UPDATES
2018-12-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES
2017-12-29AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-05LATEST SOC05/04/17 STATEMENT OF CAPITAL;GBP 1000
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2017-04-05CS01CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-07AR0124/03/16 ANNUAL RETURN FULL LIST
2015-12-29AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-24AR0124/03/15 ANNUAL RETURN FULL LIST
2014-12-30AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-21LATEST SOC21/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-21AR0124/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0124/03/13 ANNUAL RETURN FULL LIST
2013-01-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-22AR0124/03/12 ANNUAL RETURN FULL LIST
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MASSEY / 03/04/2012
2012-04-03AR0124/03/11 ANNUAL RETURN FULL LIST
2012-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL MASSEY / 03/04/2012
2012-04-03CH01Director's details changed for Mr Paul Massey on 2012-04-03
2012-03-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-04-21AD02Register inspection address changed from Diglee House Diglee Road Furness Vale High Peak Derbyshire SK23 7PW United Kingdom
2011-04-21CH03SECRETARY'S DETAILS CHNAGED FOR MR PAUL MASSEY on 2011-04-21
2011-03-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-21AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-04-13AR0124/03/10 ANNUAL RETURN FULL LIST
2010-04-13AD02Register inspection address has been changed
2010-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MASSEY / 29/12/2009
2010-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/2010 FROM 118 WESTERN LANE BUXWORTH HIGH PEAK SK23 7NS
2009-09-08288bAPPOINTMENT TERMINATED DIRECTOR JULIE SIMPSON
2009-04-23363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2009-01-29AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-14AA31/03/07 TOTAL EXEMPTION SMALL
2008-03-26363aRETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS
2007-05-08363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-20363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-12363sRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

74 - Other professional, scientific and technical activities
742 - Photographic activities
74202 - Other specialist photography

Licences & Regulatory approval
We could not find any licences issued to GENOVEUS 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 GENOVEUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENOVEUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.609
MortgagesNumMortOutstanding0.469
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.149

This shows the max and average number of mortgages for companies with the same SIC code of 59111 - Motion picture production activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 24,173
Creditors Due Within One Year 2012-04-01 £ 34,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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 GENOVEUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-04-01 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Called Up Share Capital 2011-03-31 £ 1,000
Cash Bank In Hand 2013-03-31 £ 2,399
Cash Bank In Hand 2012-04-01 £ 26,728
Cash Bank In Hand 2012-03-31 £ 26,728
Cash Bank In Hand 2011-03-31 £ 189
Current Assets 2012-03-31 £ 26,728
Current Assets 2011-03-31 £ 189
Fixed Assets 2012-03-31 £ 18,523
Fixed Assets 2011-03-31 £ 21,571
Shareholder Funds 2012-03-31 £ 10,760
Shareholder Funds 2011-03-31 £ 4,879
Tangible Fixed Assets 2013-03-31 £ 18,932
Tangible Fixed Assets 2012-04-01 £ 18,523
Tangible Fixed Assets 2012-03-31 £ 18,523
Tangible Fixed Assets 2011-03-31 £ 21,571

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENOVEUS LIMITED registering or being granted any patents
Domain Names

GENOVEUS LIMITED owns 13 domain names.

38911.co.uk   dustroom.co.uk   genoveus.co.uk   higherview.co.uk   minimu.co.uk   milkstorm.co.uk   purplerecordings.co.uk   unityreiki.co.uk   thedustroom.co.uk   churchandbert.co.uk   dust-fx.co.uk   where4organic.co.uk   elektron-owners.co.uk  

Trademarks
We have not found any records of GENOVEUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENOVEUS 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 (59111 - Motion picture production activities) as GENOVEUS LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where GENOVEUS 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 GENOVEUS 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 GENOVEUS 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3