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

GENESIS INTEGRATED SYSTEMS LIMITED

Unit 1, Sovereign Park, Cleveland Way, Hemel Hempstead Industrial Estate, Hemel Hempstead, HERTFORDSHIRE, HP2 7DA,
Company Registration Number
05103595
Private Limited Company
Active

Company Overview

About Genesis Integrated Systems Ltd
GENESIS INTEGRATED SYSTEMS LIMITED was founded on 2004-04-16 and has its registered office in Hemel Hempstead. The organisation's status is listed as "Active". Genesis Integrated Systems 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
GENESIS INTEGRATED SYSTEMS LIMITED
 
Legal Registered Office
Unit 1, Sovereign Park, Cleveland Way
Hemel Hempstead Industrial Estate
Hemel Hempstead
HERTFORDSHIRE
HP2 7DA
Other companies in CM16
 
Filing Information
Company Number 05103595
Company ID Number 05103595
Date formed 2004-04-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-02-28
Account next due 2024-08-31
Latest return 2024-04-16
Return next due 2025-04-30
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB837420235  
Last Datalog update: 2024-05-29 17:08:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESIS INTEGRATED SYSTEMS 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 GENESIS INTEGRATED SYSTEMS LIMITED
The following companies were found which have the same name as GENESIS INTEGRATED SYSTEMS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENESIS INTEGRATED SYSTEMS PRIVATE LIMITED OFFICE NO 126-127-128 OKAY PLUS SPACES F-45 NEAR APEX CIRCLE MALVIYA NAGAR INDUSTRIAL AREA JAIPUR Rajasthan 302017 ACTIVE Company formed on the 2014-08-21
Genesis Integrated Systems Inc Maryland Unknown

Company Officers of GENESIS INTEGRATED SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM GILES
Director 2018-04-24
GLENN COLESWORTHY GRANT
Director 2005-01-17
CLARE MARIE HOWES
Director 2018-04-24
MAYAMIKO ALLEN HARRISON KACHINGWE
Director 2018-04-24
ANDREW CHARLES SCOWEN
Director 2005-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA ANN GRANT
Company Secretary 2004-04-16 2018-04-24
NORMAN DAVID BOYLAND
Director 2004-05-24 2012-03-30
GRAHAM ANTHONY BENNETT
Director 2005-01-17 2011-06-14
SARAH ISOBEL BENNETT
Director 2004-04-16 2005-10-13
NICOLA ANN GRANT
Director 2004-04-16 2005-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM GILES NETWORK SECURITY AND ALARMS LIMITED Director 1995-01-01 CURRENT 1993-02-23 Active
GLENN COLESWORTHY GRANT COLESWORTHY GRANT ASSOCIATES LIMITED Director 1997-11-25 CURRENT 1997-11-25 Active
CLARE MARIE HOWES NETWORK SECURITY AND ALARMS LIMITED Director 2015-01-01 CURRENT 1993-02-23 Active
MAYAMIKO ALLEN HARRISON KACHINGWE EBERBACH LIMITED Director 2017-11-17 CURRENT 2017-11-17 Active
MAYAMIKO ALLEN HARRISON KACHINGWE WIESLOCH LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
MAYAMIKO ALLEN HARRISON KACHINGWE BAMMENTAL LIMITED Director 2014-10-29 CURRENT 2014-10-29 Active
MAYAMIKO ALLEN HARRISON KACHINGWE MUCKENLOCH LIMITED Director 2014-10-07 CURRENT 2014-10-07 Active
MAYAMIKO ALLEN HARRISON KACHINGWE INVFLOW LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active - Proposal to Strike off
MAYAMIKO ALLEN HARRISON KACHINGWE DILSBERG LIMITED Director 2011-11-16 CURRENT 2011-11-16 Active

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
2024-05-08CONFIRMATION STATEMENT MADE ON 16/04/24, WITH NO UPDATES
2023-10-12Previous accounting period extended from 28/02/23 TO 31/08/23
2023-06-19CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2023-04-1428/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27APPOINTMENT TERMINATED, DIRECTOR ANDREW VERNALL
2023-01-27DIRECTOR APPOINTED MR SIMON ROBERT WOOTTON
2022-12-29Previous accounting period shortened from 31/03/22 TO 28/02/22
2022-12-29AA01Previous accounting period shortened from 31/03/22 TO 28/02/22
2022-05-03APPOINTMENT TERMINATED, DIRECTOR GLENN COLESWORTHY GRANT
2022-05-03CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-05-03TM01APPOINTMENT TERMINATED, DIRECTOR GLENN COLESWORTHY GRANT
2021-12-1931/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-19AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHARLES SCOWEN
2021-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2021-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/21 FROM 12 Plover House Aviary Court Wade Road Basingstoke Hampshire RG24 8PE
2021-02-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-11CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES
2019-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM GILES
2019-03-22AP01DIRECTOR APPOINTED MR ANDREW VERNALL
2018-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/18 FROM Unit 8 Hurricane Way North Weald Airfield North Weald Epping Essex CM16 6AA
2018-09-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-30PSC02Notification of Network Security and Alarms Limited as a person with significant control on 2018-08-21
2018-08-30PSC07CESSATION OF WIESLOCH LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-08AP01DIRECTOR APPOINTED MR MAYAMIKO ALLEN HARRISON KACHINGWE
2018-05-30AP01DIRECTOR APPOINTED MRS CLARE MARIE HOWES
2018-05-30AP01DIRECTOR APPOINTED GRAHAM GILES
2018-05-30TM02Termination of appointment of Nicola Ann Grant on 2018-04-24
2018-05-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIESLOCH LIMITED
2018-05-14PSC07CESSATION OF GLENN COLESWORTHY GRANT AS A PSC
2018-05-14PSC07CESSATION OF ANDREW CHARLES SCOWEN AS A PSC
2018-05-14RES01ADOPT ARTICLES 24/04/2018
2018-05-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WIESLOCH LIMITED
2018-05-14PSC07CESSATION OF GLENN COLESWORTHY GRANT AS A PSC
2018-05-14PSC07CESSATION OF ANDREW CHARLES SCOWEN AS A PSC
2018-05-14RES01ADOPT ARTICLES 24/04/2018
2018-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051035950001
2018-04-16CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-03-07AR0116/04/05 ANNUAL RETURN FULL LIST
2017-11-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19LATEST SOC19/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-10-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-17LATEST SOC17/04/16 STATEMENT OF CAPITAL;GBP 200
2016-04-17AR0116/04/16 ANNUAL RETURN FULL LIST
2015-09-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-16AR0116/04/15 FULL LIST
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOWEN / 15/04/2015
2015-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN COLESWORTHY GRANT / 01/04/2015
2015-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NICOLA ANN GRANT / 16/04/2015
2014-11-03AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 200
2014-04-23AR0116/04/14 FULL LIST
2013-12-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-16AR0116/04/13 FULL LIST
2012-10-05AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-10AR0116/04/12 FULL LIST
2012-05-10TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN BOYLAND
2011-10-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-18SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-08SH0608/07/11 STATEMENT OF CAPITAL GBP 200
2011-07-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM BENNETT
2011-04-19AR0116/04/11 FULL LIST
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-27RES01ADOPT ARTICLES 21/04/2010
2010-04-21AR0116/04/10 FULL LIST
2010-04-21AD02SAIL ADDRESS CREATED
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW SCOWEN / 16/04/2010
2010-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ANTHONY BENNETT / 16/04/2010
2010-01-20AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-17363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2009-01-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM UNIT G2 BLOIS MEADOW BUSINESS CENTRE, BLOIS ROAD STEEPLE BUMPSTEAD, HAVERHILL SUFFOLK CB9 7BN
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, UNIT G2 BLOIS MEADOW BUSINESS, CENTRE, BLOIS ROAD, STEEPLE BUMPSTEAD, HAVERHILL, SUFFOLK, CB9 7BN
2008-04-24363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-14363aRETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363aRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-21288bDIRECTOR RESIGNED
2005-10-21288bDIRECTOR RESIGNED
2005-08-04288aNEW DIRECTOR APPOINTED
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 14 MIDHURST CLOSE BURY ST EDMUNDS SUFFOLK IP32 7NH
2005-07-12287REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 14 MIDHURST CLOSE, BURY ST EDMUNDS, SUFFOLK, IP32 7NH
2005-04-29363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-02-18288aNEW DIRECTOR APPOINTED
2005-01-31288aNEW DIRECTOR APPOINTED
2004-06-01288aNEW DIRECTOR APPOINTED
2004-05-11225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 31/03/05
2004-04-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GENESIS INTEGRATED SYSTEMS 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 GENESIS INTEGRATED SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GENESIS INTEGRATED SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GENESIS INTEGRATED SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of GENESIS INTEGRATED SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENESIS INTEGRATED SYSTEMS LIMITED
Trademarks
We have not found any records of GENESIS INTEGRATED SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESIS INTEGRATED SYSTEMS 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 (43999 - Other specialised construction activities n.e.c.) as GENESIS INTEGRATED SYSTEMS LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where GENESIS INTEGRATED SYSTEMS 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 GENESIS INTEGRATED SYSTEMS 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 GENESIS INTEGRATED SYSTEMS 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.