Company NameGenie Technology Limited
Company StatusActive
Company Number12628409
CategoryPrivate Limited Company
Incorporation Date28 May 2020(3 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameThomas Simon Foster
Date of BirthSeptember 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 2020(same day as company formation)
RoleTechnology
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameJohn Gordon Bowen
Date of BirthJuly 1998 (Born 25 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months
RoleChief Technology Officer
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameMr Charles Edward Hayter
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2021(7 months, 2 weeks after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameMichaelides Warner & Co Limited (Corporation)
StatusCurrent
Appointed21 November 2023(3 years, 5 months after company formation)
Appointment Duration5 months, 1 week
Correspondence Address102 Fulham Palace Road
London
W6 9PL
Director NameMr Billy Brantingham Richards
Date of BirthJanuary 1998 (Born 26 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameDr Craig Malcolm Rochford
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2020(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Director NameLakshyaditya Singh Aithani
Date of BirthNovember 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2020(1 day after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 May 2021)
RoleScientist
Country of ResidenceEngland
Correspondence Address85 Great Portland Street
London
W1W 7LT
Secretary NameKAC Services Limited (Corporation)
StatusResigned
Appointed28 May 2020(same day as company formation)
Correspondence Address162 Main Road
Danbury
Chelmsford
Essex
CM3 4DT
Secretary NameFarha Secretaries Ltd (Corporation)
StatusResigned
Appointed08 January 2021(7 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 18 December 2023)
Correspondence AddressC/O Atkins & Partners Congress House
Lyon Road
Harrow, Greater London
HA1 2EN

Location

Registered Address85 Great Portland Street
London
W1W 7LT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

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

Returns

Latest Return14 November 2023 (5 months, 2 weeks ago)
Next Return Due28 November 2024 (7 months from now)

Filing History

26 February 2021Appointment of Mr Charles Edward Hayter as a director on 8 January 2021 (2 pages)
26 February 2021Appointment of John Gordon Bowen as a director on 8 January 2021 (2 pages)
13 January 2021Termination of appointment of Kac Services Limited as a secretary on 8 January 2021 (1 page)
13 January 2021Appointment of Farha Secretaries Ltd as a secretary on 8 January 2021 (2 pages)
13 January 2021Registered office address changed from 17 Carlton House Terrace London SW1Y 5AS England to 85 Great Portland Street London W1W 7LT on 13 January 2021 (1 page)
18 November 2020Previous accounting period shortened from 31 May 2021 to 31 October 2020 (1 page)
23 October 2020Correction of a Director's date of birth incorrectly stated on incorporation / thomas simon foster (2 pages)
10 August 2020Notification of a person with significant control statement (2 pages)
24 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 70.01
(3 pages)
24 July 2020Statement of capital following an allotment of shares on 23 July 2020
  • GBP 70.01
(3 pages)
24 July 2020Cessation of Billy Brantingham Richards as a person with significant control on 23 July 2020 (1 page)
1 July 2020Change of details for Mr Billy Brantingham Richards as a person with significant control on 23 June 2020 (2 pages)
1 July 2020Director's details changed for Mr Billy Brantingham Richards on 23 June 2020 (2 pages)
16 June 2020Memorandum and Articles of Association (48 pages)
16 June 2020Resolutions
  • RES13 ‐ Sub-division 03/06/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 June 2020Sub-division of shares on 7 June 2020 (6 pages)
8 June 2020Statement of capital following an allotment of shares on 7 June 2020
  • GBP 62.8
(3 pages)
3 June 2020Appointment of Lakshyaditya Singh Aithani as a director on 29 May 2020 (2 pages)
28 May 2020Incorporation
Statement of capital on 2020-05-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 09/10/2020 as it was factually inaccurate or was derived from something factually inaccurate
(12 pages)