Genial Compliance Systems Ltd CHESTER


Genial Compliance Systems started in year 2013 as Private Limited Company with registration number 08776173. The Genial Compliance Systems company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Chester at Unit 62 Coworkz Business Centre. Postal code: CH1 4QL.

At the moment there are 2 directors in the the company, namely Todd R. and Jeff B.. In addition one secretary - James E. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Genial Compliance Systems Ltd Address / Contact

Office Address Unit 62 Coworkz Business Centre
Office Address2 Minerva Avenue, Off Sovereign Way
Town Chester
Post code CH1 4QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 08776173
Date of Incorporation Thu, 14th Nov 2013
Industry Other information technology service activities
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (142 days after)
Account last made up date Sun, 31st Oct 2021
Next confirmation statement due date Fri, 8th Dec 2023 (2023-12-08)
Last confirmation statement dated Thu, 24th Nov 2022

Company staff

Todd R.

Position: Director

Appointed: 21 December 2023

James E.

Position: Secretary

Appointed: 10 December 2021

Jeff B.

Position: Director

Appointed: 12 November 2020

Sharon C.

Position: Secretary

Appointed: 01 November 2018

Resigned: 12 November 2020

Amanda C.

Position: Secretary

Appointed: 01 November 2018

Resigned: 12 November 2020

Colin C.

Position: Director

Appointed: 29 April 2014

Resigned: 12 November 2020

Lawrence C.

Position: Director

Appointed: 29 April 2014

Resigned: 12 November 2020

Stuart S.

Position: Director

Appointed: 14 November 2013

Resigned: 29 April 2014

People with significant control

The list of PSCs that own or control the company is made up of 3 names. As BizStats established, there is K2 Medical Systems Holdings Limited from Abingdon, United Kingdom. This PSC is classified as "a private limited company", 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. Another one in the persons with significant control register is Sharon C. This PSC owns 25-50% shares. Then there is Lawrence C., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

K2 Medical Systems Holdings Limited

101b Milton Park, Milton, Abingdon, OX14 4RY, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Notified on 12 November 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sharon C.

Notified on 6 April 2016
Ceased on 3 November 2018
Nature of control: 25-50% shares

Lawrence C.

Notified on 6 April 2016
Ceased on 3 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-12-31
Net Worth185 55750 689      
Balance Sheet
Cash Bank On Hand  141 5716 284196 450212 560248 970220 979248 215
Current Assets1161 582192 464174 878272 415374 447389 8661 154 1282 335 497
Debtors 139 35450 893168 59475 965161 887140 896933 1492 087 282
Net Assets Liabilities  50 68923 01769 503107 166-342 321-34 424484 806
Other Debtors    12 77110 18813 77146 66117 504
Property Plant Equipment  9806 7427 8248 4425 0981 193 
Cash Bank In Hand122 228141 571      
Net Assets Liabilities Including Pension Asset Liability185 557       
Tangible Fixed Assets 1 190980      
Reserves/Capital
Called Up Share Capital11 0031 003      
Profit Loss Account Reserve 81 28546 417      
Shareholder Funds185 55750 689      
Other
Accumulated Depreciation Impairment Property Plant Equipment  4201 6845 59113 22218 86722 7722 912
Additions Other Than Through Business Combinations Property Plant Equipment   7 0264 9898 2482 299  
Bank Borrowings Overdrafts     8 8873 503  
Creditors  142 755157 457209 406275 723736 317507 134863 055
Deferred Tax Asset Debtors     10 210   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    9 0006 873   
Increase From Depreciation Charge For Year Property Plant Equipment   1 2643 9077 6315 6463 905834
Net Current Assets Liabilities184 36749 70917 42163 00998 724-346 451471 5171 347 502
Number Shares Issued Fully Paid   1 0033   3
Other Creditors    193 486240 990660 809507 134826
Other Taxation Social Security Payable    5 275 23 187  
Par Value Share1 111   1
Property Plant Equipment Gross Cost  1 4008 42613 41521 66523 9653 079 
Provisions For Liabilities Balance Sheet Subtotal   1 1461 330 968  
Total Assets Less Current Liabilities185 55750 68924 16370 833107 166-341 353472 7101 347 861
Trade Creditors Trade Payables    10 64525 84652 321753355
Trade Debtors Trade Receivables    63 194141 489127 125310 448236 080
Accrued Liabilities       11 86149 037
Accrued Liabilities Deferred Income       632 567782 436
Amounts Owed By Group Undertakings       576 0401 823 123
Amounts Owed To Group Undertakings       37 43074 161
Average Number Employees During Period      211
Corporation Tax Payable        80 373
Corporation Tax Recoverable       25 724 
Prepayments       9 16110 575
Recoverable Value-added Tax       11 776 
Value-added Tax Payable        807
Creditors Due Within One Year 77 215142 755      
Number Shares Allotted1 1 003      
Fixed Assets 1 190       
Share Capital Allotted Called Up Paid11 0031 003      
Share Premium Account 3 2693 269      
Tangible Fixed Assets Additions 1 400       
Tangible Fixed Assets Cost Or Valuation 1 400       
Tangible Fixed Assets Depreciation 210       
Tangible Fixed Assets Depreciation Charged In Period 210       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Accounts for a small company made up to 2022-12-31
filed on: 28th, December 2023
Free Download (10 pages)

Company search