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

COMPLETE GENIUS LIMITED

12 AINSLEY STREET, BETHNAL GREEN LONDON, E2 0DL,
Company Registration Number
03912839
Private Limited Company
Active

Company Overview

About Complete Genius Ltd
COMPLETE GENIUS LIMITED was founded on 2000-01-25 and has its registered office in . The organisation's status is listed as "Active". Complete Genius Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
COMPLETE GENIUS LIMITED
 
Legal Registered Office
12 AINSLEY STREET
BETHNAL GREEN LONDON
E2 0DL
Other companies in E2
 
Filing Information
Company Number 03912839
Company ID Number 03912839
Date formed 2000-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 25/01/2016
Return next due 22/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB778526381  
Last Datalog update: 2024-04-06 15:23:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COMPLETE GENIUS 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 COMPLETE GENIUS LIMITED
The following companies were found which have the same name as COMPLETE GENIUS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COMPLETE GENIUS BROKERMILL LIMITED OLD TRUMAN BREWERY 91 BRICK LANE 91 BRICK LANE LONDON E1 6QL Dissolved Company formed on the 2010-02-03
COMPLETE GENIUS HOLDINGS (LONDON) LIMITED 12 AINSLEY STREET LONDON E2 0DL Active - Proposal to Strike off Company formed on the 2010-01-27
COMPLETE GENIUS PLATFORM SOLUTIONS LIMITED OLD TRUMAN BREWERY 91 BRICK LANE 91 BRICK LANE LONDON E1 6QL Dissolved Company formed on the 2010-02-01
COMPLETE GENIUS RECRUITMENT LIMITED OLD TRUMAN BREWERY 91 BRICK LANE 91 BRICK LANE LONDON E1 6QL Dissolved Company formed on the 2010-02-03
COMPLETE GENIUS RISKOPTIX LIMITED OLD TRUMAN BREWERY 91 BRICK LANE 91 BRICK LANE LONDON E1 6QL Dissolved Company formed on the 2010-02-03

Company Officers of COMPLETE GENIUS LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN ROBERT TODD
Company Secretary 2009-03-01
STEPHEN ROBERT TODD
Director 2000-01-26
Previous Officers
Officer Role Date Appointed Date Resigned
TARA MELODY GILDER
Company Secretary 2005-05-20 2009-03-01
TARA MELODY GILDER
Director 2006-03-30 2009-03-01
ANGELA GYLVESAY
Director 2006-06-08 2006-11-02
EDWARD YONGO
Director 2006-03-31 2006-06-09
MEI-CHING PHUA
Company Secretary 2000-07-23 2005-05-20
IAN JOHN GRANT
Director 2000-07-28 2004-11-29
ALISTAIR JAMES SIDDONS
Director 2000-07-23 2004-11-29
ANDREW PHILIP PATRICK BETTERIDGE
Director 2000-07-23 2001-10-03
IAN JOHN GRANT
Company Secretary 2000-07-28 2000-07-28
ANDREW PHILIP PATRICK BETTERIDGE
Company Secretary 2000-01-26 2000-07-23
UK BUSINESS FORMATIONS LIMITED
Company Secretary 2000-01-25 2000-01-26
JANE ADEY
Director 2000-01-25 2000-01-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ROBERT TODD CG SUITABILITY TOOL LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
STEPHEN ROBERT TODD PAPER RIVER SOFTWARE LIMITED Director 2010-11-05 CURRENT 2010-11-05 Active
STEPHEN ROBERT TODD COMPLETE GENIUS BROKERMILL LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2014-07-08
STEPHEN ROBERT TODD COMPLETE GENIUS RECRUITMENT LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2014-07-08
STEPHEN ROBERT TODD COMPLETE GENIUS RISKOPTIX LIMITED Director 2010-02-03 CURRENT 2010-02-03 Dissolved 2014-07-08
STEPHEN ROBERT TODD COMPLETE GENIUS HOLDINGS (LONDON) LIMITED Director 2010-01-27 CURRENT 2010-01-27 Active - Proposal to Strike off
STEPHEN ROBERT TODD BLUEPRINT PARTNERS CONSULTING LTD Director 2009-12-21 CURRENT 2009-12-21 Active
STEPHEN ROBERT TODD PLANET INNOVATIONS LTD Director 2009-11-27 CURRENT 2009-11-27 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
2024-03-28Unaudited abridged accounts made up to 2023-06-30
2024-01-24CONFIRMATION STATEMENT MADE ON 22/01/24, WITH NO UPDATES
2023-03-30Unaudited abridged accounts made up to 2022-06-30
2023-03-20CONFIRMATION STATEMENT MADE ON 22/01/23, WITH NO UPDATES
2022-03-25CS01CONFIRMATION STATEMENT MADE ON 22/01/22, WITH NO UPDATES
2021-03-26CS01CONFIRMATION STATEMENT MADE ON 22/01/21, WITH NO UPDATES
2020-02-07CS01CONFIRMATION STATEMENT MADE ON 22/01/20, WITH UPDATES
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 22/01/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED DR AMY RUTH CHALLEN
2018-03-30AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 22/01/18, WITH UPDATES
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 1250
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES
2017-03-21AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-21AA30/06/16 TOTAL EXEMPTION SMALL
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-31LATEST SOC31/01/16 STATEMENT OF CAPITAL;GBP 1250
2016-01-31AR0125/01/16 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-08LATEST SOC08/03/15 STATEMENT OF CAPITAL;GBP 1250
2015-03-08AR0125/01/15 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1250
2014-01-31AR0125/01/14 ANNUAL RETURN FULL LIST
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-29AR0125/01/13 ANNUAL RETURN FULL LIST
2012-03-07AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-07AR0125/01/12 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-10AR0125/01/11 ANNUAL RETURN FULL LIST
2010-08-06AR0125/01/10 ANNUAL RETURN FULL LIST
2010-08-06CH01Director's details changed for Mr Stephen Robert Todd on 2010-01-01
2010-03-31AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-26288bAPPOINTMENT TERMINATED SECRETARY TARA GILDER
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR TARA GILDER
2009-05-26288aSecretary appointed doctor stephen robert todd
2009-04-29AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS
2008-04-23AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-31363aRETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS
2007-05-14288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2007-03-05363aRETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS
2006-11-10288bDIRECTOR RESIGNED
2006-06-27SASHARES AGREEMENT OTC
2006-06-2788(2)RAD 31/03/06--------- £ SI 250@1=250 £ IC 1000/1250
2006-06-21288bDIRECTOR RESIGNED
2006-06-21288aNEW DIRECTOR APPOINTED
2006-06-14123NC INC ALREADY ADJUSTED 31/03/06
2006-06-14RES13PREVIOUS S80 NO EFFECT 31/03/06
2006-06-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-05288aNEW DIRECTOR APPOINTED
2006-05-05288aNEW DIRECTOR APPOINTED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED
2006-02-10363aRETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS
2005-05-27288aNEW SECRETARY APPOINTED
2005-05-27288bSECRETARY RESIGNED
2005-05-27363sRETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS
2005-02-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-12-06288bDIRECTOR RESIGNED
2004-12-06288bDIRECTOR RESIGNED
2004-07-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2004-03-31363sRETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-03-17363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-17363sRETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS
2002-03-20363sRETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS
2001-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01
2001-10-11288bDIRECTOR RESIGNED
2001-06-06225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 30/06/01
2001-06-06ELRESS386 DISP APP AUDS 29/01/01
2001-06-06ELRESS366A DISP HOLDING AGM 29/01/01
2001-02-22288aNEW DIRECTOR APPOINTED
2001-02-22363(287)REGISTERED OFFICE CHANGED ON 22/02/01
2001-02-22363sRETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS
2000-08-16288cDIRECTOR'S PARTICULARS CHANGED
2000-08-1688(2)RAD 28/07/00--------- £ SI 50@1=50 £ IC 650/700
2000-08-11288aNEW SECRETARY APPOINTED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-27288bSECRETARY RESIGNED
2000-02-23288aNEW DIRECTOR APPOINTED
2000-02-23287REGISTERED OFFICE CHANGED ON 23/02/00 FROM: C/O UK BUSINESS FORMATIONS LIMITED, THE SHEILLING BANK LANE ABBERLEY WORCESTER WORCESTERSHIRE WR6 6BQ
2000-02-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

85 - Education
855 - Other education
85590 - Other education n.e.c.

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90010 - Performing arts

Licences & Regulatory approval
We could not find any licences issued to COMPLETE GENIUS 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 COMPLETE GENIUS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COMPLETE GENIUS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.239
MortgagesNumMortOutstanding0.149
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Creditors
Creditors Due After One Year 2013-06-30 £ 11,893
Creditors Due Within One Year 2013-06-30 £ 3,214
Creditors Due Within One Year 2012-06-30 £ 21,197
Creditors Due Within One Year 2012-06-30 £ 21,197
Creditors Due Within One Year 2011-06-30 £ 42,867

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
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 COMPLETE GENIUS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-06-30 £ 1,250
Called Up Share Capital 2012-06-30 £ 1,250
Called Up Share Capital 2012-06-30 £ 1,250
Called Up Share Capital 2011-06-30 £ 1,250
Cash Bank In Hand 2013-06-30 £ 3,190
Cash Bank In Hand 2012-06-30 £ 9,317
Cash Bank In Hand 2012-06-30 £ 9,317
Cash Bank In Hand 2011-06-30 £ 5,207
Current Assets 2013-06-30 £ 79,007
Current Assets 2012-06-30 £ 80,669
Current Assets 2012-06-30 £ 80,669
Current Assets 2011-06-30 £ 52,984
Debtors 2013-06-30 £ 75,817
Debtors 2012-06-30 £ 71,352
Debtors 2012-06-30 £ 71,352
Debtors 2011-06-30 £ 47,777
Fixed Assets 2013-06-30 £ 0
Fixed Assets 2012-06-30 £ 0
Shareholder Funds 2013-06-30 £ 64,873
Shareholder Funds 2012-06-30 £ 59,772
Shareholder Funds 2012-06-30 £ 59,772
Shareholder Funds 2011-06-30 £ 10,717
Tangible Fixed Assets 2013-06-30 £ 0
Tangible Fixed Assets 2012-06-30 £ 0

Debtors and other cash assets

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

COMPLETE GENIUS LIMITED owns 8 domain names.

1stopoffice.co.uk   codeheads.co.uk   javaheads.co.uk   languagegenie.co.uk   p2pkm.co.uk   site-o-scope.co.uk   twintownworld.co.uk   completegenius.co.uk  

Trademarks
We have not found any records of COMPLETE GENIUS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COMPLETE GENIUS 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 (62012 - Business and domestic software development) as COMPLETE GENIUS LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where COMPLETE GENIUS 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 COMPLETE GENIUS 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 COMPLETE GENIUS 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.