Company NameGentix Ltd
DirectorsJohn Andrew Cieslik and Maeve Mary Cieslik
Company StatusActive
Company Number04314220
CategoryPrivate Limited Company
Incorporation Date31 October 2001(22 years, 6 months ago)
Previous NameBennett Brooks Net Intelligence Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr John Andrew Cieslik
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2001(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Wicket Mews
Saintfield
Ballynahinch
Co. Down
BT24 7FL
Northern Ireland
Secretary NameMrs Maeve Mary Cieslik
StatusCurrent
Appointed28 February 2018(16 years, 4 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence Address2 Wicket Mews
Saintfield
County Down
BT24 7FL
Northern Ireland
Director NameMrs Maeve Mary Cieslik
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2021(19 years, 10 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address2 Wicket Mews
Saintfield
Ballynahinch
BT24 7FL
Northern Ireland
Director NameGraham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Secretary NameGraham Barry Wood
NationalityBritish
StatusResigned
Appointed31 October 2001(same day as company formation)
RoleChartered Accountant
Correspondence AddressThe Woodlands
Calveley Hall Drive, Calveley
Tarporley
Cheshire
CW6 9LG
Director NameMrs Yvonne Alison Owen Wood
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Secretary NameMrs Yvonne Alison Owen Wood
NationalityBritish
StatusResigned
Appointed01 March 2003(1 year, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 August 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Woodlands
Calveley Hall Lane Calveley
Tarporley
Cheshire
CW6 9LG
Secretary NameMr John Andrew Cieslik
NationalityBritish
StatusResigned
Appointed23 August 2004(2 years, 9 months after company formation)
Appointment Duration4 weeks, 1 day (resigned 21 September 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Harwood Road
Stockport
Cheshire
SK4 3AZ
Secretary NameJames Mark Hayward
NationalityBritish
StatusResigned
Appointed21 September 2004(2 years, 10 months after company formation)
Appointment Duration13 years, 5 months (resigned 28 February 2018)
RoleEngineer
Correspondence Address12 Duchess Road
Monmouth
Monmouthshire
NP25 3HT
Wales

Contact

Websitegentix.com
Telephone0845 4581621
Telephone regionUnknown

Location

Registered Address18 Oakdene Avenue
Darlington
County Durham
DL3 7HS
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Shareholders

95 at £1John Cieslik
100.00%
Ordinary A

Financials

Year2014
Net Worth£436,427
Cash£16,811
Current Liabilities£14,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

1 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
3 November 2020Notification of Maeve Mary Cieslik as a person with significant control on 3 November 2020 (2 pages)
1 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 September 2019Micro company accounts made up to 31 March 2019 (2 pages)
12 March 2019Registered office address changed from 2 Oakdene Avenue Darlington County Durham DL3 7HS England to 18 Oakdene Avenue Darlington County Durham DL3 7HS on 12 March 2019 (1 page)
12 March 2019Registered office address changed from St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE to 2 Oakdene Avenue Darlington County Durham DL3 7HS on 12 March 2019 (1 page)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (6 pages)
28 February 2018Termination of appointment of James Mark Hayward as a secretary on 28 February 2018 (1 page)
28 February 2018Appointment of Mrs Maeve Mary Cieslik as a secretary on 28 February 2018 (2 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
6 December 2017Micro company accounts made up to 31 March 2017 (6 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
15 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 95
(4 pages)
20 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 95
(4 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 95
(4 pages)
18 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 95
(4 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 October 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 October 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
8 October 2014Previous accounting period shortened from 31 August 2014 to 31 March 2014 (1 page)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 95
(5 pages)
29 April 2014Purchase of own shares. (3 pages)
29 April 2014Cancellation of shares. Statement of capital on 29 April 2014
  • GBP 95
(5 pages)
29 April 2014Purchase of own shares. (3 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
12 November 2013Annual return made up to 31 October 2013 with a full list of shareholders (5 pages)
11 November 2013Director's details changed for Mr John Andrew Cieslik on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr John Andrew Cieslik on 1 October 2013 (2 pages)
11 November 2013Director's details changed for Mr John Andrew Cieslik on 1 October 2013 (2 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
10 January 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
21 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 February 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
25 March 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 March 2010Total exemption small company accounts made up to 31 August 2009 (7 pages)
2 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(6 pages)
2 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(6 pages)
2 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(6 pages)
2 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(6 pages)
2 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(6 pages)
2 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(6 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
4 November 2009Director's details changed for John Andrew Cieslik on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Andrew Cieslik on 3 November 2009 (2 pages)
4 November 2009Director's details changed for John Andrew Cieslik on 3 November 2009 (2 pages)
15 June 2009Ad 09/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2009Ad 09/06/09\gbp si 19@1=19\gbp ic 2/21\ (2 pages)
15 June 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 June 2009Nc inc already adjusted 09/06/09 (2 pages)
15 June 2009Nc inc already adjusted 09/06/09 (2 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
19 May 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
5 November 2008Return made up to 31/10/08; full list of members (3 pages)
4 November 2008Registered office changed on 04/11/2008 from bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page)
4 November 2008Registered office changed on 04/11/2008 from bennett brooks & co LTD st georges court winnington avenue northwich cheshire CW8 4EE (1 page)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
27 June 2008Total exemption small company accounts made up to 31 August 2007 (6 pages)
11 February 2008Return made up to 31/10/07; full list of members (2 pages)
11 February 2008Return made up to 31/10/07; full list of members (2 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 June 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
21 November 2006Return made up to 31/10/06; full list of members (6 pages)
21 November 2006Return made up to 31/10/06; full list of members (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 June 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
24 November 2005Return made up to 31/10/05; full list of members (6 pages)
24 November 2005Return made up to 31/10/05; full list of members (6 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
30 November 2004Return made up to 31/10/04; full list of members (6 pages)
30 November 2004Return made up to 31/10/04; full list of members (6 pages)
22 September 2004New secretary appointed (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004Secretary resigned (1 page)
22 September 2004New secretary appointed (1 page)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
31 August 2004Secretary resigned;director resigned (1 page)
31 August 2004Secretary resigned;director resigned (1 page)
27 August 2004Company name changed bennett brooks net intelligence LIMITED\certificate issued on 27/08/04 (2 pages)
27 August 2004Company name changed bennett brooks net intelligence LIMITED\certificate issued on 27/08/04 (2 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
21 June 2004Total exemption small company accounts made up to 31 August 2003 (6 pages)
1 June 2004Registered office changed on 01/06/04 from: 8-12 winnington street northwich cheshire CW8 1AD (1 page)
1 June 2004Registered office changed on 01/06/04 from: 8-12 winnington street northwich cheshire CW8 1AD (1 page)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
26 November 2003Return made up to 31/10/03; full list of members (7 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
29 June 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
2 May 2003Secretary resigned;director resigned (1 page)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003New secretary appointed;new director appointed (2 pages)
2 May 2003Secretary resigned;director resigned (1 page)
13 December 2002Return made up to 31/10/02; full list of members (7 pages)
13 December 2002Return made up to 31/10/02; full list of members (7 pages)
9 August 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
9 August 2002Accounting reference date shortened from 31/10/02 to 31/08/02 (1 page)
31 October 2001Incorporation (18 pages)
31 October 2001Incorporation (18 pages)