Company NameSport Integrity Monitor Limited
Company StatusActive
Company Number07415240
CategoryPrivate Limited Company
Incorporation Date21 October 2010(13 years, 6 months ago)
Previous NamesBetgenius (DS) Limited and Sports Integrity Monitor Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Mark Adrian Locke
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 2014(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressBetgenius 25a Soho Square
London
W1D 3QR
Director NameMr Stephen Gardner
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed20 May 2016(5 years, 7 months after company formation)
Appointment Duration7 years, 11 months
RoleCOO
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMiss Sophie Elizabeth Powys
Date of BirthMay 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 6 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Steven Paul Burton
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(6 years, 7 months after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9th Floor 10 Bloomsbury Way
Holborn
London
WC1A 2SL
Director NameMr Michael Hornung
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFlat 1 Highridge
75 Banks Road
Poole
Dorset
BH13 7PP
Secretary NameMichael Hornung
StatusResigned
Appointed21 October 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 1 Highridge
75 Banks Road
Poole
Dorset
BH13 7PP
Director NameMr Nicholas James Maywald
Date of BirthJuly 1970 (Born 53 years ago)
NationalityAustra
StatusResigned
Appointed20 May 2016(5 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address25a Soho Square
London
W1D 4FA
Director NameMiss Nicola Foley
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2016(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 23 November 2016)
RoleCompany Director
Country of ResidenceEngland
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

100 at £1Betgenius LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£166,842
Current Liabilities£338,863

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

30 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
9 October 2019Accounts for a small company made up to 31 December 2018 (15 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)
26 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
26 September 2018Termination of appointment of Michael Hornung as a secretary on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Michael Hornung as a director on 14 September 2018 (1 page)
26 September 2018Termination of appointment of Nicholas James Maywald as a director on 7 September 2018 (1 page)
14 September 2018Accounts for a small company made up to 31 December 2017 (15 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
1 November 2017Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for Michael Hornung on 1 November 2017 (1 page)
1 November 2017Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages)
1 November 2017Director's details changed for Mr Michael Bernard Hornung on 1 November 2017 (2 pages)
1 November 2017Secretary's details changed for Michael Hornung on 1 November 2017 (1 page)
20 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
20 June 2017Accounts for a small company made up to 31 December 2016 (14 pages)
31 May 2017Appointment of Mr Steven Paul Burton as a director on 31 May 2017 (2 pages)
31 May 2017Appointment of Mr Steven Paul Burton as a director on 31 May 2017 (2 pages)
9 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page)
9 December 2016Termination of appointment of Nicola Foley as a director on 23 November 2016 (1 page)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 21 October 2016 with updates (6 pages)
13 October 2016Appointment of Miss Sophie Elizabeth Powys as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Miss Nicola Foley as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Miss Sophie Elizabeth Powys as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Miss Nicola Foley as a director on 30 September 2016 (2 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
10 October 2016Full accounts made up to 31 December 2015 (16 pages)
20 May 2016Appointment of Mr Nicholas James Maywald as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Stephen Gardner as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Stephen Gardner as a director on 20 May 2016 (2 pages)
20 May 2016Appointment of Mr Nicholas James Maywald as a director on 20 May 2016 (2 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
22 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(5 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
2 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
31 October 2014Company name changed sports integrity monitor LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
31 October 2014Company name changed sports integrity monitor LIMITED\certificate issued on 31/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-30
(3 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
31 July 2014Appointment of Mr Mark Adrian Locke as a director on 31 July 2014 (2 pages)
31 July 2014Appointment of Mr Mark Adrian Locke as a director on 31 July 2014 (2 pages)
23 June 2014Company name changed betgenius (ds) LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
23 June 2014Company name changed betgenius (ds) LIMITED\certificate issued on 23/06/14
  • RES15 ‐ Change company name resolution on 2014-06-23
  • NM01 ‐ Change of name by resolution
(3 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
6 June 2013Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 6 June 2013 (2 pages)
6 June 2013Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 6 June 2013 (2 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
15 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (4 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
16 July 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
27 June 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (3 pages)
14 November 2011Director's details changed for Mr Michael Bernard Hornung on 1 January 2011 (2 pages)
14 November 2011Director's details changed for Mr Michael Bernard Hornung on 1 January 2011 (2 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
14 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (4 pages)
14 November 2011Director's details changed for Mr Michael Bernard Hornung on 1 January 2011 (2 pages)
12 July 2011Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 12 July 2011 (1 page)
12 July 2011Registered office address changed from 2Nd Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 12 July 2011 (1 page)
21 October 2010Incorporation (23 pages)
21 October 2010Incorporation (23 pages)