UKBizDB.co.uk

GENIUS WEALTH MANAGEMENT LIMITED

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

This company is commonly known as Genius Wealth Management Limited. The company was founded 5 years ago and was given the registration number 11401481. The firm's registered office is in NORTHWICH. You can find them at 14 Brunel Court Rudheath Way, Rudheath, Northwich, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GENIUS WEALTH MANAGEMENT LIMITED
Company Number:11401481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:14 Brunel Court Rudheath Way, Rudheath, Northwich, England, CW9 7LP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, Broad Road, Sale, England, M33 2ER

Director06 June 2018Active
14 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director06 March 2020Active
5, Gleneagles Drive, Holmes Chapel, Crewe, England, CW4 7JA

Director06 June 2018Active
14 Brunel Court, Rudheath Way, Rudheath, Northwich, England, CW9 7LP

Director06 June 2018Active

People with Significant Control

Mr Mark John Gerard Holleran
Notified on:16 September 2019
Status:Active
Date of birth:July 1974
Nationality:British
Country of residence:England
Address:14 Brunel Court, Rudheath Way, Northwich, England, CW9 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Toni Cheryl Haynes
Notified on:16 September 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:England
Address:14 Brunel Court, Rudheath Way, Northwich, England, CW9 7LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Iain David Crawford
Notified on:16 September 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:100, Broad Road, Sale, England, M33 2ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-12-27Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Accounts

Accounts amended with accounts type total exemption full.

Download
2023-07-12Accounts

Accounts with accounts type total exemption full.

Download
2023-07-04Accounts

Change account reference date company previous shortened.

Download
2023-05-10Change of name

Certificate change of name company.

Download
2022-12-28Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-07Address

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

Download
2022-05-18Accounts

Change account reference date company current shortened.

Download
2022-01-02Officers

Termination director company with name termination date.

Download
2021-12-15Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type total exemption full.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-11-02Persons with significant control

Cessation of a person with significant control.

Download
2020-09-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-10Officers

Termination director company with name termination date.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Address

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

Download
2020-06-10Capital

Capital allotment shares.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Notification of a person with significant control.

Download
2020-06-01Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.