ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genie Technology Limited

Genie Technology Limited is an active company incorporated on 28 May 2020 with the registered office located in London, Greater London. Genie Technology Limited was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12628409
Private limited company
Age
5 years
Incorporated 28 May 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 October 2024 (10 months ago)
Next confirmation dated 30 October 2025
Due by 13 November 2025 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (17 days remaining)
Contact
Address
85 Great Portland Street
London
W1W 7LT
Address changed on 12 Jan 2024 (1 year 8 months ago)
Previous address was PO Box 4385 12628409 - Companies House Default Address Cardiff CF14 8LH
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
3
Director • PSC • Chief Technology Officer • British • Lives in UK • Born in Jul 1998
Director • PSC • British • Lives in England • Born in Jul 1984
Director • Technology • British • Lives in England • Born in Sep 1997
Genie Technology INC
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Genie Technology, INC
Thomas Simon Foster and John Gordon Bowen are mutual people.
Active
5 Thurloe Square Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Jacaranda Consulting Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Da Vinci Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
45 Finborough Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
78 Cathcart Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Priory House 2000 Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
51 Finborough Road Management Limited
Michaelides Warner & Co Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2020–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£204.11K
Increased by £106.78K (+110%)
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£220.61K
Increased by £109.47K (+98%)
Total Liabilities
-£650.96K
Increased by £362.56K (+126%)
Net Assets
-£430.36K
Decreased by £253.09K (+143%)
Debt Ratio (%)
295%
Increased by 35.58% (+14%)
Latest Activity
Full Accounts Submitted
8 Months Ago on 19 Dec 2024
Confirmation Submitted
9 Months Ago on 18 Nov 2024
Thomas Simon Foster (PSC) Resigned
1 Year 7 Months Ago on 7 Feb 2024
Thomas Simon Foster Resigned
1 Year 7 Months Ago on 7 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 12 Jan 2024
Full Accounts Submitted
1 Year 8 Months Ago on 21 Dec 2023
Farha Secretaries Ltd Resigned
1 Year 8 Months Ago on 18 Dec 2023
Confirmation Submitted
1 Year 9 Months Ago on 4 Dec 2023
Michaelides Warner & Co Limited Appointed
1 Year 9 Months Ago on 21 Nov 2023
Confirmation Submitted
2 Years 9 Months Ago on 15 Dec 2022
Get Credit Report
Discover Genie Technology Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2023
Submitted on 19 Dec 2024
Confirmation statement made on 30 October 2024 with no updates
Submitted on 18 Nov 2024
Cessation of Thomas Simon Foster as a person with significant control on 7 February 2024
Submitted on 30 Oct 2024
Termination of appointment of Thomas Simon Foster as a director on 7 February 2024
Submitted on 30 Oct 2024
Registered office address changed from PO Box 4385 12628409 - Companies House Default Address Cardiff CF14 8LH to 85 Great Portland Street London W1W 7LT on 12 January 2024
Submitted on 12 Jan 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 21 Dec 2023
Termination of appointment of Farha Secretaries Ltd as a secretary on 18 December 2023
Submitted on 19 Dec 2023
Submitted on 5 Dec 2023
Appointment of Michaelides Warner & Co Limited as a secretary on 21 November 2023
Submitted on 5 Dec 2023
Confirmation statement made on 14 November 2023 with no updates
Submitted on 4 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year