ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genuswave Limited

Genuswave Limited is an active company incorporated on 20 December 2012 with the registered office located in Edinburgh, City of Edinburgh. Genuswave Limited was registered 12 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
SC439230
Private limited company
Scottish Company
Age
12 years
Incorporated 20 December 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 337 days
Dated 20 December 2023 (1 year 11 months ago)
Next confirmation dated 20 December 2024
Was due on 3 January 2025 (11 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 798 days
For period 1 Jan31 Dec 2021 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2022
Was due on 30 September 2023 (2 years 2 months ago)
Address
C/O Brodies Llp Capital Square
58 Morrison Street
Edinburgh
EH3 8BP
United Kingdom
Address changed on 31 May 2022 (3 years ago)
Previous address was 15 Atholl Crescent Edinburgh EH3 8HA
Telephone
Unreported
Email
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
1
Director • American • Lives in United States • Born in Dec 1962
Mr Steven Michael Alevy
PSC • American • Lives in United States • Born in Dec 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
East West Oriental Brewing Company Limited
Brodies Secretarial Services Limited is a mutual person.
Active
FBG International Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Tibsco Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Kangaroo Ridge Wines Europe Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Bourse Du Vin Limited
Brodies Secretarial Services Limited is a mutual person.
Active
The Wine Exchange Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Anglemaster Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Brewman Group Limited
Brodies Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2021)
Period Ended
31 Dec 2021
For period 31 Dec31 Dec 2021
Traded for 12 months
Cash in Bank
£23.65K
Decreased by £18.86K (-44%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.55M
Increased by £68.89K (+3%)
Total Liabilities
-£2.84M
Increased by £258.08K (+10%)
Net Assets
-£291.64K
Decreased by £189.19K (+185%)
Debt Ratio (%)
111%
Increased by 7.31% (+7%)
Latest Activity
Compulsory Strike-Off Suspended
10 Months Ago on 14 Jan 2025
Compulsory Gazette Notice
1 Year Ago on 3 Dec 2024
Compulsory Strike-Off Discontinued
1 Year 11 Months Ago on 6 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 3 Jan 2024
Compulsory Gazette Notice
2 Years Ago on 28 Nov 2023
Confirmation Submitted
2 Years 11 Months Ago on 30 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 29 Dec 2022
Mr Steven Michael Alevy Details Changed
2 Years 11 Months Ago on 20 Dec 2022
Vincent Janik Details Changed
2 Years 11 Months Ago on 20 Dec 2022
Vincent Janik Resigned
4 Years Ago on 31 Dec 2020
Get Credit Report
Discover Genuswave Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 14 Jan 2025
First Gazette notice for compulsory strike-off
Submitted on 3 Dec 2024
Compulsory strike-off action has been discontinued
Submitted on 6 Jan 2024
Confirmation statement made on 20 December 2023 with no updates
Submitted on 3 Jan 2024
First Gazette notice for compulsory strike-off
Submitted on 28 Nov 2023
Termination of appointment of Vincent Janik as a director on 31 December 2020
Submitted on 16 Mar 2023
Confirmation statement made on 20 December 2022 with no updates
Submitted on 30 Dec 2022
Total exemption full accounts made up to 31 December 2021
Submitted on 29 Dec 2022
Change of details for Mr Steven Michael Alevy as a person with significant control on 20 December 2022
Submitted on 20 Dec 2022
Director's details changed for Vincent Janik on 20 December 2022
Submitted on 20 Dec 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year