Company NameGeneity Limited
DirectorsPaul Gilbert and Chris McGinnis
Company StatusActive
Company Number05676580
CategoryPrivate Limited Company
Incorporation Date16 January 2006(18 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 58210Publishing of computer games

Directors

Secretary NameMr Brian Moore
StatusCurrent
Appointed09 February 2015(9 years after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Paul Gilbert
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2018(12 years, 7 months after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMr Chris McGinnis
Date of BirthMarch 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed27 June 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA
Director NameMs Anne Marie Bothamley
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleOffice Manager
Correspondence Address66 Holroyd Road
Claygate
Esher
Surrey
KT10 0LG
Director NameMark Lee
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address15 Common Road
Esher
Surrey
KT10 0HG
Director NameMr William John Park Slater
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence Address36 Stanlake Road
Shepherds Bush
London
W12 7HW
Director NameDr Matthew James Williams
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleIT
Country of ResidenceUnited Kingdom
Correspondence Address8 Redwoods Alton Road
Roehampton
London
SW15 4NL
Secretary NameMs Lisa Susan Russell
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleAccountant
Correspondence Address15 Common Road
Claygate
Esher
Surrey
KT10 0HG
Secretary NameMrs Judith Margaret Stadius
NationalityBritish
StatusResigned
Appointed16 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWindrush
25 Riverside Drive
Esher
Surrey
KT10 8PG
Director NamePhilip James Morton Slater
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2006(9 months, 2 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 23 January 2012)
RoleSales
Country of ResidenceUnited Kingdom
Correspondence Address17a Radbourne Avenue
London
N6 6QR
Director NameRafael Ashkenzai
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityIsraeli
StatusResigned
Appointed23 January 2012(6 years after company formation)
Appointment Duration11 months, 1 week (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Georges Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Director NameMr Paul Simon Kent Wright
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2014)
RoleSolicitor
Country of ResidenceIsle Of Man
Correspondence Address2nd Floor St Georges Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Secretary NamePaul Simon Kent Wright
NationalityBritish
StatusResigned
Appointed23 January 2012(6 years after company formation)
Appointment Duration2 years, 10 months (resigned 05 December 2014)
RoleCompany Director
Correspondence Address2nd Floor St Georges Court Upper Church Street
Douglas
Isle Of Man
IM1 1EE
Director NameMr Christopher Peter James Ash
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2014(8 years, 3 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5th Floor 61 Southwark Street
London
SE1 0HL
Director NameMr Alexander Lancaster Ambrose
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2014(8 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 31 August 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressFourth Floor, 61 Southwark Street
London
SE1 0HL
Director NameMr Jeremy Samuel Schlachter
Date of BirthApril 1981 (Born 43 years ago)
NationalityIsraeli
StatusResigned
Appointed21 June 2016(10 years, 5 months after company formation)
Appointment Duration6 years (resigned 27 June 2022)
RoleVice President Of Finance
Country of ResidenceCyprus
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6EA

Contact

Websitegeneity.co.uk
Email address[email protected]
Telephone020 73485500
Telephone regionLondon

Location

Registered AddressMidcity Place
71 High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Technology Trading Iom LTD
100.00%
Ordinary

Financials

Year2014
Turnover£4,866,580
Gross Profit£4,594,572
Net Worth£2,764,880
Cash£905,521
Current Liabilities£3,754,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Filing History

16 January 2024Confirmation statement made on 16 January 2024 with no updates (3 pages)
12 December 2023Compulsory strike-off action has been discontinued (1 page)
11 December 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
5 December 2023First Gazette notice for compulsory strike-off (1 page)
9 May 2023Termination of appointment of Paul Gilbert as a director on 5 May 2023 (1 page)
20 January 2023Confirmation statement made on 16 January 2023 with no updates (3 pages)
27 June 2022Termination of appointment of Jeremy Samuel Schlachter as a director on 27 June 2022 (1 page)
27 June 2022Appointment of Mr Chris Mcginnis as a director on 27 June 2022 (2 pages)
3 March 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
19 January 2022Confirmation statement made on 16 January 2022 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
18 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
8 June 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
27 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
28 June 2019Full accounts made up to 31 December 2018 (13 pages)
6 June 2019Registered office address changed from 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA England to Midcity Place 71 High Holborn London WC1V 6EA on 6 June 2019 (1 page)
28 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
28 January 2019Register(s) moved to registered office address 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA (1 page)
18 October 2018Registered office address changed from Fourth Floor, 61 Southwark Street London SE1 0HL to 71 High Holborn Ground Floor Mid-City Place London WC1V 6DA on 18 October 2018 (1 page)
7 September 2018Full accounts made up to 31 December 2017 (21 pages)
3 September 2018Termination of appointment of Alexander Lancaster Ambrose as a director on 31 August 2018 (1 page)
3 September 2018Appointment of Mr Paul Gilbert as a director on 31 August 2018 (2 pages)
20 April 2018Director's details changed for Mr Alex Ambrose on 18 April 2018 (2 pages)
19 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
7 October 2017Full accounts made up to 31 December 2016 (21 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 October 2016Full accounts made up to 31 December 2015 (21 pages)
26 September 2016Termination of appointment of William John Park Slater as a director on 21 June 2016 (1 page)
26 September 2016Appointment of Mr Jeremy Schlachter as a director on 21 June 2016 (2 pages)
26 September 2016Termination of appointment of William John Park Slater as a director on 21 June 2016 (1 page)
26 September 2016Appointment of Mr Jeremy Schlachter as a director on 21 June 2016 (2 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60
(4 pages)
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 60
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
13 October 2015Full accounts made up to 31 December 2014 (15 pages)
26 February 2015Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page)
26 February 2015Termination of appointment of Christopher Peter James Ash as a director on 9 February 2015 (1 page)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr Brian Moore as a secretary on 9 February 2015 (2 pages)
28 January 2015Appointment of Mr William John Park Slater as a director on 28 January 2015 (2 pages)
28 January 2015Appointment of Mr William John Park Slater as a director on 28 January 2015 (2 pages)
19 January 2015Register inspection address has been changed from Fith Floor 61 Southwark Street London SE1 0HL England to Fourth Floor, 61 Southwark Street London SE1 0HL (1 page)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(4 pages)
19 January 2015Registered office address changed from Fifth Floor 61 Southwark Street London SE1 0HL to Fourth Floor, 61 Southwark Street London SE1 0HL on 19 January 2015 (1 page)
19 January 2015Register inspection address has been changed from Fith Floor 61 Southwark Street London SE1 0HL England to Fourth Floor, 61 Southwark Street London SE1 0HL (1 page)
19 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 60
(4 pages)
19 January 2015Registered office address changed from Fifth Floor 61 Southwark Street London SE1 0HL to Fourth Floor, 61 Southwark Street London SE1 0HL on 19 January 2015 (1 page)
14 January 2015Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page)
14 January 2015Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
14 January 2015Appointment of Mr Alex Ambrose as a director on 5 December 2014 (2 pages)
14 January 2015Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
14 January 2015Appointment of Mr Alex Ambrose as a director on 5 December 2014 (2 pages)
14 January 2015Appointment of Mr Alex Ambrose as a director on 5 December 2014 (2 pages)
14 January 2015Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page)
14 January 2015Termination of appointment of Paul Simon Kent Wright as a director on 5 December 2014 (1 page)
14 January 2015Termination of appointment of Paul Simon Kent Wright as a secretary on 5 December 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
30 September 2014Full accounts made up to 31 December 2013 (19 pages)
7 May 2014Appointment of Mr Christopher Peter James Ash as a director (3 pages)
7 May 2014Appointment of Mr Christopher Peter James Ash as a director (3 pages)
28 January 2014Register inspection address has been changed from C/O Lisa Russell 15 Common Road Claygate Esher Surrey KT10 0HG United Kingdom (1 page)
28 January 2014Director's details changed for Mr Paul Simon Kent Wright on 23 January 2012 (2 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 60
(5 pages)
28 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 60
(5 pages)
28 January 2014Director's details changed for Mr Paul Simon Kent Wright on 23 January 2012 (2 pages)
28 January 2014Register inspection address has been changed from C/O Lisa Russell 15 Common Road Claygate Esher Surrey KT10 0HG United Kingdom (1 page)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
3 July 2013Full accounts made up to 31 December 2012 (17 pages)
8 March 2013Termination of appointment of Rafael Ashkenzai as a director (1 page)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (6 pages)
8 March 2013Termination of appointment of Rafael Ashkenzai as a director (1 page)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (17 pages)
1 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (17 pages)
8 February 2012Appointment of Paul Simon Kent Wright as a secretary (3 pages)
8 February 2012Appointment of Paul Simon Kent Wright as a director (3 pages)
8 February 2012Registered office address changed from , the Swan Centre, Fishers Lane, Chiswick, London, W4 1RX on 8 February 2012 (2 pages)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
8 February 2012Appointment of Paul Simon Kent Wright as a director (3 pages)
8 February 2012Termination of appointment of Lisa Russell as a secretary (2 pages)
8 February 2012Appointment of Rafael Ashkenzai as a director (3 pages)
8 February 2012Termination of appointment of Mark Lee as a director (2 pages)
8 February 2012Termination of appointment of Philip Slater as a director (2 pages)
8 February 2012Registered office address changed from , the Swan Centre, Fishers Lane, Chiswick, London, W4 1RX on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of William Slater as a director (2 pages)
8 February 2012Termination of appointment of William Slater as a director (2 pages)
8 February 2012Appointment of Rafael Ashkenzai as a director (3 pages)
8 February 2012Termination of appointment of Mark Lee as a director (2 pages)
8 February 2012Termination of appointment of Lisa Russell as a secretary (2 pages)
8 February 2012Termination of appointment of Matthew Williams as a director (2 pages)
8 February 2012Termination of appointment of Philip Slater as a director (2 pages)
8 February 2012Registered office address changed from , the Swan Centre, Fishers Lane, Chiswick, London, W4 1RX on 8 February 2012 (2 pages)
8 February 2012Termination of appointment of Matthew Williams as a director (2 pages)
8 February 2012Appointment of Paul Simon Kent Wright as a secretary (3 pages)
8 February 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (3 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
17 December 2011Total exemption small company accounts made up to 31 March 2011 (11 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 60
(4 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 October 2011Statement of capital following an allotment of shares on 13 October 2011
  • GBP 60
(4 pages)
24 October 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
14 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
13 February 2011Register inspection address has been changed (1 page)
13 February 2011Register inspection address has been changed (1 page)
13 February 2011Register(s) moved to registered inspection location (1 page)
13 February 2011Register(s) moved to registered inspection location (1 page)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
29 January 2010Director's details changed for Mark Lee on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Mark Lee on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for Dr Matthew James Williams on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Dr Matthew James Williams on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip James Morton Slater on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
29 January 2010Director's details changed for William John Park Slater on 29 January 2010 (2 pages)
29 January 2010Director's details changed for William John Park Slater on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Philip James Morton Slater on 29 January 2010 (2 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
16 January 2009Return made up to 16/01/09; full list of members (5 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 February 2008Return made up to 16/01/08; full list of members (5 pages)
27 February 2008Return made up to 16/01/08; full list of members (5 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
25 July 2007Director's particulars changed (1 page)
25 July 2007Director's particulars changed (1 page)
22 February 2007Registered office changed on 22/02/07 from: 15 common road, claygate, esher, surrey KT10 0HG (1 page)
22 February 2007Registered office changed on 22/02/07 from: 15 common road, claygate, esher, surrey KT10 0HG (1 page)
5 February 2007Return made up to 16/01/07; full list of members (3 pages)
5 February 2007Director's particulars changed (1 page)
5 February 2007Director's particulars changed (1 page)
5 February 2007Return made up to 16/01/07; full list of members (3 pages)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
2 February 2007Director's particulars changed (1 page)
6 December 2006Ad 30/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
6 December 2006Ad 30/10/06--------- £ si 1@1=1 £ ic 3/4 (2 pages)
29 November 2006New director appointed (1 page)
29 November 2006New director appointed (1 page)
24 August 2006Registered office changed on 24/08/06 from: windrush 25 riverside drive, esher, surrey KT10 8PG (1 page)
24 August 2006Registered office changed on 24/08/06 from: windrush 25 riverside drive, esher, surrey KT10 8PG (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
1 February 2006Ad 16/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006Secretary resigned (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
1 February 2006New director appointed (2 pages)
1 February 2006Ad 16/01/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
1 February 2006New secretary appointed (2 pages)
1 February 2006Director resigned (1 page)
1 February 2006New director appointed (2 pages)
16 January 2006Incorporation (15 pages)
16 January 2006Incorporation (15 pages)