Orange Genie Admin Limited AYLESBURY


Founded in 2006, Orange Genie Admin, classified under reg no. 05684653 is an active company. Currently registered at 3rd Floor Buckingham House HP20 2LA, Aylesbury the company has been in the business for eighteen years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on September 30, 2021.

The company has one director. Paul B., appointed on 5 May 2021. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Ross B. who worked with the the company until 5 May 2021.

Orange Genie Admin Limited Address / Contact

Office Address 3rd Floor Buckingham House
Office Address2 Buckingham Street
Town Aylesbury
Post code HP20 2LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05684653
Date of Incorporation Mon, 23rd Jan 2006
Industry Other business support service activities not elsewhere classified
End of financial Year 30th September
Company age 18 years old
Account next due date Fri, 30th Jun 2023 (305 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Paul B.

Position: Director

Appointed: 05 May 2021

Daniel M.

Position: Director

Appointed: 21 December 2017

Resigned: 05 May 2021

Helen C.

Position: Director

Appointed: 14 December 2015

Resigned: 05 May 2021

Damon C.

Position: Director

Appointed: 14 December 2015

Resigned: 05 May 2021

Ross B.

Position: Secretary

Appointed: 01 December 2008

Resigned: 05 May 2021

Julian W.

Position: Director

Appointed: 21 December 2007

Resigned: 17 December 2015

Ross B.

Position: Director

Appointed: 08 November 2006

Resigned: 05 May 2021

Pratima P.

Position: Director

Appointed: 23 January 2006

Resigned: 27 January 2006

Peter W.

Position: Director

Appointed: 23 January 2006

Resigned: 27 January 2006

Ian J.

Position: Director

Appointed: 23 January 2006

Resigned: 31 March 2006

Marches Secretarial Limited

Position: Corporate Secretary

Appointed: 23 January 2006

Resigned: 01 December 2008

Christopher G.

Position: Director

Appointed: 23 January 2006

Resigned: 05 May 2021

Graham F.

Position: Director

Appointed: 23 January 2006

Resigned: 05 May 2021

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As we found, there is Orange Genie Group Limited from Aylesbury, England. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Orange Genie Group Limited

3rd Floor Buckingham House Buckingham Street, Aylesbury, Buckinghamshire, HP20 2LA, England

Legal authority English
Legal form Limited
Country registered England
Place registered Companies House
Registration number 05650187
Notified on 6 April 2016
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 2018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand1256892351627 853
Current Assets181 528248 658232 114271 426303 039
Debtors181 403247 969231 879271 264295 186
Other Debtors107 388160 758125 882156 257163 984
Property Plant Equipment123 913179 306176 777179 222160 687
Net Assets Liabilities -769 322-742 393-531 483-1 134 134
Other
Accumulated Depreciation Impairment Property Plant Equipment197 962143 761248 670371 001491 832
Amounts Owed By Group Undertakings74 01587 211105 997115 007131 202
Amounts Owed To Group Undertakings750 392853 151859 948577 4571 134 946
Average Number Employees During Period5866686471
Bank Borrowings Overdrafts 39 092   
Creditors1 094 3661 197 2861 124 407953 5931 565 145
Disposals Decrease In Depreciation Impairment Property Plant Equipment 147 2025 933  
Disposals Property Plant Equipment 147 2025 933  
Increase From Depreciation Charge For Year Property Plant Equipment 93 001110 842122 331120 831
Net Current Assets Liabilities-912 838-948 628-892 293-682 167-1 262 106
Number Shares Issued Fully Paid 2222
Other Creditors44 21747 73850 28636 684106 728
Other Taxation Social Security Payable212 40273 64888 312128 331143 933
Par Value Share 1111
Profit Loss 19 60326 929210 910-602 651
Property Plant Equipment Gross Cost321 875323 067425 447550 223652 519
Total Additions Including From Business Combinations Property Plant Equipment 148 394108 313124 776102 296
Total Assets Less Current Liabilities-788 925-769 322-715 516-502 945-1 101 419
Trade Creditors Trade Payables87 355183 657125 861211 121179 538
Provisions For Liabilities Balance Sheet Subtotal  26 87728 53832 715

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a small company made up to September 30, 2022
filed on: 7th, November 2023
Free Download (9 pages)

Company search

Advertisements