Company NameGenius Store UK Ltd
DirectorJames Alexander Stockdale
Company StatusActive - Proposal to Strike off
Company Number10602229
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr James Alexander Stockdale
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address19 Bourne Road
The Brewhouse, Old Bexley Business Park
Bexley
DA5 1LR
Director NameMrs Lisa Diane Stockdale
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(3 years after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Bourne Road
The Brewhouse, Old Bexley Business Park
Bexley
DA5 1LR
Director NameMr Jason McAnaspie
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2022(5 years, 7 months after company formation)
Appointment Duration1 week, 4 days (resigned 12 October 2022)
RoleIT Professional
Country of ResidenceEngland
Correspondence Address19 Bourne Road
The Brewhouse, Old Bexley Business Park
Bexley
DA5 1LR

Location

Registered Address19 Bourne Road
The Brewhouse, Old Bexley Business Park
Bexley
DA5 1LR
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return5 February 2023 (1 year, 2 months ago)
Next Return Due19 February 2024 (overdue)

Filing History

20 June 2023Micro company accounts made up to 28 February 2023 (5 pages)
24 March 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
12 October 2022Termination of appointment of Jason Mcanaspie as a director on 12 October 2022 (1 page)
4 October 2022Appointment of Mr Jason Mcanaspie as a director on 1 October 2022 (2 pages)
31 August 2022Termination of appointment of Lisa Diane Stockdale as a director on 31 August 2022 (1 page)
13 June 2022Micro company accounts made up to 28 February 2022 (5 pages)
26 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
10 August 2021Micro company accounts made up to 28 February 2021 (5 pages)
9 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
22 April 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
2 March 2020Appointment of Mrs Lisa Diane Stockdale as a director on 1 March 2020 (2 pages)
12 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
12 April 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
8 February 2019Notification of James Stockdale as a person with significant control on 6 February 2017 (2 pages)
8 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 February 2019Withdrawal of a person with significant control statement on 7 February 2019 (2 pages)
22 October 2018Registered office address changed from 9 Bourne Road Unit 36, the Old Brew House Bexley DA5 1LR England to 19 Bourne Road the Brewhouse, Old Bexley Business Park Bexley DA5 1LR on 22 October 2018 (1 page)
10 October 2018Registered office address changed from Rear 21/23 Pinnacle Hill Bexleyheath DA7 6AQ England to 9 Bourne Road Unit 36, the Old Brew House Bexley DA5 1LR on 10 October 2018 (1 page)
1 May 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
16 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
16 February 2018Registered office address changed from 21/23 Pinnacle Hill Rear 21/23 Pinnacle Hill Bexleyheath DA7 6AQ England to Rear 21/23 Pinnacle Hill Bexleyheath DA7 6AQ on 16 February 2018 (1 page)
29 August 2017Registered office address changed from Leigh House 7 Station Approach Bexleyheath DA7 4QP England to 21/23 Pinnacle Hill Rear 21/23 Pinnacle Hill Bexleyheath DA7 6AQ on 29 August 2017 (1 page)
29 August 2017Registered office address changed from Leigh House 7 Station Approach Bexleyheath DA7 4QP England to 21/23 Pinnacle Hill Rear 21/23 Pinnacle Hill Bexleyheath DA7 6AQ on 29 August 2017 (1 page)
24 March 2017Registered office address changed from James Stockdale 4 the Drive Erith DA8 1ED United Kingdom to Leigh House 7 Station Approach Bexleyheath DA7 4QP on 24 March 2017 (1 page)
24 March 2017Registered office address changed from James Stockdale 4 the Drive Erith DA8 1ED United Kingdom to Leigh House 7 Station Approach Bexleyheath DA7 4QP on 24 March 2017 (1 page)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)