Company NameGen400 Limited
DirectorsGeoffrey Goldston and Roger Speed
Company StatusActive
Company Number02475842
CategoryPrivate Limited Company
Incorporation Date1 March 1990(34 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameGeoffrey Goldston
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1991(11 months after company formation)
Appointment Duration33 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairways
Teddington
Middlesex
TW11 9PL
Secretary NameGeoffrey Goldston
NationalityBritish
StatusCurrent
Appointed30 January 1991(11 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Fairways
Teddington
Middlesex
TW11 9PL
Director NameMr Roger Speed
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 1993(3 years, 9 months after company formation)
Appointment Duration30 years, 4 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address502 Cannon Wharf
King Street
Norwich
Norfolk
NR1 2FG
Director NameJulian Shirley Goldston
Date of BirthMay 1943 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed30 January 1991(11 months after company formation)
Appointment Duration2 years, 10 months (resigned 21 December 1993)
RoleActress
Correspondence Address14 Thameside
Teddington
Middlesex
TW11 9PW

Contact

Websitegen400.com
Email address[email protected]
Telephone020 89432298
Telephone regionLondon

Location

Registered Address1 Parkshot
Richmond
Surrey
TW9 2RD
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

11 at £0.05Geoffrey Goldston
27.50%
Ordinary
11 at £0.05Roger Speed
27.50%
Ordinary
9 at £0.05Doris Speed
22.50%
Ordinary
9 at £0.05Julian Shirley Goldston
22.50%
Ordinary

Financials

Year2014
Net Worth£178,171
Cash£225,582
Current Liabilities£49,491

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 January 2024 (3 months ago)
Next Return Due13 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 30 January 2024 with updates (5 pages)
18 September 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
31 January 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
17 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
2 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
16 December 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
16 March 2021Confirmation statement made on 30 January 2021 with updates (5 pages)
20 August 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
11 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
8 August 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
8 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
26 March 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
7 December 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 7 December 2017 (1 page)
7 December 2017Registered office address changed from 22 the Quadrant Richmond Surrey TW9 1BP to 1 Parkshot Richmond Surrey TW9 2rd on 7 December 2017 (1 page)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
3 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
(5 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
30 January 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
31 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
(5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
6 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
19 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (5 pages)
8 February 2010Director's details changed for Roger Speed on 29 January 2010 (2 pages)
8 February 2010Director's details changed for Roger Speed on 29 January 2010 (2 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
14 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
11 March 2009Return made up to 30/01/09; full list of members (4 pages)
11 March 2009Return made up to 30/01/09; full list of members (4 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 April 2008Return made up to 30/01/08; full list of members (4 pages)
4 April 2008Return made up to 30/01/08; full list of members (4 pages)
7 March 2008Registered office changed on 07/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
7 March 2008Registered office changed on 07/03/2008 from northumberland house 15 petersham road richmond surrey TW10 6TP (1 page)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 August 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 March 2007Return made up to 30/01/07; full list of members (7 pages)
23 March 2007Return made up to 30/01/07; full list of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 February 2006S-div 10/02/06 (1 page)
28 February 2006S-div 10/02/06 (1 page)
28 February 2006Resolutions
  • RES13 ‐ Subdivision 10/02/06
(1 page)
28 February 2006Resolutions
  • RES13 ‐ Subdivision 10/02/06
(1 page)
8 February 2006Registered office changed on 08/02/06 from: 15 the green richmond surrey TW9 1PX (1 page)
8 February 2006Registered office changed on 08/02/06 from: 15 the green richmond surrey TW9 1PX (1 page)
8 February 2006Return made up to 30/01/06; full list of members (7 pages)
8 February 2006Return made up to 30/01/06; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 July 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
9 February 2005Return made up to 30/01/05; full list of members (7 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
13 July 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
9 February 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 February 2004Return made up to 30/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 July 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
17 February 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 February 2003Return made up to 30/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 September 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 March 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
20 February 2002Return made up to 30/01/02; full list of members (6 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
2 August 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
24 January 2001Return made up to 30/01/01; full list of members (6 pages)
24 January 2001Return made up to 30/01/01; full list of members (6 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 February 2000Return made up to 30/01/00; full list of members (6 pages)
8 February 2000Return made up to 30/01/00; full list of members (6 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
13 August 1999Accounts for a small company made up to 31 March 1999 (5 pages)
10 February 1999Return made up to 30/01/99; no change of members (6 pages)
10 February 1999Return made up to 30/01/99; no change of members (6 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
7 August 1998Accounts for a small company made up to 31 March 1998 (4 pages)
9 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 February 1998Return made up to 30/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
21 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
3 February 1997Return made up to 30/01/97; full list of members (6 pages)
3 February 1997Return made up to 30/01/97; full list of members (6 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
6 November 1996Accounts for a small company made up to 31 March 1996 (5 pages)
24 January 1996Return made up to 30/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 January 1996Return made up to 30/01/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Memorandum and Articles of Association (15 pages)
23 January 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Memorandum and Articles of Association (15 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
7 September 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (11 pages)