Genexia Limited STOKE PRIOR


Genexia Limited was dissolved on 2021-06-22. Genexia was a private limited company that was situated at Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, B60 4AD, Worcestershire, ENGLAND. Its full net worth was valued to be roughly 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2017-07-27) was run by 1 director.
Director Craig H. who was appointed on 25 July 2018.

The company was officially classified as "information technology consultancy activities" (62020). As stated in the official records, there was a name alteration on 2018-07-25, their previous name was Episteme People Solutions. The last confirmation statement was sent on 2020-11-13 and last time the statutory accounts were sent was on 31 July 2020.

Genexia Limited Address / Contact

Office Address Alacrity House Saxon Business Park
Office Address2 Hanbury Road
Town Stoke Prior
Post code B60 4AD
Country of origin United Kingdom

Company Information / Profile

Registration Number 10886320
Date of Incorporation Thu, 27th Jul 2017
Date of Dissolution Tue, 22nd Jun 2021
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 4 years old
Account next due date Sat, 30th Apr 2022
Account last made up date Fri, 31st Jul 2020
Next confirmation statement due date Sat, 27th Nov 2021
Last confirmation statement dated Fri, 13th Nov 2020

Company staff

Craig H.

Position: Director

Appointed: 25 July 2018

Samuel M.

Position: Director

Appointed: 25 July 2018

Resigned: 31 October 2019

Alacrity Capital Holdings Limited

Position: Corporate Director

Appointed: 25 July 2018

Resigned: 01 August 2018

Sam M.

Position: Director

Appointed: 03 October 2017

Resigned: 04 April 2018

Craig H.

Position: Director

Appointed: 03 October 2017

Resigned: 04 April 2018

Episteme Group Limited

Position: Corporate Director

Appointed: 24 August 2017

Resigned: 03 October 2017

Matt C.

Position: Director

Appointed: 27 July 2017

Resigned: 01 November 2020

People with significant control

Craig H.

Notified on 1 August 2020
Nature of control: 25-50% shares

Matt C.

Notified on 1 August 2019
Ceased on 1 November 2020
Nature of control: 25-50% voting rights
25-50% shares

Alacrity Partnership Llp

Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number Oc425136
Notified on 6 December 2018
Ceased on 1 August 2019
Nature of control: 75,01-100% shares

Alacrity Capital Holdings Limited

Alacrity House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11131020
Notified on 15 March 2019
Ceased on 4 April 2019
Nature of control: 75,01-100% shares

Alacrity Capital Holdings Limited

Axe And Bottle Court 70 Newcomen Street, London, SE1 1YT, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 11131020
Notified on 4 April 2018
Ceased on 1 August 2018
Nature of control: 75,01-100% shares

Episteme Group Limited

Episteme House Saxon Business Park, Hanbury Road, Stoke Prior, Worcestershire, B60 4AD, England

Legal authority Company Law
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10884861
Notified on 8 November 2017
Ceased on 4 April 2018
Nature of control: 75,01-100% shares

Mathew C.

Notified on 27 July 2017
Ceased on 8 November 2017
Nature of control: significiant influence or control

Company previous names

Episteme People Solutions July 25, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-31
Balance Sheet
Current Assets100100100
Debtors100100100
Net Assets Liabilities100-11 830100
Other Debtors100100100
Other
Amounts Owed To Group Undertakings Participating Interests36 00011 930 
Balances Amounts Owed To Related Parties 10 718 
Comprehensive Income Expense -11 9301 217
Creditors360 00011 930 
Fixed Assets360 000  
Income From Related Parties 25 28210 718
Intangible Assets360 000  
Intangible Assets Gross Cost360 000  
Net Current Assets Liabilities-359 900-11 830100
Payments To Related Parties 11 
Profit Loss -11 9301 217
Total Assets Less Current Liabilities100-11 830100
Trade Creditors Trade Payables324 000  

Company filings

Filing category
Accounts Address Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, June 2021
Free Download (1 page)

Company search