Background WavePink WaveYellow Wave

GENIE FINTECH LTD (12289334)

GENIE FINTECH LTD (12289334) is an active UK company. incorporated on 30 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. GENIE FINTECH LTD has been registered for 6 years. Current directors include EDMONDS, Paul, GREGORY, Gregory, PARKER, Gregory John.

Company Number
12289334
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
Suite 4 3rd Floor North, London, E1 4PN
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
EDMONDS, Paul, GREGORY, Gregory, PARKER, Gregory John
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENIE FINTECH LTD

GENIE FINTECH LTD is an active company incorporated on 30 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. GENIE FINTECH LTD was registered 6 years ago.(SIC: 66220)

Status

active

Active since 6 years ago

Company No

12289334

LTD Company

Age

6 Years

Incorporated 30 October 2019

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 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CPU ADMINISTRATION SERVICES LTD
From: 30 October 2019To: 2 March 2020
Contact
Address

Suite 4 3rd Floor North 15 Solebay Street London, E1 4PN,

Previous Addresses

869 High Road London N12 8QA United Kingdom
From: 18 January 2022To: 7 March 2025
2 West Street Henley on Thames Oxfordshire RG9 2DU United Kingdom
From: 30 October 2019To: 18 January 2022
Timeline

2 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Feb 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

EDMONDS, Paul

Active
LondonN12 8QA
Born September 1952
Director
Appointed 30 Oct 2019

GREGORY, Gregory

Active
LondonN12 8QA
Born July 1965
Director
Appointed 30 Oct 2019

PARKER, Gregory John

Active
Pontweli, LlandysulSA44 4RS
Born May 1969
Director
Appointed 30 Oct 2019

BUFFERY, Mark Charles

Resigned
Red Hill, Henley On ThamesRG9 4JB
Born August 1959
Director
Appointed 30 Oct 2019
Resigned 11 Feb 2022

Persons with significant control

1

LondonN12 8QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Change To A Person With Significant Control
19 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 January 2021
CS01Confirmation Statement
Resolution
2 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
2 March 2020
CONNOTConfirmation Statement Notification
Incorporation Company
30 October 2019
NEWINCIncorporation