About

Registered Number: 06082371
Date of Incorporation: 05/02/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Dalton House, 9 Dalton Square, Lancaster, LA1 1WD

 

Geneo Software Ltd was founded on 05 February 2007 and are based in Lancaster, it's status at Companies House is "Active". Jones, Christopher Paul, King, Timothy James, Newton, Robert Charles, Radley, Mark David, Deaves, Matthew Nicholas, Harper, Joanne, Mountford, Ian James, Radley King, Nicola Jayne are the current directors of this organisation. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Paul 03 June 2019 - 1
KING, Timothy James 01 July 2008 - 1
NEWTON, Robert Charles 15 November 2013 - 1
RADLEY, Mark David 03 March 2009 - 1
DEAVES, Matthew Nicholas 15 March 2012 10 February 2016 1
HARPER, Joanne 16 February 2007 31 March 2009 1
MOUNTFORD, Ian James 15 March 2012 31 October 2013 1
RADLEY KING, Nicola Jayne 16 February 2007 04 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 15 September 2020
MR01 - N/A 29 June 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 01 October 2019
AP01 - Appointment of director 06 June 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 20 August 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 17 October 2017
RESOLUTIONS - N/A 02 August 2017
CS01 - N/A 24 February 2017
RESOLUTIONS - N/A 25 October 2016
AA - Annual Accounts 23 September 2016
TM01 - Termination of appointment of director 10 March 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 15 September 2015
AR01 - Annual Return 09 March 2015
RESOLUTIONS - N/A 26 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 14 February 2014
AP01 - Appointment of director 27 November 2013
TM01 - Termination of appointment of director 08 November 2013
AA - Annual Accounts 03 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 31 August 2012
AP01 - Appointment of director 15 March 2012
AP01 - Appointment of director 15 March 2012
AR01 - Annual Return 13 February 2012
RESOLUTIONS - N/A 03 February 2012
AA - Annual Accounts 06 September 2011
RESOLUTIONS - N/A 07 July 2011
AR01 - Annual Return 14 February 2011
RESOLUTIONS - N/A 11 January 2011
SH01 - Return of Allotment of shares 11 January 2011
AA - Annual Accounts 02 November 2010
RESOLUTIONS - N/A 30 March 2010
MEM/ARTS - N/A 30 March 2010
CERTNM - Change of name certificate 26 March 2010
RESOLUTIONS - N/A 15 March 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 17 December 2009
TM01 - Termination of appointment of director 08 December 2009
TM02 - Termination of appointment of secretary 08 December 2009
288a - Notice of appointment of directors or secretaries 06 April 2009
288b - Notice of resignation of directors or secretaries 31 March 2009
363a - Annual Return 19 February 2009
AA - Annual Accounts 01 December 2008
288a - Notice of appointment of directors or secretaries 21 July 2008
363a - Annual Return 05 February 2008
CERTNM - Change of name certificate 24 July 2007
225 - Change of Accounting Reference Date 23 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 March 2007
288a - Notice of appointment of directors or secretaries 13 March 2007
CERTNM - Change of name certificate 12 March 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
288b - Notice of resignation of directors or secretaries 06 February 2007
NEWINC - New incorporation documents 05 February 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 June 2020 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.