Our policy clearly outlines how we processes your personal data and your rights in relation to each data processed. We recommend you carefully read through this document to learn more about our Privacy Policy.

Update Privacy Settings

Check the

IT GENIE LTD

Company

IT GENIE

Telephone: 08450 945 333
A⁺ rating

ABOUT IT GENIE LTD

Our IT Solutions are designed to reduce your costs, increase your revenue and mitigate your business risks through their productivity and efficiency enhancing benefits

Whether you have an immediate pain that needs to be resolved quickly, or are interested in setting up a strategic meeting for planned technology improvements, leverage our depth and breadth of experience and expertise in designing and implementing IT Solutions to help you achieve your business growth and profitability goals.

We deliver proactive flat-rate IT Managed Services in the UK. Designed to reduce your costs, increase your profits and mitigate your business risks, we partner with you as your Virtual IT Department, allowing you to focus on running your business, not your technology.

Still using old backup tapes? Did you know that 71% of tape restores fail? There is no reason a temporary setback should turn into a permanent failure for your company in the UK. Let us take the worry out of protecting your sensitive data and provide peace of mind with our effective tapeless backup solutions.

Does your business demand greater performance, rapid scalability and higher availability from your line of business and productivity applications to remain competitive? Stop paying the high cost of traditional software in the UK – simply pay one low, flat fee per month!

KEY FINANCE

Year
2017
Assets
£137.97k ▼ £-15.47k (-10.08 %)
Cash
£0.31k ▼ £-36.08k (-99.14 %)
Liabilities
£74.77k ▼ £-2.48k (-3.21 %)
Net Worth
£63.2k ▼ £-12.99k (-17.05 %)

REGISTRATION INFO

Company name
IT GENIE LTD
Company number
06146434
Status
Active
Categroy
Private Limited Company
Date of Incorporation
08 Mar 2007
Age - 18 years
Home Country
United Kingdom

CONTACTS

Website
www.it-genie.co.uk
Phones
08450 945 333
Registered Address
UNIT 4 THE ENTERPRISE CENTRE,
KELVIN LANE,
CRAWLEY,
WEST SUSSEX,
RH10 9PE

ECONOMIC ACTIVITIES

62020
Information technology consultancy activities
62030
Computer facilities management activities
63110
Data processing, hosting and related activities
95110
Repair of computers and peripheral equipment

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 4 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 51,141
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

10 May 2010
Status
Outstanding
Delivered
12 May 2010
Persons entitled
Zurich Assurance LTD
Description
The interest of the company in the deposit account.

See Also


Last update 2018

IT GENIE LTD DIRECTORS

Najib Youssef Choucair

  Acting
Appointed
14 March 2007
Role
Secretary
Address
Unit 4, The Enterprise Centre, Kelvin Lane, Crawley, West Sussex, England, RH10 9PE
Name
CHOUCAIR, Najib Youssef

Najib Youssef Choucair

  Acting
Appointed
14 March 2007
Occupation
Director
Role
Director
Age
51
Nationality
British
Address
Unit 4, The Enterprise Centre, Kelvin Lane, Crawley, West Sussex, England, RH10 9PE
Country Of Residence
United Kingdom
Name
CHOUCAIR, Najib Youssef

Sean Gerard O Brien

  Acting
Appointed
08 April 2013
Occupation
Sales And Marketing Director
Role
Director
Age
63
Nationality
Irish
Address
Unit 4, The Enterprise Centre, Kelvin Lane, Crawley, West Sussex, England, RH10 9PE
Country Of Residence
England
Name
O'BRIEN, Sean Gerard

Lesley Patricia Fisher

  Resigned
Appointed
08 March 2007
Resigned
14 March 2007
Role
Secretary
Address
36 Main Street, Weston Turville, Bucks, HP22 5RR
Name
FISHER, Lesley Patricia

Graham Fisher

  Resigned
Appointed
05 May 2009
Resigned
05 May 2009
Occupation
Director
Role
Director
Age
75
Nationality
British
Address
Baileys House 36 Main Street, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RR
Country Of Residence
United Kingdom
Name
FISHER, Graham

Graham Fisher

  Resigned
Appointed
08 March 2007
Resigned
14 March 2007
Occupation
Company Director
Role
Director
Age
75
Nationality
British
Address
Baileys House 36 Main Street, Weston Turville, Aylesbury, Buckinghamshire, HP22 5RR
Country Of Residence
United Kingdom
Name
FISHER, Graham

Patrick Michael Hastings

  Resigned
Appointed
14 March 2007
Resigned
22 September 2010
Occupation
Company Director
Role
Director
Age
50
Nationality
British
Address
16 Normanton Street, Brighton, East Sussex, BN2 3AT
Country Of Residence
England
Name
HASTINGS, Patrick Michael

REVIEWS


Check The Company
Excellent according to the company’s financial health.