Background WavePink WaveYellow Wave

GEMINUS INNOVATION LIMITED (10217954)

GEMINUS INNOVATION LIMITED (10217954) is an active UK company. incorporated on 7 June 2016. with registered office in Preston. The company operates in the Education sector, engaged in other education n.e.c.. GEMINUS INNOVATION LIMITED has been registered for 9 years. Current directors include HARRISON, Richard George, ROACH, Nicholas.

Company Number
10217954
Status
active
Type
ltd
Incorporated
7 June 2016
Age
9 years
Address
Society 1 9-10 Cross Street, Preston, PR1 3LT
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
HARRISON, Richard George, ROACH, Nicholas
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMINUS INNOVATION LIMITED

GEMINUS INNOVATION LIMITED is an active company incorporated on 7 June 2016 with the registered office located in Preston. The company operates in the Education sector, specifically engaged in other education n.e.c.. GEMINUS INNOVATION LIMITED was registered 9 years ago.(SIC: 85590)

Status

active

Active since 9 years ago

Company No

10217954

LTD Company

Age

9 Years

Incorporated 7 June 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

GEMINUS TRAINING LIMITED
From: 7 June 2016To: 2 April 2020
Contact
Address

Society 1 9-10 Cross Street Preston, PR1 3LT,

Previous Addresses

Suite 408 4th Floor Daisyfield Business Centre Appleby Street Blackburn BB1 3BL United Kingdom
From: 7 June 2016To: 15 January 2018
Timeline

6 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Director Joined
Oct 17
Director Left
Jan 18
Owner Exit
Jan 18
New Owner
Jan 18
Funding Round
Dec 23
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HARRISON, Richard George

Active
9-10 Cross Street, PrestonPR1 3LT
Born January 1973
Director
Appointed 07 Jun 2016

ROACH, Nicholas

Active
9-10 Cross Street, PrestonPR1 3LT
Born April 1958
Director
Appointed 07 Aug 2016

ADAM, Rafik Mohammed

Resigned
9-10 Cross Street, PrestonPR1 3LT
Born December 1973
Director
Appointed 07 Jun 2016
Resigned 12 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

Mr Nicholas Roach

Active
9-10 Cross Street, PrestonPR1 3LT
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Jan 2018

Mr Rafik Mohammed Adam

Ceased
9-10 Cross Street, PrestonPR1 3LT
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jun 2016
Ceased 12 Jan 2018

Mr Richard George Harrison

Active
9-10 Cross Street, PrestonPR1 3LT
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

38

Memorandum Articles
28 February 2026
MAMA
Resolution
28 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
28 February 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
27 February 2026
SH10Notice of Particulars of Variation
Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Capital Allotment Shares
8 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Resolution
4 January 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 January 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 January 2022
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2020
AAAnnual Accounts
Resolution
2 April 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
17 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
22 June 2016
AA01Change of Accounting Reference Date
Incorporation Company
7 June 2016
NEWINCIncorporation