Company NameIdeas Genius Ltd
DirectorsBernard Peter Achampong and Andrew Lee Spence
Company StatusActive
Company Number07298862
CategoryPrivate Limited Company
Incorporation Date29 June 2010(13 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Bernard Peter Achampong
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2010(same day as company formation)
RoleProducer
Country of ResidenceEngland
Correspondence Address310 Rangefield Road
310 Rangefield Road 310 Rangefield Road
Bromley
BR1 4QY
Director NameMr Andrew Lee Spence
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2019(8 years, 7 months after company formation)
Appointment Duration5 years, 2 months
RoleProducer
Country of ResidenceEngland
Correspondence Address2 Kenmare Close
Ickenham
Uxbridge
UB10 8FP
Secretary NameMiss Ruth Ahinei Amarquaye
StatusResigned
Appointed07 January 2013(2 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 08 August 2014)
RoleCompany Director
Correspondence Address310 Rangefield Road
Bromley
BR1 4QY

Contact

Websitewww.ideasgenius.com
Email address[email protected]

Location

Registered Address320 City Road
London
EC1V 2NZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Bernard Peter Achampong
100.00%
Ordinary

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return30 May 2023 (11 months ago)
Next Return Due13 June 2024 (1 month, 2 weeks from now)

Filing History

14 June 2023Confirmation statement made on 30 May 2023 with no updates (3 pages)
9 June 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
10 June 2022Registered office address changed from 310 Rangefield Road Bromley BR1 4QY England to 320 City Road London EC1V 2NZ on 10 June 2022 (1 page)
30 May 2022Notification of Andrew Lee Spence as a person with significant control on 16 May 2022 (2 pages)
30 May 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
27 May 2022Change of details for Mr Bernard Peter Achampong as a person with significant control on 16 May 2022 (2 pages)
25 May 2022Memorandum and Articles of Association (25 pages)
23 May 2022Resolutions
  • RES13 ‐ Subdivided shares 09/05/2022
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 May 2022Statement of capital following an allotment of shares on 16 May 2022
  • GBP 2.25
(3 pages)
20 May 2022Sub-division of shares on 16 May 2022 (4 pages)
20 May 2022Statement of capital following an allotment of shares on 17 May 2022
  • GBP 2.5
(3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 December 2021Director's details changed for Mr Andrew Lee Spence on 15 March 2020 (2 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
30 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
1 September 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
2 July 2019Confirmation statement made on 24 June 2019 with updates (5 pages)
29 June 2019Confirmation statement made on 29 June 2019 with updates (5 pages)
25 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
17 February 2019Appointment of Mr Andrew Lee Spence as a director on 14 February 2019 (2 pages)
7 January 2019Notification of Bernard Peter Achampong as a person with significant control on 7 January 2019 (2 pages)
3 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
3 August 2018Registered office address changed from PO Box 1227 310 Rangefield Road Bromley Please Select Region, State or Province BR1 9ZJ United Kingdom to 310 Rangefield Road Bromley BR1 4QY on 3 August 2018 (1 page)
3 April 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 July 2017Registered office address changed from 310 Rangefield Road Bromley BR1 4QY to PO Box 1227 310 Rangefield Road Bromley Please Select Region, State or Province BR1 9ZJ on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 310 Rangefield Road Bromley BR1 4QY to PO Box 1227 310 Rangefield Road Bromley Please Select Region, State or Province BR1 9ZJ on 27 July 2017 (1 page)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
26 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1
(6 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
14 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
24 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1
(3 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
21 February 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 August 2014Termination of appointment of Ruth Ahinei Amarquaye as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Ruth Ahinei Amarquaye as a secretary on 8 August 2014 (1 page)
8 August 2014Termination of appointment of Ruth Ahinei Amarquaye as a secretary on 8 August 2014 (1 page)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
15 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 1
(3 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
23 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
10 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(3 pages)
28 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 March 2013Appointment of Miss Ruth Ahinei Amarquaye as a secretary (1 page)
25 March 2013Appointment of Miss Ruth Ahinei Amarquaye as a secretary (1 page)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
2 August 2012Annual return made up to 29 June 2012 with a full list of shareholders (3 pages)
1 August 2012Registered office address changed from 310 Rangefield Road 310 Rangefield Road 310 Rangefield Road Bromley BR1 4QY England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 310 Rangefield Road 310 Rangefield Road 310 Rangefield Road Bromley BR1 4QY England on 1 August 2012 (1 page)
1 August 2012Registered office address changed from 310 Rangefield Road 310 Rangefield Road 310 Rangefield Road Bromley BR1 4QY England on 1 August 2012 (1 page)
29 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
29 August 2011Annual return made up to 29 June 2011 with a full list of shareholders (3 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
15 July 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
29 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)