About

Registered Number: 02866738
Date of Incorporation: 28/10/1993 (30 years and 6 months ago)
Company Status: Active
Registered Address: Unit K Loddon Business Centre, Roentgen Road, Basingstoke, RG24 8NG,

 

Having been setup in 1993, Genisys Software Ltd have registered office in Basingstoke, it's status at Companies House is "Active". The companies directors are listed as Westall, Geoffrey John, Osborne, Julie Brenda, Brown, Iain Scot, Lewis, Timothy St John, Passey, Andrew David, Pearce, Robert Edward, Rabheru, Ashok Jivraj in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WESTALL, Geoffrey John 01 March 1995 - 1
BROWN, Iain Scot 01 March 1995 01 November 1995 1
LEWIS, Timothy St John 01 March 1995 01 November 1995 1
PASSEY, Andrew David 09 December 1996 03 December 2012 1
PEARCE, Robert Edward 01 November 1993 31 October 1996 1
RABHERU, Ashok Jivraj 14 July 1994 14 November 2009 1
Secretary Name Appointed Resigned Total Appointments
OSBORNE, Julie Brenda 14 July 1994 01 August 2002 1

Filing History

Document Type Date
AD01 - Change of registered office address 07 October 2020
AA - Annual Accounts 22 December 2019
CS01 - N/A 31 October 2019
AD01 - Change of registered office address 10 March 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 23 November 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 20 November 2017
AA - Annual Accounts 30 December 2016
CS01 - N/A 11 November 2016
AD01 - Change of registered office address 27 June 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 21 November 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 07 January 2013
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 03 November 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 19 November 2010
TM01 - Termination of appointment of director 23 March 2010
AA - Annual Accounts 15 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH03 - Change of particulars for secretary 07 December 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 28 November 2008
363a - Annual Return 14 January 2008
AA - Annual Accounts 02 November 2007
225 - Change of Accounting Reference Date 29 October 2007
363s - Annual Return 14 February 2007
AA - Annual Accounts 04 December 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 08 November 2005
363s - Annual Return 11 November 2004
AA - Annual Accounts 01 November 2004
395 - Particulars of a mortgage or charge 24 September 2004
395 - Particulars of a mortgage or charge 16 June 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 11 October 2002
AA - Annual Accounts 16 November 2001
363s - Annual Return 09 November 2001
288a - Notice of appointment of directors or secretaries 09 November 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 13 November 2000
363s - Annual Return 16 November 1999
AA - Annual Accounts 26 August 1999
395 - Particulars of a mortgage or charge 29 July 1999
363s - Annual Return 26 October 1998
AA - Annual Accounts 29 September 1998
363s - Annual Return 11 November 1997
AA - Annual Accounts 07 August 1997
288a - Notice of appointment of directors or secretaries 19 May 1997
363s - Annual Return 10 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
AA - Annual Accounts 08 July 1996
288 - N/A 20 November 1995
288 - N/A 20 November 1995
363s - Annual Return 10 November 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1995
MEM/ARTS - N/A 12 April 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
288 - N/A 09 March 1995
AA - Annual Accounts 07 March 1995
RESOLUTIONS - N/A 03 March 1995
123 - Notice of increase in nominal capital 03 March 1995
CERTNM - Change of name certificate 02 March 1995
363a - Annual Return 01 March 1995
287 - Change in situation or address of Registered Office 22 February 1995
395 - Particulars of a mortgage or charge 17 February 1995
PRE95 - N/A 01 January 1995
288 - N/A 12 August 1994
288 - N/A 12 August 1994
288 - N/A 06 August 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 June 1994
NEWINC - New incorporation documents 28 October 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 September 2004 Outstanding

N/A

Debenture 08 June 2004 Outstanding

N/A

Fixed and floating charge 27 July 1999 Outstanding

N/A

Fixed and floating charge 13 February 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.