UKBizDB.co.uk

COMPLETE GENIUS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Complete Genius Limited. The company was founded 24 years ago and was given the registration number 03912839. The firm's registered office is in . You can find them at 12 Ainsley Street, Bethnal Green London, , . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:COMPLETE GENIUS LIMITED
Company Number:03912839
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 85590 - Other education n.e.c.
  • 90010 - Performing arts

Office Address & Contact

Registered Address:12 Ainsley Street, Bethnal Green London, E2 0DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12 Ainsley Street, London, E2 0DL

Secretary01 March 2009Active
12 Ainsley Street, Bethnal Green London, E2 0DL

Director01 February 2019Active
12 Ainsley Street, London, E2 0DL

Director26 January 2000Active
103 Sompting Road, Lancing, BN15 9LG

Secretary26 January 2000Active
Flat 60 Trinity Court, 254 Gray's Inn Road, London, WC1X 8JZ

Secretary20 May 2005Active
142 Walm Lane, Willesden Green, London, NW2 4RU

Secretary28 July 2000Active
97 Kings Chase, East Molesey, KT8 9DQ

Secretary23 July 2000Active
Office 2, 16 New Street, Stourport On Severn, DY13 8UW

Corporate Secretary25 January 2000Active
Stanford House, Stanford House, Stanford Bridge, Worcester, WR6 6RU

Director25 January 2000Active
103 Sompting Road, Lancing, BN15 9LG

Director23 July 2000Active
Flat 60 Trinity Court, 254 Gray's Inn Road, London, WC1X 8JZ

Director30 March 2006Active
77 Sumatra Road, West Hampstead, London, NW6 1PT

Director28 July 2000Active
10 George Eliot House, Vauxhall Bridge Road, London, SW1V 2SR

Director08 June 2006Active
Flat 2 Stannard Mews, Stannard Road, London, E8 1DJ

Director23 July 2000Active
60 King George Street, London, SE10 8QD

Director31 March 2006Active

People with Significant Control

Dr Stephen Robert Todd
Notified on:06 April 2016
Status:Active
Date of birth:May 1969
Nationality:British
Address:12 Ainsley Street, E2 0DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-25Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-07Confirmation statement

Confirmation statement with updates.

Download
2019-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2018-03-30Accounts

Accounts with accounts type total exemption full.

Download
2018-01-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Accounts

Accounts with accounts type total exemption small.

Download
2016-03-31Accounts

Accounts with accounts type total exemption small.

Download
2016-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-31Accounts

Accounts with accounts type total exemption small.

Download
2015-03-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-03-31Accounts

Accounts with accounts type total exemption small.

Download
2014-01-31Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-28Accounts

Accounts with accounts type total exemption small.

Download
2013-01-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.