Geeks Ltd SUTTON


Geeks started in year 2007 as Private Limited Company with registration number 06380466. The Geeks company has been functioning successfully for seventeen years now and its status is active. The firm's office is based in Sutton at 6 Sutton Park Road. Postal code: SM1 2GD.

Currently there are 2 directors in the the company, namely Somayeh A. and Paymon K.. In addition one secretary - Somayeh A. - is with the firm. Currently 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.

Geeks Ltd Address / Contact

Office Address 6 Sutton Park Road
Office Address2 6 Sutton Park Road
Town Sutton
Post code SM1 2GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 06380466
Date of Incorporation Tue, 25th Sep 2007
Industry Information technology consultancy activities
Industry Business and domestic software development
End of financial Year 30th September
Company age 17 years old
Account next due date Sun, 30th Jun 2024 (45 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Somayeh A.

Position: Secretary

Appointed: 24 September 2010

Somayeh A.

Position: Director

Appointed: 24 September 2010

Paymon K.

Position: Director

Appointed: 25 September 2007

Geeks Ltd

Position: Corporate Director

Appointed: 04 June 2009

Resigned: 04 June 2009

Somayeh A.

Position: Director

Appointed: 04 June 2009

Resigned: 24 September 2010

Bahareh B.

Position: Secretary

Appointed: 07 February 2008

Resigned: 24 September 2010

Mazdak A.

Position: Director

Appointed: 28 November 2007

Resigned: 14 November 2018

Somayeh A.

Position: Secretary

Appointed: 25 September 2007

Resigned: 07 February 2008

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we found, there is Geeks Holdings Limited from Sutton, England. This PSC is categorised 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. The second one in the persons with significant control register is Wordup App Holdings Ltd that entered Sutton, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Somayeh A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Geeks Holdings Limited

6 Sutton Park Road, Sutton, SM1 2GD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 13773591
Notified on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Wordup App Holdings Ltd

6 Sutton Park Road, Sutton, SM1 2GD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House, England And Wales
Registration number 13773590
Notified on 27 January 2022
Ceased on 28 January 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Somayeh A.

Notified on 1 October 2016
Ceased on 27 January 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Paymon K.

Notified on 1 October 2016
Ceased on 27 January 2022
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Mazdak A.

Notified on 1 October 2016
Ceased on 13 November 2018
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-302017-09-302018-09-30
Net Worth1 436 4252 319 6752 664 4552 417 696  
Balance Sheet
Cash Bank In Hand1 261 3492 324 1451 848 0401 247 808  
Cash Bank On Hand   1 247 8082 326 1711 213 387
Current Assets1 771 8672 761 6363 043 0622 747 5744 006 2822 997 310
Debtors510 518437 4911 195 0221 499 7661 680 1111 783 923
Other Debtors   1 099 798874 6211 177 199
Property Plant Equipment   145 677179 865153 082
Tangible Fixed Assets73 10193 856175 598145 677  
Reserves/Capital
Called Up Share Capital100100100100  
Profit Loss Account Reserve1 436 3252 319 5752 664 3552 417 596  
Shareholder Funds1 436 4252 319 6752 664 4552 417 696  
Other
Amount Specific Advance Or Credit Directors  35 000285 000355 000 
Amount Specific Advance Or Credit Made In Period Directors   530 000410 0005 000
Amount Specific Advance Or Credit Repaid In Period Directors   280 000340 000355 000
Accumulated Depreciation Impairment Property Plant Equipment   192 687246 539293 704
Average Number Employees During Period    7680
Creditors   475 5551 922 899598 739
Creditors Due Within One Year408 543535 817554 205475 555  
Increase From Depreciation Charge For Year Property Plant Equipment    53 85347 165
Net Current Assets Liabilities1 363 3242 225 8192 488 8572 272 0192 083 3852 398 571
Number Shares Allotted 100100100  
Other Creditors   163 592572 045245 182
Other Taxation Social Security Payable   265 412110 445284 626
Par Value Share 111  
Property Plant Equipment Gross Cost   338 364426 406446 786
Share Capital Allotted Called Up Paid100100100100  
Tangible Fixed Assets Additions 51 101133 25617 689  
Tangible Fixed Assets Cost Or Valuation136 318187 419320 675338 364  
Tangible Fixed Assets Depreciation63 21793 563145 077192 687  
Tangible Fixed Assets Depreciation Charged In Period 30 34651 51447 610  
Total Additions Including From Business Combinations Property Plant Equipment    88 04120 380
Total Assets Less Current Liabilities1 436 4252 319 6752 664 4552 417 6962 263 2502 551 653
Trade Creditors Trade Payables   46 5511 240 40768 931
Trade Debtors Trade Receivables   399 968805 490606 724
Advances Credits Directors  35 000285 000  
Advances Credits Made In Period Directors  320 000   
Advances Credits Repaid In Period Directors  285 000   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 23rd, January 2024
Free Download (2 pages)

Company search