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

GENFOUR LTD

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
06265508
Private Limited Company
Liquidation

Company Overview

About Genfour Ltd
GENFOUR LTD was founded on 2007-06-01 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Genfour Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GENFOUR LTD
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
Other companies in IP12
 
Previous Names
PUMPKYN PUBLISHING LIMITED21/05/2012
Filing Information
Company Number 06265508
Company ID Number 06265508
Date formed 2007-06-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2016
Account next due 31/05/2018
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-05 12:53:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENFOUR LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABM ACCOUNTING SERVICES LTD   AHE CONSULTING LIMITED   GRACE WU CONSULTING LTD   HW READING LIMITED   JABAT LIMITED   MASONS FORENSIC ACCOUNTING SERVICES LIMITED   THE P TEAM 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.
Companies with same name GENFOUR LTD
The following companies were found which have the same name as GENFOUR LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Genfour Associates Incorporated Maryland Unknown
Genfour Capital LLC PO Box 4037 Boulder CO 80306 Voluntarily Dissolved Company formed on the 2011-09-19
GENFOUR DEVELOPMENTS INC. 32 LONGVIEW DRIVE SPRUCE GROVE ALBERTA T7X 4H7 Active Company formed on the 2006-08-28
GENFOUR INC Delaware Unknown
GENFOUR INVESTMENTS PTY LTD Active Company formed on the 2020-04-09
GENFOUR L.L.C Arkansas Unknown
GENFOUR LLC 3208 S JUDKINS ST SEATTLE WA 981443941 Active Company formed on the 2022-06-07
GENFOUR VETERINARY, LLC 4200 University Blvd Suite 426 WEST DES MOINES IA 50266 Active Company formed on the 2016-12-14
Genfour, Inc. Delaware Unknown
GENFOUR, LLC 320 MAIN ST - ZANESVILLE OH 437010000 Dissolved/Dead Company formed on the 2000-05-01

Company Officers of GENFOUR LTD

Current Directors
Officer Role Date Appointed
DANIEL KENNETH BURTON
Director 2017-06-16
ANTHONY RICE
Director 2017-03-31
PATRICK BRIAN FRANCIS ROWE
Director 2017-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CHRISTOPHER HAIRE
Director 2017-03-31 2017-12-07
JOHN ANTHONY MCLAUGHLIN
Director 2017-03-31 2017-12-07
NANDA HALL
Company Secretary 2007-06-01 2017-03-31
JAMES HALL
Director 2007-06-01 2017-03-31
NANDA HALL
Director 2012-11-28 2017-03-31
ANDREW PEEL FRITCHIE
Director 2013-04-08 2014-12-19
NICHOLAS JON ANDREWS
Director 2012-06-08 2012-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL KENNETH BURTON KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
DANIEL KENNETH BURTON CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
DANIEL KENNETH BURTON BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
DANIEL KENNETH BURTON THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
DANIEL KENNETH BURTON SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
DANIEL KENNETH BURTON ACCENTURE CLOUD SOFTWARE SOLUTIONS LTD Director 2017-06-16 CURRENT 2008-08-27 Liquidation
DANIEL KENNETH BURTON FOCUS GROUP EUROPE LIMITED Director 2017-06-16 CURRENT 2009-06-02 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2017-06-16 CURRENT 2011-04-14 Liquidation
DANIEL KENNETH BURTON KARMA COMMUNICATIONS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-04 Liquidation
DANIEL KENNETH BURTON KARMARAMA COMMS LIMITED Director 2017-06-16 CURRENT 2011-05-10 Liquidation
DANIEL KENNETH BURTON DAYNINE CONSULTING, LTD. Director 2017-06-16 CURRENT 2012-11-02 Liquidation
DANIEL KENNETH BURTON KAPER COMMUNICATIONS LIMITED Director 2017-06-16 CURRENT 2015-03-27 Liquidation
DANIEL KENNETH BURTON SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-06-16 CURRENT 2007-01-15 Liquidation
DANIEL KENNETH BURTON ACCENTURE MARKETING SERVICES LTD Director 2017-06-16 CURRENT 2009-06-01 Active
DANIEL KENNETH BURTON NEW ENERGY ASSOCIATES LIMITED Director 2017-06-16 CURRENT 2015-05-22 Liquidation
DANIEL KENNETH BURTON ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2017-06-16 CURRENT 1992-02-18 Liquidation
DANIEL KENNETH BURTON KURT SALMON UKI LIMITED Director 2017-06-16 CURRENT 1977-02-18 Liquidation
DANIEL KENNETH BURTON CUTTING EDGE SOLUTIONS LTD. Director 2017-06-16 CURRENT 1997-09-23 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG BRAND UK LIMITED Director 2017-06-16 CURRENT 1998-01-20 Active
DANIEL KENNETH BURTON ACQUITY CUSTOMER INSIGHT LIMITED Director 2017-06-16 CURRENT 2010-05-26 Liquidation
DANIEL KENNETH BURTON ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2017-06-16 CURRENT 2011-05-10 Active
DANIEL KENNETH BURTON K COMMS GROUP LIMITED Director 2017-06-16 CURRENT 2011-05-12 Liquidation
DANIEL KENNETH BURTON IMAGINE BROADBAND (USA) LIMITED Director 2017-06-16 CURRENT 2000-11-24 Active
DANIEL KENNETH BURTON KARMA COMMUNICATIONS DEBTCO LIMITED Director 2017-06-16 CURRENT 2011-04-13 Liquidation
DANIEL KENNETH BURTON ACCENTURE (UK) LIMITED Director 2017-05-05 CURRENT 2003-05-08 Active
ANTHONY RICE KOGENTIX LTD Director 2018-07-12 CURRENT 2018-04-23 Liquidation
ANTHONY RICE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
ANTHONY RICE BRAND LEARNING LIMITED Director 2017-08-03 CURRENT 2004-07-02 Dissolved 2018-01-09
ANTHONY RICE CAPABLE MARKETER LIMITED Director 2017-08-03 CURRENT 2011-11-22 Dissolved 2018-01-16
ANTHONY RICE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
ANTHONY RICE THE BRAND LEARNING PARTNERS LIMITED Director 2017-08-03 CURRENT 2000-07-14 Liquidation
ANTHONY RICE SEARCH TECHNOLOGIES LIMITED Director 2017-07-31 CURRENT 2002-04-18 Liquidation
ANTHONY RICE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
ANTHONY RICE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
ANTHONY RICE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
ANTHONY RICE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
ANTHONY RICE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
ANTHONY RICE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
ANTHONY RICE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
ANTHONY RICE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
ANTHONY RICE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
ANTHONY RICE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
PATRICK BRIAN FRANCIS ROWE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
PATRICK BRIAN FRANCIS ROWE SEARCH TECHNOLOGIES LIMITED Director 2017-08-02 CURRENT 2002-04-18 Liquidation
PATRICK BRIAN FRANCIS ROWE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
PATRICK BRIAN FRANCIS ROWE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
PATRICK BRIAN FRANCIS ROWE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
PATRICK BRIAN FRANCIS ROWE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE TECNILOGICA LTD Director 2016-10-27 CURRENT 2016-03-17 Liquidation
PATRICK BRIAN FRANCIS ROWE ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2016-10-15 CURRENT 1992-02-18 Liquidation

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
2021-03-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-18LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-06
2019-03-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-06
2018-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/18 FROM 30 Fenchurch Street London EC3M 3BD England
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2018-02-15LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.2
2018-02-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-02-15LRESSPSPECIAL RESOLUTION TO WIND UP
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCLAUGHLIN
2017-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HAIRE
2017-07-05AP01DIRECTOR APPOINTED DANIEL KENNETH BURTON
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 104.44
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-06-29SH0131/03/17 STATEMENT OF CAPITAL GBP 104.44
2017-06-28PSC07CESSATION OF JAMES HALL AS A PSC
2017-06-28PSC07CESSATION OF NANDA HALL AS A PSC
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NANDA HALL
2017-06-28PSC02Notification of Accenture (Uk) Limited as a person with significant control on 2017-03-31
2017-06-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES HALL
2017-06-25AD03Registers moved to registered inspection location of Riverbank House 2 Swan Lane London EC4R 3TT
2017-06-25AD02Register inspection address changed to Riverbank House 2 Swan Lane London EC4R 3TT
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR NANDA HALL
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HALL
2017-04-10TM02Termination of appointment of Nanda Hall on 2017-03-31
2017-04-10AP01DIRECTOR APPOINTED MR JOHN ANTHONY MCLAUGHLIN
2017-04-10AP01DIRECTOR APPOINTED MR ANTHONY RICE
2017-04-10AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2017-04-10AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2017-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/17 FROM Springboard Business Innovation Centre Llantarnam Industrial Park Cwmbran Gwent NP44 3AW
2017-04-10AA01CURRSHO FROM 30/09/2017 TO 31/08/2017
2017-03-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062655080002
2017-03-30AA30/09/16 TOTAL EXEMPTION SMALL
2017-02-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062655080001
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 101.08
2017-01-05SH0121/10/16 STATEMENT OF CAPITAL GBP 101.08
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-21SH02SUB-DIVISION 23/08/16
2016-09-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 062655080002
2016-09-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2016-09-19RES13SUB DIV 23/08/2016
2016-09-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-04LATEST SOC04/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-04AR0101/06/16 FULL LIST
2015-12-11AA30/09/15 TOTAL EXEMPTION SMALL
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-15AR0101/06/15 FULL LIST
2015-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2015 FROM HEMLEY HOUSE HEMLEY WOODBRIDGE SUFFOLK IP12 4QA
2015-04-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 062655080001
2015-02-27AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FRITCHIE
2014-06-21LATEST SOC21/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-21AR0101/06/14 FULL LIST
2014-05-16AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-19AR0101/06/13 FULL LIST
2013-05-21RES12VARYING SHARE RIGHTS AND NAMES
2013-05-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-21SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-05-21CC04STATEMENT OF COMPANY'S OBJECTS
2013-05-21RES01ADOPT ARTICLES 09/05/2013
2013-04-21AP01DIRECTOR APPOINTED MR ANDREW PEEL FRITCHIE
2013-03-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-11-28AP01DIRECTOR APPOINTED MRS NANDA HALL
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM C/O JAMES HALL FRITHGARTH BRANDON ROAD HOCKWOLD THETFORD NORFOLK IP26 4NQ UNITED KINGDOM
2012-11-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 28/11/2012
2012-11-28CH03SECRETARY'S CHANGE OF PARTICULARS / NANDA HALL / 28/11/2012
2012-11-28TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ANDREWS
2012-06-16AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-09AR0101/06/12 FULL LIST
2012-06-09AP01DIRECTOR APPOINTED MR NICHOLAS JON ANDREWS
2012-06-09AD01REGISTERED OFFICE CHANGED ON 09/06/2012 FROM 13 SEATON CLOSE PUTNEY HEATH LONDON SW15 3TJ
2012-05-21RES15CHANGE OF NAME 18/05/2012
2012-05-21CERTNMCOMPANY NAME CHANGED PUMPKYN PUBLISHING LIMITED CERTIFICATE ISSUED ON 21/05/12
2011-06-13AR0101/06/11 FULL LIST
2011-05-04AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-19AR0101/06/10 FULL LIST
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES HALL / 01/06/2010
2010-05-26AA30/09/09 TOTAL EXEMPTION SMALL
2009-07-02363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2009-01-21AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-02225PREVEXT FROM 30/06/2008 TO 30/09/2008
2008-06-27363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-06-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GENFOUR LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2018-02-12
Notices to2018-02-12
Appointmen2018-02-12
Fines / Sanctions
No fines or sanctions have been issued against GENFOUR LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of GENFOUR LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2011-10-01 £ 20,159

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 GENFOUR LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 105
Current Assets 2011-10-01 £ 105
Fixed Assets 2011-10-01 £ 787
Shareholder Funds 2011-10-01 £ 19,267
Tangible Fixed Assets 2011-10-01 £ 787

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENFOUR LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GENFOUR LTD
Trademarks
We have not found any records of GENFOUR LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENFOUR LTD. 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 (82990 - Other business support service activities n.e.c.) as GENFOUR LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GENFOUR LTD 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 TypeResolution
Defending partyGENFOUR LTDEvent Date2018-02-12
 
Initiating party Event TypeNotices to
Defending partyGENFOUR LTDEvent Date2018-02-12
 
Initiating party Event TypeAppointmen
Defending partyGENFOUR LTDEvent Date2018-02-12
Name of Company: GENFOUR LTD Company Number: 06265508 Nature of Business: Business Support Service Activities Previous Name of Company: Pumpkyn Publishing Limited Registered office: 81 Station Road, M…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENFOUR LTD 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 GENFOUR LTD 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.