Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Geniegadgets.Com Limited
Geniegadgets.Com Limited is a dissolved company incorporated on 24 May 2007 with the registered office located in Northampton, Northamptonshire. Geniegadgets.Com Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
29 September 2020
(4 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06258096
Private limited company
Age
18 years
Incorporated
24 May 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Geniegadgets.Com Limited
Contact
Address
5 Mallard Close
Earls Barton
Northampton
NN6 0LS
Same address for the past
12 years
Companies in NN6 0LS
Telephone
08456431082
Email
Available in Endole App
Website
Geniegadgets.com
See All Contacts
People
Officers
1
Shareholders
3
Controllers (PSC)
1
Richard Anthony Herbert Wainright-Lee
Director • British • Lives in England • Born in Oct 1947
Mr Richard Anthony Herbert Wainright-Lee
PSC • British • Lives in England • Born in Oct 1947
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Fetch Associates Ltd
Richard Anthony Herbert Wainright-Lee is a mutual person.
Active
A.E. & W.A.Farr Limited
Richard Anthony Herbert Wainright-Lee is a mutual person.
Active
Able-Direct Centre Limited
Richard Anthony Herbert Wainright-Lee is a mutual person.
Liquidation
Able-Direct Northampton Limited
Richard Anthony Herbert Wainright-Lee is a mutual person.
Liquidation
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Jun 2019
For period
30 Jun
⟶
30 Jun 2019
Traded for
12 months
Cash in Bank
£1.92K
Increased by £1.19K (+163%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£26K
Decreased by £31.25K (-55%)
Total Liabilities
-£261.62K
Increased by £62.13K (+31%)
Net Assets
-£235.62K
Decreased by £93.38K (+66%)
Debt Ratio (%)
1006%
Increased by 657.76% (+189%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 29 Sep 2020
Voluntary Gazette Notice
5 Years Ago on 31 Mar 2020
Application To Strike Off
5 Years Ago on 24 Mar 2020
Full Accounts Submitted
5 Years Ago on 9 Mar 2020
Charlotte Eleanor Mary Pickering Resigned
5 Years Ago on 21 Feb 2020
William Peter Rollason (PSC) Resigned
5 Years Ago on 21 Feb 2020
William Peter Rollason Resigned
5 Years Ago on 21 Feb 2020
Confirmation Submitted
6 Years Ago on 7 Jun 2019
Full Accounts Submitted
6 Years Ago on 29 Mar 2019
Confirmation Submitted
7 Years Ago on 6 Jun 2018
Get Alerts
Get Credit Report
Discover Geniegadgets.Com Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 29 Sep 2020
First Gazette notice for voluntary strike-off
Submitted on 31 Mar 2020
Application to strike the company off the register
Submitted on 24 Mar 2020
Total exemption full accounts made up to 30 June 2019
Submitted on 9 Mar 2020
Termination of appointment of Charlotte Eleanor Mary Pickering as a director on 21 February 2020
Submitted on 3 Mar 2020
Termination of appointment of William Peter Rollason as a director on 21 February 2020
Submitted on 21 Feb 2020
Cessation of William Peter Rollason as a person with significant control on 21 February 2020
Submitted on 21 Feb 2020
Confirmation statement made on 25 May 2019 with no updates
Submitted on 7 Jun 2019
Total exemption full accounts made up to 30 June 2018
Submitted on 29 Mar 2019
Confirmation statement made on 25 May 2018 with no updates
Submitted on 6 Jun 2018
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs