Generic Software Consultants Limited. MILTON KEYNES


Founded in 1993, Generic Software Consultants, classified under reg no. 02830109 is an active company. Currently registered at Building 3 Caldecotte Lake Business Park MK7 8LF, Milton Keynes the company has been in the business for 31 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

There is a single director in the firm at the moment - James M., appointed on 20 March 2020. In addition, a secretary was appointed - James M., appointed on 1 August 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Generic Software Consultants Limited. Address / Contact

Office Address Building 3 Caldecotte Lake Business Park
Office Address2 Caldecotte Lake Drive
Town Milton Keynes
Post code MK7 8LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02830109
Date of Incorporation Thu, 24th Jun 1993
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 31 years old
Account next due date Tue, 31st Dec 2024 (231 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 8th Jul 2024 (2024-07-08)
Last confirmation statement dated Sat, 24th Jun 2023

Company staff

James M.

Position: Secretary

Appointed: 01 August 2022

James M.

Position: Director

Appointed: 20 March 2020

Nicholas B.

Position: Director

Appointed: 19 November 2010

Resigned: 19 March 2020

Alistair F.

Position: Director

Appointed: 26 October 1995

Resigned: 17 February 1997

Ian H.

Position: Director

Appointed: 30 May 1994

Resigned: 19 November 2010

Yvonne D.

Position: Secretary

Appointed: 03 May 1994

Resigned: 31 July 2022

Elizabeth D.

Position: Secretary

Appointed: 01 September 1993

Resigned: 03 May 1994

Christopher D.

Position: Director

Appointed: 01 September 1993

Resigned: 26 October 1995

Alnery Incorporations No 1 Limited

Position: Nominee Director

Appointed: 24 June 1993

Resigned: 01 September 1993

Alnery Incorporations No 1 Limited

Position: Nominee Secretary

Appointed: 24 June 1993

Resigned: 01 September 1993

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we established, there is Triad Group Plc from Godalming, England. This PSC is categorised as "a public liability conpany", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Triad Group Plc

Huxley House Weyside Park, Catteshall Lane, Godalming, GU7 1XE, England

Legal authority Companies Act 2006
Legal form Public Liability Conpany
Country registered Wales
Place registered Companies House
Registration number 2285049
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities4 4944 4944 4944 494
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset4 4944 4944 4944 494
Number Shares Allotted 5 6105 6105 610
Par Value Share 000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 31st, August 2023
Free Download (2 pages)

Company search

Advertisements