Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Genius Ip Ltd
Genius Ip Ltd is a dissolved company incorporated on 20 August 2012 with the registered office located in London, City of London. Genius Ip Ltd was registered 13 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 August 2023
(2 years ago)
Was
11 years old
at the time of dissolution
Following
liquidation
Company No
08185075
Private limited company
Age
13 years
Incorporated
20 August 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Genius Ip Ltd
Contact
Address
110 Cannon Street
London
EC4N 6EU
Same address for the past
4 years
Companies in EC4N 6EU
Telephone
Unreported
Email
Unreported
Website
Quadsaw.com
See All Contacts
People
Officers
4
Shareholders
34
Controllers (PSC)
2
Mr Teklemichael Sebhatu
Director • PSC • Engineer • British • Lives in England • Born in Apr 1967
Mr James Clifford Hodkinson
Director • British • Lives in England • Born in Apr 1944
Ean Bryan Brown
Director • Lawyer • British • Lives in England • Born in May 1964
Mr Uri Meirovich
Director • Israeli • Lives in UK • Born in Sep 1981
Mr Ean Bryan Brown
PSC • British • Lives in England • Born in May 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Genius Velo Limited
Ean Bryan Brown and Mr James Clifford Hodkinson are mutual people.
Active
Blue Sky Ip Ltd
Ean Bryan Brown and Mr Uri Meirovich are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2019)
Period Ended
30 Nov 2019
For period
30 Nov
⟶
30 Nov 2019
Traded for
12 months
Cash in Bank
£207.57K
Decreased by £40.09K (-16%)
Turnover
Unreported
Same as previous period
Employees
4
Increased by 3 (+300%)
Total Assets
£591.41K
Decreased by £67.18K (-10%)
Total Liabilities
-£422.78K
Increased by £23.96K (+6%)
Net Assets
£168.63K
Decreased by £91.14K (-35%)
Debt Ratio (%)
71%
Increased by 10.93% (+18%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
2 Years Ago on 30 Aug 2023
Moved to Dissolution
2 Years 3 Months Ago on 30 May 2023
Administration Period Extended
3 Years Ago on 21 Apr 2022
Registered Address Changed
4 Years Ago on 9 Jun 2021
Administrator Appointed
4 Years Ago on 3 Jun 2021
Mr Uri Meirovich Appointed
4 Years Ago on 25 Nov 2020
Confirmation Submitted
4 Years Ago on 22 Oct 2020
Full Accounts Submitted
4 Years Ago on 25 Sep 2020
Mr James Clifford Hodkinson Appointed
5 Years Ago on 17 Feb 2020
Confirmation Submitted
6 Years Ago on 9 Sep 2019
Get Alerts
Get Credit Report
Discover Genius Ip Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Aug 2023
Notice of move from Administration to Dissolution
Submitted on 30 May 2023
Administrator's progress report
Submitted on 30 Dec 2022
Administrator's progress report
Submitted on 28 Jun 2022
Notice of extension of period of Administration
Submitted on 21 Apr 2022
Administrator's progress report
Submitted on 24 Dec 2021
Result of meeting of creditors
Submitted on 17 Aug 2021
Statement of affairs with form AM02SOA
Submitted on 27 Jul 2021
Statement of administrator's proposal
Submitted on 26 Jul 2021
Registered office address changed from Russell House 140 High Street Edgware Middlesex HA8 7LW to 110 Cannon Street London EC4N 6EU on 9 June 2021
Submitted on 9 Jun 2021
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs