Company NameIn Genius Limited
Company StatusActive
Company Number02956730
CategoryPrivate Limited Company
Incorporation Date9 August 1994(29 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nigel Edward Atkinson
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameMr Richard Alan Tait
NationalityBritish
StatusCurrent
Appointed23 June 2003(8 years, 10 months after company formation)
Appointment Duration20 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Richard Alan Tait
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2011(16 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameMr Gavin Lewis
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2019(24 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Director NameJustin Paul Atkinson
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Farm Yarm Road
Middleton St George
Darlington
County Durham
DL2 1HN
Director NameSusan Jane Atkinson
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Farm Yarm Road
Middleton St George
Darlington
County Durham
DL2 1HN
Director NameMr Ian Atkinson
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
Secretary NameSusan Jane Atkinson
NationalityBritish
StatusResigned
Appointed09 August 1994(same day as company formation)
RoleCompany Director
Correspondence AddressOak Tree Farm Yarm Road
Middleton St George
Darlington
County Durham
DL2 1HN
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed09 August 1994(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteingenius.co.uk
Telephone0845 0945010
Telephone regionUnknown

Location

Registered Address6 Queens Court North, Third Avenue
Team Valley Trading Estate
Gateshead
Tyne And Wear
NE11 0BU
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £1Ian Atkinson
50.00%
Ordinary
500 at £1Susan Jane Atkinson
50.00%
Ordinary

Financials

Year2014
Net Worth£88,598
Cash£1,603
Current Liabilities£367,338

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return9 August 2023 (8 months, 2 weeks ago)
Next Return Due23 August 2024 (4 months from now)

Charges

22 May 1997Delivered on: 24 May 1997
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 October 2022 (10 pages)
9 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 9 August 2022 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
20 August 2021Confirmation statement made on 9 August 2021 with updates (4 pages)
13 August 2020Cessation of Ian Atkinson as a person with significant control on 12 August 2020 (1 page)
13 August 2020Confirmation statement made on 9 August 2020 with updates (4 pages)
31 July 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
11 June 2020Termination of appointment of Ian Atkinson as a director on 11 April 2020 (1 page)
24 January 2020Previous accounting period extended from 30 April 2019 to 31 October 2019 (1 page)
29 October 2019Director's details changed for Nigel Edward Atkinson on 28 October 2019 (2 pages)
23 August 2019Confirmation statement made on 9 August 2019 with no updates (3 pages)
21 March 2019Appointment of Mr Gavin Lewis as a director on 1 March 2019 (2 pages)
18 March 2019Director's details changed for Nigel Edward Atkinson on 15 March 2019 (2 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
14 August 2018Confirmation statement made on 9 August 2018 with no updates (3 pages)
13 August 2018Director's details changed for Mr Ian Atkinson on 13 August 2018 (2 pages)
13 August 2018Change of details for Mr Ian Atkinson as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Change of details for Mrs Susan Jane Atkinson as a person with significant control on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Nigel Edward Atkinson on 13 August 2018 (2 pages)
13 August 2018Director's details changed for Mr Richard Alan Tait on 13 August 2018 (2 pages)
13 August 2018Secretary's details changed for Mr Richard Alan Tait on 13 August 2018 (1 page)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 9 August 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
9 August 2016Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
9 August 2016Director's details changed for Mr Richard Alan Tait on 30 May 2015 (2 pages)
9 August 2016Confirmation statement made on 9 August 2016 with updates (6 pages)
5 August 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
5 August 2016Secretary's details changed for Mr Richard Alan Tait on 30 May 2015 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
29 September 2015Annual return made up to 9 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 1,000
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(6 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(6 pages)
3 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
(6 pages)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
3 April 2014Registered office address changed from 20 Kingsway House Kingsway Team Valley Gateshead NE11 0HW on 3 April 2014 (1 page)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
20 September 2013Director's details changed for Nigel Edward Atkinson on 9 August 2013 (2 pages)
20 September 2013Director's details changed for Nigel Edward Atkinson on 9 August 2013 (2 pages)
20 September 2013Director's details changed for Nigel Edward Atkinson on 9 August 2013 (2 pages)
20 September 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1,000
(6 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
24 January 2013Total exemption small company accounts made up to 30 April 2012 (9 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
12 September 2012Annual return made up to 9 August 2012 with a full list of shareholders (6 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (6 pages)
22 July 2011Appointment of Mr Richard Alan Tait as a director (2 pages)
22 July 2011Appointment of Mr Richard Alan Tait as a director (2 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
7 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
22 September 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 December 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
21 August 2009Return made up to 09/08/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
4 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
7 October 2008Return made up to 09/08/08; full list of members (4 pages)
7 October 2008Return made up to 09/08/08; full list of members (4 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
22 January 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
8 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 2007Return made up to 09/08/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 January 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
12 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
12 September 2006Return made up to 09/08/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington co durham DL2 1HN (1 page)
2 December 2005Registered office changed on 02/12/05 from: oak tree farm yarm road middleton st george darlington co durham DL2 1HN (1 page)
22 August 2005Return made up to 09/08/05; full list of members (7 pages)
22 August 2005Return made up to 09/08/05; full list of members (7 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
16 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
2 March 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
14 September 2004Return made up to 09/08/04; full list of members (7 pages)
14 September 2004Return made up to 09/08/04; full list of members (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (8 pages)
7 September 2003Return made up to 09/08/03; full list of members (7 pages)
7 September 2003Return made up to 09/08/03; full list of members (7 pages)
24 August 2003New secretary appointed (2 pages)
24 August 2003Director resigned (1 page)
24 August 2003Director resigned (1 page)
24 August 2003Secretary resigned;director resigned (1 page)
24 August 2003New secretary appointed (2 pages)
24 August 2003Secretary resigned;director resigned (1 page)
3 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
3 March 2003Accounts for a small company made up to 30 April 2002 (8 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
30 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2002Return made up to 09/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 February 2002Director's particulars changed (1 page)
11 February 2002Director's particulars changed (1 page)
15 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
15 October 2001Accounts for a small company made up to 30 April 2001 (8 pages)
13 September 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 September 2001Return made up to 09/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
27 February 2001Accounts for a small company made up to 30 April 2000 (8 pages)
17 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 August 2000Return made up to 09/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
23 February 2000Accounts for a small company made up to 30 April 1999 (8 pages)
7 September 1999Return made up to 09/08/99; full list of members (6 pages)
7 September 1999Return made up to 09/08/99; full list of members (6 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
19 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
3 September 1998Return made up to 09/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 September 1998Return made up to 09/08/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 March 1998Full accounts made up to 30 April 1997 (9 pages)
12 March 1998Full accounts made up to 30 April 1997 (9 pages)
8 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1997Return made up to 09/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
24 May 1997Particulars of mortgage/charge (3 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
5 March 1997Full accounts made up to 30 April 1996 (9 pages)
13 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 September 1996Return made up to 09/08/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 September 1996Ad 20/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 1996Ad 20/12/95--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 September 1996Nc inc already adjusted 20/12/95 (1 page)
9 September 1996Nc inc already adjusted 20/12/95 (1 page)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
9 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
2 March 1996Full accounts made up to 30 April 1995 (8 pages)
8 November 1995Registered office changed on 08/11/95 from: greta bridge business centre the morritt arms hotel greta bridge rokeby barnard castle county durham (1 page)
8 November 1995Registered office changed on 08/11/95 from: greta bridge business centre the morritt arms hotel greta bridge rokeby barnard castle county durham (1 page)
12 September 1995Return made up to 09/08/95; full list of members
  • 363(287) ‐ Registered office changed on 12/09/95
(6 pages)
12 September 1995Return made up to 09/08/95; full list of members
  • 363(287) ‐ Registered office changed on 12/09/95
(6 pages)
30 August 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)
30 August 1995Accounting reference date shortened from 31/08 to 30/04 (1 page)
9 August 1994Incorporation (13 pages)
9 August 1994Incorporation (13 pages)