Background WavePink WaveYellow Wave

GENIE FINANCIAL SERVICES LIMITED (07188189)

GENIE FINANCIAL SERVICES LIMITED (07188189) is an active UK company. incorporated on 12 March 2010. with registered office in Aylesbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GENIE FINANCIAL SERVICES LIMITED has been registered for 16 years. Current directors include GOTTING, Neil Gerrard.

Company Number
07188189
Status
active
Type
ltd
Incorporated
12 March 2010
Age
16 years
Address
3rd Floor Buckingham House, Aylesbury, HP20 2LA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
GOTTING, Neil Gerrard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIE FINANCIAL SERVICES LIMITED

GENIE FINANCIAL SERVICES LIMITED is an active company incorporated on 12 March 2010 with the registered office located in Aylesbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GENIE FINANCIAL SERVICES LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07188189

LTD Company

Age

16 Years

Incorporated 12 March 2010

Size

N/A

Accounts

ARD: 29/9

Up to Date

9 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 14 March 2026
For period ending 28 February 2026
Contact
Address

3rd Floor Buckingham House Buckingham Street Aylesbury, HP20 2LA,

Previous Addresses

Buckingham House 11a Buckingham Street Aylesbury HP20 2LA
From: 12 March 2010To: 9 March 2016
Timeline

8 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jul 13
Director Joined
May 21
Director Left
May 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GOTTING, Neil Gerrard

Active
Buckingham Street, AylesburyHP20 2LA
Born October 1973
Director
Appointed 11 Feb 2026

BAKER, Ross Winston

Resigned
Floor, AylesburyHP20 2LA
Secretary
Appointed 12 Mar 2010
Resigned 05 May 2021

BAKER, Ross Winston

Resigned
Floor, AylesburyHP20 2LA
Born February 1972
Director
Appointed 12 Mar 2010
Resigned 05 May 2021

BERTRAM, Gareth John

Resigned
Park Road, DidcotOX11 8QP
Born August 1977
Director
Appointed 12 Mar 2010
Resigned 01 May 2011

BRESNIHAN, Paul Anthony

Resigned
Buckingham Street, AylesburyHP20 2LA
Born February 1976
Director
Appointed 05 May 2021
Resigned 27 Jan 2026

FRANKLYN ALEXANDER LLP

Resigned
High Street, CrickladeSN6 6DF
Corporate director
Appointed 01 May 2011
Resigned 28 Feb 2013

Persons with significant control

1

Buckingham Street, AylesburyHP20 2LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
24 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 May 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
2 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Accounts With Accounts Type Dormant
21 February 2012
AAAnnual Accounts
Appoint Corporate Director Company With Name
6 June 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Incorporation Company
12 March 2010
NEWINCIncorporation