Gensight Limited HAMPTON


Founded in 1994, Gensight, classified under reg no. 02888584 is an active company. Currently registered at Unit 2 Castle Business Village TW12 2BX, Hampton the company has been in the business for 30 years. Its financial year was closed on Thursday 25th January and its latest financial statement was filed on 31st January 2022. Since 28th June 2002 Gensight Limited is no longer carrying the name Strategic Dynamics.

There is a single director in the firm at the moment - David M., appointed on 18 January 1994. In addition, a secretary was appointed - David M., appointed on 31 December 2002. Currenlty, the firm lists one former director, whose name is Glynn H. and who left the the firm on 23 February 2022. In addition, there is one former secretary - Jill M. who worked with the the firm until 31 December 2002.

Gensight Limited Address / Contact

Office Address Unit 2 Castle Business Village
Office Address2 Station Road
Town Hampton
Post code TW12 2BX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02888584
Date of Incorporation Tue, 18th Jan 1994
Industry Business and domestic software development
End of financial Year 25th January
Company age 30 years old
Account next due date Wed, 24th Jan 2024 (86 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

David M.

Position: Secretary

Appointed: 31 December 2002

David M.

Position: Director

Appointed: 18 January 1994

Glynn H.

Position: Director

Appointed: 14 June 2002

Resigned: 23 February 2022

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 1994

Resigned: 16 January 1994

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 18 January 1994

Resigned: 16 January 1994

Jill M.

Position: Secretary

Appointed: 16 January 1994

Resigned: 31 December 2002

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is David M. This PSC has significiant influence or control over this company,.

David M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Strategic Dynamics June 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-31
Balance Sheet
Cash Bank On Hand81 616218 75832 065494 602108 716255 719
Current Assets763 227947 771846 8901 212 990908 350724 258
Debtors681 611729 013814 825718 388799 634468 539
Net Assets Liabilities-559 048-514 501-813 500994 117715 800440 450
Other Debtors229 254459 956629 805462 263433 723400 379
Property Plant Equipment1 3433 2491 2447841 1361 657
Other
Accumulated Depreciation Impairment Property Plant Equipment89 60593 08496 46397 37698 18199 317
Additions Other Than Through Business Combinations Property Plant Equipment 5 3851 3744531 1571 657
Amounts Owed By Group Undertakings Participating Interests    58 373 
Amounts Owed To Group Undertakings Participating Interests719 6391 060 2281 450 836  148 205
Average Number Employees During Period111314161510
Creditors1 323 6181 465 5211 661 634219 657193 686285 465
Depreciation Rate Used For Property Plant Equipment 2020202020
Future Minimum Lease Payments Under Non-cancellable Operating Leases34 53834 57534 57534 57516 440 
Increase From Depreciation Charge For Year Property Plant Equipment 3 4793 3799138051 136
Net Current Assets Liabilities-560 391-517 750-814 744993 333714 664438 793
Number Shares Issued Fully Paid3 4003 4003 400   
Other Creditors575 971377 043175 318172 088128 673114 499
Other Taxation Social Security Payable28 00823 46823 95947 56964 53321 560
Par Value Share 00   
Property Plant Equipment Gross Cost90 94896 33397 70798 16099 317100 974
Total Assets Less Current Liabilities-559 048-514 501-813 500994 117715 800440 450
Trade Creditors Trade Payables 4 78211 521 4801 201
Trade Debtors Trade Receivables452 357269 057185 020256 125307 53868 160
Advances Credits Directors11 19015 49515 4325011 13120 121
Advances Credits Made In Period Directors33 0007 229 15 9331 632 
Advances Credits Repaid In Period Directors21 8102 92463   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Officers Resolution
Previous accounting period shortened to 25th January 2023
filed on: 24th, October 2023
Free Download (1 page)

Company search