Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GENIUS PRO CONTRACT SERVICES LTD
Company Information for

GENIUS PRO CONTRACT SERVICES LTD

FIRST FLOOR, SHERBORNE HOUSE, 119-121 CANNON STREET, LONDON, EC4N 5AT,
Company Registration Number
04394589
Private Limited Company
Liquidation

Company Overview

About Genius Pro Contract Services Ltd
GENIUS PRO CONTRACT SERVICES LTD was founded on 2002-03-14 and has its registered office in London. The organisation's status is listed as "Liquidation". Genius Pro Contract Services Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GENIUS PRO CONTRACT SERVICES LTD
 
Legal Registered Office
FIRST FLOOR, SHERBORNE HOUSE
119-121 CANNON STREET
LONDON
EC4N 5AT
Other companies in ST5
 
Telephone01782 629760
 
Previous Names
SMP CONTRACT SERVICES LTD08/09/2021
ASHLEY RECRUITMENT CONSULTANTS LIMITED05/06/2019
Filing Information
Company Number 04394589
Company ID Number 04394589
Date formed 2002-03-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB533248751  
Last Datalog update: 2024-06-06 01:02:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GENIUS PRO CONTRACT SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GENIUS PRO CONTRACT SERVICES LTD

Current Directors
Officer Role Date Appointed
JOHN FREDERICK SMITH
Director 2016-11-16
STEPHEN THOMAS WILLIAMS
Director 2016-11-16
Previous Officers
Officer Role Date Appointed Date Resigned
CAROLINE JANE HORAN-HOWELLS
Company Secretary 2002-03-14 2016-11-16
ROBERT ASHLEY HOWELLS
Director 2002-03-14 2016-11-16
DIANA ELIZABETH REDDING
Nominated Secretary 2002-03-14 2002-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
JOHN FREDERICK SMITH GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
JOHN FREDERICK SMITH 365 HEALTH AND WELLBEING LIMITED Director 2015-06-15 CURRENT 2015-05-14 Active - Proposal to Strike off
JOHN FREDERICK SMITH SCREENETICS LIMITED Director 2014-01-01 CURRENT 2008-01-25 Dissolved 2016-06-14
JOHN FREDERICK SMITH HEALTH ASSESSMENTS (UK) LTD Director 2014-01-01 CURRENT 2013-01-24 Dissolved 2017-12-06
JOHN FREDERICK SMITH KI HEALTH (UK) LTD Director 2013-11-27 CURRENT 2013-11-27 Dissolved 2016-03-08
JOHN FREDERICK SMITH SCREENETICS UK LTD Director 2013-09-09 CURRENT 2007-03-12 Dissolved 2017-09-16
JOHN FREDERICK SMITH GETFITWELLNESS LIMITED Director 2013-06-06 CURRENT 2004-12-17 Dissolved 2016-06-07
JOHN FREDERICK SMITH ULTRAMIND GROUP PLC Director 2013-06-06 CURRENT 1997-05-23 Dissolved 2016-06-14
JOHN FREDERICK SMITH ULTRASIS (NORTH AMERICA) LIMITED Director 2013-06-06 CURRENT 1998-12-24 Active - Proposal to Strike off
JOHN FREDERICK SMITH 365 HEALTH SOLUTIONS LIMITED Director 2013-06-06 CURRENT 2000-02-10 Dissolved 2016-07-26
JOHN FREDERICK SMITH MINDTECH LIMITED Director 2013-06-06 CURRENT 2003-12-15 Dissolved 2016-11-15
JOHN FREDERICK SMITH NEWCO HD01 LIMITED Director 2013-06-06 CURRENT 2001-05-29 Dissolved 2017-03-07
JOHN FREDERICK SMITH ULTRASIS UK LIMITED Director 2013-06-06 CURRENT 1989-09-25 Dissolved 2018-02-03
STEPHEN THOMAS WILLIAMS 365 HEALTH GROUP LIMITED Director 2018-06-26 CURRENT 2018-06-26 Active
STEPHEN THOMAS WILLIAMS BMN CREST LIMITED Director 2017-08-21 CURRENT 2017-08-21 Active
STEPHEN THOMAS WILLIAMS BMN CARE LIMITED Director 2017-07-14 CURRENT 2017-07-04 Active
STEPHEN THOMAS WILLIAMS BMN RESOURCES LIMITED Director 2017-05-04 CURRENT 2016-09-22 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS BMN COMMERCIAL LIMITED Director 2017-05-04 CURRENT 2016-10-07 Active
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT (STAFFORDSHIRE) LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS SELECTIVE MEDICAL RECRUITMENT LIMITED Director 2016-10-26 CURRENT 2016-10-26 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS BLUE CORPORATE PROPERTIES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active
STEPHEN THOMAS WILLIAMS GET FIT LIMITED Director 2016-06-24 CURRENT 2016-06-24 Active
STEPHEN THOMAS WILLIAMS 365 HEALTH SOLUTIONS LIMITED Director 2016-06-23 CURRENT 2016-06-23 Liquidation
STEPHEN THOMAS WILLIAMS 365 HEALTH AND WELLBEING LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
STEPHEN THOMAS WILLIAMS HEYROD PROPERTY LIMITED Director 2014-10-29 CURRENT 2006-06-06 Liquidation
STEPHEN THOMAS WILLIAMS BLUE CORPORATE ADVISORY SERVICES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
STEPHEN THOMAS WILLIAMS GBM GROUP COLLECTIONS LIMITED Director 2013-01-15 CURRENT 1988-03-17 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-05Compulsory liquidation appointment of liquidator
2024-03-19FIRST GAZETTE notice for compulsory strike-off
2024-03-14Compulsory winding up order
2023-10-18Compulsory strike-off action has been discontinued
2023-10-17CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-03-14Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH UPDATES
2021-09-22PSC02Notification of Genius Pro Umbrella Limited as a person with significant control on 2021-09-22
2021-09-22PSC07CESSATION OF MELISSA LOUISE BELL AS A PERSON OF SIGNIFICANT CONTROL
2021-09-08RES15CHANGE OF COMPANY NAME 08/09/21
2020-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES
2020-11-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MELISSA LOUISE BELL
2020-11-19PSC07CESSATION OF SELECTIVE MEDICAL RECRUITMENT HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-06-05RES15CHANGE OF COMPANY NAME 05/06/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2019-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/19 FROM Kellan Group Plc, C/O Taherul Shimon 27 Mortimer Street London W1T 3BL England
2018-08-29AP01DIRECTOR APPOINTED MR QUENTIN SPRATT
2018-08-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN THOMAS WILLIAMS
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-03-27LATEST SOC27/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/17 FROM Lymore Villa 162a London Road, Chesterton Newcastle Staffordshire ST5 7JB
2016-11-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ASHLEY HOWELLS
2016-11-22TM02Termination of appointment of Caroline Jane Horan-Howells on 2016-11-16
2016-11-22AP01DIRECTOR APPOINTED MR JOHN FREDERICK SMITH
2016-11-22AP01DIRECTOR APPOINTED MR STEPHEN THOMAS WILLIAMS
2016-05-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-16AR0114/03/16 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-24LATEST SOC24/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-24AR0114/03/15 ANNUAL RETURN FULL LIST
2014-08-01AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-24AR0114/03/14 ANNUAL RETURN FULL LIST
2013-06-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AR0114/03/13 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0114/03/12 ANNUAL RETURN FULL LIST
2011-06-27AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-31AR0114/03/11 ANNUAL RETURN FULL LIST
2010-10-07AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-18AR0114/03/10 ANNUAL RETURN FULL LIST
2010-03-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ASHLEY HOWELLS / 18/03/2010
2009-07-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-18363aRETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS
2008-06-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-29363aRETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS
2007-09-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-30363sRETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS
2007-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-20363sRETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS
2006-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363sRETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-19363sRETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-20RES12VARYING SHARE RIGHTS AND NAMES
2003-03-26363sRETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS
2002-03-27288bSECRETARY RESIGNED
2002-03-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to GENIUS PRO CONTRACT SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-26
Winding-Up Orders2024-03-13
Petitions to Wind Up (Companies)2024-02-23
Fines / Sanctions
No fines or sanctions have been issued against GENIUS PRO CONTRACT SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GENIUS PRO CONTRACT SERVICES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.069
MortgagesNumMortOutstanding0.719
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.349

This shows the max and average number of mortgages for companies with the same SIC code of 78200 - Temporary employment agency activities

Creditors
Creditors Due Within One Year 2013-03-31 £ 79,375
Creditors Due Within One Year 2012-03-31 £ 84,302

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GENIUS PRO CONTRACT SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 742,908
Cash Bank In Hand 2012-03-31 £ 563,644
Current Assets 2013-03-31 £ 867,643
Current Assets 2012-03-31 £ 730,807
Debtors 2013-03-31 £ 124,735
Debtors 2012-03-31 £ 167,163
Fixed Assets 2013-03-31 £ 205,033
Fixed Assets 2012-03-31 £ 216,482
Shareholder Funds 2013-03-31 £ 993,301
Shareholder Funds 2012-03-31 £ 862,987
Tangible Fixed Assets 2013-03-31 £ 110,819
Tangible Fixed Assets 2012-03-31 £ 114,416

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GENIUS PRO CONTRACT SERVICES LTD registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GENIUS PRO CONTRACT SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GENIUS PRO CONTRACT SERVICES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (78200 - Temporary employment agency activities) as GENIUS PRO CONTRACT SERVICES LTD are:

MEARS HOMECARE LIMITED £ 4,605,420
HAYS SPECIALIST RECRUITMENT LIMITED £ 4,413,418
PERTEMPS RECRUITMENT PARTNERSHIP LIMITED £ 3,804,504
CONEXIA LIMITED £ 2,652,477
DUTTON RECRUITMENT LIMITED £ 2,531,969
EDEN BROWN LIMITED £ 2,224,531
MORGAN HUNT UK LIMITED £ 1,657,749
KINETIC NURSING SERVICES LIMITED £ 1,338,803
HCL SOCIAL CARE LIMITED £ 1,097,135
MEDICARE FIRST LIMITED £ 970,606
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
MANPOWER UK LIMITED £ 101,630,934
HAYS SPECIALIST RECRUITMENT LIMITED £ 88,620,805
CONEXIA LIMITED £ 79,805,664
RANDSTAD SOURCERIGHT LIMITED £ 67,010,840
MEARS HOMECARE LIMITED £ 63,370,590
KENT TOP TEMPS LTD £ 48,299,304
SWIIS FOSTER CARE LIMITED £ 42,449,488
SANCTUARY PERSONNEL LIMITED £ 39,991,275
STARTING POINT RECRUITMENT LIMITED £ 31,497,207
EDEN BROWN LIMITED £ 25,177,903
Outgoings
Business Rates/Property Tax
No properties were found where GENIUS PRO CONTRACT SERVICES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GENIUS PRO CONTRACT SERVICES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GENIUS PRO CONTRACT SERVICES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.