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

GENIUS HOLDCO LIMITED

LEARNING CURVE GROUP, 1-10 DUNELM RISE, DURHAMGATE, SPENNYMOOR, DL16 6FS,
Company Registration Number
09487537
Private Limited Company
Active

Company Overview

About Genius Holdco Ltd
GENIUS HOLDCO LIMITED was founded on 2015-03-12 and has its registered office in Spennymoor. The organisation's status is listed as "Active". Genius Holdco 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 HOLDCO LIMITED
 
Legal Registered Office
LEARNING CURVE GROUP, 1-10 DUNELM RISE
DURHAMGATE
SPENNYMOOR
DL16 6FS
 
Filing Information
Company Number 09487537
Company ID Number 09487537
Date formed 2015-03-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 12/03/2016
Return next due 09/04/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 16:28:03
Primary Source:Companies House
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 HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN DANIEL CUMMINS
Director 2015-03-26
GAVIN STEWART HIGGINS
Director 2016-12-14
RICHARD DANIEL MAYERS
Director 2015-03-12
MARTIN MCCOURT
Director 2016-04-07
BRENDA SOPHIE MCLEISH
Director 2015-03-26
IAN SCOTT WALLIS
Director 2015-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA BURROWS
Director 2015-10-29 2017-11-21
JULIE GILHESPIE
Director 2015-03-26 2016-04-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN DANIEL CUMMINS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
JONATHAN DANIEL CUMMINS GENIUS BIDCO LIMITED Director 2015-03-26 CURRENT 2015-03-13 Active
JONATHAN DANIEL CUMMINS LEARNING CURVE SKILL CENTRES LTD Director 2013-11-01 CURRENT 2011-08-09 Active
JONATHAN DANIEL CUMMINS LEARNING CURVE GROUP LIMITED Director 2013-11-01 CURRENT 2004-09-16 Active
JONATHAN DANIEL CUMMINS LEARNING CURVE (NE) GROUP LIMITED Director 2013-08-01 CURRENT 2013-07-19 Active
JONATHAN DANIEL CUMMINS LEARNING AT WORK LIMITED Director 2007-10-03 CURRENT 2007-10-03 Active
GAVIN STEWART HIGGINS LEARNING AT WORK LIMITED Director 2017-08-21 CURRENT 2007-10-03 Active
GAVIN STEWART HIGGINS WORKWISE PERSONNEL LIMITED Director 2017-08-21 CURRENT 2002-03-22 Active
GAVIN STEWART HIGGINS GENIUS BIDCO LIMITED Director 2017-02-15 CURRENT 2015-03-13 Active
GAVIN STEWART HIGGINS LEARNING CURVE GROUP LIMITED Director 2017-02-15 CURRENT 2004-09-16 Active
GAVIN STEWART HIGGINS LEARNING CURVE (NE) GROUP LIMITED Director 2016-12-14 CURRENT 2013-07-19 Active
RICHARD DANIEL MAYERS BRIGHTER LAW LIMITED Director 2017-06-30 CURRENT 2011-09-21 Dissolved 2018-01-23
RICHARD DANIEL MAYERS JCS SEARCHES LIMITED Director 2017-06-30 CURRENT 2016-10-06 Dissolved 2018-03-20
RICHARD DANIEL MAYERS HOMEINFO ENGLAND LIMITED Director 2017-06-30 CURRENT 2016-03-02 Active - Proposal to Strike off
RICHARD DANIEL MAYERS DYE & DURHAM (UK) LIMITED Director 2017-06-30 CURRENT 2006-12-14 Active
RICHARD DANIEL MAYERS HOMEINFO UK LIMITED Director 2017-06-30 CURRENT 2004-02-05 Active - Proposal to Strike off
RICHARD DANIEL MAYERS HOMEINFO WALES LIMITED Director 2017-06-30 CURRENT 2016-02-29 Active - Proposal to Strike off
RICHARD DANIEL MAYERS R-SQUARED HOLDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active
RICHARD DANIEL MAYERS R-SQUARED BIDCO LIMITED Director 2017-05-23 CURRENT 2017-04-04 Active - Proposal to Strike off
RICHARD DANIEL MAYERS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
RICHARD DANIEL MAYERS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
RICHARD DANIEL MAYERS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
RICHARD DANIEL MAYERS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
RICHARD DANIEL MAYERS LEARNING CURVE (NE) GROUP LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
RICHARD DANIEL MAYERS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
RICHARD DANIEL MAYERS PROJECT RIFLE MIDCO LIMITED Director 2014-07-22 CURRENT 2014-07-22 Dissolved 2015-08-18
RICHARD DANIEL MAYERS PROJECT RIFLE BIDCO LIMITED Director 2014-07-21 CURRENT 2014-07-21 Dissolved 2015-08-25
RICHARD DANIEL MAYERS PROJECT RIFLE HOLDCO LIMITED Director 2014-07-18 CURRENT 2014-07-18 Dissolved 2015-09-08
RICHARD DANIEL MAYERS FIRM HEALTH AND BEAUTY LIMITED Director 2007-06-05 CURRENT 2007-06-05 Active - Proposal to Strike off
MARTIN MCCOURT DUDSON (HOLDINGS) LIMITED Director 2017-04-01 CURRENT 1918-05-22 Liquidation
MARTIN MCCOURT VENTURE FOUNDERS LIMITED Director 2016-01-26 CURRENT 2013-08-02 Active
MARTIN MCCOURT MATTERHORN TOPCO LIMITED Director 2015-03-02 CURRENT 2013-12-11 Active
MARTIN MCCOURT YOUR LIFE CAMPAIGN C.I.C. Director 2014-10-23 CURRENT 2014-09-18 Liquidation
MARTIN MCCOURT GLENAVON COMMUNICATIONS LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
BRENDA SOPHIE MCLEISH WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
BRENDA SOPHIE MCLEISH GENIUS BIDCO LIMITED Director 2015-03-26 CURRENT 2015-03-13 Active
IAN SCOTT WALLIS WORKWISE PERSONNEL LIMITED Director 2015-10-29 CURRENT 2002-03-22 Active
IAN SCOTT WALLIS LEARNING AT WORK LIMITED Director 2015-03-26 CURRENT 2007-10-03 Active
IAN SCOTT WALLIS LEARNING CURVE SKILL CENTRES LTD Director 2015-03-26 CURRENT 2011-08-09 Active
IAN SCOTT WALLIS LEARNING CURVE GROUP LIMITED Director 2015-03-26 CURRENT 2004-09-16 Active
IAN SCOTT WALLIS LEARNING CURVE (NE) GROUP LIMITED Director 2015-03-26 CURRENT 2013-07-19 Active
IAN SCOTT WALLIS CH & CO CATERING GROUP LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
IAN SCOTT WALLIS CH & CO CATERING GROUP (HOLDINGS) LIMITED Director 2015-03-23 CURRENT 2015-03-23 Active
IAN SCOTT WALLIS GENIUS BIDCO LIMITED Director 2015-03-13 CURRENT 2015-03-13 Active
IAN SCOTT WALLIS LOMOND CAPITAL LIMITED Director 2014-07-31 CURRENT 2010-07-14 Liquidation
IAN SCOTT WALLIS H.A.BIRCH & COMPANY LIMITED Director 2014-01-31 CURRENT 1935-02-07 Liquidation
IAN SCOTT WALLIS MTIG LIMITED Director 2011-12-17 CURRENT 2011-11-25 Liquidation
IAN SCOTT WALLIS HALLMARK INDUSTRIES LIMITED Director 2010-08-19 CURRENT 1997-06-11 Liquidation
IAN SCOTT WALLIS EIC GROUP HOLDINGS LIMITED Director 2008-06-26 CURRENT 2008-05-14 Dissolved 2018-04-16

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
2024-03-20APPOINTMENT TERMINATED, DIRECTOR GAVIN STEWART HIGGINS
2024-03-20DIRECTOR APPOINTED MR GEOFFREY PHILIP WEIR
2024-03-12CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2024-02-06FULL ACCOUNTS MADE UP TO 31/01/23
2023-03-14CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2023-03-07Termination of appointment of Matthew James Know on 2023-03-07
2022-09-06FULL ACCOUNTS MADE UP TO 31/01/22
2022-09-06AAFULL ACCOUNTS MADE UP TO 31/01/22
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-12-23REGISTRATION OF A CHARGE / CHARGE CODE 094875370009
2021-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370009
2021-12-17Change of details for Boyd Bidco Limited as a person with significant control on 2020-03-12
2021-12-17PSC05Change of details for Boyd Bidco Limited as a person with significant control on 2020-03-12
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-03-25CH01Director's details changed for Ms Brenda Sophie Mcleish on 2019-01-28
2021-03-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370008
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2021-02-17MEM/ARTSARTICLES OF ASSOCIATION
2021-02-16PSC05Change of details for Boyd Bidco Limited as a person with significant control on 2020-04-02
2021-01-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/20
2020-04-28RES13Resolutions passed:
  • Agreement / company business 12/03/2020
  • ALTER ARTICLES
2020-03-25CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370007
2020-03-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DANIEL MAYERS
2020-03-16PSC07CESSATION OF MML UK PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2020-03-16PSC02Notification of Boyd Bidco Limited as a person with significant control on 2020-03-12
2020-02-25RP04CS01Second filing of Confirmation Statement dated 12/03/2017
2020-02-25RP04SH01Second filing of capital allotment of shares GBP931,000
2020-01-14RES01ADOPT ARTICLES 14/01/20
2019-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/19
2019-04-27MEM/ARTSARTICLES OF ASSOCIATION
2019-04-12AP03Appointment of Mr Matthew James Know as company secretary on 2019-03-27
2019-04-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094875370002
2019-04-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 094875370004
2019-04-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370006
2019-03-13CS01Clarification A second filed CS01 (statement of capital and shareholder information) was registered on 25/02/2020.
2019-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/19 FROM Unit 51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England
2018-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/18
2018-10-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370005
2018-05-29LATEST SOC29/05/18 STATEMENT OF CAPITAL;GBP 981000
2018-05-29SH06Cancellation of shares. Statement of capital on 2018-03-22 GBP 981,000
2018-05-29SH03Purchase of own shares
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 996000
2018-04-09SH0122/03/18 STATEMENT OF CAPITAL GBP 996000
2018-04-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-04-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 12/03/18, WITH UPDATES
2018-02-27SH08Change of share class name or designation
2018-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370004
2018-01-30TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BURROWS
2017-07-07AA01Current accounting period extended from 31/07/17 TO 31/01/18
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 961000
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 12/03/17, WITH UPDATES
2017-01-09SH0114/12/16 STATEMENT OF CAPITAL GBP 961000.00
2017-01-04SH08Change of share class name or designation
2016-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16
2016-12-16AP01DIRECTOR APPOINTED MR GAVIN STEWART HIGGINS
2016-05-10SH08Change of share class name or designation
2016-05-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2016-05-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR JULIE GILHESPIE
2016-04-25SH0107/04/16 STATEMENT OF CAPITAL GBP 915000
2016-04-25AP01DIRECTOR APPOINTED MR MARTIN MCCOURT
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370003
2016-04-04AR0112/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA01Current accounting period extended from 31/03/16 TO 31/07/16
2016-01-27SH0129/10/15 STATEMENT OF CAPITAL GBP 915000
2015-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2015 FROM 1-3 STRAND LONDON WC2N 5HR UNITED KINGDOM
2015-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-20RES01ADOPT ARTICLES 29/10/2015
2015-11-06AP01DIRECTOR APPOINTED MISS NICOLA BURROWS
2015-04-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-04-16RES01ADOPT ARTICLES 24/03/2015
2015-04-16SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 900000
2015-04-16SH0126/03/15 STATEMENT OF CAPITAL GBP 900000
2015-04-07AP01DIRECTOR APPOINTED MS BRENDA SOPHIE MCLEISH
2015-04-02AP01DIRECTOR APPOINTED MS JULIE GILHESPIE
2015-04-02AP01DIRECTOR APPOINTED MR JONATHAN DANIEL CUMMINS
2015-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370001
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370002
2015-03-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 094875370002
2015-03-12LATEST SOC12/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
854 - Higher education
85410 - Post-secondary non-tertiary education




Licences & Regulatory approval
We could not find any licences issued to GENIUS HOLDCO 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 HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
We do not yet have the details of GENIUS HOLDCO LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of GENIUS HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GENIUS HOLDCO LIMITED
Trademarks
We have not found any records of GENIUS HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENIUS HOLDCO 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 (85410 - Post-secondary non-tertiary education) as GENIUS HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GENIUS HOLDCO 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
The Technology Strategy Board has not awarded GENIUS HOLDCO 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 HOLDCO 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.