General information

Name:

Gensmart Ltd

Office Address:

78 York Street W1H 1DP London

Number: 10014835

Incorporation date: 2016-02-19

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gensmart Limited with Companies House Reg No. 10014835 has been in this business field for eight years. This particular Private Limited Company can be reached at 78 York Street, , London and its area code is W1H 1DP. This business's classified under the NACE and SIC code 86900 - Other human health activities. Gensmart Ltd filed its latest accounts for the financial period up to Wednesday 31st May 2023. The firm's latest annual confirmation statement was filed on Saturday 18th February 2023.

The enterprise's trademark is "GENSMART". They applied to register it on 2017/01/04 and it was published in the journal number 2017-005.

As stated, the following limited company was established in 2016 and has been governed by two directors.

The companies that control this firm are: Omnos Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Edinburgh at Melville Street, EH3 7JF and was registered as a PSC under the registration number Sc624782.

Trade marks

Trademark UK00003204901
Trademark image:-
Trademark name:GENSMART
Status:Application Published
Filing date:2017-01-04
Owner name:Gensmart Limited
Owner address:65 Ealing Village, London, United Kingdom, W5 2NB

Financial data based on annual reports

Company staff

Rahul S.

Role: Director

Appointed: 25 February 2019

Latest update: 15 March 2024

Thomas J.

Role: Director

Appointed: 19 February 2016

Latest update: 15 March 2024

People with significant control

Omnos Limited
Address: 43 Melville Street, Edinburgh, EH3 7JF, United Kingdom
Legal authority United Kingdom
Legal form Limited By Shares
Country registered Scotland
Place registered Companies House
Registration number Sc624782
Notified on 17 May 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kenneth M.
Notified on 4 May 2017
Ceased on 17 May 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas J.
Notified on 18 February 2017
Ceased on 17 May 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 03 March 2024
Confirmation statement last made up date 18 February 2023
Annual Accounts
Start Date For Period Covered By Report 19 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Registration of charge 100148350001, created on March 27, 2024 (MR01)
filed on: 11th, April 2024
mortgage
Free Download Download filing (16 pages)

Search other companies

Services (by SIC Code)

  • 86900 : Other human health activities
8
Company Age

Closest Companies - by postcode