GENIUS HOLDCO LIMITED

Learning Curve Group, 1-10 Dunelm Rise Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS, England
StatusACTIVE
Company No.09487537
CategoryPrivate Limited Company
Incorporated12 Mar 2015
Age9 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

GENIUS HOLDCO LIMITED is an active private limited company with number 09487537. It was incorporated 9 years, 2 months, 17 days ago, on 12 March 2015. The company address is Learning Curve Group, 1-10 Dunelm Rise Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS, England.



Company Fillings

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoffrey Philip Weir

Appointment date: 2024-03-18

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 18 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-18

Officer name: Gavin Stewart Higgins

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2024

Action Date: 12 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-12

Documents

View document PDF

Accounts with accounts type full

Date: 06 Feb 2024

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Mar 2023

Action Date: 12 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-12

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Mar 2023

Action Date: 07 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-03-07

Officer name: Matthew James Know

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 12 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2021

Action Date: 22 Dec 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094875370009

Charge creation date: 2021-12-22

Documents

View document PDF

Change to a person with significant control

Date: 17 Dec 2021

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-03-12

Psc name: Boyd Bidco Limited

Documents

View document PDF

Accounts with accounts type full

Date: 04 Nov 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 28 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-01-28

Officer name: Ms Brenda Sophie Mcleish

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2021

Action Date: 16 Mar 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-03-16

Charge number: 094875370008

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-12

Documents

View document PDF

Memorandum articles

Date: 17 Feb 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Change to a person with significant control

Date: 16 Feb 2021

Action Date: 02 Apr 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Boyd Bidco Limited

Change date: 2020-04-02

Documents

View document PDF

Accounts with accounts type group

Date: 20 Jan 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Resolution

Date: 28 Apr 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2020

Action Date: 12 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2020

Action Date: 12 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-12

Charge number: 094875370007

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Ian Scott Wallis

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Daniel Cummins

Termination date: 2020-03-12

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-12

Officer name: Martin Mccourt

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Daniel Mayers

Termination date: 2020-03-12

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Mml Uk Partners Llp

Cessation date: 2020-03-12

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2020

Action Date: 12 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Boyd Bidco Limited

Notification date: 2020-03-12

Documents

View document PDF

Legacy

Date: 25 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/03/2019

Documents

View document PDF

Legacy

Date: 25 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/03/2018

Documents

View document PDF

Legacy

Date: 25 Feb 2020

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 12/03/2017

Documents

View document PDF

Second filing capital allotment shares

Date: 25 Feb 2020

Action Date: 07 Apr 2016

Category: Capital

Type: RP04SH01

Date: 2016-04-07

Capital : 931,000 GBP

Documents

View document PDF

Resolution

Date: 14 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Memorandum articles

Date: 27 Apr 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Apr 2019

Action Date: 27 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Matthew James Know

Appointment date: 2019-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094875370002

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094875370004

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094875370005

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094875370001

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Apr 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 094875370003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Apr 2019

Action Date: 25 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-25

Charge number: 094875370006

Documents

View document PDF

Confirmation statement

Date: 13 Mar 2019

Action Date: 12 Mar 2019

Category: Confirmation-statement

Type: CS01

Original description: 12/03/19 Statement of Capital gbp 981000

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2019

Action Date: 28 Jan 2019

Category: Address

Type: AD01

Old address: Unit 51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England

Change date: 2019-01-28

New address: Learning Curve Group, 1-10 Dunelm Rise Durhamgate Spennymoor DL16 6FS

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Oct 2018

Action Date: 15 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094875370005

Charge creation date: 2018-10-15

Documents

View document PDF

Capital cancellation shares

Date: 29 May 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH06

Capital : 981,000 GBP

Date: 2018-03-22

Documents

View document PDF

Capital return purchase own shares

Date: 29 May 2018

Category: Capital

Type: SH03

Documents

View document PDF

Capital allotment shares

Date: 09 Apr 2018

Action Date: 22 Mar 2018

Category: Capital

Type: SH01

Date: 2018-03-22

Capital : 996,000 GBP

Documents

View document PDF

Resolution

Date: 04 Apr 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2018

Action Date: 12 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-12

Documents

View document PDF

Capital name of class of shares

Date: 27 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Feb 2018

Action Date: 08 Feb 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-02-08

Charge number: 094875370004

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 21 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Burrows

Termination date: 2017-11-21

Documents

View document PDF

Change account reference date company current extended

Date: 07 Jul 2017

Action Date: 31 Jan 2018

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2018-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 24 Mar 2017

Action Date: 12 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-12

Documents

View document PDF

Capital allotment shares

Date: 09 Jan 2017

Action Date: 14 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-14

Capital : 961,000.00 GBP

Documents

View document PDF

Capital name of class of shares

Date: 04 Jan 2017

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type group

Date: 20 Dec 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Dec 2016

Action Date: 14 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gavin Stewart Higgins

Appointment date: 2016-12-14

Documents

View document PDF

Capital name of class of shares

Date: 10 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 04 May 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Julie Gilhespie

Termination date: 2016-04-07

Documents

View document PDF

Capital allotment shares

Date: 25 Apr 2016

Action Date: 07 Apr 2016

Category: Capital

Type: SH01

Capital : 915,000 GBP

Date: 2016-04-07

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2016

Action Date: 07 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-07

Officer name: Mr Martin Mccourt

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Apr 2016

Action Date: 07 Apr 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094875370003

Charge creation date: 2016-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Apr 2016

Action Date: 12 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-12

Documents

View document PDF

Change account reference date company current extended

Date: 29 Mar 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA01

New date: 2016-07-31

Made up date: 2016-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2016

Action Date: 29 Oct 2015

Category: Capital

Type: SH01

Capital : 915,000 GBP

Date: 2015-10-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

New address: Unit 51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB

Change date: 2015-12-22

Old address: 1-3 Strand London WC2N 5HR United Kingdom

Documents

View document PDF

Resolution

Date: 20 Nov 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Nicola Burrows

Appointment date: 2015-10-29

Documents

View document PDF

Resolution

Date: 16 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 16 Apr 2015

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2015

Action Date: 26 Mar 2015

Category: Capital

Type: SH01

Date: 2015-03-26

Capital : 900,000 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Ms Brenda Sophie Mcleish

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-26

Officer name: Ms Julie Gilhespie

Documents

View document PDF

Appoint person director company with name date

Date: 02 Apr 2015

Action Date: 26 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Daniel Cummins

Appointment date: 2015-03-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-26

Charge number: 094875370001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2015

Action Date: 26 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-26

Charge number: 094875370002

Documents

View document PDF

Incorporation company

Date: 12 Mar 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

C DE VISION LIMITED

46 - 47 AUGUSTA STREET,BIRMINGHAM,B18 6JA

Number:05606620
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CAR 2 GO (NORTH WEST) LTD

SEYMOUR CHAMBERS,LIVERPOOL,L3 5NW

Number:09109255
Status:ACTIVE
Category:Private Limited Company

HUBBAL LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11122034
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PARK HOUSE INVENTORIES LIMITED

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:11917384
Status:ACTIVE
Category:Private Limited Company

STAR WROUGHT PRODUCTS LIMITED

IMPERIAL HOUSE,CHELTENHAM,GL50 2QJ

Number:00980879
Status:ACTIVE
Category:Private Limited Company

THE VILLAGE CHIPPY (SHREWSBURY) LIMITED

KINGSLAND HOUSE,SHREWSBURY,SY2 6BL

Number:10384120
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source