Genuswave Limited EDINBURGH


Genuswave started in year 2012 as Private Limited Company with registration number SC439230. The Genuswave company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Edinburgh at C/o Brodies Llp Capital Square. Postal code: EH3 8BP.

The firm has one director. Steven A., appointed on 20 December 2012. There are currently no secretaries appointed. As of 19 April 2024, there were 2 ex directors - Vincent J., Garry E. and others listed below. There were no ex secretaries.

Genuswave Limited Address / Contact

Office Address C/o Brodies Llp Capital Square
Office Address2 58 Morrison Street
Town Edinburgh
Post code EH3 8BP
Country of origin United Kingdom

Company Information / Profile

Registration Number SC439230
Date of Incorporation Thu, 20th Dec 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sat, 30th Sep 2023 (202 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Brodies Secretarial Services Limited

Position: Corporate Secretary

Appointed: 20 December 2012

Steven A.

Position: Director

Appointed: 20 December 2012

Vincent J.

Position: Director

Appointed: 21 March 2013

Resigned: 31 December 2020

Garry E.

Position: Director

Appointed: 21 March 2013

Resigned: 31 October 2014

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats discovered, there is Steven A. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Steven A.

Notified on 11 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand81 38442 503 
Current Assets373 726177 40942 485
Debtors292 342134 90618 837
Net Assets Liabilities-43 454-102 447-291 636
Other Debtors292 342134 906 
Property Plant Equipment 641 191782 149
Other
Accrued Liabilities Deferred Income69 0403 3954 000
Accumulated Amortisation Impairment Intangible Assets22 72228 63937 799
Accumulated Depreciation Impairment Property Plant Equipment  86 905
Additions Other Than Through Business Combinations Intangible Assets 6 44264 832
Additions Other Than Through Business Combinations Property Plant Equipment  227 863
Creditors1 329 3001 408 3382 328 254
Deferred Income340 649343 894343 894
Dividends Paid On Shares1 398 283  
Fixed Assets 2 303 7412 507 557
Increase From Amortisation Charge For Year Intangible Assets 5 9179 160
Increase From Depreciation Charge For Year Property Plant Equipment  86 905
Intangible Assets1 398 2832 303 7411 725 408
Intangible Assets Gross Cost1 421 0051 691 1891 763 207
Net Current Assets Liabilities-112 437-997 850-470 939
Other Remaining Borrowings1 329 3001 408 3382 328 254
Property Plant Equipment Gross Cost 641 191869 054
Total Assets Less Current Liabilities1 285 8461 305 8912 036 618
Trade Creditors Trade Payables76 474827 970165 530

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
Free Download (1 page)

Company search