Company NameIgenie Limited
DirectorsHamsa Bharadwaj and Raveendra Ramamohan Bharadwaj
Company StatusActive
Company Number07421570
CategoryPrivate Limited Company
Incorporation Date28 October 2010(13 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Hamsa Bharadwaj
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2010(same day as company formation)
RoleIT
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameMr Raveendra Ramamohan Bharadwaj
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2022(11 years, 2 months after company formation)
Appointment Duration2 years, 3 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressFairman Harris 1 Landor Road
London
SW9 9RX
Director NameRaveendra Bharadwaj
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2010(1 month, 1 week after company formation)
Appointment Duration2 years, 4 months (resigned 07 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Naseby Close
Isleworth
Middlesex
TW7 4JQ

Location

Registered AddressFairman Harris
1 Landor Road
London
SW9 9RX
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardLarkhall
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Hamsa Bharadwaj
50.00%
Ordinary
1 at £1Raveendra Bharadwaj
50.00%
Ordinary B

Financials

Year2014
Net Worth£3,977
Cash£15,003
Current Liabilities£26,866

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return22 March 2023 (1 year, 1 month ago)
Next Return Due5 April 2024 (overdue)

Filing History

2 March 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
17 February 2021Registered office address changed from Fairman Harri 1 Landor Road London SW9 9RX England to Fairman Harris 1 Landor Road London SW9 9RX on 17 February 2021 (1 page)
1 February 2021Registered office address changed from C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE England to Fairman Harri 1 Landor Road London SW9 9RX on 1 February 2021 (1 page)
2 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (3 pages)
16 March 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
10 September 2019Amended total exemption full accounts made up to 31 October 2018 (8 pages)
7 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
15 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
26 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
26 June 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
7 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
7 November 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
24 July 2017Total exemption full accounts made up to 31 October 2016 (4 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
14 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 14 April 2016 (1 page)
27 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
27 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 2
(4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
19 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 2
(4 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
14 July 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
8 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-08
  • GBP 2
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
14 May 2013Termination of appointment of Raveendra Bharadwaj as a director (1 page)
14 May 2013Termination of appointment of Raveendra Bharadwaj as a director (1 page)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (5 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
13 April 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
27 March 2012Registered office address changed from 14 Naseby Close Isleworth Middlesex TW7 4JQ England on 27 March 2012 (1 page)
27 March 2012Registered office address changed from 14 Naseby Close Isleworth Middlesex TW7 4JQ England on 27 March 2012 (1 page)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (5 pages)
4 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 2
(3 pages)
15 December 2010Appointment of Raveendra Bharadwaj as a director (3 pages)
15 December 2010Appointment of Raveendra Bharadwaj as a director (3 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
28 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)