BOROUGHBRIDGE GENIUS LTD

Register to unlock more data on OkredoRegister

BOROUGHBRIDGE GENIUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09595193

Incorporation date

18/05/2015

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1c, 55 Forest Road, Leicester LE5 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 18/05/2015)
dot icon12/11/2025
Micro company accounts made up to 2025-05-31
dot icon08/10/2025
Compulsory strike-off action has been discontinued
dot icon07/10/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon05/08/2025
First Gazette notice for compulsory strike-off
dot icon17/02/2025
Micro company accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-05-18 with no updates
dot icon04/04/2024
Termination of appointment of Alberto Braibanti as a director on 2024-03-14
dot icon04/04/2024
Appointment of Mr Mohammed Ayyaz as a director on 2024-03-14
dot icon04/04/2024
Cessation of Alberto Braibanti as a person with significant control on 2024-03-14
dot icon04/04/2024
Notification of Mohammed Ayyaz as a person with significant control on 2024-03-14
dot icon04/04/2024
Registered office address changed from 176 Gloucester Place London NW1 6DS United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 2024-04-04
dot icon16/01/2024
Micro company accounts made up to 2023-05-31
dot icon06/06/2023
Confirmation statement made on 2023-05-18 with updates
dot icon04/01/2023
Micro company accounts made up to 2022-05-31
dot icon30/05/2022
Confirmation statement made on 2022-05-18 with updates
dot icon27/01/2022
Micro company accounts made up to 2021-05-31
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-05-31
dot icon15/02/2021
Registered office address changed from 199 Uxbridge Road London W12 9DH United Kingdom to 176 Gloucester Place London NW1 6DS on 2021-02-15
dot icon11/12/2020
Registered office address changed from 24 Bennett Road Corby NN18 8QA United Kingdom to 199 Uxbridge Road London W12 9DH on 2020-12-11
dot icon11/12/2020
Notification of Alberto Braibanti as a person with significant control on 2020-11-25
dot icon11/12/2020
Cessation of Audrius Navikas as a person with significant control on 2020-11-25
dot icon11/12/2020
Appointment of Mr Alberto Braibanti as a director on 2020-11-25
dot icon11/12/2020
Termination of appointment of Audrius Navikas as a director on 2020-11-25
dot icon04/08/2020
Registered office address changed from 6 Chater Close Great Bowden Market Harborough LE16 7HH England to 24 Bennett Road Corby NN18 8QA on 2020-08-04
dot icon04/08/2020
Notification of Audrius Navikas as a person with significant control on 2020-07-17
dot icon04/08/2020
Appointment of Mr Audrius Navikas as a director on 2020-07-17
dot icon04/08/2020
Cessation of David Kieran Mulgrew as a person with significant control on 2020-07-17
dot icon04/08/2020
Termination of appointment of David Kieran Mulgrew as a director on 2020-07-17
dot icon28/05/2020
Confirmation statement made on 2020-05-18 with updates
dot icon21/01/2020
Micro company accounts made up to 2019-05-31
dot icon23/09/2019
Registered office address changed from 31a Oundle Road Thrapston Northants NN14 4PA United Kingdom to 6 Chater Close Great Bowden Market Harborough LE16 7HH on 2019-09-23
dot icon23/09/2019
Notification of David Mulgrew as a person with significant control on 2019-09-02
dot icon23/09/2019
Cessation of David Mckay as a person with significant control on 2019-09-02
dot icon23/09/2019
Appointment of Mr David Kieran Mulgrew as a director on 2019-09-02
dot icon23/09/2019
Termination of appointment of David Mckay as a director on 2019-09-02
dot icon20/06/2019
Confirmation statement made on 2019-05-18 with updates
dot icon05/02/2019
Micro company accounts made up to 2018-05-31
dot icon07/08/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 31a Oundle Road Thrapston Northants NN14 4PA on 2018-08-07
dot icon07/08/2018
Appointment of Mr David Mckay as a director on 2018-07-30
dot icon07/08/2018
Termination of appointment of Terry Dunne as a director on 2018-07-30
dot icon07/08/2018
Notification of David Mckay as a person with significant control on 2018-07-30
dot icon07/08/2018
Cessation of Terry Dunne as a person with significant control on 2018-07-30
dot icon06/07/2018
Registered office address changed from 15 Auckland Grange Auckland Road Doncaster DN2 4TP England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2018-07-06
dot icon06/07/2018
Appointment of Mr Terry Dunne as a director on 2018-04-05
dot icon06/07/2018
Notification of Terry Dunne as a person with significant control on 2018-04-05
dot icon06/07/2018
Termination of appointment of Jakub Tuchowski as a director on 2018-04-05
dot icon06/07/2018
Cessation of Jakub Tuchowski as a person with significant control on 2018-04-05
dot icon30/05/2018
Confirmation statement made on 2018-05-18 with updates
dot icon23/02/2018
Micro company accounts made up to 2017-05-31
dot icon05/02/2018
Termination of appointment of Terence Dunne as a director on 2017-10-27
dot icon02/02/2018
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 15 Auckland Grange Auckland Road Doncaster DN2 4TP on 2018-02-02
dot icon02/02/2018
Cessation of Terence Dunne as a person with significant control on 2017-10-27
dot icon02/02/2018
Notification of Jakub Tuchowski as a person with significant control on 2017-10-27
dot icon02/02/2018
Appointment of Mr Jakub Tuchowski as a director on 2017-10-27
dot icon24/05/2017
Confirmation statement made on 2017-05-18 with updates
dot icon19/04/2017
Termination of appointment of Piotr Maciaszek as a director on 2017-04-03
dot icon19/04/2017
Registered office address changed from 85 Colwick Road Nottingham NG2 4AL United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 2017-04-19
dot icon19/04/2017
Appointment of Mr Terence Dunne as a director on 2017-04-03
dot icon02/02/2017
Micro company accounts made up to 2016-05-31
dot icon27/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon13/07/2015
Appointment of Piotr Maciaszek as a director on 2015-07-06
dot icon13/07/2015
Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 85 Colwick Road Nottingham NG2 4AL on 2015-07-13
dot icon13/07/2015
Termination of appointment of Terence Dunne as a director on 2015-07-06
dot icon18/05/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
1.00
-
0.00
-
-
2022
1
1.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunne, Terry
Director
05/04/2018 - 30/07/2018
3651
Mr David Mckay
Director
30/07/2018 - 02/09/2019
5
Braibanti, Alberto
Director
25/11/2020 - 14/03/2024
-
Mr Audrius Navikas
Director
17/07/2020 - 25/11/2020
2
Tuchowski, Jakub
Director
27/10/2017 - 05/04/2018
3

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BOROUGHBRIDGE GENIUS LTD

BOROUGHBRIDGE GENIUS LTD is an(a) Active company incorporated on 18/05/2015 with the registered office located at Unit 1c, 55 Forest Road, Leicester LE5 0BT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BOROUGHBRIDGE GENIUS LTD?

toggle

BOROUGHBRIDGE GENIUS LTD is currently Active. It was registered on 18/05/2015 .

Where is BOROUGHBRIDGE GENIUS LTD located?

toggle

BOROUGHBRIDGE GENIUS LTD is registered at Unit 1c, 55 Forest Road, Leicester LE5 0BT.

What does BOROUGHBRIDGE GENIUS LTD do?

toggle

BOROUGHBRIDGE GENIUS LTD operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for BOROUGHBRIDGE GENIUS LTD?

toggle

The latest filing was on 12/11/2025: Micro company accounts made up to 2025-05-31.