Background WavePink WaveYellow Wave

GENIUS HOLDCO LIMITED (09487537)

GENIUS HOLDCO LIMITED (09487537) is an active UK company. incorporated on 12 March 2015. with registered office in Spennymoor. The company operates in the Education sector, engaged in post-secondary non-tertiary education. GENIUS HOLDCO LIMITED has been registered for 11 years. Current directors include WEIR, Geoffrey Philip.

Company Number
09487537
Status
active
Type
ltd
Incorporated
12 March 2015
Age
11 years
Address
Learning Curve Group, 1-10 Dunelm Rise, Spennymoor, DL16 6FS
Industry Sector
Education
Business Activity
Post-secondary non-tertiary education
Directors
WEIR, Geoffrey Philip
SIC Codes
85410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIUS HOLDCO LIMITED

GENIUS HOLDCO LIMITED is an active company incorporated on 12 March 2015 with the registered office located in Spennymoor. The company operates in the Education sector, specifically engaged in post-secondary non-tertiary education. GENIUS HOLDCO LIMITED was registered 11 years ago.(SIC: 85410)

Status

active

Active since 11 years ago

Company No

09487537

LTD Company

Age

11 Years

Incorporated 12 March 2015

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 3 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

Learning Curve Group, 1-10 Dunelm Rise Durhamgate Spennymoor, DL16 6FS,

Previous Addresses

Unit 51-53 Innovation House Longfield Road South Church Enterprise Park Bishop Auckland County Durham DL14 6XB England
From: 22 December 2015To: 28 January 2019
1-3 Strand London WC2N 5HR United Kingdom
From: 12 March 2015To: 22 December 2015
Timeline

39 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Mar 15
Loan Secured
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Secured
Apr 15
Director Joined
Apr 15
Funding Round
Apr 15
Director Joined
Nov 15
Funding Round
Jan 16
Loan Secured
Apr 16
Funding Round
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Dec 16
Funding Round
Jan 17
Director Left
Jan 18
Loan Secured
Feb 18
Funding Round
Apr 18
Capital Reduction
May 18
Share Buyback
May 18
Loan Secured
Oct 18
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 21
Loan Secured
Dec 21
Director Joined
Mar 24
Director Left
Mar 24
Loan Secured
Oct 25
Director Left
Jan 26
7
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

WEIR, Geoffrey Philip

Active
Durhamgate, SpennymoorDL16 6FS
Born June 1970
Director
Appointed 18 Mar 2024

KNOW, Matthew James

Resigned
Durhamgate, SpennymoorDL16 6FS
Secretary
Appointed 27 Mar 2019
Resigned 07 Mar 2023

BURROWS, Nicola

Resigned
Longfield Road, Bishop AucklandDL14 6XB
Born March 1974
Director
Appointed 29 Oct 2015
Resigned 21 Nov 2017

CUMMINS, Jonathan Daniel

Resigned
Longfield Road, Bishop AucklandDL14 6XB
Born May 1976
Director
Appointed 26 Mar 2015
Resigned 12 Mar 2020

GILHESPIE, Julie

Resigned
Longfield Road, Bishop AucklandDL14 6XB
Born October 1954
Director
Appointed 26 Mar 2015
Resigned 07 Apr 2016

HIGGINS, Gavin Stewart

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1977
Director
Appointed 14 Dec 2016
Resigned 18 Mar 2024

MAYERS, Richard Daniel

Resigned
Durhamgate, SpennymoorDL16 6FS
Born August 1975
Director
Appointed 12 Mar 2015
Resigned 12 Mar 2020

MCCOURT, Martin

Resigned
Durhamgate, SpennymoorDL16 6FS
Born December 1956
Director
Appointed 07 Apr 2016
Resigned 12 Mar 2020

MCLEISH, Brenda Sophie

Resigned
Durhamgate, SpennymoorDL16 6FS
Born September 1978
Director
Appointed 26 Mar 2015
Resigned 18 Dec 2025

WALLIS, Ian Scott

Resigned
Durhamgate, SpennymoorDL16 6FS
Born July 1970
Director
Appointed 12 Mar 2015
Resigned 12 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
1-10 Dunelm Rise, SpennymoorDL16 6FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Mar 2020
Upper St. Martin's Lane, LondonWC2H 9EA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 12 Mar 2020
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 March 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
17 December 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Memorandum Articles
17 February 2021
MAMA
Change To A Person With Significant Control
16 February 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
20 January 2021
AAAnnual Accounts
Resolution
28 April 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
25 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
16 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
25 February 2020
RP04CS01RP04CS01
Legacy
25 February 2020
RP04CS01RP04CS01
Legacy
25 February 2020
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
25 February 2020
RP04SH01RP04SH01
Resolution
14 January 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 October 2019
AAAnnual Accounts
Memorandum Articles
27 April 2019
MAMA
Appoint Person Secretary Company With Name Date
12 April 2019
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
5 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement
13 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2018
MR01Registration of a Charge
Capital Cancellation Shares
29 May 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 May 2018
SH03Return of Purchase of Own Shares
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Resolution
4 April 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 February 2018
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 January 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
7 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Capital Allotment Shares
9 January 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
20 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2016
AP01Appointment of Director
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
4 May 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 March 2016
AA01Change of Accounting Reference Date
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 December 2015
AD01Change of Registered Office Address
Resolution
20 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Resolution
16 April 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 April 2015
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2015
MR01Registration of a Charge
Incorporation Company
12 March 2015
NEWINCIncorporation