GENSIGHT LIMITED
Overview
Company Name | GENSIGHT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02888584 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GENSIGHT LIMITED?
- Business and domestic software development (62012) / Information and communication
Where is GENSIGHT LIMITED located?
Registered Office Address | Unit 2 Castle Business Village Station Road TW12 2BX Hampton England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GENSIGHT LIMITED?
Company Name | From | Until |
---|---|---|
STRATEGIC DYNAMICS LIMITED | Jan 18, 1994 | Jan 18, 1994 |
What are the latest accounts for GENSIGHT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 25, 2025 |
Next Accounts Due On | Oct 25, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jan 31, 2024 |
What is the status of the latest confirmation statement for GENSIGHT LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for GENSIGHT LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Total exemption full accounts made up to Jan 31, 2024 | 11 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Jan 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jan 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jan 26, 2023 to Jan 25, 2023 | 1 pages | AA01 | ||
Registered office address changed from Landmark House Station Road Hook RG27 9HA England to Unit 2 Castle Business Village Station Road Hampton TW12 2BX on Apr 05, 2023 | 1 pages | AD01 | ||
Registered office address changed from View Point Basing View Basingstoke RG21 4RG England to Landmark House Station Road Hook RG27 9HA on Mar 16, 2023 | 1 pages | AD01 | ||
Total exemption full accounts made up to Jan 31, 2022 | 11 pages | AA | ||
Confirmation statement made on Jan 18, 2023 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jan 27, 2022 to Jan 26, 2022 | 1 pages | AA01 | ||
Total exemption full accounts made up to Jan 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Glynn Huntington as a director on Feb 23, 2022 | 1 pages | TM01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||
Compulsory strike-off action has been discontinued | pages | DISS40 | ||
Registered office address changed from 7 Castle Business Village Station Road Hampton Middlesex TW12 2BX to View Point Basing View Basingstoke RG21 4RG on Jul 13, 2021 | 1 pages | AD01 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Jan 18, 2021 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Jan 28, 2020 to Jan 27, 2020 | 1 pages | AA01 | ||
Confirmation statement made on Jan 18, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of GENSIGHT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUNT, David Charles | Secretary | 199 Whitton Road TW2 7QZ Twickenham Middlesex | British | 9741200001 | ||||||
MUNT, David Charles | Director | Castle Business Village Station Road TW12 2BX Hampton Unit 2 England | England | British | Director | 9741200002 | ||||
MUNT, Jill | Secretary | 199 Whitton Road TW2 7QZ Twickenham Middlesex | British | 37774620001 | ||||||
AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
HUNTINGTON, Glynn | Director | Barnum 8a Harewood Close RH2 0HE Reigate Surrey | United Kingdom | British | Product Development | 82778870003 | ||||
BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of GENSIGHT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Charles Munt | Apr 06, 2016 | Castle Business Village Station Road TW12 2BX Hampton Unit 2 England | No |
Nationality: United Kingdom Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0