Background WavePink WaveYellow Wave

STAR GENIE LIMITED (10093359)

STAR GENIE LIMITED (10093359) is an active UK company. incorporated on 31 March 2016. with registered office in Salford. The company operates in the Education sector, engaged in driving school activities. STAR GENIE LIMITED has been registered for 10 years. Current directors include DEAR, Nicholas James, FALBE-HANSEN, Frederik Cardel, GAZAY, Francesca Louise.

Company Number
10093359
Status
active
Type
ltd
Incorporated
31 March 2016
Age
10 years
Address
Floor 1 Building 8 Exchange Quay, Salford, M5 3EJ
Industry Sector
Education
Business Activity
Driving school activities
Directors
DEAR, Nicholas James, FALBE-HANSEN, Frederik Cardel, GAZAY, Francesca Louise
SIC Codes
85530

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAR GENIE LIMITED

STAR GENIE LIMITED is an active company incorporated on 31 March 2016 with the registered office located in Salford. The company operates in the Education sector, specifically engaged in driving school activities. STAR GENIE LIMITED was registered 10 years ago.(SIC: 85530)

Status

active

Active since 10 years ago

Company No

10093359

LTD Company

Age

10 Years

Incorporated 31 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

Floor 1 Building 8 Exchange Quay Salford, M5 3EJ,

Previous Addresses

, Floor 1 Building 8, Exchange Quay, Manchester, M5 3EH, United Kingdom
From: 24 June 2024To: 9 July 2024
, Blue Tower Media City Uk, Salford, M50 2st, England
From: 3 May 2022To: 24 June 2024
, Blue Tower Blue Tower, Media City Uk, Salford, M50 2st, England
From: 3 May 2022To: 3 May 2022
, Vernon House 40 New North Road, Huddersfield, West Yorkshire, HD1 5LS, England
From: 13 April 2017To: 3 May 2022
, the Landing Blue Media City Uk, Salford, Lancashire, M50 2st, England
From: 5 July 2016To: 13 April 2017
, 50 Mountjoy Road Huddersfield, West Yorkshire, HD1 5QQ, England
From: 31 March 2016To: 5 July 2016
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Funding Round
Jun 17
Funding Round
Nov 17
Director Joined
Feb 20
Owner Exit
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Share Issue
Jun 21
New Owner
Sept 23
Owner Exit
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 24
Director Joined
Nov 24
Director Left
Dec 24
3
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

DEAR, Nicholas James

Active
Building 8, ManchesterM5 3EH
Born February 1980
Director
Appointed 08 Jan 2024

FALBE-HANSEN, Frederik Cardel

Active
Vej 64, 2840 Holte
Born May 1979
Director
Appointed 31 Jan 2020

GAZAY, Francesca Louise

Active
Exchange Quay, SalfordM5 3EJ
Born September 1989
Director
Appointed 21 Nov 2024

BIRTWISTLE, Claude

Resigned
Building 8, ManchesterM5 3EH
Born October 1988
Director
Appointed 08 Jan 2024
Resigned 21 Nov 2024

MONK, Kevin Charles

Resigned
Media City Uk, SalfordM50 2ST
Born March 1982
Director
Appointed 01 Jan 2021
Resigned 22 Dec 2023

ULLAH, Samir Rashid

Resigned
40 New North Road, HuddersfieldHD1 5LS
Born November 1981
Director
Appointed 31 Mar 2016
Resigned 01 Jan 2021

Persons with significant control

4

1 Active
3 Ceased
Media City Uk, SalfordM50 2ST

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Mar 2024

Mr Frederik Falbe-Hansen

Ceased
Carl Plougs Vej 66, 3460 Birkerod
Born May 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Apr 2021
Ceased 11 Mar 2024
Vej 64, 2840 Holte

Nature of Control

Ownership of shares 50 to 75 percent
Notified 31 Jan 2020
Ceased 08 Apr 2021

Mr Samir Rashid Ullah

Ceased
40 New North Road, HuddersfieldHD1 5LS
Born November 1981

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jan 2020
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Memorandum Articles
25 March 2024
MAMA
Resolution
25 March 2024
RESOLUTIONSResolutions
Resolution
25 March 2024
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
16 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Capital Alter Shares Subdivision
28 June 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
15 June 2021
RESOLUTIONSResolutions
Resolution
15 June 2021
RESOLUTIONSResolutions
Resolution
15 June 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2021
TM01Termination of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Memorandum Articles
28 February 2020
MAMA
Resolution
28 February 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
4 February 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Capital Allotment Shares
13 November 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 July 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
29 June 2017
RESOLUTIONSResolutions
Capital Allotment Shares
14 June 2017
SH01Allotment of Shares
Legacy
8 June 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Incorporation Company
31 March 2016
NEWINCIncorporation