Company number 06082371
Status Active
Incorporation Date 5 February 2007
Company Type Private Limited Company
Address DALTON HOUSE, 9 DALTON SQUARE, LANCASTER, LA1 1WD
Home Country United Kingdom
Nature of Business 62012 - Business and domestic software development
Phone, email, etc
Since the company registration fifty events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Resolutions
RES13 ‐
The four ordinary shares of £1 each currently to issue and held by geneo enterprises LIMITED, maybe be transferred to jennifer naiarretti and two ordinary shares of £1 each currently to issue and held by geneo enterprises LIMITED may be transferred to robert newton as if the pre-emption rights did not apply. 22/07/2016
; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of GENEO SOFTWARE LIMITED are www.geneosoftware.co.uk, and www.geneo-software.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Geneo Software Limited is a Private Limited Company.
The company registration number is 06082371. Geneo Software Limited has been working since 05 February 2007.
The present status of the company is Active. The registered address of Geneo Software Limited is Dalton House 9 Dalton Square Lancaster La1 1wd. . KING, Timothy James is a Director of the company. NEWTON, Robert Charles is a Director of the company. RADLEY, Mark David is a Director of the company. Secretary RADLEY KING, Nicola Jayne has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director DEAVES, Matthew Nicholas has been resigned. Director HARPER, Joanne has been resigned. Director MOUNTFORD, Ian James has been resigned. Director RADLEY KING, Nicola Jayne has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Business and domestic software development".
Current Directors
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 February 2007
Appointed Date: 05 February 2007
Director
HARPER, Joanne
Resigned: 31 March 2009
Appointed Date: 16 February 2007
57 years old
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 February 2007
Appointed Date: 05 February 2007
Persons With Significant Control
Geneo Enterprises Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm
GENEO SOFTWARE LIMITED Events
24 Feb 2017
Confirmation statement made on 5 February 2017 with updates
25 Oct 2016
Resolutions
-
RES13 ‐
The four ordinary shares of £1 each currently to issue and held by geneo enterprises LIMITED, maybe be transferred to jennifer naiarretti and two ordinary shares of £1 each currently to issue and held by geneo enterprises LIMITED may be transferred to robert newton as if the pre-emption rights did not apply. 22/07/2016
23 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Termination of appointment of Matthew Nicholas Deaves as a director on 10 February 2016
22 Feb 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
...
... and 40 more events
13 Mar 2007
New director appointed
12 Mar 2007
Company name changed product 2 market LIMITED\certificate issued on 12/03/07
06 Feb 2007
Director resigned
06 Feb 2007
Secretary resigned
05 Feb 2007
Incorporation