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

THE GENESIS DESIGN STUDIO LTD

MEAD MILL, MILL LANE, ROMSEY, HAMPSHIRE, SO51 8EQ,
Company Registration Number
02810075
Private Limited Company
Active

Company Overview

About The Genesis Design Studio Ltd
THE GENESIS DESIGN STUDIO LTD was founded on 1993-04-16 and has its registered office in Romsey. The organisation's status is listed as "Active". The Genesis Design Studio Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE GENESIS DESIGN STUDIO LTD
 
Legal Registered Office
MEAD MILL
MILL LANE
ROMSEY
HAMPSHIRE
SO51 8EQ
Other companies in SO51
 
Filing Information
Company Number 02810075
Company ID Number 02810075
Date formed 1993-04-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB631583837  
Last Datalog update: 2024-05-05 06:16:50
Primary Source:Companies House
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 THE GENESIS DESIGN STUDIO LTD

Current Directors
Officer Role Date Appointed
STEPHEN AIDEN FORSYTH
Company Secretary 1993-04-16
DAVID JOHN BARNES
Director 1993-04-16
PHILIP HUGH BLENCOWE
Director 2013-02-01
STEPHEN AIDEN FORSYTH
Director 1993-04-16

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
2024-05-02CONFIRMATION STATEMENT MADE ON 26/04/24, WITH NO UPDATES
2023-07-1930/04/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-03CONFIRMATION STATEMENT MADE ON 26/04/23, WITH UPDATES
2023-03-15Purchase of own shares
2023-02-22CESSATION OF DAVID JOHN BARNES AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22CESSATION OF STEPHEN FORSYTH AS A PERSON OF SIGNIFICANT CONTROL
2023-02-22APPOINTMENT TERMINATED, DIRECTOR STEPHEN AIDEN FORSYTH
2023-02-22APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BARNES
2022-07-20AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-11CS01CONFIRMATION STATEMENT MADE ON 26/04/22, WITH UPDATES
2022-05-11TM02Termination of appointment of Stephen Aiden Forsyth on 2022-04-06
2022-05-11AP03Appointment of Mr Philip Blencowe as company secretary on 2022-04-06
2022-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-01-10Purchase of own shares
2022-01-10SH03Purchase of own shares
2021-08-21AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/21, WITH NO UPDATES
2020-07-20AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-27CS01CONFIRMATION STATEMENT MADE ON 26/04/20, WITH NO UPDATES
2020-04-27CH01Director's details changed for Mr Philip Hugh Blencowe on 2019-08-01
2019-07-16AA30/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2019-05-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP BLENCOWE
2018-08-13AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-10-12AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 15000
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-05-13AR0126/04/16 ANNUAL RETURN FULL LIST
2015-10-30AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 15000
2015-05-22AR0126/04/15 ANNUAL RETURN FULL LIST
2014-10-17AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-25LATEST SOC25/05/14 STATEMENT OF CAPITAL;GBP 15000
2014-05-25AR0126/04/14 ANNUAL RETURN FULL LIST
2013-11-18AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-17AR0126/04/13 ANNUAL RETURN FULL LIST
2013-04-12AP01DIRECTOR APPOINTED PHILIP HUGH BLENCOWE
2013-03-28AP01DIRECTOR APPOINTED MR PHILIP HUGH BLENCOWE
2012-10-11AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-08AR0126/04/12 ANNUAL RETURN FULL LIST
2011-10-17AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-25AR0126/04/11 ANNUAL RETURN FULL LIST
2010-10-14AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-21AR0126/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN AIDEN FORSYTH / 01/10/2009
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN BARNES / 01/10/2009
2009-11-16AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-14363aRETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS
2008-11-11AA30/04/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS
2007-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2007-06-11363sRETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS
2006-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-09363sRETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS
2005-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05
2005-05-25363sRETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04
2004-06-16287REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 4A THE HORSEFAIR ROMSEY HAMPSHIRE SO51 8EZ
2004-05-18363sRETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS
2003-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-05-30363sRETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS
2002-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-05-17363sRETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS
2001-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2001-05-18363sRETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS
2000-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-05-24363sRETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS
1999-10-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-10363sRETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS
1999-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-05-13363sRETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS
1998-01-28AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-05-02363sRETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS
1996-12-10AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-05-01363(288)DIRECTOR'S PARTICULARS CHANGED
1996-05-01363sRETURN MADE UP TO 26/04/96; NO CHANGE OF MEMBERS
1996-03-14AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-22363sRETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS
1994-11-10AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-05-08363sRETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS
1993-06-09395PARTICULARS OF MORTGAGE/CHARGE
1993-05-21287REGISTERED OFFICE CHANGED ON 21/05/93 FROM: THE COTTAGE 13 GARDEN ROAD BURLEY, RINGWOOD HAMPSHIRE BH24 4EA
1993-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1993-04-16New incorporation
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to THE GENESIS DESIGN STUDIO LTD 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 THE GENESIS DESIGN STUDIO LTD
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
SINGLE DEBENTURE 1993-06-09 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of THE GENESIS DESIGN STUDIO LTD registering or being granted any patents
Domain Names

THE GENESIS DESIGN STUDIO LTD owns 1 domain names.

thegenesisdesignstudio.co.uk  

Trademarks
We have not found any records of THE GENESIS DESIGN STUDIO LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE GENESIS DESIGN STUDIO LTD

Government Department Income DateTransaction(s) Value Services/Products
Test Valley Borough Council 2016-12-15 GBP £1,500 Supplies & Services
Test Valley Borough Council 2016-08-25 GBP £734 Supplies & Services
Test Valley Borough Council 2016-06-02 GBP £1,274 Supplies & Services
Test Valley Borough Council 2016-05-26 GBP £5,957 Supplies & Services
Test Valley Borough Council 2016-03-24 GBP £3,377 Third Party Payments
Test Valley Borough Council 2015-10-01 GBP £500 Premises related Expenditure
Test Valley Borough Council 2015-08-13 GBP £650 Premises related Expenditure
Test Valley Borough Council 2015-06-18 GBP £958 Third Party Payments
Test Valley Borough Council 2015-04-16 GBP £2,750 Premises related Expenditure
Test Valley Borough Council 2015-01-22 GBP £750 Premises related Expenditure
Test Valley Borough Council 2014-12-18 GBP £5,110 Third Party Payments
Test Valley Borough Council 2014-11-13 GBP £1,925 Premises related Expenditure
Test Valley Borough Council 2014-09-25 GBP £1,750 Premises related Expenditure
Test Valley Borough Council 2014-09-18 GBP £750 Supplies & Services
Test Valley Borough Council 2014-08-14 GBP £4,420 Third Party Payments
Test Valley Borough Council 2014-07-17 GBP £1,500 Supplies & Services
Test Valley Borough Council 2014-06-05 GBP £670 Supplies & Services
Test Valley Borough Council 2014-04-17 GBP £1,550 Supplies & Services
Dorset County Council 2013-08-08 GBP £1,087 Consultants Fees
Dorset County Council 2013-06-07 GBP £2,174 Consultants Fees
Bournemouth Borough Council 2013-02-07 GBP £6,000
Dorset County Council 2013-01-04 GBP £9,785 Consultants Fees
Bournemouth Borough Council 2012-10-25 GBP £6,000
Bournemouth Borough Council 2012-10-22 GBP £-6,000
Bournemouth Borough Council 2012-10-22 GBP £6,000
Dorset County Council 2012-09-10 GBP £6,441 Consultants Fees
Bournemouth Borough Council 2012-07-30 GBP £6,000
Bournemouth Borough Council 2012-06-11 GBP £1,500
Bournemouth Borough Council 2012-05-30 GBP £6,000
Bournemouth Borough Council 2012-02-27 GBP £6,000

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where THE GENESIS DESIGN STUDIO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE GENESIS DESIGN STUDIO 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 THE GENESIS DESIGN STUDIO 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.
    Other companies at postcode SO51 8EQ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1