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

GENEIUS LABORATORIES LIMITED

No 1 Colmore Square, COLMORE SQUARE, Birmingham, B4 6HQ,
Company Registration Number
06039601
Private Limited Company
Liquidation

Company Overview

About Geneius Laboratories Ltd
GENEIUS LABORATORIES LIMITED was founded on 2007-01-02 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Geneius Laboratories Limited is a Private Limited Company registered in 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
GENEIUS LABORATORIES LIMITED
 
Legal Registered Office
No 1 Colmore Square
COLMORE SQUARE
Birmingham
B4 6HQ
Other companies in NE11
 
Previous Names
GENEVISION LIMITED26/06/2008
Filing Information
Company Number 06039601
Company ID Number 06039601
Date formed 2007-01-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 31/12/2021
Latest return 02/01/2016
Return next due 30/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB927719881  
Last Datalog update: 2023-03-01 12:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENEIUS LABORATORIES 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 GENEIUS LABORATORIES LIMITED

Current Directors
Officer Role Date Appointed
MARK PETER FREDERICK DOLLAR
Director 2017-07-01
ARNAUD GUÉNY
Director 2018-04-13
RONALD HERMAN PLUUT
Director 2017-12-19
JEREMY HUGH SMITH
Director 2017-12-19
NICHOLAS JOHN STOPFORD
Director 2017-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART JAMES QUIN
Director 2017-07-01 2018-04-13
JEREMY DAVID BARNES
Director 2007-01-02 2017-07-01
CHRISTOPHER ANTHONY HILL
Director 2008-06-27 2017-07-01
RICHARD JOHN REED
Director 2010-10-26 2017-07-01
HARALD ERNEST SMART
Director 2007-01-25 2017-07-01
JAMES EDWARD MORGAN STACH
Director 2007-03-16 2017-07-01
TAHAR TAYBI
Director 2007-01-25 2017-07-01
JONATHAN ROBERT MILLS
Director 2008-06-27 2015-07-01
LWSECRETARY LTD
Company Secretary 2010-06-29 2013-01-02
JOHN HADLEY PIKE
Director 2011-05-11 2012-01-24
IAN SINGLETON
Director 2007-01-25 2011-02-28
IAN SINGLETON
Company Secretary 2007-01-02 2010-06-29
RONALD DAVID O'CONNOR
Director 2007-07-11 2008-03-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PETER FREDERICK DOLLAR BRIDGE PATHOLOGY LIMITED Director 2017-11-01 CURRENT 2008-05-02 Liquidation
MARK PETER FREDERICK DOLLAR CTDS 2015 HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-14 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR CTDS 2015 LIMITED Director 2017-11-01 CURRENT 2015-07-16 Liquidation
MARK PETER FREDERICK DOLLAR PTDS HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-14 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR TDDS 2015 HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-14 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR TDDS 2015 LIMITED Director 2017-11-01 CURRENT 2015-07-16 Liquidation
MARK PETER FREDERICK DOLLAR VLSI HOLD LIMITED Director 2017-11-01 CURRENT 2015-07-16 Active - Proposal to Strike off
MARK PETER FREDERICK DOLLAR PTDS LIMITED Director 2017-11-01 CURRENT 2007-09-11 Liquidation
MARK PETER FREDERICK DOLLAR VETERINARY PATHOLOGY GROUP LIMITED Director 2017-10-11 CURRENT 2017-10-11 Active
MARK PETER FREDERICK DOLLAR E4LAW LIMITED Director 2017-08-01 CURRENT 2011-01-21 Active
MARK PETER FREDERICK DOLLAR CHURTON HOMES LIMITED Director 2016-06-09 CURRENT 2013-11-15 Active
ARNAUD GUÉNY INTEGRATED PATHOLOGY PARTNERSHIPS LIMITED Director 2018-04-13 CURRENT 2010-03-19 Active
ARNAUD GUÉNY VETERINARY PATHOLOGY GROUP LIMITED Director 2018-04-13 CURRENT 2017-10-11 Active
ARNAUD GUÉNY BRIDGE PATHOLOGY LIMITED Director 2018-04-13 CURRENT 2008-05-02 Liquidation
ARNAUD GUÉNY E4LAW LIMITED Director 2018-04-13 CURRENT 2011-01-21 Active
ARNAUD GUÉNY LABCO DIAGNOSTICS UK LIMITED Director 2018-04-13 CURRENT 2011-11-09 Active - Proposal to Strike off
ARNAUD GUÉNY IPP FACILITIES LIMITED Director 2018-04-13 CURRENT 2014-01-29 Active
ARNAUD GUÉNY CTDS 2015 HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY BPL HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY CTDS 2015 LIMITED Director 2018-04-13 CURRENT 2015-07-16 Liquidation
ARNAUD GUÉNY SYNLAB LABORATORY SERVICES LIMITED Director 2018-04-13 CURRENT 1996-06-24 Active
ARNAUD GUÉNY SYNLAB UK LIMITED Director 2018-04-13 CURRENT 2012-02-27 Active
ARNAUD GUÉNY PTDS HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY TDDS 2015 HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-14 Active - Proposal to Strike off
ARNAUD GUÉNY TDDS 2015 LIMITED Director 2018-04-13 CURRENT 2015-07-16 Liquidation
ARNAUD GUÉNY VLSI HOLD LIMITED Director 2018-04-13 CURRENT 2015-07-16 Active - Proposal to Strike off
ARNAUD GUÉNY PTDS LIMITED Director 2018-04-13 CURRENT 2007-09-11 Liquidation
RONALD HERMAN PLUUT GENON LABORATORIES LTD Director 2017-12-19 CURRENT 1998-06-04 Liquidation
RONALD HERMAN PLUUT SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-11-21 CURRENT 1993-07-26 Active
JEREMY HUGH SMITH GENON LABORATORIES LTD Director 2017-12-19 CURRENT 1998-06-04 Liquidation
JEREMY HUGH SMITH SGS ANALYTICS UNITED KINGDOM LIMITED Director 2017-11-21 CURRENT 1993-07-26 Active
NICHOLAS JOHN STOPFORD ALCONTROL FINANCIAL LIMITED Director 2018-01-01 CURRENT 2000-11-09 Active
NICHOLAS JOHN STOPFORD SYNLAB BONDCO PLC Director 2016-10-06 CURRENT 2015-03-23 Active
NICHOLAS JOHN STOPFORD SYNLAB UNSECURED BONDCO PLC Director 2016-10-06 CURRENT 2015-06-04 Active
NICHOLAS JOHN STOPFORD KATHERINE LOW SETTLEMENT LIMITED Director 2015-10-07 CURRENT 1999-07-27 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
2023-03-01Final Gazette dissolved via compulsory strike-off
2022-12-01LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-01-05AD03Registers moved to registered inspection location of Francis House 9 Kings Head Yard London SE1 1NA
2022-01-04Register inspection address changed to Francis House 9 Kings Head Yard London SE1 1NA
2022-01-04AD02Register inspection address changed to Francis House 9 Kings Head Yard London SE1 1NA
2022-01-02REGISTERED OFFICE CHANGED ON 02/01/22 FROM 44 Colbourne Crescent Nelson Park Cramlington Northumberland NE23 1WB
2022-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/22 FROM 44 Colbourne Crescent Nelson Park Cramlington Northumberland NE23 1WB
2021-12-10600Appointment of a voluntary liquidator
2021-12-10LIQ01Voluntary liquidation declaration of solvency
2021-12-10LRESSPResolutions passed:
  • Special resolution to wind up on 2021-11-29
2021-10-28SH19Statement of capital on 2021-10-28 GBP 0.30
2021-10-28SH20Statement by Directors
2021-10-28CAP-SSSolvency Statement dated 30/09/21
2021-10-28RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-20AP01DIRECTOR APPOINTED MR THOMAS EDWARD EVANS
2021-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ARNAUD GUéNY
2021-09-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN STOPFORD
2021-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/20, WITH UPDATES
2019-12-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-12-12AA01Previous accounting period extended from 30/12/18 TO 31/12/18
2019-11-28SH0101/07/17 STATEMENT OF CAPITAL GBP 7872.9
2019-11-15TM01APPOINTMENT TERMINATED, DIRECTOR RONALD HERMAN PLUUT
2019-09-12AA01Previous accounting period shortened from 31/12/18 TO 30/12/18
2019-01-03CS01CONFIRMATION STATEMENT MADE ON 02/01/19, WITH NO UPDATES
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HUGH SMITH
2018-04-24AP01DIRECTOR APPOINTED MR ARNAUD GUéNY
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STUART JAMES QUIN
2018-03-16AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04AP01DIRECTOR APPOINTED MR RONALD HERMAN PLUUT
2018-01-04AP01DIRECTOR APPOINTED MR JEREMY HUGH SMITH
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 02/01/18, WITH UPDATES
2018-01-04PSC02Notification of Labco Uk Group Limited as a person with significant control on 2017-07-01
2018-01-04PSC09Withdrawal of a person with significant control statement on 2018-01-04
2017-09-20AA01Current accounting period extended from 30/06/18 TO 31/12/18
2017-08-03AP01DIRECTOR APPOINTED MR MARK PETER FREDERICK DOLLAR
2017-08-02AP01DIRECTOR APPOINTED MR STUART JAMES QUIN
2017-08-02AP01DIRECTOR APPOINTED MR NICHOLAS JOHN STOPFORD
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR TAHAR TAYBI
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD REED
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY BARNES
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STACH
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STACH
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR HARALD SMART
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 6196.5
2017-05-30SH06Cancellation of shares. Statement of capital on 2017-04-14 GBP 6,196.50
2017-05-30SH03Purchase of own shares
2017-04-21MEM/ARTSARTICLES OF ASSOCIATION
2017-04-21RES01ADOPT ARTICLES 21/04/17
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 02/01/17, WITH UPDATES
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 6278.5
2017-01-12SH0101/11/16 STATEMENT OF CAPITAL GBP 6278.5
2016-10-18AA30/06/16 TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 6238.5
2016-01-29AR0102/01/16 FULL LIST
2016-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2016 FROM A1 MARQUIS COURT TEAM VALLEY TRADING ESTATE GATESHEAD TYNE AND WEAR NE11 0RU
2016-01-28SH0131/12/15 STATEMENT OF CAPITAL GBP 6238.5
2016-01-27SH0130/01/15 STATEMENT OF CAPITAL GBP 5962.5
2015-10-30AA30/06/15 TOTAL EXEMPTION SMALL
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILLS
2015-06-28LATEST SOC28/06/15 STATEMENT OF CAPITAL;GBP 6012.202913
2015-06-28SH0129/05/15 STATEMENT OF CAPITAL GBP 6012.202913
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 5477
2015-02-04AR0102/01/15 FULL LIST
2015-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TAHAR TAYBI / 19/06/2014
2014-09-26AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-07AA30/06/13 TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC12/02/14 STATEMENT OF CAPITAL;GBP 4871
2014-02-12AR0102/01/14 FULL LIST
2013-03-11AA30/06/12 TOTAL EXEMPTION SMALL
2013-02-28AR0102/01/13 FULL LIST
2013-02-28TM02APPOINTMENT TERMINATED, SECRETARY LWSECRETARY LTD
2012-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-03-07RES01ADOPT ARTICLES 24/05/2011
2012-03-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-03-07SH0124/05/11 STATEMENT OF CAPITAL GBP 52971.00
2012-03-07SH0124/05/11 STATEMENT OF CAPITAL GBP 52805.20
2012-02-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PIKE
2012-02-06AR0102/01/12 FULL LIST
2012-02-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-11AP01DIRECTOR APPOINTED MR JOHN HADLEY PIKE
2011-03-03AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR IAN SINGLETON
2011-02-03AR0102/01/11 FULL LIST
2011-02-03AP01DIRECTOR APPOINTED MR RICHARD JOHN REED
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM UNIT A1 MARQUIS COURT TEAM VALLEY GATESHEAD TYNE AND WEAR NE11 0RU
2011-02-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LWSECRETARY LIMITED / 30/01/2011
2010-12-30RES01ADOPT ARTICLES 26/10/2010
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-30RES13SHARE AGGREGATE APPROVED 23/10/2010
2010-12-30SH0126/10/10 STATEMENT OF CAPITAL GBP 52444.70
2010-12-30SH0126/10/10 STATEMENT OF CAPITAL GBP 51746.10
2010-12-30SH0115/05/10 STATEMENT OF CAPITAL GBP 51577.10
2010-09-21AR0103/01/10 FULL LIST
2010-06-29AP04CORPORATE SECRETARY APPOINTED LWSECRETARY LIMITED
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY IAN SINGLETON
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TAHAR TAYBI / 14/05/2010
2010-04-23AA30/06/09 TOTAL EXEMPTION SMALL
2010-02-11AR0102/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR TAHAR TAYBI / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JAMES EDWARD MORGAN STACH / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALD ERNEST SMART / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR IAN SINGLETON / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROBERT MILLS / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY HILL / 01/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JEREMY DAVID BARNES / 01/01/2010
2009-12-21SH02SUB-DIVISION 04/11/09
2009-12-21RES01ADOPT ARTICLES 04/11/2009
2009-12-21RES13SUB-DIVIDE 04/11/2009
2009-12-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2009-12-21SH0117/11/09 STATEMENT OF CAPITAL GBP 1534.10
2009-12-21SH0104/11/09 STATEMENT OF CAPITAL GBP 1215
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM UNIT B8 MARQUIS COURT, TEAM VALLEY, GATESHEAD TYNE & WEAR NE11 ORU
2009-01-06363aRETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS
2008-10-21225CURREXT FROM 31/01/2009 TO 30/06/2009
2008-09-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-08-07288aDIRECTOR APPOINTED CHRISTOPHER HILL
2008-07-14288aDIRECTOR APPOINTED MR JONATHAN MILLS
2008-06-24CERTNMCOMPANY NAME CHANGED GENEVISION LIMITED CERTIFICATE ISSUED ON 26/06/08
2008-06-09RES01ADOPT ARTICLES 28/05/2008
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR RONALD O'CONNOR
2008-05-07123NC INC ALREADY ADJUSTED 01/04/08
2008-05-07RES01ALTER ARTICLES 01/04/2008
2008-05-07RES04GBP NC 1000/2000 01/04/2008
2008-02-04363(288)DIRECTOR'S PARTICULARS CHANGED
2008-02-04363sRETURN MADE UP TO 02/01/08; FULL LIST OF MEMBERS
2007-10-15123NC INC ALREADY ADJUSTED 20/08/07
2007-10-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-15RES04NC INC ALREADY ADJUSTED 21/08/07
2007-09-18123NC INC ALREADY ADJUSTED 20/08/07
2007-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-09-18RES04£ NC 100/1000 20/08/0
2007-07-26288aNEW DIRECTOR APPOINTED
2007-07-24288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-21288aNEW DIRECTOR APPOINTED
2007-07-06288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
712 - Technical testing and analysis
71200 - Technical testing and analysis




Licences & Regulatory approval
We could not find any licences issued to GENEIUS LABORATORIES 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 GENEIUS LABORATORIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-05-03 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
FIXED & FLOATING CHARGE 2012-01-26 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 740,971
Creditors Due After One Year 2011-07-01 £ 675,971
Creditors Due Within One Year 2013-06-30 £ 483,070
Creditors Due Within One Year 2011-07-01 £ 287,592

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30

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 GENEIUS LABORATORIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 4,100
Called Up Share Capital 2011-07-01 £ 3,030
Cash Bank In Hand 2011-07-01 £ 286
Current Assets 2013-06-30 £ 482,040
Current Assets 2011-07-01 £ 397,411
Debtors 2013-06-30 £ 355,805
Debtors 2011-07-01 £ 332,509
Fixed Assets 2011-07-01 £ 136,177
Shareholder Funds 2011-07-01 £ 429,975
Stocks Inventory 2013-06-30 £ 126,235
Stocks Inventory 2011-07-01 £ 64,616
Tangible Fixed Assets 2013-06-30 £ 102,738
Tangible Fixed Assets 2012-07-01 £ 136,177
Tangible Fixed Assets 2011-07-01 £ 136,177

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENEIUS LABORATORIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENEIUS LABORATORIES LIMITED
Trademarks
We have not found any records of GENEIUS LABORATORIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GENEIUS LABORATORIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northumberland County Council 2015-06-09 GBP £9,500 Partnership Development Projects
Northumberland County Council 2015-05-12 GBP £5,500 Partnership Development Projects
Northumberland County Council 2014-10-15 GBP £30,000 Partnership Development Projects
Northumberland County Council 2014-07-21 GBP £50,000 Partnership Development Projects

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where GENEIUS LABORATORIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
GENEIUS LABORATORIES LIMITED has been awarded 1 awards from the Technology Strategy Board. The value of these awards is £ 58,423

CategoryAward Date Award/Grant
Development of Universal MultiLocus Sequence Typing diagnostic : Smart - Proof of Concept 2012-12-01 £ 58,423

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
The European Union has not awarded GENEIUS LABORATORIES 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.