Background WavePink WaveYellow Wave

DIGITAL GENIUS LIMITED (09024313)

DIGITAL GENIUS LIMITED (09024313) is an active UK company. incorporated on 6 May 2014. with registered office in London. The company operates in the Information and Communication sector, engaged in business and domestic software development and 2 other business activities. DIGITAL GENIUS LIMITED has been registered for 11 years. Current directors include CHIKHACHEV, Dmitry, KELLNER, Christopher, STOCKINGER, Georg.

Company Number
09024313
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
3rd Floor 86-90 Paul Street, London, EC2A 4NE
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
CHIKHACHEV, Dmitry, KELLNER, Christopher, STOCKINGER, Georg
SIC Codes
62012, 62020, 63110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DIGITAL GENIUS LIMITED

DIGITAL GENIUS LIMITED is an active company incorporated on 6 May 2014 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 2 other business activities. DIGITAL GENIUS LIMITED was registered 11 years ago.(SIC: 62012, 62020, 63110)

Status

active

Active since 11 years ago

Company No

09024313

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 22 July 2025 (8 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

3rd Floor 86-90 Paul Street London, EC2A 4NE,

Previous Addresses

Building 423 - Sky View (Ro) Argosy Road, Castle Donington East Midlands Airport Derby DE74 2SA England
From: 3 April 2023To: 19 March 2025
2 Underwood Row London N1 7LQ United Kingdom
From: 30 June 2021To: 3 April 2023
2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom
From: 30 July 2019To: 30 June 2021
Level 42 1 Canada Square London E14 5AB United Kingdom
From: 6 May 2014To: 30 July 2019
Timeline

75 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Funding Round
Jun 15
New Owner
Jul 17
Funding Round
Aug 17
Funding Round
Mar 18
Director Joined
Apr 18
Director Joined
Apr 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Secured
Feb 19
Director Joined
Feb 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Funding Round
May 19
Director Left
Feb 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Jun 20
Funding Round
Nov 20
Director Left
Jan 21
Funding Round
Apr 21
New Owner
Apr 22
Owner Exit
Apr 22
Loan Cleared
Sept 22
Loan Secured
Oct 22
Funding Round
May 23
Director Left
Jul 23
Funding Round
Aug 23
Funding Round
May 24
Director Joined
Aug 25
Director Left
Aug 25
Funding Round
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Cleared
Sept 25
54
Funding
10
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHIKHACHEV, Dmitry

Active
LuxembourgL-1273
Born November 1970
Director
Appointed 22 Nov 2018

KELLNER, Christopher

Active
86-90 Paul Street, LondonEC2A 4NE
Born April 1988
Director
Appointed 12 Jun 2025

STOCKINGER, Georg

Active
Dircksenstrasse, Berlin
Born August 1985
Director
Appointed 15 Feb 2019

AKSENOV, Dmitry

Resigned
Stapleton House, LondonEC2A 4HT
Born July 1992
Director
Appointed 06 May 2014
Resigned 14 Dec 2020

MAKSAK, Bohdan

Resigned
Stapleton House, LondonEC2A 4HT
Born December 1993
Director
Appointed 10 Aug 2017
Resigned 06 May 2025

MENASHY, Simon Jonathan

Resigned
Kensington Square, LondonW8 5EP
Born October 1985
Director
Appointed 22 Nov 2018
Resigned 10 May 2023

NAUMOV, Mikhail

Resigned
Sansome Street, San FranciscoCA 94104
Born February 1989
Director
Appointed 10 Aug 2017
Resigned 01 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Bohdan Maksak

Active
LondonN1 7LQ
Born December 1993

Nature of Control

Significant influence or control
Notified 14 Dec 2020

Mr Dmitry Aksenov

Ceased
1 Canada Square, LondonE14 5AB
Born July 1992

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

126

Resolution
29 September 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 September 2025
AAAnnual Accounts
Legacy
11 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
5 September 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
23 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
22 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 March 2025
CH01Change of Director Details
Second Filing Capital Allotment Shares
25 September 2024
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2024
CS01Confirmation Statement
Capital Allotment Shares
30 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Capital Allotment Shares
2 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2023
TM01Termination of Director
Capital Name Of Class Of Shares
19 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 May 2023
SH01Allotment of Shares
Resolution
1 May 2023
RESOLUTIONSResolutions
Memorandum Articles
1 May 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2022
CH01Change of Director Details
Gazette Filings Brought Up To Date
27 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
26 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Notification Of A Person With Significant Control
19 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Capital Allotment Shares
20 April 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Capital Allotment Shares
17 November 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Capital Allotment Shares
9 June 2020
SH01Allotment of Shares
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Capital Allotment Shares
8 June 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
8 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2019
AAAnnual Accounts
Capital Allotment Shares
20 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
17 May 2019
CS01Confirmation Statement
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
17 May 2019
SH01Allotment of Shares
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Resolution
15 May 2019
RESOLUTIONSResolutions
Resolution
27 February 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
22 February 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2019
MR01Registration of a Charge
Resolution
1 February 2019
RESOLUTIONSResolutions
Resolution
12 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2018
AP01Appointment of Director
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Capital Allotment Shares
30 May 2018
SH01Allotment of Shares
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 April 2018
AAAnnual Accounts
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Capital Allotment Shares
1 September 2017
SH01Allotment of Shares
Resolution
29 August 2017
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
29 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
27 July 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 July 2017
CS01Confirmation Statement
Gazette Notice Compulsory
25 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
3 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2016
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Resolution
25 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 June 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Incorporation Company
6 May 2014
NEWINCIncorporation