You are here: bizstats.co.uk > a-z index > X list > X- list

X-genics Limited LONDON


X-genics started in year 2001 as Private Limited Company with registration number 04218236. The X-genics company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at Kemp House. Postal code: EC1V 2NX. Since 2001-05-23 X-genics Limited is no longer carrying the name X-jenics.

The company has one director. Bharat P., appointed on 1 September 2004. There are currently no secretaries appointed. 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.

X-genics Limited Address / Contact

Office Address Kemp House
Office Address2 160 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04218236
Date of Incorporation Wed, 16th May 2001
Industry Business and domestic software development
Industry Other software publishing
End of financial Year 31st May
Company age 23 years old
Account next due date Thu, 29th Feb 2024 (62 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 30th May 2024 (2024-05-30)
Last confirmation statement dated Tue, 16th May 2023

Company staff

Bharat P.

Position: Director

Appointed: 01 September 2004

Shabana D.

Position: Director

Appointed: 12 September 2013

Resigned: 11 June 2019

D & D Secretarial Ltd

Position: Corporate Secretary

Appointed: 01 May 2007

Resigned: 27 January 2022

Stephen B.

Position: Secretary

Appointed: 30 September 2005

Resigned: 01 May 2007

Stephen K.

Position: Director

Appointed: 28 May 2003

Resigned: 30 September 2005

Sally B.

Position: Secretary

Appointed: 16 May 2001

Resigned: 30 September 2005

Stephen B.

Position: Director

Appointed: 16 May 2001

Resigned: 28 May 2003

Daniel D.

Position: Nominee Director

Appointed: 16 May 2001

Resigned: 16 May 2001

Daniel D.

Position: Nominee Secretary

Appointed: 16 May 2001

Resigned: 16 May 2001

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats discovered, there is Bharat P. The abovementioned PSC and has 50,01-75% shares.

Bharat P.

Notified on 16 May 2016
Nature of control: 50,01-75% shares

Company previous names

X-jenics May 23, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-51 779-113 644-164 912-204 743-235 024-249 819       
Balance Sheet
Cash Bank On Hand     6 2318 192721223220 02422 60865 556
Current Assets18 60921 366101 04660 8289 3556 2318 1927212231620 02423 40666 009
Debtors3 1322 345 987     284 798453
Net Assets Liabilities     -249 819-268 124-288 222-263 404-293 546-268 907-266 648-218 456
Cash Bank In Hand15 47719 021101 04659 8419 3556 231       
Net Assets Liabilities Including Pension Asset Liability-51 779-113 644-164 912-204 743-235 024-249 819       
Tangible Fixed Assets553636           
Reserves/Capital
Called Up Share Capital100 000100 000100 000100 000100 000100 000       
Profit Loss Account Reserve-151 779-213 644-264 912-304 743-335 024-349 819       
Shareholder Funds-51 779-113 644-164 912-204 743-235 024-249 819       
Other
Average Number Employees During Period        3321 
Creditors     3015044 9395 0006 5251 626290 054284 465
Net Current Assets Liabilities18 60921 366100 48160 8288 2545 9307 688-4 867-4 878-6 20918 39823 40666 009
Total Assets Less Current Liabilities19 16222 002100 48160 8288 2545 9307 688-4 867-4 878-6 20918 39823 40666 009
Creditors Due After One Year70 941135 646265 393265 571243 278255 749       
Creditors Due Within One Year  565 1 101301       
Number Shares Allotted  10 000 00010 000 00010 000 00010 000 000       
Par Value Share  0000       
Fixed Assets553636           
Tangible Fixed Assets Additions 1 423           
Tangible Fixed Assets Cost Or Valuation3 9345 3575 357          
Tangible Fixed Assets Depreciation3 3814 7215 357          
Tangible Fixed Assets Depreciation Charged In Period 1 340636          
Share Capital Allotted Called Up Paid  100 000100 000100 000100 000       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Total exemption small company accounts data made up to 2016-05-31
filed on: 14th, February 2017
Free Download (5 pages)

Company search