Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GINTSYS LIMITED
Company Information for

GINTSYS LIMITED

860-862 GARRATT LANE, LONDON, SW17 0NB,
Company Registration Number
02399714
Private Limited Company
Active

Company Overview

About Gintsys Ltd
GINTSYS LIMITED was founded on 1989-06-30 and has its registered office in London. The organisation's status is listed as "Active". Gintsys Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GINTSYS LIMITED
 
Legal Registered Office
860-862 GARRATT LANE
LONDON
SW17 0NB
Other companies in RG24
 
Previous Names
GENISYS INTEGRATING SYSTEMS LIMITED21/05/2015
Filing Information
Company Number 02399714
Company ID Number 02399714
Date formed 1989-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 23:30:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GINTSYS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HARDY & COMPANY LIMITED   MIRZA LIMITED   NEXES LIMITED   NIRESH ACCOUNTANCY & CONSULTANCY LIMITED   SIMPLIFYING BUSINESS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GINTSYS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY JOHN WESTALL
Company Secretary 2002-08-01
ASHOK JIVRAJ RABHERU
Director 1992-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JULIE BRENDA OSBORNE
Company Secretary 1992-01-31 2002-08-01
DAVID EVAN JAMES
Company Secretary 1992-05-08 1994-08-02
KENNETH MUIR RENTON
Director 1992-01-31 1992-05-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY JOHN WESTALL GENISYS TECHNOLOGY SOLUTIONS LIMITED Company Secretary 2008-10-28 CURRENT 2007-10-11 Dissolved 2014-09-09
GEOFFREY JOHN WESTALL WIRCS LIMITED Company Secretary 2003-07-01 CURRENT 1998-06-15 Dissolved 2016-12-06
GEOFFREY JOHN WESTALL WCSY LIMITED Company Secretary 2002-08-01 CURRENT 1985-11-11 Active
GEOFFREY JOHN WESTALL WCSB4 LIMITED Company Secretary 2002-08-01 CURRENT 1988-07-15 Active
GEOFFREY JOHN WESTALL WCSW3 LIMITED Company Secretary 2002-08-01 CURRENT 1989-05-05 Active
GEOFFREY JOHN WESTALL WENTWORTH COMPUTER HOLDINGS LIMITED Company Secretary 2002-08-01 CURRENT 1987-07-06 Active
GEOFFREY JOHN WESTALL WCSE LIMITED Company Secretary 2002-08-01 CURRENT 1985-04-19 Active
GEOFFREY JOHN WESTALL WCSS2 LIMITED Company Secretary 2002-08-01 CURRENT 1987-07-03 Active
GEOFFREY JOHN WESTALL GENISYS SOFTWARE LIMITED Company Secretary 2001-10-04 CURRENT 1993-10-28 Active
ASHOK JIVRAJ RABHERU GENISYS TECHNOLOGY SOLUTIONS LIMITED Director 2008-10-28 CURRENT 2007-10-11 Dissolved 2014-09-09
ASHOK JIVRAJ RABHERU INDIANGUIDE.COM LIMITED Director 2000-01-24 CURRENT 2000-01-24 Dissolved 2017-07-18
ASHOK JIVRAJ RABHERU WIRCS LIMITED Director 1998-06-15 CURRENT 1998-06-15 Dissolved 2016-12-06
ASHOK JIVRAJ RABHERU WCSW3 LIMITED Director 1992-01-31 CURRENT 1989-05-05 Active
ASHOK JIVRAJ RABHERU WCSE LIMITED Director 1992-01-31 CURRENT 1985-04-19 Active
ASHOK JIVRAJ RABHERU WCSS2 LIMITED Director 1992-01-31 CURRENT 1987-07-03 Active
ASHOK JIVRAJ RABHERU WCSY LIMITED Director 1991-02-15 CURRENT 1985-11-11 Active
ASHOK JIVRAJ RABHERU WCSB4 LIMITED Director 1991-02-15 CURRENT 1988-07-15 Active
ASHOK JIVRAJ RABHERU WENTWORTH COMPUTER HOLDINGS LIMITED Director 1991-02-15 CURRENT 1987-07-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-02-27CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2023-01-04MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-02-20CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-01-17MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2022-01-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Unit K Roentgen Road Basingstoke RG24 8NG England
2021-12-22REGISTERED OFFICE CHANGED ON 22/12/21 FROM Unit K Roentgen Road Basingstoke RG24 8NG England
2021-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/21 FROM Unit K Roentgen Road Basingstoke RG24 8NG England
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/20 FROM Suite 2.03 the Loom 14 Gowers Walk London E1 8PY England
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-01-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2019-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2018-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-03AD02Register inspection address changed to Unit K Loddon Business Centre, Roentgen Road Basingstoke RG24 8NG
2017-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/17 FROM Parkview Business Centre Crockford Lane Chineham, Basingstoke Hampshire RG24 8NA
2017-03-29LATEST SOC29/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-29CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-22AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-21LATEST SOC21/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-21AR0115/02/16 ANNUAL RETURN FULL LIST
2016-01-24AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21RES15CHANGE OF NAME 16/02/2015
2015-05-21CERTNMCompany name changed genisys integrating systems LIMITED\certificate issued on 21/05/15
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-27AR0115/02/15 ANNUAL RETURN FULL LIST
2015-01-21AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0115/02/14 ANNUAL RETURN FULL LIST
2014-01-20AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-28AR0115/02/13 ANNUAL RETURN FULL LIST
2013-01-21AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-16AR0115/02/12 ANNUAL RETURN FULL LIST
2011-12-29AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-30AR0115/02/11 ANNUAL RETURN FULL LIST
2010-09-03AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0115/02/10 ANNUAL RETURN FULL LIST
2009-08-21AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-06363aReturn made up to 15/02/09; full list of members
2009-01-27AA30/04/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-02-28363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2008-02-28288bAPPOINTMENT TERMINATED SECRETARY JULIE OSBORNE
2008-02-28AA30/04/07 TOTAL EXEMPTION SMALL
2007-03-14363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-03-07363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-03-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2005-03-14363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-03-16363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-03-12363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-09-06288aNEW SECRETARY APPOINTED
2002-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2002-02-20363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-05-08363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-02-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-03-08363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-03-14363sRETURN MADE UP TO 15/02/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-03-11363sRETURN MADE UP TO 15/02/98; NO CHANGE OF MEMBERS
1997-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-03-12363sRETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS
1997-01-02AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-03-13363sRETURN MADE UP TO 15/02/96; FULL LIST OF MEMBERS
1995-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1995-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1995-03-08363sRETURN MADE UP TO 31/01/95; FULL LIST OF MEMBERS
1994-09-21288SECRETARY RESIGNED
1994-09-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94
1994-09-12CERTNMCOMPANY NAME CHANGED WCSC5 LIMITED CERTIFICATE ISSUED ON 13/09/94
1994-05-05ELRESS386 DISP APP AUDS 11/04/94
1994-05-05ELRESS369(4) SHT NOTICE MEET 11/04/94
1994-03-11363sRETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS
1994-03-11363(288)DIRECTOR'S PARTICULARS CHANGED
1994-03-11363(287)REGISTERED OFFICE CHANGED ON 11/03/94
1993-12-23AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-03-15363sRETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS
1993-02-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1992-10-29225(1)ACCOUNTING REF. DATE EXT FROM 31/10 TO 30/04
1992-10-15CERTNMCOMPANY NAME CHANGED WENTWORTH COMPUTER SERVICES (CHE LMSFORD) LIMITED CERTIFICATE ISSUED ON 16/10/92
1992-06-30288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED
1992-03-24AAFULL ACCOUNTS MADE UP TO 31/10/91
1992-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1992-03-04363sRETURN MADE UP TO 31/01/92; FULL LIST OF MEMBERS
1991-06-18363aRETURN MADE UP TO 15/02/91; NO CHANGE OF MEMBERS
1991-06-18288NEW DIRECTOR APPOINTED
1991-06-18AAFULL ACCOUNTS MADE UP TO 31/10/90
1991-04-17395PARTICULARS OF MORTGAGE/CHARGE
1991-04-11395PARTICULARS OF MORTGAGE/CHARGE
1990-09-14363RETURN MADE UP TO 15/02/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GINTSYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GINTSYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 1991-04-16 Satisfied KELLOCK LIMITED
SINGLE DEBENTURE 1991-04-11 Outstanding LLOYDS BANK PLC
DEBENTURE 1989-11-21 Satisfied KELLOCK LIMITED
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GINTSYS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Called Up Share Capital 2012-04-30 £ 2
Called Up Share Capital 2011-04-30 £ 2
Current Assets 2012-05-01 £ 7
Current Assets 2012-04-30 £ 7
Current Assets 2011-04-30 £ 7
Debtors 2012-05-01 £ 7
Debtors 2012-04-30 £ 7
Debtors 2011-04-30 £ 7
Shareholder Funds 2012-05-01 £ 7
Shareholder Funds 2012-04-30 £ 7
Shareholder Funds 2011-04-30 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GINTSYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GINTSYS LIMITED
Trademarks
We have not found any records of GINTSYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GINTSYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GINTSYS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GINTSYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GINTSYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GINTSYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.