Background WavePink WaveYellow Wave

GENIUS CONCEPTS LTD (09226757)

GENIUS CONCEPTS LTD (09226757) is an active UK company. incorporated on 19 September 2014. with registered office in Birmingham. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. GENIUS CONCEPTS LTD has been registered for 11 years. Current directors include RICHARDSON BROWN, Scott James, TURNER, Simon Mark, WOODBRIDGE, Alasdair James.

Company Number
09226757
Status
active
Type
ltd
Incorporated
19 September 2014
Age
11 years
Address
41 Hylton Street, Birmingham, B18 6HJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
RICHARDSON BROWN, Scott James, TURNER, Simon Mark, WOODBRIDGE, Alasdair James
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIUS CONCEPTS LTD

GENIUS CONCEPTS LTD is an active company incorporated on 19 September 2014 with the registered office located in Birmingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. GENIUS CONCEPTS LTD was registered 11 years ago.(SIC: 46510)

Status

active

Active since 11 years ago

Company No

09226757

LTD Company

Age

11 Years

Incorporated 19 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 February 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

41 Hylton Street Birmingham, B18 6HJ,

Previous Addresses

22 Dreadnought Rd Brierley Hill West Midlands DY5 4TG
From: 19 September 2014To: 19 November 2020
Timeline

7 key events • 2014 - 2017

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Feb 16
Share Issue
Feb 16
Funding Round
Feb 16
New Owner
Oct 17
New Owner
Oct 17
Funding Round
Nov 17
3
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

RICHARDSON BROWN, Scott James

Active
Hylton Street, BirminghamB18 6HJ
Born November 1975
Director
Appointed 26 Jan 2016

TURNER, Simon Mark

Active
Hylton Street, BirminghamB18 6HJ
Born May 1982
Director
Appointed 19 Sept 2014

WOODBRIDGE, Alasdair James

Active
Hylton Street, BirminghamB18 6HJ
Born December 1980
Director
Appointed 19 Sept 2014

Persons with significant control

3

Mr Alasdair James Woodbridge

Active
Hylton Street, BirminghamB18 6HJ
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Simon Mark Turner

Active
Hylton Street, BirminghamB18 6HJ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Alasdair James Woodbridge

Active
Dreadnought Road, Brierley HillDY5 4TG
Born December 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 October 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
22 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
21 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Capital Allotment Shares
28 November 2017
SH01Allotment of Shares
Resolution
28 November 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Resolution
5 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
5 February 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
5 February 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 October 2015
AR01AR01
Incorporation Company
19 September 2014
NEWINCIncorporation