UKBizDB.co.uk

GENIUS PROFESSIONAL SERVICES LIMITED

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

This company is commonly known as Genius Professional Services Limited. The company was founded 16 years ago and was given the registration number 06521755. The firm's registered office is in READING. You can find them at Suite 601 Fountain House, 2 Queens Walk, Reading, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GENIUS PROFESSIONAL SERVICES LIMITED
Company Number:06521755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 March 2008
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 601 Fountain House, 2 Queens Walk, Reading, England, RG1 7QF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 14, Castle Street, Liverpool, L2 0NE

Director10 August 2018Active
2nd Floor 14, Castle Street, Liverpool, L2 0NE

Director01 January 2010Active
Wesley Gate, 70/74 Queens Road, Reading, United Kingdom, RG1 4AP

Secretary03 March 2008Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Secretary03 March 2008Active
Wesley Gate, 70/74 Queens Road, Reading, United Kingdom, RG1 4AP

Director03 March 2008Active
Wesley Gate, 70/74 Queens Road, Reading, RG1 4AP

Director22 August 2017Active
9, Perserverance Works, Kingsland Road, London, E2 8DD

Director03 March 2008Active

People with Significant Control

Bmn Gp Ltd
Notified on:23 August 2017
Status:Active
Country of residence:England
Address:3rd Floor, 12 Temple Street, Liverpool, England, L2 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bmn Gp Limited
Notified on:22 August 2017
Status:Active
Country of residence:England
Address:3rd Floor, 12 Temple Street, Liverpool, England, L2 5RH
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Christopher Nigel Bartlett
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:27 West Drive, West Drive, Reading, England, RG4 6GE
Nature of control:
  • Significant influence or control

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
2023-09-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-08-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-08-17Address

Change registered office address company with date old address new address.

Download
2022-08-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Resolution

Resolution.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-10Officers

Change person director company with change date.

Download
2022-02-16Accounts

Accounts with accounts type total exemption full.

Download
2021-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Address

Change sail address company with old address new address.

Download
2020-03-09Confirmation statement

Confirmation statement with updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Address

Change registered office address company with date old address new address.

Download
2018-08-21Officers

Appoint person director company with name date.

Download
2018-04-16Officers

Termination director company with name termination date.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-03-07Persons with significant control

Cessation of a person with significant control.

Download
2018-03-05Persons with significant control

Notification of a person with significant control.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-25Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.