Background WavePink WaveYellow Wave

THE GENIE GROUP UK LTD (12372201)

THE GENIE GROUP UK LTD (12372201) is an active UK company. incorporated on 19 December 2019. with registered office in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. THE GENIE GROUP UK LTD has been registered for 6 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
12372201
Status
active
Type
ltd
Incorporated
19 December 2019
Age
6 years
Address
2 St. Stephens Court, Bournemouth, BH2 6LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GENIE GROUP UK LTD

THE GENIE GROUP UK LTD is an active company incorporated on 19 December 2019 with the registered office located in Bournemouth. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. THE GENIE GROUP UK LTD was registered 6 years ago.(SIC: 70229)

Status

active

Active since 6 years ago

Company No

12372201

LTD Company

Age

6 Years

Incorporated 19 December 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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

2 St. Stephens Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

The Grainger Suite Dobson House Newcastle upon Tyne Tyne and Wear NE3 3PF United Kingdom
From: 19 December 2019To: 20 September 2021
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Sept 21
Owner Exit
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Jan 25
Director Joined
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Court, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Court, BournemouthBH2 6LA
Born April 1968
Director
Appointed 06 Sept 2021

RAGGETT, David Arthur

Resigned
St. Stephens Court, BournemouthBH2 6LA
Born June 1966
Director
Appointed 06 Sept 2021
Resigned 02 Jan 2025

STEVENS, Matthew James

Resigned
St. Stephens Court, BournemouthBH2 6LA
Born March 1989
Director
Appointed 19 Dec 2019
Resigned 06 Sept 2021

Persons with significant control

2

1 Active
1 Ceased
St. Stephens Court, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021

Mr Matthew James Stevens

Ceased
St. Stephens Court, BournemouthBH2 6LA
Born March 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2019
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 October 2024
AAAnnual Accounts
Legacy
15 October 2024
PARENT_ACCPARENT_ACC
Legacy
15 October 2024
AGREEMENT2AGREEMENT2
Legacy
15 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2023
AAAnnual Accounts
Legacy
12 January 2023
PARENT_ACCPARENT_ACC
Legacy
12 January 2023
AGREEMENT2AGREEMENT2
Legacy
12 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
18 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
20 September 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Incorporation Company
19 December 2019
NEWINCIncorporation