Genesis Global Technology Limited LONDON


Genesis Global Technology started in year 2015 as Private Limited Company with registration number 09498568. The Genesis Global Technology company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at Craftworks Studio. Postal code: EC1Y 8NA.

The firm has 5 directors, namely Andrei B., Mark B. and Nick O. and others. Of them, Stephen M. has been with the company the longest, being appointed on 19 March 2015 and Andrei B. has been with the company for the least time - from 26 February 2021. As of 27 April 2024, there was 1 ex secretary - Khurshid B.. There were no ex directors.

Genesis Global Technology Limited Address / Contact

Office Address Craftworks Studio
Office Address2 1 - 3 Dufferin Street
Town London
Post code EC1Y 8NA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09498568
Date of Incorporation Thu, 19th Mar 2015
Industry Other information technology service activities
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Andrei B.

Position: Director

Appointed: 26 February 2021

Mark B.

Position: Director

Appointed: 10 September 2018

Nick O.

Position: Director

Appointed: 10 September 2018

James H.

Position: Director

Appointed: 05 June 2017

Stephen M.

Position: Director

Appointed: 19 March 2015

Khurshid B.

Position: Secretary

Appointed: 19 March 2015

Resigned: 11 November 2021

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats established, there is James H. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Stephen M. This PSC owns 25-50% shares and has 25-50% voting rights.

James H.

Notified on 4 June 2017
Ceased on 18 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen M.

Notified on 1 March 2017
Ceased on 18 June 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-11-302018-12-312019-12-31
Net Worth1    
Balance Sheet
Cash Bank In Hand1    
Cash Bank On Hand  90 6661 966 6061 527 516
Current Assets1137 597237 9732 789 9332 835 876
Debtors  147 307823 3271 308 360
Net Assets Liabilities -17 46010 6732 355 7071 231 692
Other Debtors  37 507516 624885 993
Property Plant Equipment  3 88416 612156 384
Reserves/Capital
Called Up Share Capital1    
Shareholder Funds1    
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal 4 5004 500199 9614 850
Accumulated Depreciation Impairment Property Plant Equipment  1 2956 83458 961
Average Number Employees During Period 8102126
Creditors 154 076246 004254 3971 379 704
Fixed Assets 3 5197 40420 132159 904
Increase From Depreciation Charge For Year Property Plant Equipment   5 53952 127
Investments Fixed Assets  3 5203 5203 520
Net Current Assets Liabilities1-16 4797 7692 535 5362 456 342
Number Shares Allotted1    
Other Creditors  192 908156 217156 217
Other Investments Other Than Loans  3 5203 5203 520
Other Taxation Social Security Payable  53 09640 68965 533
Par Value Share1    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  15 800  
Property Plant Equipment Gross Cost  5 17923 446215 345
Share Capital Allotted Called Up Paid1    
Total Additions Including From Business Combinations Property Plant Equipment   18 267191 899
Total Assets Less Current Liabilities1-12 96015 1732 555 6682 616 246
Trade Creditors Trade Payables   13 0339 159
Trade Debtors Trade Receivables  109 800306 703373 476
Future Minimum Lease Payments Under Non-cancellable Operating Leases   68 750146 674
Other Remaining Borrowings    1 379 704

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Statement of Capital on 31st December 2023: 178.56 GBP
filed on: 23rd, January 2024
Free Download (13 pages)

Company search