Company NameBoolabus Limited
DirectorsMark Adrian Locke and Stephen Gardener
Company StatusActive
Company Number06614234
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Mark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2011(2 years, 9 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Stephen Gardener
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed28 June 2011(3 years after company formation)
Appointment Duration12 years, 10 months
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Brian Macsweeney
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address25a Soho Square
London
W1D 4FA
Secretary NameMs Alathea Roberts
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Correspondence Address17 Crewys Road
London
SE15 2BJ
Director NameMr Michael Bernard Hornung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25a Soho Square
London
W1D 4FA
Secretary NameMr Michael Bernard Hornung
StatusResigned
Appointed01 April 2011(2 years, 9 months after company formation)
Appointment Duration7 years, 5 months (resigned 14 September 2018)
RoleCompany Director
Correspondence Address25a Soho Square
London
W1D 4FA

Contact

Websitebetgenius.com
Email address[email protected]

Location

Registered Address1st Floor 27 Soho Square
London
W1D 3QR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Betgenius LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

21 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
9 October 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
27 September 2019Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 27 September 2019 (1 page)
19 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
26 September 2018Termination of appointment of Michael Bernard Hornung as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Bernard Hornung as a secretary on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Brian Macsweeney as a director on 7 September 2018 (1 page)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
2 August 2018Confirmation statement made on 2 August 2018 with no updates (3 pages)
4 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
22 June 2017Confirmation statement made on 9 June 2017 with updates (4 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 June 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
7 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2
(7 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 2
(5 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
16 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
3 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
13 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (5 pages)
10 June 2013Registered office address changed from 1St Floor 46 Aldwych Melbourne House London WC2B 4LL United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 1St Floor 46 Aldwych Melbourne House London WC2B 4LL United Kingdom on 10 June 2013 (1 page)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
20 June 2012Director's details changed for Mr Brian Macsweeney on 11 January 2012 (2 pages)
20 June 2012Director's details changed for Mr Brian Macsweeney on 11 January 2012 (2 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
8 July 2011Registered office address changed from 2Nd Floor Melbourne House London WC2B 4LL United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 2Nd Floor Melbourne House London WC2B 4LL United Kingdom on 8 July 2011 (1 page)
8 July 2011Registered office address changed from 2Nd Floor Melbourne House London WC2B 4LL United Kingdom on 8 July 2011 (1 page)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
7 July 2011Appointment of Mr Stephen Gardener as a director (2 pages)
7 July 2011Appointment of Mr Stephen Gardener as a director (2 pages)
26 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
26 May 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
10 May 2011Appointment of Mr Michael Bernard Hornung as a director (2 pages)
10 May 2011Appointment of Mr Mark Adrian Locke as a director (2 pages)
10 May 2011Appointment of Mr Michael Bernard Hornung as a secretary (1 page)
10 May 2011Appointment of Mr Mark Adrian Locke as a director (2 pages)
10 May 2011Appointment of Mr Michael Bernard Hornung as a secretary (1 page)
10 May 2011Appointment of Mr Michael Bernard Hornung as a director (2 pages)
19 April 2011Registered office address changed from 17 Crewys Road London SE152BJ on 19 April 2011 (1 page)
19 April 2011Registered office address changed from 17 Crewys Road London SE152BJ on 19 April 2011 (1 page)
19 April 2011Termination of appointment of Alathea Roberts as a secretary (1 page)
19 April 2011Termination of appointment of Alathea Roberts as a secretary (1 page)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
24 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
25 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
25 July 2010Director's details changed for Mr Brian Macsweeney on 9 June 2010 (2 pages)
25 July 2010Director's details changed for Mr Brian Macsweeney on 9 June 2010 (2 pages)
25 July 2010Director's details changed for Mr Brian Macsweeney on 9 June 2010 (2 pages)
25 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
18 December 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
13 July 2009Return made up to 09/06/09; full list of members (3 pages)
9 June 2008Incorporation (6 pages)
9 June 2008Incorporation (6 pages)