Get an alert when GENIUS SPORTS UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-09-14 (in 4mo)

Last made up 2025-08-31

Watchouts

None on the register

Name history

Renamed 2 times since incorporation

  1. GENIUS SPORTS UK LIMITED 2022-06-07 → present
  2. BETGENIUS LIMITED 2000-10-23 → 2022-06-07
  3. CRAVENCROWN LIMITED 2000-08-31 → 2000-10-23

Accounts

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
BDO LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The Directors have received written confirmation that Genius Sports Limited will support the Company for at least 12 months after these financial statements are approved. This letter also acts as support for the recoverability of the Company's intercompany debtors. As a result the directors have, having made appropriate enquiries, prepared the financial statements on the going concern basis.”

Group structure

  1. GENIUS SPORTS UK LIMITED · parent
    1. Betgenius ANZ Pty Limited 100% · Australia · Data collation and provision services
    2. Boolabus Limited 100% · England · Dormant
    3. Bestbetting Limited 100% · England · Dormant
    4. Connextra Limited 100% · England · Dormant
    5. FanHub Media Holdings Pty Ltd 100% · Australia · Digital marketing solutions
    6. Photospire Limited 100% · England · Digital marketing solutions
    7. Spirable Ltd 100% · England · Dormant
    8. Spirable Inc 100% · USA · Digital marketing solutions
    9. FanHub Media UK Limited 100% · England · Digital marketing solutions
    10. FanHub Media USA LLC 100% · USA · Digital marketing solutions
    11. FanHub Media Development 100% · Ukraine · Digital marketing solutions
    12. FanHub Media Direct Pty Ltd 100% · Australia · Digital marketing solutions
    13. FanHub Media Trading Pty Ltd 100% · Australia · Digital marketing solutions

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

3 active · 36 resigned

Name Role Appointed Born Nationality
CASTELLANI, Bryan David Director 2026-04-28 Mar 1971 American
DAVISON, Jack Alexander Director 2016-06-14 May 1976 British
RUSSELL, Thomas Director 2026-04-28 Feb 1980 British
Show 36 resigned officers
Name Role Appointed Resigned
HORNUNG, Michael Bernard Secretary 2006-04-27 2018-09-14
NASH, Mark Stephen Secretary 2004-05-10 2006-04-27
WALKER, David James Secretary 2000-09-28 2004-05-10
TEMPLE SECRETARIES LIMITED Corporate Nominee Secretary 2000-08-31 2000-09-28
BURNS, Daniel Paul Director 2011-09-01 2018-09-07
DE BOER, Etsko Loek Director 2015-07-27 2018-09-07
DE LEMOS, Beatriz Rosa Director 2009-04-29 2011-10-12
FLUTTER, Alistair Robert Director 2000-11-01 2020-12-07
FLUTTER, Arthur Godfrey Director 2009-04-03 2018-09-14
FLUTTER, Paula Director 2009-04-03 2011-10-12
FOLEY, Nicola Director 2016-06-14 2016-11-23
GARDNER, Stephen Director 2008-03-12 2020-12-07
HIGMAN, Julian Laurence Director 2005-10-12 2006-03-16
HORNUNG, Michael Bernard Director 2011-11-04 2018-09-14
HORNUNG, Michael Bernard Director 2001-04-25 2011-11-04
HUTCHISON, Iain Edward Alexander Director 2013-01-23 2018-10-26
HUTCHISON, Iain Edward Alexander Director 2005-10-12 2012-07-20
JAMES, Nicholas Harvey Director 2007-06-13 2009-10-31
LINDHOLM, Daniel Christian Director 2006-02-21 2011-04-18
LOCKE, Katherine Lucy Director 2009-04-29 2011-10-12
LOCKE, Mark Adrian Director 2011-11-04 2026-04-28
LOCKE, Mark Adrian Director 2003-08-01 2011-11-04
MACSWEENEY, Brian Director 2011-04-01 2018-09-07
MAYWALD, Nicholas James Director 2015-09-25 2018-09-07
MORETTI, Mauro Director 2015-07-27 2018-09-07
NASH, Mark Director 2011-04-17 2017-05-06
NASH, Mark Stephen Director 2000-11-01 2007-08-07
NASH, Mark Stephen Director 2000-09-28 2006-04-27
POWYS, Sophie Elizabeth Director 2016-06-14 2020-12-07
ROSS, Nick Director 2010-08-17 2012-07-20
SCOTT, Roslyn Director 2009-04-03 2018-09-14
SMITHSON, Lucille Director 2009-04-29 2011-10-12
SMITHSON, Robert Christopher Director 2000-09-28 2018-09-07
TAYLOR, Nicholas Charles Fraser Director 2020-12-07 2026-04-28
WALKER, David James Director 2000-09-28 2017-04-15
COMPANY DIRECTORS LIMITED Corporate Nominee Director 2000-08-31 2000-09-28

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Genius Sports Holdings Limited Corporate entity Shares 75–100% 2016-09-07 Active
Genius Sports Group Limited Corporate entity Shares 75–100% 2016-04-06 Ceased 2016-09-07

Filing timeline

Last 20 of 240 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-05-21 MA Memorandum articles
  • 2024-05-21 RESOLUTIONS Resolution
Date Type Category Description
2026-05-05 CH01 officers Change person director company with change date PDF
2026-05-05 TM01 officers Termination director company with name termination date PDF
2026-05-05 TM01 officers Termination director company with name termination date PDF
2026-05-05 AP01 officers Appoint person director company with name date PDF
2026-05-05 AP01 officers Appoint person director company with name date PDF
2026-01-20 AA accounts Accounts with accounts type full
2025-09-16 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-03-10 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-12-05 AA accounts Accounts with accounts type full
2024-09-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-06-13 AA accounts Accounts with accounts type full
2024-05-21 MA incorporation Memorandum articles
2024-05-21 RESOLUTIONS resolution Resolution
2024-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-03 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-05-01 MR04 mortgage Mortgage satisfy charge full PDF
2024-05-01 MR04 mortgage Mortgage satisfy charge full PDF
2024-01-15 AA accounts Accounts with accounts type full
2024-01-06 DISS40 gazette Gazette filings brought up to date
2023-12-12 DISS16(SOAS) dissolution Dissolved compulsory strike off suspended

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

Accounts are PDF-filed; numeric extraction for this statement type (this accounts) is not yet supported in StatDesk. See the Companies House filing for the underlying figures.

Official Companies House page