Company NameGenisys Software Limited
Company StatusActive
Company Number02866738
CategoryPrivate Limited Company
Incorporation Date28 October 1993(30 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameGeoffrey John Westall
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Clares Close
Seaton
EX12 2LR
Secretary NameGeoffrey John Westall
NationalityBritish
StatusCurrent
Appointed04 October 2001(7 years, 11 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St. Clares Close
Seaton
EX12 2LR
Director NameMr Shayan Ashok Rabheru
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Fulmer Drive
Gerrards Cross
SL9 7HE
Director NameMrs Harshida Ashokumar Rabheru
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(28 years, 1 month after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Fulmer Drive
Gerrards Cross
SL9 7HE
Director NameMiss Nikita Ashok Rabheru
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address84 Fulmer Drive
Gerrards Cross
SL9 7HE
Director NameMr Rishi Ashok Rabheru
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2023(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address84 Fulmer Drive
Gerrards Cross
SL9 7HE
Director NameRobert Edward Pearce
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(4 days after company formation)
Appointment Duration3 years (resigned 31 October 1996)
RoleCompany Director
Correspondence Address1 Rectory Cottages
Sapperton
Cirencester
Gloucestershire
GL7 6LJ
Wales
Director NameMr Ashok Jivraj Rabheru
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1994(8 months, 2 weeks after company formation)
Appointment Duration15 years, 4 months (resigned 14 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Cleeve 84 Fulmer Drive
Gerrards Cross
Buckinghamshire
SL9 7HE
Secretary NameMs Julie Brenda Osborne
NationalityBritish
StatusResigned
Appointed14 July 1994(8 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 01 August 2002)
RoleCompany Director
Correspondence Address54 Worple Road
Isleworth
Middlesex
TW7 7AR
Director NameMr Iain Scot Brown
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 01 November 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address74 Heath Road
Hounslow
Middlesex
TW3 2NW
Director NameMr Timothy St John Lewis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 4 months after company formation)
Appointment Duration8 months (resigned 01 November 1995)
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence Address21 Brookbank Close
Cheltenham
Gloucestershire
GL50 3NL
Wales
Director NameMr Andrew David Passey
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 December 1996(3 years, 1 month after company formation)
Appointment Duration15 years, 12 months (resigned 03 December 2012)
RoleSales & Marketing Executive
Country of ResidenceEngland
Correspondence AddressMallory House Petersfield Road
Winchester
Hampshire
SO23 8RU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed28 October 1993(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegenisys-group.com

Location

Registered Address860-862 Garratt Lane
Garratt Lane
London
SW17 0NB
RegionLondon
ConstituencyTooting
CountyGreater London
WardTooting
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50k at £1Ashok Jivraj Rabheru
100.00%
Ordinary

Financials

Year2014
Net Worth£91,647
Cash£273,823
Current Liabilities£859,932

Accounts

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

Returns

Latest Return30 March 2024 (3 weeks, 6 days ago)
Next Return Due13 April 2025 (11 months, 3 weeks from now)

Charges

20 September 2004Delivered on: 24 September 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited (The Security Holder)

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
8 June 2004Delivered on: 16 June 2004
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 July 1999Delivered on: 29 July 1999
Persons entitled: Royal Bank Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts or otherwise.
Particulars: By way of fixed charge all debts and their related rights which fail to vest absolutely and effectively in the security holder.by way of floating charge all the undertaking all the property rights and assets of the company including stock in trade and its uncalled capital.
Outstanding
13 February 1995Delivered on: 17 February 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

8 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
12 June 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 January 2023Appointment of Mr Rishi Ashok Rabheru as a director on 26 January 2023 (2 pages)
30 January 2023Appointment of Miss Nikita Ashok Rabheru as a director on 26 January 2023 (2 pages)
9 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
10 November 2022Register inspection address has been changed from Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG England to 860-862 Garratt Lane 860-862 Garratt Lane Broadway London SW17 0NB (1 page)
9 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
23 December 2021Director's details changed for Geoffrey John Westall on 17 December 2021 (2 pages)
23 December 2021Secretary's details changed for Geoffrey John Westall on 17 December 2021 (1 page)
22 December 2021Appointment of Mr Shayan Ashok Rabheru as a director on 17 December 2021 (2 pages)
22 December 2021Registered office address changed from Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG England to 860-862 Garratt Lane Garratt Lane London SW17 0NB on 22 December 2021 (1 page)
22 December 2021Appointment of Mrs Harshida Rabheru as a director on 17 December 2021 (2 pages)
19 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
8 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
7 October 2020Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London E1 8PY England to Unit K Loddon Business Centre Roentgen Road Basingstoke RG24 8NG on 7 October 2020 (1 page)
22 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
31 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
10 March 2019Registered office address changed from Suite 2.03 the Loom 14 Gower's Walk London England to Suite 2.03 the Loom 14 Gower's Walk London E1 8PY on 10 March 2019 (1 page)
27 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
23 November 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
20 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
30 December 2016Total exemption full accounts made up to 31 March 2016 (9 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
27 June 2016Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page)
27 June 2016Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
27 June 2016Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
27 June 2016Registered office address changed from Parkview Business Centre Crockford Lane Chineham Basingstoke Hampshire RG24 8NA to Suite 2.03 the Loom 14 Gower's Walk London on 27 June 2016 (1 page)
27 June 2016Register inspection address has been changed to Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
27 June 2016Register(s) moved to registered inspection location Unit K Loddon Business Centre Roentgen Road Basingstoke Hampshire RG24 8NG (1 page)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 50,002
(4 pages)
21 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-21
  • GBP 50,002
(4 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50,002
(4 pages)
13 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 50,002
(4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,002
(4 pages)
28 October 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,002
(4 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
7 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 December 2012Termination of appointment of Andrew Passey as a director (1 page)
5 December 2012Termination of appointment of Andrew Passey as a director (1 page)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
3 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (5 pages)
23 March 2010Termination of appointment of Ashok Rabheru as a director (1 page)
23 March 2010Termination of appointment of Ashok Rabheru as a director (1 page)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
9 December 2009Annual return made up to 28 October 2009 with a full list of shareholders (5 pages)
8 December 2009Director's details changed for Andrew David Passey on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Andrew David Passey on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Geoffrey John Westall on 28 October 2009 (2 pages)
8 December 2009Director's details changed for Geoffrey John Westall on 28 October 2009 (2 pages)
7 December 2009Secretary's details changed for Geoffrey John Westall on 28 October 2009 (1 page)
7 December 2009Secretary's details changed for Geoffrey John Westall on 28 October 2009 (1 page)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
13 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 November 2008Return made up to 28/10/08; full list of members (4 pages)
28 November 2008Return made up to 28/10/08; full list of members (4 pages)
14 January 2008Return made up to 28/10/07; full list of members (2 pages)
14 January 2008Return made up to 28/10/07; full list of members (2 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
29 October 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
14 February 2007Return made up to 28/10/06; full list of members (7 pages)
14 February 2007Return made up to 28/10/06; full list of members (7 pages)
4 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
4 December 2006Accounts for a small company made up to 31 December 2005 (6 pages)
25 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
25 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
8 November 2005Return made up to 28/10/05; full list of members (7 pages)
11 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2004Return made up to 28/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 November 2004Accounts made up to 31 December 2003 (12 pages)
1 November 2004Accounts made up to 31 December 2003 (12 pages)
24 September 2004Particulars of mortgage/charge (11 pages)
24 September 2004Particulars of mortgage/charge (11 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
16 June 2004Particulars of mortgage/charge (9 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
5 November 2003Return made up to 28/10/03; full list of members (7 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
6 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 November 2002Return made up to 28/10/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
11 October 2002Accounts made up to 31 December 2001 (10 pages)
11 October 2002Accounts made up to 31 December 2001 (10 pages)
16 November 2001Accounts made up to 31 December 2000 (11 pages)
16 November 2001Accounts made up to 31 December 2000 (11 pages)
9 November 2001Return made up to 28/10/01; full list of members (7 pages)
9 November 2001Return made up to 28/10/01; full list of members (7 pages)
9 November 2001New secretary appointed (2 pages)
9 November 2001New secretary appointed (2 pages)
20 November 2000Return made up to 28/10/00; full list of members (7 pages)
20 November 2000Return made up to 28/10/00; full list of members (7 pages)
13 November 2000Accounts made up to 31 December 1999 (11 pages)
13 November 2000Accounts made up to 31 December 1999 (11 pages)
16 November 1999Return made up to 28/10/99; full list of members (7 pages)
16 November 1999Return made up to 28/10/99; full list of members (7 pages)
26 August 1999Accounts made up to 31 December 1998 (12 pages)
26 August 1999Accounts made up to 31 December 1998 (12 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
29 July 1999Particulars of mortgage/charge (3 pages)
26 October 1998Return made up to 28/10/98; full list of members (6 pages)
26 October 1998Return made up to 28/10/98; full list of members (6 pages)
29 September 1998Accounts made up to 31 December 1997 (11 pages)
29 September 1998Accounts made up to 31 December 1997 (11 pages)
11 November 1997Return made up to 28/10/97; no change of members (4 pages)
11 November 1997Return made up to 28/10/97; no change of members (4 pages)
7 August 1997Accounts made up to 31 December 1996 (11 pages)
7 August 1997Accounts made up to 31 December 1996 (11 pages)
19 May 1997New director appointed (2 pages)
19 May 1997New director appointed (2 pages)
10 December 1996Return made up to 28/10/96; no change of members (5 pages)
10 December 1996Return made up to 28/10/96; no change of members (5 pages)
15 November 1996Director resigned (1 page)
15 November 1996Director resigned (1 page)
8 July 1996Accounts made up to 31 December 1995 (12 pages)
8 July 1996Accounts made up to 31 December 1995 (12 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
20 November 1995Director resigned (2 pages)
10 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
10 November 1995Return made up to 28/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 May 1995Ad 02/05/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
19 May 1995Ad 02/05/95--------- £ si 50000@1=50000 £ ic 2/50002 (2 pages)
12 April 1995Memorandum and Articles of Association (14 pages)
12 April 1995Memorandum and Articles of Association (14 pages)
9 March 1995New director appointed (2 pages)
9 March 1995New director appointed (2 pages)
3 March 1995Nc inc already adjusted 13/02/95 (1 page)
3 March 1995Nc inc already adjusted 13/02/95 (1 page)
17 February 1995Particulars of mortgage/charge (3 pages)
17 February 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
12 August 1994Director resigned;new director appointed (2 pages)
12 August 1994Director resigned;new director appointed (2 pages)
6 August 1994New director appointed (3 pages)
6 August 1994New director appointed (3 pages)