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

GENIUS GROUP LIMITED

3RD FLOOR THE WATER MILL, BROUGHTON HALL ESTATE, SKIPTON, WEST YORKSHIRE, BD23 3AG,
Company Registration Number
02674170
Private Limited Company
Active

Company Overview

About Genius Group Ltd
GENIUS GROUP LIMITED was founded on 1991-12-24 and has its registered office in Skipton. The organisation's status is listed as "Active". Genius Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GENIUS GROUP LIMITED
 
Legal Registered Office
3RD FLOOR THE WATER MILL
BROUGHTON HALL ESTATE
SKIPTON
WEST YORKSHIRE
BD23 3AG
Other companies in M4
 
Previous Names
JUPITER ADVERTISING LIMITED05/05/2023
Filing Information
Company Number 02674170
Company ID Number 02674170
Date formed 1991-12-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB560545350  
Last Datalog update: 2024-01-08 10:47:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENIUS GROUP 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.
Companies with same name GENIUS GROUP LIMITED
The following companies were found which have the same name as GENIUS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GENIUS GROUP LIMITED 20-22 WENLOCK ROAD LONDON N1 7GU Active Company formed on the 2011-05-23
GENIUS GROUP HOLDING LTD 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2014-03-31
GENIUS GROUP LLC 20 Garden Place Nassau Jericho NY 11753 Active Company formed on the 2009-10-08
GENIUS GROUP PRODUCTION INC. 7014 13TH AVENUE, SUITE 202 NEW YORK BROOKLYN NEW YORK 11228 Active Company formed on the 2011-07-13
Genius Group, LLC 5360 S Genoa St Centennial CO 80015 Delinquent Company formed on the 2009-10-10
Genius Group 12085 Meridian Rd Peyton CO 80831 Delinquent Company formed on the 2012-06-12
GENIUS GROUP LOGISTICS INC British Columbia Dissolved
GENIUS GROUP PTY LTD NSW 2008 Active Company formed on the 2011-10-11
GENIUS GROUP LIMITED AMOY STREET Singapore 049950 Active Company formed on the 2015-12-01
GENIUS GROUP (FAR EAST) COMPANY LIMITED Dissolved Company formed on the 2004-11-26
Genius Group, LLC Delaware Unknown
GENIUS GROUP DEVELOPMENT LIMITED Dissolved Company formed on the 2001-05-23
GENIUS GROUP INVESTMENT LIMITED Dissolved Company formed on the 1998-08-03
Genius Group Limited Active Company formed on the 2009-09-29
GENIUS GROUP INTERNATIONAL LIMITED Dissolved Company formed on the 1998-12-16
GENIUS GROUP HOLDINGS LIMITED Dissolved Company formed on the 2006-10-27
GENIUS GROUP LLC 616 DRUID ROAD EAST CLEARWATER FL 33756 Inactive Company formed on the 2017-04-24
Genius Group LLC 30 N Gould St. STE R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-06-28
GENIUS GROUP LLC California Unknown
GENIUS GROUP INTERNATIONAL & CORPORATION 2588 ADAM CLAYTON POWELL JR BL # 1G NEW YORK NY 10039 Active Company formed on the 2019-01-28

Company Officers of GENIUS GROUP LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL SCOTT DALTON
Director 1992-01-07
FIONA LOUISE HORTON
Director 2013-11-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOSIE DUFFY
Company Secretary 2008-03-24 2010-06-23
AMANDA JANE MORRIS
Company Secretary 2005-12-23 2008-06-24
NIGEL CHRISTOPHER JONES
Company Secretary 1992-01-07 2005-12-23
NIGEL CHRISTOPHER JONES
Director 1992-01-07 2005-12-23
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1991-12-24 1992-01-07
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1991-12-24 1992-01-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL SCOTT DALTON GENIUS ONLINE LIMITED Director 2009-07-28 CURRENT 2009-07-28 Active
RUSSELL SCOTT DALTON BY JOVE LIMITED Director 2007-01-02 CURRENT 2007-01-02 Active
FIONA LOUISE HORTON CHARLIE MCINTOSH LIMITED Director 2017-11-21 CURRENT 2017-11-21 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
2024-03-01APPOINTMENT TERMINATED, DIRECTOR FIONA LOUISE HORTON
2023-12-1331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026741700003
2023-05-02CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-04-1713/04/23 STATEMENT OF CAPITAL GBP 62625
2022-12-22CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-22CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-12-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07REGISTERED OFFICE CHANGED ON 07/09/22 FROM The Watermill Broughton Hall Estate Skipton BD23 3AG United Kingdom
2022-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/22 FROM The Watermill Broughton Hall Estate Skipton BD23 3AG United Kingdom
2022-03-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-14CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-12-08AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Unit 3 Royal Mills 17 Redhill Street Manchester M4 5BA
2021-03-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-03CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2020-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026741700003
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2020-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-12-18CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2016-12-15LATEST SOC15/12/16 STATEMENT OF CAPITAL;GBP 50100
2016-12-15CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 50100
2016-03-31SH19Statement of capital on 2016-03-31 GBP 50,100
2016-03-31SH20Statement by Directors
2016-03-31CAP-SSSolvency Statement dated 10/03/16
2016-03-31RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 140100
2016-01-12AR0109/12/15 ANNUAL RETURN FULL LIST
2016-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 140070
2015-01-08AR0109/12/14 ANNUAL RETURN FULL LIST
2014-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-07CC04Statement of company's objects
2014-04-07RES01ADOPT ARTICLES 21/03/2014
2014-04-07RES12Resolution of varying share rights or name
2014-04-07SH10Particulars of variation of rights attached to shares
2014-04-07SH08Change of share class name or designation
2013-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 140100
2013-12-16AR0109/12/13 ANNUAL RETURN FULL LIST
2013-11-20AP01DIRECTOR APPOINTED FIONA LOUISE HORTON
2013-01-29AR0109/12/12 ANNUAL RETURN FULL LIST
2012-12-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-02-13AR0109/12/11 ANNUAL RETURN FULL LIST
2011-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-01-11AR0109/12/10 FULL LIST
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2010 FROM NEWTON SILK MILL HOLYOAK STREET MANCHESTER M40 1HA
2010-06-30TM02APPOINTMENT TERMINATED, SECRETARY JOSIE DUFFY
2010-01-21AR0109/12/09 FULL LIST
2010-01-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL SCOTT DALTON / 01/12/2009
2009-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-01-15363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-21288bAPPOINTMENT TERMINATED SECRETARY AMANDA MORRIS
2008-07-21288aSECRETARY APPOINTED JOSIE DUFFY
2008-01-04363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-07-24169£ IC 190100/140100 10/04/07 £ SR 50000@1=50000
2007-07-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-03-20288cDIRECTOR'S PARTICULARS CHANGED
2007-01-22169£ SR 40000@1 22/12/05
2007-01-22RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-01-10363sRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-03288aNEW SECRETARY APPOINTED
2006-02-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-12-28363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-09-17169£ IC 380100/230100 02/08/04 £ SR 150000@1=150000
2004-08-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-07-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-07-01RES13DRAFT AGREEMENT 25/06/04
2004-07-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2003-12-15363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-01-31363sRETURN MADE UP TO 24/12/02; FULL LIST OF MEMBERS
2002-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-01-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-01-28363sRETURN MADE UP TO 24/12/01; FULL LIST OF MEMBERS
2002-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-09AUDAUDITOR'S RESIGNATION
2001-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 24/12/00; FULL LIST OF MEMBERS
2000-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27363sRETURN MADE UP TO 24/12/99; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-12WRES01ADOPT MEM AND ARTS 03/02/99
1999-02-12123£ NC 500000/830100 03/02/99
1999-02-12WRES12VARYING SHARE RIGHTS AND NAMES 03/02/99
1999-02-12WRES14CAP £329998 03/02/99
1999-02-1288(2)RAD 03/02/99--------- £ SI 329998@1=329998 £ IC 50000/379998
1999-02-1288(2)RAD 03/02/99--------- £ SI 102@1=102 £ IC 379998/380100
1999-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-09363sRETURN MADE UP TO 24/12/98; FULL LIST OF MEMBERS
1998-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-09363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-02-09363sRETURN MADE UP TO 24/12/97; FULL LIST OF MEMBERS
1998-01-29123£ NC 10000/500000 22/12/97
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to GENIUS GROUP 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 GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-22 Outstanding CLYDESDALE BANK PLC
DEBENTURE 1992-09-09 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 GROUP LIMITED

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

GENIUS GROUP LIMITED owns 2 domain names.

jupiteradvertising.co.uk   by-jove.co.uk  

Trademarks
We have not found any records of GENIUS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENIUS GROUP 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 (73110 - Advertising agencies) as GENIUS GROUP LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where GENIUS GROUP 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 GROUP 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 GROUP 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.