Genius Boards Limited ENGLEFIELD GREEN


Genius Boards started in year 2003 as Private Limited Company with registration number 04764900. The Genius Boards company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Englefield Green at Bank House. Postal code: TW20 0DF. Since 2017/08/10 Genius Boards Limited is no longer carrying the name Complysoft.

The firm has one director. Sharon C., appointed on 18 October 2006. There are currently no secretaries appointed. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sharon C. who worked with the the firm until 15 May 2006.

Genius Boards Limited Address / Contact

Office Address Bank House
Office Address2 81 St Judes Road
Town Englefield Green
Post code TW20 0DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 04764900
Date of Incorporation Wed, 14th May 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st May
Company age 21 years old
Account next due date Fri, 28th Feb 2025 (304 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Sharon C.

Position: Director

Appointed: 18 October 2006

Alan H.

Position: Director

Appointed: 01 March 2008

Resigned: 30 April 2016

Peter G.

Position: Director

Appointed: 01 July 2007

Resigned: 31 December 2008

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 15 May 2006

Resigned: 28 March 2024

Sharon C.

Position: Director

Appointed: 14 May 2003

Resigned: 15 May 2006

Sharon C.

Position: Secretary

Appointed: 14 May 2003

Resigned: 15 May 2006

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 14 May 2003

Resigned: 14 May 2003

Francois G.

Position: Director

Appointed: 14 May 2003

Resigned: 18 October 2006

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 14 May 2003

Resigned: 14 May 2003

Exceed Cosec Services Limited

Position: Corporate Secretary

Appointed: 14 May 2003

Resigned: 14 May 2003

Exceed (uk) Nominees Limited

Position: Corporate Director

Appointed: 14 May 2003

Resigned: 14 May 2003

People with significant control

The register of PSCs who own or control the company consists of 1 name. As BizStats researched, there is Sharon C. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Sharon C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Complysoft August 10, 2017
Continuum Uk February 19, 2007
World Business Information Network January 3, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-05-312012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-31
Net Worth-1 679 651-1 818 529-1 948 519-2 038 844-2 016 499     
Balance Sheet
Cash Bank In Hand 1021 99910361     
Cash Bank On Hand    616161194-26
Current Assets86 984160 088253 23693 848128 793162 255189 3212 45032 88124 745
Debtors84 687108 169251 23793 745128 732162 194189 2602 43132 87724 771
Intangible Fixed Assets 7 7187 7187 7187 718     
Net Assets Liabilities    -2 016 499-2 067 091-2 074 980-2 146 702-2 108 795-2 103 151
Net Assets Liabilities Including Pension Asset Liability-1 679 651-1 818 529-1 948 519-2 038 844-2 016 499     
Other Debtors     6681 026 20 60817 205
Property Plant Equipment       2 2919 8886 975
Tangible Fixed Assets6 2023 7701 203       
Reserves/Capital
Called Up Share Capital11111     
Profit Loss Account Reserve-1 679 652-1 818 530-1 948 520-2 038 845-2 016 500     
Shareholder Funds-1 679 651-1 818 529-1 948 519-2 038 844-2 016 499     
Other
Accrued Liabilities Deferred Income      1 3201 3201 3401 340
Accumulated Depreciation Impairment Property Plant Equipment    55 72755 72755 72755 93558 08961 002
Administrative Expenses   106 386      
Amounts Owed By Group Undertakings     161 276187 384   
Amounts Owed By Group Undertakings Other Participating Interests Within One Year   86 514127 534     
Amounts Owed To Group Undertakings    1 774 9691 774 9691 774 9691 774 9691 774 9691 774 969
Amounts Owed To Group Undertakings Other Participating Interests After One Year   1 774 9691 774 969     
Amounts Owed To Group Undertakings Other Participating Interests Within One Year    23 341     
Average Number Employees During Period     33333
Bank Borrowings Overdrafts   13 71219 30720 55320 7381 1668 42718 530
Creditors    2 105 9682 159 9722 194 5212 005 2841 908 4751 837 787
Creditors Due After One Year1 760 0601 948 3872 099 0481 806 9692 105 968     
Creditors Due Within One Year24 31682 045111 628333 44147 042     
Debtors Due Within One Year   93 745128 732     
Depreciation Tangible Fixed Assets Expense   1 463      
Fixed Assets6 2023 7708 9217 7187 7187 7187 71810 00917 60614 693
Increase From Depreciation Charge For Year Property Plant Equipment       2082 1542 913
Intangible Assets    7 7187 7187 7187 7187 7187 718
Intangible Assets Gross Cost    7 7187 7187 7187 7187 718 
Intangible Fixed Assets Cost Or Valuation 7 7187 7187 718      
Interest Payable Similar Charges   4      
Net Current Assets Liabilities74 20746 869141 60844 87781 75185 163111 823-151 427-217 926-280 057
Number Shares Allotted   11     
Number Shares Issued Fully Paid       111
Operating Profit Loss   -91 548      
Other Creditors    330 999385 00349 00049 00049 00049 000
Other Creditors After One Year   32 000330 999     
Other Creditors Due Within One Year   317 7901 320     
Par Value Share   11  111
Profit Loss       -71 72237 9075 644
Profit Loss For Period   -91 552      
Profit Loss On Ordinary Activities Before Tax   -91 552      
Property Plant Equipment Gross Cost    55 72755 72755 72758 22667 977 
Recoverable Value-added Tax      1 0261 373  
Share Capital Allotted Called Up Paid  111     
Tangible Fixed Assets Additions   260      
Tangible Fixed Assets Cost Or Valuation55 30055 46755 46755 727      
Tangible Fixed Assets Depreciation49 09851 73954 26455 727      
Tangible Fixed Assets Depreciation Charged In Period 2 4322 5251 463      
Total Additions Including From Business Combinations Property Plant Equipment       2 4999 751 
Total Assets Less Current Liabilities80 409127 398150 52952 59589 46992 881119 541-141 418-200 320-265 364
Trade Creditors Trade Payables     5 6911 5692 2378 8692 466
Trade Creditors Within One Year   1 9393 074     
Trade Debtors Trade Receivables     25085058212 2697 566
Turnover Gross Operating Revenue   14 838      
Current Asset Investments2 2976 625        
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal11 53914 120        

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 8th, October 2023
Free Download (9 pages)

Company search

Advertisements