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

GENACYS LIMITED

41-44 GREAT QUEEN STREET, LONDON, WC2B 5AD,
Company Registration Number
03541335
Private Limited Company
Active

Company Overview

About Genacys Ltd
GENACYS LIMITED was founded on 1998-04-06 and has its registered office in London. The organisation's status is listed as "Active". Genacys Limited is a Private Limited Company registered in ENGLAND 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
GENACYS LIMITED
 
Legal Registered Office
41-44 GREAT QUEEN STREET
LONDON
WC2B 5AD
Other companies in N3
 
Filing Information
Company Number 03541335
Company ID Number 03541335
Date formed 1998-04-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB769323010  
Last Datalog update: 2024-05-05 10:36:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENACYS 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 GENACYS LIMITED

Current Directors
Officer Role Date Appointed
BHAGWANT SINGH RATTAN
Director 2000-01-01
KHALID SHUKRI
Director 2006-03-01
MELVYN MARK WHYTE
Director 1998-04-15
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ALAN BLOOM
Company Secretary 2010-05-06 2013-02-28
BHAGWANT SINGH RATTAN
Company Secretary 1998-04-15 2010-05-06
HANOVER SECRETARIES LIMITED
Company Secretary 2006-06-15 2007-07-16
BRIGHTON SECRETARY LIMITED
Nominated Secretary 1998-04-06 1998-04-15
BRIGHTON DIRECTOR LIMITED
Nominated Director 1998-04-06 1998-04-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BHAGWANT SINGH RATTAN WILCARE PHARMA LIMITED Director 2013-10-14 CURRENT 2013-10-14 Liquidation
BHAGWANT SINGH RATTAN NUEVE LIMITED Director 2010-02-12 CURRENT 2010-02-12 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN WHYTE EASTERN LIMITED Director 2005-08-02 CURRENT 1998-04-14 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN PRIME FORMULATIONS LIMITED Director 2005-07-01 CURRENT 1997-12-11 In Administration/Administrative Receiver
BHAGWANT SINGH RATTAN WYSOL LIMITED Director 2005-01-01 CURRENT 2004-02-02 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN WHYTE FAR EAST LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN KALEIDEX LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN WHYTE CHEMICALS GROUP LIMITED Director 2001-04-01 CURRENT 1997-12-05 Active - Proposal to Strike off
BHAGWANT SINGH RATTAN SCIONIX LIMITED Director 2000-05-31 CURRENT 1999-03-24 Active
BHAGWANT SINGH RATTAN E-LAB DIRECT LIMITED Director 2000-01-01 CURRENT 1995-12-15 Active
BHAGWANT SINGH RATTAN GROSVENOR CHEMICALS LIMITED Director 2000-01-01 CURRENT 1994-05-03 In Administration/Administrative Receiver
BHAGWANT SINGH RATTAN WHYTE GROUP LIMITED Director 2000-01-01 CURRENT 1976-11-12 In Administration/Administrative Receiver
BHAGWANT SINGH RATTAN WHYTE AGROCHEMICALS LIMITED Director 2000-01-01 CURRENT 1988-09-13 Liquidation
BHAGWANT SINGH RATTAN WHYTE CHEMICALS LIMITED Director 2000-01-01 CURRENT 1997-07-21 In Administration/Administrative Receiver
MELVYN MARK WHYTE WYSOL LIMITED Director 2004-02-04 CURRENT 2004-02-02 Active - Proposal to Strike off
MELVYN MARK WHYTE WHYTE FAR EAST LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active - Proposal to Strike off
MELVYN MARK WHYTE KALEIDEX LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active - Proposal to Strike off
MELVYN MARK WHYTE SCIONIX LIMITED Director 2000-05-31 CURRENT 1999-03-24 Active
MELVYN MARK WHYTE PRIME FORMULATIONS LIMITED Director 1998-11-27 CURRENT 1997-12-11 In Administration/Administrative Receiver
MELVYN MARK WHYTE WHYTE EASTERN LIMITED Director 1998-04-24 CURRENT 1998-04-14 Active - Proposal to Strike off
MELVYN MARK WHYTE WHYTE CHEMICALS GROUP LIMITED Director 1997-12-05 CURRENT 1997-12-05 Active - Proposal to Strike off
MELVYN MARK WHYTE MIRFIELD SALES SERVICES LIMITED Director 1997-08-01 CURRENT 1997-07-23 Active - Proposal to Strike off
MELVYN MARK WHYTE WHYTE CHEMICALS LIMITED Director 1997-08-01 CURRENT 1997-07-21 In Administration/Administrative Receiver
MELVYN MARK WHYTE E-LAB DIRECT LIMITED Director 1995-12-15 CURRENT 1995-12-15 Active
MELVYN MARK WHYTE WHEATLEY CHEMICAL COMPANY LIMITED Director 1994-10-18 CURRENT 1974-02-26 Active - Proposal to Strike off
MELVYN MARK WHYTE DEAN (AGROCHEM) LIMITED Director 1994-10-18 CURRENT 1984-05-31 Active
MELVYN MARK WHYTE GROSVENOR CHEMICALS LIMITED Director 1994-05-03 CURRENT 1994-05-03 In Administration/Administrative Receiver
MELVYN MARK WHYTE ASHLADE FORMULATIONS LIMITED Director 1992-08-18 CURRENT 1992-05-13 Active
MELVYN MARK WHYTE WHYTE AGROCHEMICALS LIMITED Director 1992-01-04 CURRENT 1988-09-13 Liquidation
MELVYN MARK WHYTE ATLAS CROP PROTECTION LIMITED Director 1991-08-09 CURRENT 1991-07-18 Active
MELVYN MARK WHYTE TORLON CHEMICALS LIMITED Director 1991-01-31 CURRENT 1981-12-22 Active - Proposal to Strike off
MELVYN MARK WHYTE WHYTE GROUP LIMITED Director 1990-12-11 CURRENT 1976-11-12 In Administration/Administrative Receiver

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
2023-09-0131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-20CONFIRMATION STATEMENT MADE ON 06/04/23, WITH UPDATES
2023-01-12Director's details changed for Mr Eliot David Mosafi on 2022-03-22
2023-01-12Director's details changed for Mr Charles Edward Blackbourn on 2022-12-13
2022-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH UPDATES
2021-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-04-06CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH UPDATES
2020-12-18AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-21CH01Director's details changed for Mr Abraham Gelley on 2020-08-01
2020-07-31TM01APPOINTMENT TERMINATED, DIRECTOR BHAGWANT SINGH RATTAN
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH UPDATES
2020-04-20PSC07CESSATION OF GQSF LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-04-20PSC02Notification of Cable Capital Partners Ltd as a person with significant control on 2020-01-01
2019-12-13TM01APPOINTMENT TERMINATED, DIRECTOR KHALID SHUKRI
2019-10-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-01AP01DIRECTOR APPOINTED MR ELIOT DAVID MOSAFI
2019-04-20CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES
2019-04-20PSC02Notification of Gqsf Llp as a person with significant control on 2019-03-26
2019-04-20PSC07CESSATION OF WHYTE GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/19 FROM Marlborough House 298 Regents Park Road London N3 2UA
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN MARK WHYTE
2019-03-28AA01Previous accounting period extended from 30/06/18 TO 31/12/18
2018-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 035413350003
2018-05-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035413350002
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH NO UPDATES
2018-01-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 035413350002
2017-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2017-01-31AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-22AR0106/04/16 ANNUAL RETURN FULL LIST
2016-04-12AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0106/04/15 ANNUAL RETURN FULL LIST
2014-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-10-29CH01Director's details changed for Mr Bhagwant Singh Rattan on 2014-10-01
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0106/04/14 ANNUAL RETURN FULL LIST
2013-12-23AA01Current accounting period extended from 31/12/13 TO 30/06/14
2013-11-04CH01Director's details changed for Dr Khalid Shukri on 2013-06-21
2013-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-24AR0106/04/13 ANNUAL RETURN FULL LIST
2013-03-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BLOOM
2012-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-05-04AR0106/04/12 ANNUAL RETURN FULL LIST
2011-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-04-27AR0106/04/11 ANNUAL RETURN FULL LIST
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BHAGWANT SINGH RATTAN / 06/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MELVYN MARK WHYTE / 06/04/2011
2011-04-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KHALID SHUKRI / 06/04/2011
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-07AR0106/04/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DR KHALID SHUKRI / 06/04/2010
2010-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2010 FROM 3RD FLOOR 167 FLEET STREET LONDON EC4A 2EA
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY BHAGWANT RATTAN
2010-05-07AP03SECRETARY APPOINTED PAUL ALAN BLOOM
2010-04-27MG04DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 1
2010-04-19AUDAUDITOR'S RESIGNATION
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-29363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2008-10-24225CURREXT FROM 30/09/2008 TO 31/12/2008
2008-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-05-07363sRETURN MADE UP TO 06/04/08; NO CHANGE OF MEMBERS
2007-09-25288bSECRETARY RESIGNED
2007-07-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-04-23363sRETURN MADE UP TO 06/04/07; NO CHANGE OF MEMBERS
2006-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-06-30395PARTICULARS OF MORTGAGE/CHARGE
2006-06-26288aNEW SECRETARY APPOINTED
2006-04-13363sRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2006-03-29288aNEW DIRECTOR APPOINTED
2005-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-04-21363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2005-02-11287REGISTERED OFFICE CHANGED ON 11/02/05 FROM: 3 BEDFORD ROW LONDON WC1R 4BU
2004-07-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-05-08363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2004-03-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-18363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2002-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-05-02363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2001-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-11363sRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2001-01-29363sRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-26288aNEW DIRECTOR APPOINTED
1999-06-03225ACC. REF. DATE EXTENDED FROM 30/04/99 TO 30/09/99
1999-04-21363sRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-11-11287REGISTERED OFFICE CHANGED ON 11/11/98 FROM: MARLBOROUGH HOUSE 298 REGENTS PARK ROAD FINCHLEY LONDON N3 2UA
1998-04-27287REGISTERED OFFICE CHANGED ON 27/04/98 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD
1998-04-27288bDIRECTOR RESIGNED
1998-04-27288aNEW DIRECTOR APPOINTED
1998-04-27288aNEW SECRETARY APPOINTED
1998-04-27288bSECRETARY RESIGNED
1998-04-06NEWINCINCORPORATION 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 GENACYS 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 GENACYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-06-30 ALL of the property or undertaking has been released from charge FORTIS BANK SA/NV. UK BRANCH
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GENACYS LIMITED

Intangible Assets
Patents
We have not found any records of GENACYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENACYS LIMITED
Trademarks
We have not found any records of GENACYS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE SCIONIX LIMITED 2000-07-19 Outstanding

We have found 1 mortgage charges which are owed to GENACYS LIMITED

Income
Government Income
We have not found government income sources for GENACYS 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 (82990 - Other business support service activities n.e.c.) as GENACYS LIMITED 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 GENACYS 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 GENACYS 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 GENACYS 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.