Gen3d Ltd LEAMINGTON SPA


Gen3D Ltd was formally closed on 2024-07-23. Gen3d was a private limited company that was situated at Imperial House, Holly Walk, Leamington Spa, CV32 4JG, ENGLAND. Its net worth was valued to be around 0 pounds, while the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2018-05-18) was run by 3 directors.
Director Raoul M. who was appointed on 14 March 2024.
Director James S. who was appointed on 01 June 2022.
Director Royston J. who was appointed on 01 June 2022.

The company was classified as "specialised design activities" (74100), "engineering related scientific and technical consulting activities" (71122), "business and domestic software development" (62012). The most recent confirmation statement was sent on 2023-05-17 and last time the annual accounts were sent was on 31 May 2022.

Gen3d Ltd Address / Contact

Office Address Imperial House
Office Address2 Holly Walk
Town Leamington Spa
Post code CV32 4JG
Country of origin United Kingdom

Company Information / Profile

Registration Number 11370411
Date of Incorporation Fri, 18th May 2018
Date of Dissolution Tue, 23rd Jul 2024
Industry specialised design activities
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st December
Company age 6 years old
Account next due date Sat, 30th Sep 2023
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Fri, 31st May 2024
Last confirmation statement dated Wed, 17th May 2023

Company staff

Raoul M.

Position: Director

Appointed: 14 March 2024

James S.

Position: Director

Appointed: 01 June 2022

Royston J.

Position: Director

Appointed: 01 June 2022

Wesley E.

Position: Secretary

Appointed: 26 October 2018

Resigned: 01 June 2022

Joseph F.

Position: Director

Appointed: 18 May 2018

Resigned: 01 June 2022

Vimal D.

Position: Director

Appointed: 18 May 2018

Resigned: 01 June 2022

Wesley E.

Position: Director

Appointed: 18 May 2018

Resigned: 01 June 2022

People with significant control

Altair Engineering Inc

1820 East Big Beaver Road, Troy, Michigan, United States

Legal authority Us Federal And Those Of State Of Delaware
Legal form Limited Company
Country registered United States
Place registered Delaware
Registration number 48083
Notified on 1 June 2022
Nature of control: 75,01-100% shares

Joseph F.

Notified on 18 May 2018
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Wesley E.

Notified on 18 May 2018
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Vimal D.

Notified on 18 May 2018
Ceased on 8 June 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-05-312020-05-312021-05-312022-05-31
Balance Sheet
Cash Bank On Hand63 96851 12512 2683 472
Current Assets109 123100 470108 72749 613
Debtors45 15549 34896 45946 141
Net Assets Liabilities11 061-92 840-107 218-218 070
Other Debtors45 15549 34596 45944 101
Property Plant Equipment11 2799 8115 0533 166
Other
Accumulated Depreciation Impairment Property Plant Equipment4 50110 35416 55119 071
Average Number Employees During Period3333
Bank Borrowings Overdrafts102 00033 00026 84032 057
Creditors107 19833 00026 84032 057
Increase From Depreciation Charge For Year Property Plant Equipment4 5015 8536 1972 520
Net Current Assets Liabilities1 925-67 787-85 431-189 179
Number Shares Issued Fully Paid3 4093 4093 6274 031
Other Creditors4 5376 896181 041211 392
Other Taxation Social Security Payable444196 38923 961
Par Value Share0000
Property Plant Equipment Gross Cost15 78020 16521 60422 237
Provisions2 1431 864-4 164-8 170
Provisions For Liabilities Balance Sheet Subtotal2 1431 864  
Total Additions Including From Business Combinations Property Plant Equipment15 7804 3851 439633
Total Assets Less Current Liabilities13 204-57 976-80 378-186 013
Trade Creditors Trade Payables2172235682 635
Trade Debtors Trade Receivables   2 040

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via voluntary strike-off
filed on: 23rd, July 2024
Free Download (1 page)

Company search