ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Genius Hub Limited

Genius Hub Limited is an active company incorporated on 29 June 2016 with the registered office located in Cardiff, South Glamorgan. Genius Hub Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10255892
Private limited company
Age
9 years
Incorporated 29 June 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 915 days
Dated 28 February 2022 (3 years ago)
Next confirmation dated 28 February 2023
Was due on 14 March 2023 (2 years 6 months ago)
Last change occurred 3 years ago
Accounts
Overdue
Accounts overdue by 1263 days
For period 1 Jul30 Jun 2020 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2021
Was due on 31 March 2022 (3 years ago)
Contact
Address
4385
10255892 - COMPANIES HOUSE DEFAULT ADDRESS
Cardiff
CF14 8LH
Address changed on 7 Aug 2025 (1 month ago)
Previous address was
Telephone
0121 6678000
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in Scotland • Born in Dec 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Imagine FM Limited
Alexander McDowell is a mutual person.
Active
Blue Reef Projects Limited
Alexander McDowell is a mutual person.
Active
Fleur De Lys Bridal Limited
Alexander McDowell is a mutual person.
Active
Jags Information Systems Ltd
Alexander McDowell is a mutual person.
Active
Better At Home (Iow) Limited
Alexander McDowell is a mutual person.
Active
Braventis Ltd
Alexander McDowell is a mutual person.
Active
Vocabridge Ltd
Alexander McDowell is a mutual person.
Active
Routes 4 Media Ltd
Alexander McDowell is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Increased by 7 (%)
Total Assets
£49.87K
Decreased by £144.74K (-74%)
Total Liabilities
-£165K
Decreased by £124.07K (-43%)
Net Assets
-£115.13K
Decreased by £20.67K (+22%)
Debt Ratio (%)
331%
Increased by 182.34% (+123%)
Latest Activity
Compulsory Strike-Off Suspended
3 Years Ago on 11 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 31 May 2022
Registered Address Changed
3 Years Ago on 2 Mar 2022
Confirmation Submitted
3 Years Ago on 28 Feb 2022
Alexander Mcdowell (PSC) Appointed
3 Years Ago on 24 Feb 2022
Jebalin Prabhla Nadankan Samraj Resigned
3 Years Ago on 24 Feb 2022
Alexander Mcdowell Appointed
3 Years Ago on 24 Feb 2022
Jebalin Prabhla Nadankan Samraj Resigned
3 Years Ago on 24 Feb 2022
Pratheep Paulraj Resigned
3 Years Ago on 24 Feb 2022
Pratheep Paulraj (PSC) Resigned
3 Years Ago on 24 Feb 2022
Get Credit Report
Discover Genius Hub Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Submitted on 7 Aug 2025
Compulsory strike-off action has been suspended
Submitted on 11 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 31 May 2022
Notification of Alexander Mcdowell as a person with significant control on 24 February 2022
Submitted on 2 Mar 2022
Registered office address changed from 8 Callender Road Erith DA8 3DD England to Unit 11 Fisher Street Galleries 18 Fisher Street Carlisle CA3 8RH on 2 March 2022
Submitted on 2 Mar 2022
Termination of appointment of Pratheep Paulraj as a director on 24 February 2022
Submitted on 28 Feb 2022
Cessation of Pratheep Paulraj as a person with significant control on 24 February 2022
Submitted on 28 Feb 2022
Confirmation statement made on 28 February 2022 with updates
Submitted on 28 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year