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

GENESYZE LTD

LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
05443707
Private Limited Company
Liquidation

Company Overview

About Genesyze Ltd
GENESYZE LTD was founded on 2005-05-05 and has its registered office in Greater Manchester. The organisation's status is listed as "Liquidation". Genesyze Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENESYZE LTD
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in BL1
 
Previous Names
ATP CONSULTING LIMITED20/11/2018
FAIRTASK CONSULTANCY LTD18/07/2005
Filing Information
Company Number 05443707
Company ID Number 05443707
Date formed 2005-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2021
Account next due 30/06/2023
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB864865082  
Last Datalog update: 2023-10-08 01:29:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENESYZE LTD
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 GENESYZE LTD

Current Directors
Officer Role Date Appointed
COLETTE HAMILTON
Company Secretary 2005-07-04
COLETTE HAMILTON
Director 2005-07-04
BRIAN PETER MOORE
Director 2005-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-05-05 2005-06-24
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-05-05 2005-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLETTE HAMILTON IMPERETUS LTD Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
COLETTE HAMILTON EARTH'S MIRACLES LIMITED Director 2016-02-09 CURRENT 2016-02-09 Dissolved 2017-05-30
COLETTE HAMILTON EVIDENCE FOR ACCESS LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
COLETTE HAMILTON THE JASON ROBERTS FOUNDATION Director 2010-11-22 CURRENT 2006-12-21 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
2023-09-12Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2023-09-12Appointment of a voluntary liquidator
2023-09-12Voluntary liquidation Statement of affairs
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Laurel House, 173 Chorley New Road, Bolton Lancashire BL1 4QZ
2023-06-30Current accounting period extended from 29/06/23 TO 29/09/23
2023-05-04CONFIRMATION STATEMENT MADE ON 04/05/23, WITH UPDATES
2023-03-30Previous accounting period shortened from 30/06/22 TO 29/06/22
2023-02-26Director's details changed for Mrs Colette Hamilton on 2023-02-26
2022-06-30AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 05/05/22, WITH NO UPDATES
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER MOORE
2021-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN PETER MOORE
2021-05-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 05/05/21, WITH NO UPDATES
2021-05-13PSC04Change of details for Mrs Colette Hamilton as a person with significant control on 2021-05-13
2021-05-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS COLETTE HAMILTON on 2021-05-13
2021-05-13CH01Director's details changed for Mrs Colette Hamilton on 2021-05-13
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES
2020-05-05PSC04Change of details for Mrs Colette Hamilton as a person with significant control on 2020-03-26
2020-05-05CH01Director's details changed for Mrs Colette Hamilton on 2020-03-26
2020-03-26CH01Director's details changed for Mrs Colette Hamilton on 2020-03-20
2020-03-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS COLETTE HAMILTON on 2020-03-20
2020-03-26PSC04Change of details for Mrs Colette Hamilton as a person with significant control on 2020-03-20
2020-02-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 05/05/19, WITH NO UPDATES
2019-01-09AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30AA01Previous accounting period extended from 28/02/18 TO 30/06/18
2018-11-20RES15CHANGE OF COMPANY NAME 20/11/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 05/05/18, WITH NO UPDATES
2017-12-06AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-11-30AA28/02/16 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0105/05/16 ANNUAL RETURN FULL LIST
2016-06-13CH03SECRETARY'S DETAILS CHNAGED FOR MRS COLETTE HAMILTON on 2016-05-05
2016-06-13CH01Director's details changed for Mrs Colette Hamilton on 2016-05-05
2015-12-03AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-04AR0105/05/15 ANNUAL RETURN FULL LIST
2014-12-05AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-18AR0105/05/14 ANNUAL RETURN FULL LIST
2013-12-04AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0105/05/13 ANNUAL RETURN FULL LIST
2013-01-14RES14Resolutions passed:
  • Capitalise £99 of shares £1 each 19/12/2012
2013-01-14SH0119/12/12 STATEMENT OF CAPITAL GBP 100
2013-01-06AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-19AR0105/05/12 ANNUAL RETURN FULL LIST
2011-11-29AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-03AR0105/05/11 ANNUAL RETURN FULL LIST
2011-03-07CH01Director's details changed for Brian Peter Moore on 2011-03-03
2010-12-01AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-23AR0105/05/10 ANNUAL RETURN FULL LIST
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN PETER MOORE / 05/05/2010
2010-06-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS COLETTE HAMILTON / 05/05/2010
2010-01-09AA28/02/09 TOTAL EXEMPTION SMALL
2009-05-29363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-12-27AA29/02/08 TOTAL EXEMPTION SMALL
2008-05-16363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-09-30225ACC. REF. DATE SHORTENED FROM 31/08/07 TO 28/02/07
2007-05-16363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2007-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-05-16363aRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2006-05-15288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-27225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/08/06
2005-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-10288aNEW DIRECTOR APPOINTED
2005-07-2188(2)RAD 04/07/05--------- £ SI 9@1=9 £ IC 1/10
2005-07-18CERTNMCOMPANY NAME CHANGED FAIRTASK CONSULTANCY LTD CERTIFICATE ISSUED ON 18/07/05
2005-06-24287REGISTERED OFFICE CHANGED ON 24/06/05 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2005-06-24288bDIRECTOR RESIGNED
2005-06-24288bSECRETARY RESIGNED
2005-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GENESYZE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-10-18
Resolutions for Winding-up2023-09-01
Appointment of Liquidators2023-09-01
Meetings of Creditors2023-08-21
Fines / Sanctions
No fines or sanctions have been issued against GENESYZE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENESYZE LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28
Annual Accounts
2008-02-29
Annual Accounts
2007-02-28
Annual Accounts
2006-08-31
Annual Accounts
2016-02-28
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 GENESYZE LTD

Intangible Assets
Patents
We have not found any records of GENESYZE LTD registering or being granted any patents
Domain Names

GENESYZE LTD owns 1 domain names.

atpconsulting.co.uk  

Trademarks
We have not found any records of GENESYZE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENESYZE LTD. 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 (70229 - Management consultancy activities other than financial management) as GENESYZE LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GENESYZE LTD 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 GENESYZE LTD 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 GENESYZE LTD 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.