Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENIUS SPORTS UK LIMITED
Company Information for

GENIUS SPORTS UK LIMITED

1ST FLOOR, 27 SOHO SQUARE, LONDON, W1D 3QR,
Company Registration Number
04062777
Private Limited Company
Active

Company Overview

About Genius Sports Uk Ltd
GENIUS SPORTS UK LIMITED was founded on 2000-08-31 and has its registered office in London. The organisation's status is listed as "Active". Genius Sports Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GENIUS SPORTS UK LIMITED
 
Legal Registered Office
1ST FLOOR
27 SOHO SQUARE
LONDON
W1D 3QR
Other companies in W1D
 
Previous Names
BETGENIUS LIMITED07/06/2022
Filing Information
Company Number 04062777
Company ID Number 04062777
Date formed 2000-08-31
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2025-01-05 12:44:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENIUS SPORTS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENIUS SPORTS UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BERNARD HORNUNG
Company Secretary 2006-04-27
DANIEL PAUL BURNS
Director 2011-09-01
JACK ALEXANDER DAVISON
Director 2016-06-14
ETSKO LOEK DE BOER
Director 2015-07-27
ALISTAIR ROBERT FLUTTER
Director 2000-11-01
ARTHUR GODFREY FLUTTER
Director 2009-04-03
STEPHEN GARDNER
Director 2008-03-12
MICHAEL BERNARD HORNUNG
Director 2011-11-04
IAIN EDWARD ALEXANDER HUTCHISON
Director 2013-01-23
MARK ADRIAN LOCKE
Director 2011-11-04
BRIAN MACSWEENEY
Director 2011-04-01
NICHOLAS JAMES MAYWALD
Director 2015-09-25
MAURO MORETTI
Director 2015-07-27
SOPHIE ELIZABETH POWYS
Director 2016-06-14
ROSLYN SCOTT
Director 2009-04-03
ROBERT CHRISTOPHER SMITHSON
Director 2000-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
MARK NASH
Director 2011-04-17 2017-05-06
NICOLA FOLEY
Director 2016-06-14 2016-11-23
IAIN EDWARD ALEXANDER HUTCHISON
Director 2005-10-12 2012-07-20
NICK ROSS
Director 2010-08-17 2012-07-20
MICHAEL BERNARD HORNUNG
Director 2001-04-25 2011-11-04
MARK ADRIAN LOCKE
Director 2003-08-01 2011-11-04
BEATRIZ ROSA DE LEMOS
Director 2009-04-29 2011-10-12
PAULA FLUTTER
Director 2009-04-03 2011-10-12
KATHERINE LUCY LOCKE
Director 2009-04-29 2011-10-12
LUCILLE SMITHSON
Director 2009-04-29 2011-10-12
DANIEL CHRISTIAN LINDHOLM
Director 2006-02-21 2011-04-18
NICHOLAS HARVEY JAMES
Director 2007-06-13 2009-10-31
MARK STEPHEN NASH
Director 2000-11-01 2007-08-07
MARK STEPHEN NASH
Company Secretary 2004-05-10 2006-04-27
MARK STEPHEN NASH
Director 2000-09-28 2006-04-27
JULIAN LAURENCE HIGMAN
Director 2005-10-12 2006-03-16
DAVID JAMES WALKER
Company Secretary 2000-09-28 2004-05-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2000-08-31 2000-09-28
COMPANY DIRECTORS LIMITED
Nominated Director 2000-08-31 2000-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BERNARD HORNUNG CONNEXTRA LIMITED Company Secretary 2006-04-28 CURRENT 1998-07-28 Active
JACK ALEXANDER DAVISON GENIUS SPORTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-08-12 Active
JACK ALEXANDER DAVISON GENIUS SPORTS GROUP LIMITED Director 2016-06-14 CURRENT 2015-07-28 Active
JACK ALEXANDER DAVISON OLIVIER BABY LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active - Proposal to Strike off
ETSKO LOEK DE BOER ZETA-ARTS LIMITED Director 2017-04-25 CURRENT 2014-06-25 Active
ETSKO LOEK DE BOER FACEGYM LTD Director 2015-06-23 CURRENT 2011-02-28 Active
ALISTAIR ROBERT FLUTTER GENIUS SPORTS GROUP LIMITED Director 2015-09-02 CURRENT 2015-07-28 Active
ALISTAIR ROBERT FLUTTER CONNEXTRA LIMITED Director 2005-10-12 CURRENT 1998-07-28 Active
ARTHUR GODFREY FLUTTER GENIUS SPORTS GROUP LIMITED Director 2015-09-02 CURRENT 2015-07-28 Active
STEPHEN GARDNER GENIUS SPORTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-08-12 Active
STEPHEN GARDNER GENIUS SPORTS SERVICES LIMITED Director 2016-09-30 CURRENT 2016-08-12 Active
STEPHEN GARDNER GENIUS SPORTS MEDIA LIMITED Director 2016-09-30 CURRENT 2016-05-24 Active
STEPHEN GARDNER GENIUS SPORTS TECHNOLOGIES LIMITED Director 2016-08-10 CURRENT 2016-05-24 Active
STEPHEN GARDNER SPORT INTEGRITY MONITOR LIMITED Director 2016-05-20 CURRENT 2010-10-21 Active
STEPHEN GARDNER GENIUS SPORTS GROUP LIMITED Director 2015-09-02 CURRENT 2015-07-28 Active
MICHAEL BERNARD HORNUNG GENIUS SPORTS GROUP LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
MICHAEL BERNARD HORNUNG BOOLABUS LIMITED Director 2011-04-01 CURRENT 2008-06-09 Active
MICHAEL BERNARD HORNUNG BESTBETTING LIMITED Director 2010-10-21 CURRENT 2010-10-21 Active
MICHAEL BERNARD HORNUNG CONNEXTRA LIMITED Director 2005-10-12 CURRENT 1998-07-28 Active
MICHAEL BERNARD HORNUNG SUFLEX LIMITED Director 1991-12-20 CURRENT 1933-04-05 Active
IAIN EDWARD ALEXANDER HUTCHISON CONNEXTRA LIMITED Director 2004-04-20 CURRENT 1998-07-28 Active
MARK ADRIAN LOCKE GENIUS SPORTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-08-12 Active
MARK ADRIAN LOCKE GENIUS SPORTS SERVICES LIMITED Director 2016-09-30 CURRENT 2016-08-12 Active
MARK ADRIAN LOCKE GENIUS SPORTS TECHNOLOGIES LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MARK ADRIAN LOCKE GENIUS SPORTS MEDIA LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
MARK ADRIAN LOCKE GENIUS SPORTS GROUP LIMITED Director 2015-07-28 CURRENT 2015-07-28 Active
MARK ADRIAN LOCKE SPORT INTEGRITY MONITOR LIMITED Director 2014-07-31 CURRENT 2010-10-21 Active
MARK ADRIAN LOCKE BOOLABUS LIMITED Director 2011-04-01 CURRENT 2008-06-09 Active
MARK ADRIAN LOCKE CONNEXTRA LIMITED Director 2005-10-12 CURRENT 1998-07-28 Active
NICHOLAS JAMES MAYWALD GENIUS SPORTS GROUP LIMITED Director 2015-09-25 CURRENT 2015-07-28 Active
MAURO MORETTI TOMORROW LONDON LIMITED Director 2015-11-25 CURRENT 2009-03-02 Active
MAURO MORETTI TOMORROW (SATURDAY) LIMITED Director 2015-11-25 CURRENT 2013-12-11 Active - Proposal to Strike off
MAURO MORETTI TOMORROW MID-CO. LIMITED Director 2015-11-25 CURRENT 2011-09-16 Active
MAURO MORETTI TOMORROW LONDON HOLDINGS LIMITED Director 2015-11-06 CURRENT 2015-05-23 Active
MAURO MORETTI GENIUS SPORTS GROUP LIMITED Director 2015-09-02 CURRENT 2015-07-28 Active
MAURO MORETTI FACEGYM LTD Director 2015-06-23 CURRENT 2011-02-28 Active
SOPHIE ELIZABETH POWYS SPORT INTEGRITY MONITOR LIMITED Director 2016-09-30 CURRENT 2010-10-21 Active
SOPHIE ELIZABETH POWYS GENIUS SPORTS TECHNOLOGIES LIMITED Director 2016-09-30 CURRENT 2016-05-24 Active
SOPHIE ELIZABETH POWYS GENIUS SPORTS HOLDINGS LIMITED Director 2016-09-30 CURRENT 2016-08-12 Active
SOPHIE ELIZABETH POWYS GENIUS SPORTS SERVICES LIMITED Director 2016-09-30 CURRENT 2016-08-12 Active
SOPHIE ELIZABETH POWYS GENIUS SPORTS MEDIA LIMITED Director 2016-09-30 CURRENT 2016-05-24 Active
SOPHIE ELIZABETH POWYS GENIUS SPORTS GROUP LIMITED Director 2016-06-14 CURRENT 2015-07-28 Active
SOPHIE ELIZABETH POWYS 46 GOLDSBORO ROAD LIMITED Director 2014-04-15 CURRENT 2014-04-15 Active - Proposal to Strike off
ROSLYN SCOTT SHORE POINT BROWNSEA LTD Director 2009-09-01 CURRENT 2009-09-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-13CONFIRMATION STATEMENT MADE ON 31/08/24, WITH NO UPDATES
2024-06-13FULL ACCOUNTS MADE UP TO 31/12/22
2024-05-21Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-05-21Memorandum articles filed
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 040627770006
2024-05-03REGISTRATION OF A CHARGE / CHARGE CODE 040627770007
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040627770004
2024-05-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2024-01-06Compulsory strike-off action has been discontinued
2023-12-12Compulsory strike-off action has been suspended
2023-09-18CONFIRMATION STATEMENT MADE ON 31/08/23, WITH NO UPDATES
2023-07-24Director's details changed for Mr Mark Adrian Locke on 2023-07-24
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England
2022-09-08CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 31/08/22, WITH NO UPDATES
2022-08-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040627770005
2022-06-07CERTNMCompany name changed betgenius LIMITED\certificate issued on 07/06/22
2022-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2022-01-07FULL ACCOUNTS MADE UP TO 31/12/20
2022-01-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/21, WITH NO UPDATES
2021-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-10AP01DIRECTOR APPOINTED MR NICK TAYLOR
2020-12-10TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR ROBERT FLUTTER
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 31/08/20, WITH NO UPDATES
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/19 FROM 25a Soho Square London W1D 4FA
2019-09-13CS01CONFIRMATION STATEMENT MADE ON 31/08/19, WITH NO UPDATES
2018-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAIN EDWARD ALEXANDER HUTCHISON
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BERNARD HORNUNG
2018-09-26TM02Termination of appointment of Michael Bernard Hornung on 2018-09-14
2018-09-21CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-09-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-23OCS.125
2018-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-03-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040627770004
2017-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-08-31PSC02Notification of Genius Sports Holdings Limited as a person with significant control on 2016-09-07
2017-08-31PSC07CESSATION OF GENIUS SPORTS GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SMITHSON / 03/08/2017
2017-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SMITHSON / 03/08/2017
2017-06-20AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES WALKER
2017-05-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK NASH
2017-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WALKER / 10/01/2017
2016-12-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA FOLEY
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 242.3225
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-06-21AP01DIRECTOR APPOINTED MISS NICOLA FOLEY
2016-06-21AP01DIRECTOR APPOINTED MISS NICOLA FOLEY
2016-06-21AP01DIRECTOR APPOINTED MS SOPHIE ELIZABETH POWYS
2016-06-21AP01DIRECTOR APPOINTED MS SOPHIE ELIZABETH POWYS
2016-06-15AP01DIRECTOR APPOINTED MR JACK ALEXANDER DAVISON
2016-06-15AP01DIRECTOR APPOINTED MR JACK ALEXANDER DAVISON
2016-05-18AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MAYWALD
2016-05-18AP01DIRECTOR APPOINTED MR NICHOLAS JAMES MAYWALD
2016-03-21RES13ISSUE SHARE WARRANTS/DIRECTORS LOAN 03/07/2015
2016-03-21RES01ADOPT ARTICLES 03/07/2015
2015-11-16SH0601/07/15 STATEMENT OF CAPITAL GBP 242.3225
2015-11-16SH0129/05/15 STATEMENT OF CAPITAL GBP 242.5205
2015-11-16SH0113/03/15 STATEMENT OF CAPITAL GBP 240.9205
2015-11-16SH0627/02/15 STATEMENT OF CAPITAL GBP 240.7955
2015-11-16SH0101/09/14 STATEMENT OF CAPITAL GBP 241.0682
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 242.323
2015-10-05AR0131/08/15 FULL LIST
2015-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-09-23RES13ACCESSION DEED ISSUED AND SIGNED BY DIR, EXECUTION AND PERFORMANCE BY COMP OF EACH DOC TO BENEFIT COMPANY 02/09/2015
2015-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WALKER / 28/05/2014
2015-08-07AP01DIRECTOR APPOINTED MR ETSKO LOEK DE BOER
2015-08-07AP01DIRECTOR APPOINTED MR MAURO MORETTI
2015-07-17RES13ISSUE WARRANTS AND LOAN DETAILS 03/06/2015
2015-07-17RES01ADOPT ARTICLES 03/06/2015
2015-03-20RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2015-03-20RES01ADOPT ARTICLES 27/02/2015
2014-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-02SH0130/08/14 STATEMENT OF CAPITAL GBP 241.0682
2014-09-25LATEST SOC25/09/14 STATEMENT OF CAPITAL;GBP 241.068
2014-09-25AR0131/08/14 FULL LIST
2014-06-30RES13COMPANY BUSINESS 22/05/2014
2014-02-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-26AR0131/08/13 FULL LIST
2013-09-05SH0118/07/13 STATEMENT OF CAPITAL GBP 2369087
2013-08-27ANNOTATIONClarification
2013-08-27RP04SECOND FILING FOR FORM SH01
2013-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-01SH0126/02/13 STATEMENT OF CAPITAL GBP 0.06
2013-02-26ANNOTATIONClarification
2013-02-26RP04SECOND FILING FOR FORM SH01
2013-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-18AP01DIRECTOR APPOINTED MR IAIN EDWARD ALEXANDER HUTCHISON
2013-02-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-07SH0123/01/13 STATEMENT OF CAPITAL GBP 231.7237
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM 1ST FLOOR MELBOURNE HOUSE 46 ALDWYCH LONDON WC2B 4LL UNITED KINGDOM
2012-11-09RES01ADOPT ARTICLES 24/07/2012
2012-11-09SH0104/11/11 STATEMENT OF CAPITAL GBP 231.724
2012-10-31AR0131/08/12 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR IAIN HUTCHISON
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK ROSS
2011-11-15AP01DIRECTOR APPOINTED MR MARK ADRIAN LOCKE
2011-11-15AP01DIRECTOR APPOINTED MR MICHAEL HORNUNG
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MARK LOCKE
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HORNUNG
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR LUCILLE SMITHSON
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KATHERINE LOCKE
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR PAULA FLUTTER
2011-10-13TM01APPOINTMENT TERMINATED, DIRECTOR BEATRIZ DE LEMOS
2011-09-28AR0131/08/11 FULL LIST
2011-09-13AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES WALKER / 01/08/2011
2011-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATRIZ ROSA DE LEMOS / 01/08/2011
2011-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BERNARD HORNUNG / 09/09/2011
2011-09-02AP01DIRECTOR APPOINTED MR DANIEL PAUL BURNS
2011-07-29RES13COMPANY BUSINESS 18/04/2011
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LINDHOLM
2011-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 2ND FLOOR MELBOURNE HOUSE 46 ALDWYCH LONDON WC2B 4LL
2011-04-28AP01DIRECTOR APPOINTED MR MARK NASH
2011-04-28AP01DIRECTOR APPOINTED MR BRIAN MACSWEENEY
2010-11-02AR0131/08/10 FULL LIST
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSLYN SCOTT / 30/08/2010
2010-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BERNARD HORNUNG / 30/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SMITHSON / 30/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LUCILLE SMITHSON / 31/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN LOCKE / 31/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHERINE LUCY LOCKE / 30/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GARDNER / 30/08/2010
2010-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS PAULA FLUTTER / 30/08/2010
2010-10-01AP01DIRECTOR APPOINTED MR NICK ROSS
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES
2009-10-09AR0131/08/09 CHANGES
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER SMITHSON / 01/07/2007
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES WALKER / 07/08/2008
2009-10-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR ROBERT FLUTTER / 28/07/2008
2009-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS BEATRIZ ROSA DE LEMOS / 07/08/2009
2009-07-14288aDIRECTOR APPOINTED MRS KATHERINE LUCY LOCKE
2009-07-14288aDIRECTOR APPOINTED MRS LUCILLE SMITHSON
2009-07-07288aDIRECTOR APPOINTED MS BEATRIZ ROSA DE LEMOS
2009-05-14288aDIRECTOR APPOINTED MR ARTHUR GODFREY FLUTTER
2009-05-14288aDIRECTOR APPOINTED MRS PAULA FLUTTER
2009-05-14288aDIRECTOR APPOINTED MS ROSLYN SCOTT
2009-05-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS; AMEND
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities



Licences & Regulatory approval
We could not find any licences issued to GENIUS SPORTS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GENIUS SPORTS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2013-02-14 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2005-10-21 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-20 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENIUS SPORTS UK LIMITED

Intangible Assets
Patents
We have not found any records of GENIUS SPORTS UK LIMITED registering or being granted any patents
Domain Names

GENIUS SPORTS UK LIMITED owns 4 domain names.

bgda.co.uk   adgenius.co.uk   bestbetting.co.uk   betgenius.co.uk  

Trademarks
We have not found any records of GENIUS SPORTS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENIUS SPORTS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as GENIUS SPORTS UK LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for GENIUS SPORTS UK LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Office ROOM 0006 TOWER WORKS GLOBE ROAD LEEDS LS11 5QG 4,00001/09/2012

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by GENIUS SPORTS UK LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184714100Data-processing machines, automatic, comprising in the same housing at least a central processing unit, and one input unit and one output unit, whether or not combined (excl. portable weighing <= 10 kg and excl. those presented in the form of systems and peripheral units)
2012-09-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENIUS SPORTS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENIUS SPORTS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.