Background WavePink WaveYellow Wave

GENEOS LIMITED (03936830)

GENEOS LIMITED (03936830) is an active UK company. incorporated on 29 February 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GENEOS LIMITED has been registered for 26 years. Current directors include COLQUHOUN, James Arthur.

Company Number
03936830
Status
active
Type
ltd
Incorporated
29 February 2000
Age
26 years
Address
15 Bonhill Street, London, EC2A 4DN
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
COLQUHOUN, James Arthur
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENEOS LIMITED

GENEOS LIMITED is an active company incorporated on 29 February 2000 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GENEOS LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03936830

LTD Company

Age

26 Years

Incorporated 29 February 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

NET AGENT INTERNATIONAL LIMITED
From: 29 February 2000To: 17 September 2001
Contact
Address

15 Bonhill Street London, EC2A 4DN,

Previous Addresses

31 Worship Street London EC2A 2DX
From: 29 February 2000To: 3 November 2015
Timeline

26 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
May 19
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Jul 21
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Jan 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

COLQUHOUN, James Arthur

Active
Bonhill Street, LondonEC2A 4DN
Born June 1975
Director
Appointed 13 Dec 2023

JOHNSON, Arawn Andrew

Resigned
SkirmettRG9 6TD
Secretary
Appointed 06 Jun 2001
Resigned 28 Feb 2010

LUMSDON, Gary John

Resigned
Bonhill Street, LondonEC2A 4DN
Secretary
Appointed 07 Mar 2014
Resigned 09 Dec 2016

RUDDY, Glenn

Resigned
8 Grays Inn Square, LondonWC1R 5JQ
Secretary
Appointed 29 Feb 2000
Resigned 01 May 2001

BATES, Stephen John

Resigned
Kerlands, Llanvair Drive, AscotSL5 9LN
Born April 1952
Director
Appointed 01 May 2001
Resigned 22 Sept 2011

CABAJOVA, Iveta

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1975
Director
Appointed 22 May 2019
Resigned 01 Dec 2023

COVINGTON, Kevin John

Resigned
Parrock Avenue, GravesendDA12 1QG
Born January 1959
Director
Appointed 22 Sept 2011
Resigned 07 Jul 2014

CURNOW, David Stuart

Resigned
10 Watership Drive, RingwoodBH24 1QY
Born January 1957
Director
Appointed 01 May 2001
Resigned 22 Sept 2011

KIPNIS, Michael

Resigned
50 Athenaeum Road, LondonN20 9AH
Born July 1962
Director
Appointed 01 May 2001
Resigned 22 Sept 2011

LUMSDON, Gary John

Resigned
Bonhill Street, LondonEC2A 4DN
Born April 1971
Director
Appointed 11 Oct 2013
Resigned 09 Dec 2016

TURNER, Stephen

Resigned
Bonhill Street, LondonEC2A 4DN
Born September 1964
Director
Appointed 21 Dec 2016
Resigned 30 Jun 2021

WARREN, Guy Andrew

Resigned
Bonhill Street, LondonEC2A 4DN
Born November 1959
Director
Appointed 07 Jul 2014
Resigned 01 Nov 2024

WATERTON, Keith

Resigned
Blenheim Road, BromleyBR1 2EX
Born December 1957
Director
Appointed 22 Sept 2011
Resigned 11 Oct 2013

COMAT REGISTRARS LIMITED

Resigned
8 Gray's Inn Square, LondonWC1R 5JQ
Corporate director
Appointed 29 Feb 2000
Resigned 01 May 2001

Persons with significant control

1

Bonhill Street, LondonEC2A 4DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
31 July 2018
CH01Change of Director Details
Withdrawal Of A Person With Significant Control Statement
22 March 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
22 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2017
AAAnnual Accounts
Resolution
4 April 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Change Person Secretary Company With Change Date
16 February 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Auditors Resignation Company
31 December 2015
AUDAUD
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
14 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
11 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 March 2014
AR01AR01
Move Registers To Sail Company
26 February 2014
AD03Change of Location of Company Records
Change Sail Address Company
25 February 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Miscellaneous
1 May 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Legacy
5 January 2011
ANNOTATIONANNOTATION
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Termination Secretary Company With Name
19 March 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 January 2010
AAAnnual Accounts
Legacy
4 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
8 December 2008
287Change of Registered Office
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2007
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
10 March 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
27 November 2003
288cChange of Particulars
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Resolution
26 March 2003
RESOLUTIONSResolutions
Legacy
25 March 2003
363aAnnual Return
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
5 December 2001
225Change of Accounting Reference Date
Legacy
15 November 2001
288cChange of Particulars
Certificate Change Of Name Company
17 September 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
88(3)88(3)
Legacy
25 July 2001
88(2)R88(2)R
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
287Change of Registered Office
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
29 May 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288aAppointment of Director or Secretary
Incorporation Company
29 February 2000
NEWINCIncorporation