Company NameGentoo Genie Limited
DirectorsSteven Mark Hicks and Simon Walker
Company StatusActive
Company Number07083129
CategoryPrivate Limited Company
Incorporation Date21 November 2009(14 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64929Other credit granting n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Simon Walker
StatusCurrent
Appointed26 May 2017(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Steven Mark Hicks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2017(8 years after company formation)
Appointment Duration6 years, 5 months
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2018(8 years, 1 month after company formation)
Appointment Duration6 years, 3 months
RoleCompany Secretary & General Counsel
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr David Crawford
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(10 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 13 September 2013)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Philip John Murray
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(10 months, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 06 September 2011)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Peter Walls
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 14 December 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Andrew Graham Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2010(10 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 06 September 2012)
RoleDeputy Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Steven Mark Hicks
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(1 year, 9 months after company formation)
Appointment Duration4 years, 12 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr John Robert Walker
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 15 September 2016)
RoleRetired
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMrs Marie Louise Glanville
StatusResigned
Appointed06 September 2011(1 year, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 14 February 2012)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Michael Adrian Bussey
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2012(2 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 21 November 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XR
Secretary NameMr Simon Walker
StatusResigned
Appointed14 February 2012(2 years, 2 months after company formation)
Appointment Duration4 years (resigned 24 February 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Andrew Graham Taylor
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2012(2 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 May 2014)
RoleDeputy Chief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne & Wear
SR3 3XR
Director NameMr Mark Blanshard
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2016(6 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 14 November 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMs Julie Shipley
StatusResigned
Appointed24 February 2016(6 years, 3 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 19 May 2016)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Secretary NameMrs Alice Hermione Laura Ambrose-Thurman
StatusResigned
Appointed19 May 2016(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 May 2017)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
Director NameMrs Joanne Bell
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(6 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR

Contact

Websitegentoogroup.com
Email address[email protected]
Telephone0191 5255000
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
Tyne And Wear
SR3 3XR
RegionNorth East
ConstituencyHoughton and Sunderland South
CountyTyne and Wear
WardDoxford
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Gentoo Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£643,728
Gross Profit£505,542
Net Worth£711,553
Cash£187,725
Current Liabilities£37,335

Accounts

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

Returns

Latest Return21 November 2023 (5 months, 1 week ago)
Next Return Due5 December 2024 (7 months, 1 week from now)

Filing History

1 December 2020Full accounts made up to 31 March 2020 (22 pages)
24 November 2020Confirmation statement made on 21 November 2020 with no updates (3 pages)
21 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
24 October 2019Full accounts made up to 31 March 2019 (23 pages)
4 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
20 November 2018Full accounts made up to 31 March 2018 (21 pages)
2 January 2018Termination of appointment of Joanne Bell as a director on 2 January 2018 (1 page)
2 January 2018Appointment of Mr Simon Walker as a director on 2 January 2018 (2 pages)
4 December 2017Termination of appointment of Michael Adrian Bussey as a director on 21 November 2017 (1 page)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Appointment of Mr Steven Mark Hicks as a director on 21 November 2017 (2 pages)
4 December 2017Termination of appointment of Michael Adrian Bussey as a director on 21 November 2017 (1 page)
4 December 2017Appointment of Mr Steven Mark Hicks as a director on 21 November 2017 (2 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 November 2017Full accounts made up to 31 March 2017 (21 pages)
8 November 2017Full accounts made up to 31 March 2017 (21 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
30 May 2017Appointment of Mr Simon Walker as a secretary on 26 May 2017 (2 pages)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
26 May 2017Termination of appointment of Alice Hermione Laura Ambrose-Thurman as a secretary on 26 May 2017 (1 page)
22 November 2016Termination of appointment of Mark Blanshard as a director on 14 November 2016 (1 page)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
22 November 2016Termination of appointment of Mark Blanshard as a director on 14 November 2016 (1 page)
22 November 2016Confirmation statement made on 21 November 2016 with updates (5 pages)
19 September 2016Appointment of Mrs Joanne Bell as a director on 15 September 2016 (2 pages)
19 September 2016Appointment of Mrs Joanne Bell as a director on 15 September 2016 (2 pages)
16 September 2016Termination of appointment of Steven Mark Hicks as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of John Robert Walker as a director on 15 September 2016 (1 page)
16 September 2016Termination of appointment of Steven Mark Hicks as a director on 31 August 2016 (1 page)
16 September 2016Termination of appointment of John Robert Walker as a director on 15 September 2016 (1 page)
25 August 2016Full accounts made up to 31 March 2016 (26 pages)
25 August 2016Full accounts made up to 31 March 2016 (26 pages)
20 May 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Julie Shipley as a secretary on 19 May 2016 (1 page)
20 May 2016Appointment of Mrs Alice Hermione Laura Ambrose-Thurman as a secretary on 19 May 2016 (2 pages)
20 May 2016Termination of appointment of Julie Shipley as a secretary on 19 May 2016 (1 page)
1 March 2016Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages)
1 March 2016Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page)
1 March 2016Termination of appointment of Simon Walker as a secretary on 24 February 2016 (1 page)
1 March 2016Appointment of Ms Julie Shipley as a secretary on 24 February 2016 (2 pages)
27 January 2016Appointment of Mr Mark Blanshard as a director on 21 January 2016 (2 pages)
27 January 2016Appointment of Mr Mark Blanshard as a director on 21 January 2016 (2 pages)
15 December 2015Termination of appointment of Peter Walls as a director on 14 December 2015 (1 page)
15 December 2015Termination of appointment of Peter Walls as a director on 14 December 2015 (1 page)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 250,000
(6 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 250,000
(6 pages)
19 October 2015Full accounts made up to 31 March 2015 (20 pages)
19 October 2015Full accounts made up to 31 March 2015 (20 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 250,000
(6 pages)
24 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 250,000
(6 pages)
20 October 2014Full accounts made up to 31 March 2014 (21 pages)
20 October 2014Full accounts made up to 31 March 2014 (21 pages)
15 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
15 May 2014Termination of appointment of Andrew Taylor as a director (1 page)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 250,000
(7 pages)
21 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 250,000
(7 pages)
24 October 2013Full accounts made up to 31 March 2013 (17 pages)
24 October 2013Full accounts made up to 31 March 2013 (17 pages)
16 September 2013Termination of appointment of David Crawford as a director (1 page)
16 September 2013Termination of appointment of David Crawford as a director (1 page)
11 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
11 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (7 pages)
23 October 2012Full accounts made up to 31 March 2012 (18 pages)
23 October 2012Full accounts made up to 31 March 2012 (18 pages)
13 September 2012Appointment of Mr Andrew Graham Taylor as a director (2 pages)
13 September 2012Appointment of Mr Andrew Graham Taylor as a director (2 pages)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
6 September 2012Termination of appointment of Andrew Taylor as a director (1 page)
15 February 2012Appointment of Mr Simon Walker as a secretary (2 pages)
15 February 2012Appointment of Mr Simon Walker as a secretary (2 pages)
14 February 2012Appointment of Mr Michael Adrian Bussey as a director (2 pages)
14 February 2012Termination of appointment of Marie Glanville as a secretary (1 page)
14 February 2012Termination of appointment of Marie Glanville as a secretary (1 page)
14 February 2012Appointment of Mr Michael Adrian Bussey as a director (2 pages)
16 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
16 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (5 pages)
26 September 2011Full accounts made up to 31 March 2011 (10 pages)
26 September 2011Full accounts made up to 31 March 2011 (10 pages)
6 September 2011Appointment of Mrs Marie Louise Glanville as a secretary (1 page)
6 September 2011Termination of appointment of Philip Murray as a director (1 page)
6 September 2011Appointment of Mr John Robert Walker as a director (2 pages)
6 September 2011Appointment of Mr John Robert Walker as a director (2 pages)
6 September 2011Appointment of Mr Steven Mark Hicks as a director (2 pages)
6 September 2011Appointment of Mr Steven Mark Hicks as a director (2 pages)
6 September 2011Termination of appointment of Philip Murray as a director (1 page)
6 September 2011Appointment of Mrs Marie Louise Glanville as a secretary (1 page)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
14 December 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
5 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 250,000
(3 pages)
5 October 2010Statement of capital following an allotment of shares on 30 September 2010
  • GBP 250,000
(3 pages)
28 September 2010Termination of appointment of Simon Walker as a director (1 page)
28 September 2010Termination of appointment of Simon Walker as a director (1 page)
28 September 2010Appointment of Andrew Graham Taylor as a director (2 pages)
28 September 2010Appointment of Peter Walls as a director (2 pages)
28 September 2010Appointment of Andrew Graham Taylor as a director (2 pages)
28 September 2010Appointment of Peter Walls as a director (2 pages)
28 September 2010Appointment of David Crawford as a director (2 pages)
28 September 2010Appointment of David Crawford as a director (2 pages)
28 September 2010Appointment of Philip John Murray as a director (2 pages)
28 September 2010Appointment of Philip John Murray as a director (2 pages)
19 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
19 July 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
21 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
21 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)