Background WavePink WaveYellow Wave

GENIUS WITHIN C.I.C. (07602446)

GENIUS WITHIN C.I.C. (07602446) is an active UK company. incorporated on 13 April 2011. with registered office in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management and 2 other business activities. GENIUS WITHIN C.I.C. has been registered for 15 years. Current directors include BARRETT, Fiona Jane Maria, CHARNOCK, Helen Camilla, CLIFF, Simon Richard and 6 others.

Company Number
07602446
Status
active
Type
ltd
Incorporated
13 April 2011
Age
15 years
Address
Lewes Stand Plumpton Racecourse, Lewes, BN7 3AL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BARRETT, Fiona Jane Maria, CHARNOCK, Helen Camilla, CLIFF, Simon Richard, COLLINS, Royston, DOYLE, Nancy Elizabeth, HAYES, Alexandra, HOLMES, Gillian, MILLIKEN, Neil, WALLIS, Jacqui
SIC Codes
70229, 78300, 85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIUS WITHIN C.I.C.

GENIUS WITHIN C.I.C. is an active company incorporated on 13 April 2011 with the registered office located in Lewes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management and 2 other business activities. GENIUS WITHIN C.I.C. was registered 15 years ago.(SIC: 70229, 78300, 85410)

Status

active

Active since 15 years ago

Company No

07602446

LTD Company

Age

15 Years

Incorporated 13 April 2011

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 5 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 7 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026

Previous Company Names

GENIUS WITHIN LTD
From: 13 April 2011To: 25 March 2014
Contact
Address

Lewes Stand Plumpton Racecourse Plumpton Green Lewes, BN7 3AL,

Previous Addresses

12 Chapel Road Plumpton Green Nr Lewes East Sussex BN7 3DD
From: 13 April 2011To: 10 May 2016
Timeline

47 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Joined
Dec 15
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Apr 21
Director Left
Apr 21
Share Issue
May 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jul 21
Director Left
Feb 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jun 24
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Aug 25
Director Left
Mar 26
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

BARRETT, Fiona Jane Maria

Active
Plumpton Racecourse, LewesBN7 3AL
Born November 1972
Director
Appointed 01 Jan 2018

CHARNOCK, Helen Camilla

Active
Plumpton Racecourse, LewesBN7 3AL
Born January 1966
Director
Appointed 01 Jul 2023

CLIFF, Simon Richard

Active
Plumpton Racecourse, LewesBN7 3AL
Born January 1976
Director
Appointed 28 Jun 2018

COLLINS, Royston

Active
Plumpton Racecourse, LewesBN7 3AL
Born January 1974
Director
Appointed 11 May 2023

DOYLE, Nancy Elizabeth

Active
Plumpton Racecourse, LewesBN7 3AL
Born April 1976
Director
Appointed 13 Apr 2011

HAYES, Alexandra

Active
Plumpton Racecourse, LewesBN7 3AL
Born March 1977
Director
Appointed 26 Jun 2025

HOLMES, Gillian

Active
Plumpton Racecourse, LewesBN7 3AL
Born February 1966
Director
Appointed 28 Nov 2023

MILLIKEN, Neil

Active
Plumpton Racecourse, LewesBN7 3AL
Born May 1973
Director
Appointed 01 Aug 2019

WALLIS, Jacqui

Active
Plumpton Racecourse, LewesBN7 3AL
Born October 1971
Director
Appointed 01 Jul 2020

DOYLE, Nancy Elizabeth

Resigned
Chapel Road, Nr LewesBN7 3DD
Secretary
Appointed 13 Apr 2011
Resigned 07 Oct 2013

SCRASE, Sandie Ruth

Resigned
Plumpton Racecourse, LewesBN7 3AL
Secretary
Appointed 07 Oct 2013
Resigned 31 Oct 2017

CRYER, Caroline

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born September 1972
Director
Appointed 25 Apr 2019
Resigned 31 Mar 2021

FRANCIS, Joanne

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born May 1977
Director
Appointed 19 Nov 2015
Resigned 15 Dec 2017

HARRISON, Christopher

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born May 1974
Director
Appointed 18 Aug 2014
Resigned 01 Jul 2019

ILES, Whitney Sophia

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born April 1987
Director
Appointed 01 Jul 2020
Resigned 31 Jan 2025

INGMAN, Angela

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born October 1955
Director
Appointed 01 Mar 2016
Resigned 15 Dec 2017

ISAACS, Cheryl Tina

Resigned
Chapel Road, Nr LewesBN7 3DD
Born June 1977
Director
Appointed 13 Apr 2011
Resigned 19 Sept 2014

JENKINS, Oliiwa Yemisi

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born December 1969
Director
Appointed 29 Apr 2021
Resigned 31 Dec 2023

JULAND, Linda

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born June 1959
Director
Appointed 21 Mar 2016
Resigned 31 Oct 2017

LA HOOD, Justin

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born March 1974
Director
Appointed 16 Nov 2020
Resigned 26 Mar 2025

MILLIKEN, Neil

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born May 1973
Director
Appointed 01 Aug 2019
Resigned 26 Mar 2025

OPONG, Akua

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born July 1986
Director
Appointed 25 Apr 2024
Resigned 01 Mar 2026

PESCATORE, Immacolata

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born April 1968
Director
Appointed 12 Jan 2018
Resigned 30 Jan 2019

PRUVOST, Theresa Maria

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born November 1968
Director
Appointed 29 Mar 2019
Resigned 31 Mar 2021

SCRASE, Sandie Ruth

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born November 1968
Director
Appointed 07 Oct 2013
Resigned 31 Oct 2017

SMALLWOOD, Jacqueline

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born May 1962
Director
Appointed 25 Apr 2019
Resigned 30 Apr 2021

SOUTHCOAT, Annabelle

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born July 1981
Director
Appointed 29 Apr 2021
Resigned 20 Feb 2023

WALKER, Caitlin Ann

Resigned
Chapel Road, Nr LewesBN7 3DD
Born December 1969
Director
Appointed 13 Apr 2011
Resigned 07 Oct 2013

WHITTOME, Candida Jane

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born July 1961
Director
Appointed 01 Mar 2016
Resigned 28 Jun 2018

WINTER, Cheryl Ann

Resigned
Plumpton Racecourse, LewesBN7 3AL
Born February 1960
Director
Appointed 28 Apr 2014
Resigned 15 Dec 2017

Persons with significant control

1

Ms Nancy Elizabeth Doyle

Active
Plumpton Racecourse, LewesBN7 3AL
Born April 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Voting rights 50 to 75 percent as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Change Person Director Company With Change Date
12 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Legacy
1 May 2025
ANNOTATIONANNOTATION
Change Person Director Company With Change Date
4 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
28 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Resolution
7 November 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Statement Of Companys Objects
24 October 2023
CC04CC04
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2022
CS01Confirmation Statement
Resolution
22 April 2022
RESOLUTIONSResolutions
Resolution
22 April 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
22 April 2022
CC04CC04
Memorandum Articles
22 April 2022
MAMA
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Capital Alter Shares Subdivision
21 May 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 December 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
26 February 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Of Name Community Interest Company
25 March 2014
CICCONCICCON
Certificate Change Of Name Company
25 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 March 2014
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
23 November 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Incorporation Company
13 April 2011
NEWINCIncorporation