Company NameGeotek Coring Limited
Company StatusActive
Company Number02810844
CategoryPrivate Limited Company
Incorporation Date20 April 1993(31 years ago)
Previous NameGeotek Communications Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Peter John Schultheiss
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1993(1 month after company formation)
Appointment Duration30 years, 11 months
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Anthony James Bosley
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2015(21 years, 8 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr David Elie Cicurel
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Anthony Cooper
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Mark Stephen Lavelle
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Bradley Leonard Ormsby
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameKarl Snelling
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Secretary NameGlynn Reece
StatusCurrent
Appointed20 May 2022(29 years, 1 month after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Michael Graham Brocklesby
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2023(30 years, 1 month after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr William Riby Simpson
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month after company formation)
Appointment Duration4 years, 11 months (resigned 14 May 1998)
RoleManaufacturer
Country of ResidenceUnited Kingdom
Correspondence Address1 Forest Cottages
Fisher Lane
Chiddingfold
Surrey
GU8 4TF
Secretary NamePeter John Schultheiss
NationalityBritish
StatusResigned
Appointed24 May 1993(1 month after company formation)
Appointment Duration21 years, 7 months (resigned 06 January 2015)
RoleGeophysicist
Correspondence AddressStantons Barn Heyford Lane
Weedon
Northampton
NN7 4SF
Director NameDr Quentin James Huggett
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1998(5 years after company formation)
Appointment Duration25 years (resigned 20 May 2023)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameMr Richard Alan Watson Chamberlain
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 May 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9LT
Director NameDr John Anthony Roberts
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2015(21 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 20 May 2022)
RoleGeologist
Country of ResidenceUnited Kingdom
Correspondence Address52c Borough High Street
London
SE1 1XN
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed20 April 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegeotek.co.uk
Email address[email protected]
Telephone01327 311666
Telephone regionDaventry

Location

Registered Address52c Borough High Street
London
SE1 1XN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

910 at £1Anthony James Bosley
9.19%
Ordinary
910 at £1John Anthony Roberts
9.19%
Ordinary
910 at £1Richard Alan Watson Chamberlain
9.19%
Ordinary
3.6k at £1Peter John Schultheiss
36.21%
Ordinary
3.6k at £1Quentin James Huggett
36.21%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

20 June 2022Delivered on: 23 June 2022
Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

25 September 2023Accounts for a small company made up to 31 December 2022 (20 pages)
18 July 2023Termination of appointment of Quentin James Huggett as a director on 20 May 2023 (1 page)
3 July 2023Appointment of Mr Michael Graham Brocklesby as a director on 5 June 2023 (2 pages)
5 May 2023Confirmation statement made on 20 April 2023 with updates (4 pages)
23 December 2022Group of companies' accounts made up to 30 April 2022 (18 pages)
18 November 2022Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page)
23 June 2022Registration of charge 028108440001, created on 20 June 2022 (18 pages)
1 June 2022Statement of company's objects (2 pages)
1 June 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
1 June 2022Memorandum and Articles of Association (22 pages)
25 May 2022Appointment of Mr David Elie Cicurel as a director on 20 May 2022 (2 pages)
25 May 2022Appointment of Mr Bradley Leonard Ormsby as a director on 20 May 2022 (2 pages)
25 May 2022Appointment of Karl Snelling as a director on 20 May 2022 (2 pages)
25 May 2022Appointment of Mr Mark Stephen Lavelle as a director on 20 May 2022 (2 pages)
25 May 2022Appointment of Mr Anthony Cooper as a director on 20 May 2022 (2 pages)
24 May 2022Cessation of Quentin James Huggett as a person with significant control on 20 May 2022 (1 page)
24 May 2022Cessation of Peter John Schultheiss as a person with significant control on 20 May 2022 (1 page)
24 May 2022Termination of appointment of Richard Alan Watson Chamberlain as a director on 20 May 2022 (1 page)
24 May 2022Appointment of Glynn Reece as a secretary on 20 May 2022 (2 pages)
24 May 2022Termination of appointment of John Anthony Roberts as a director on 20 May 2022 (1 page)
24 May 2022Notification of Judges Scientific Plc as a person with significant control on 20 May 2022 (2 pages)
24 May 2022Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom to 52C Borough High Street London SE1 1XN on 24 May 2022 (1 page)
24 May 2022Change of details for Judges Scientific Plc as a person with significant control on 20 May 2022 (2 pages)
21 April 2022Confirmation statement made on 20 April 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (15 pages)
21 April 2021Confirmation statement made on 20 April 2021 with no updates (3 pages)
8 April 2021Group of companies' accounts made up to 30 April 2020 (17 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (3 pages)
28 January 2020Accounts for a small company made up to 30 April 2019 (14 pages)
13 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
19 November 2018Accounts for a small company made up to 30 April 2018 (12 pages)
21 June 2018Accounts for a small company made up to 30 April 2017 (10 pages)
29 May 2018Second filing of Confirmation Statement dated 20/04/2018 (4 pages)
26 April 2018Confirmation statement made on 20 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (standard industrial classification (sic) code change) was registered on 29/05/2018.
(4 pages)
26 April 2018Change of details for Mr Quentin James Huggett as a person with significant control on 26 April 2018 (2 pages)
26 April 2018Change of details for Mr Peter John Schultheiss as a person with significant control on 26 April 2018 (2 pages)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
12 July 2017Compulsory strike-off action has been discontinued (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
6 July 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 July 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
6 July 2017Notification of Quentin James Huggett as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter John Schultheiss as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Peter John Schultheiss as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Notification of Quentin James Huggett as a person with significant control on 6 April 2016 (2 pages)
4 May 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 May 2017 (1 page)
4 May 2017Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 4 May 2017 (1 page)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 9,900
(9 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 9,900
(9 pages)
10 March 2016Director's details changed for John Anthony Roberts on 10 March 2016 (2 pages)
10 March 2016Director's details changed for John Anthony Roberts on 10 March 2016 (2 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
16 November 2015Accounts for a dormant company made up to 30 April 2015 (2 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9,900
(6 pages)
18 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 9,900
(6 pages)
26 February 2015Director's details changed for Quentin James Huggett on 23 January 2015 (2 pages)
26 February 2015Director's details changed for Quentin James Huggett on 23 January 2015 (2 pages)
24 February 2015Appointment of Anthony James Bosley as a director on 6 January 2015 (3 pages)
24 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 9,900.00
(5 pages)
24 February 2015Appointment of Anthony James Bosley as a director on 6 January 2015 (3 pages)
24 February 2015Appointment of John Anthony Roberts as a director on 6 January 2015 (3 pages)
24 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 9,900.00
(5 pages)
24 February 2015Termination of appointment of Peter John Schultheiss as a secretary on 6 January 2015 (2 pages)
24 February 2015Appointment of Anthony James Bosley as a director on 6 January 2015 (3 pages)
24 February 2015Termination of appointment of Peter John Schultheiss as a secretary on 6 January 2015 (2 pages)
24 February 2015Appointment of Mr Richard Alan Watson Chamberlain as a director on 6 January 2015 (3 pages)
24 February 2015Termination of appointment of Peter John Schultheiss as a secretary on 6 January 2015 (2 pages)
24 February 2015Registered office address changed from 26 High Street Haslemere Surrey GU27 2HW to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 24 February 2015 (2 pages)
24 February 2015Appointment of John Anthony Roberts as a director on 6 January 2015 (3 pages)
24 February 2015Director's details changed for Peter John Schultheiss on 23 January 2015 (3 pages)
24 February 2015Appointment of Mr Richard Alan Watson Chamberlain as a director on 6 January 2015 (3 pages)
24 February 2015Statement of capital following an allotment of shares on 6 January 2015
  • GBP 9,900.00
(5 pages)
24 February 2015Appointment of John Anthony Roberts as a director on 6 January 2015 (3 pages)
24 February 2015Appointment of Mr Richard Alan Watson Chamberlain as a director on 6 January 2015 (3 pages)
24 February 2015Registered office address changed from 26 High Street Haslemere Surrey GU27 2HW to 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ on 24 February 2015 (2 pages)
24 February 2015Director's details changed for Peter John Schultheiss on 23 January 2015 (3 pages)
21 January 2015Company name changed geotek communications LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
21 January 2015Company name changed geotek communications LIMITED\certificate issued on 21/01/15
  • RES15 ‐ Change company name resolution on 2015-01-06
(2 pages)
21 January 2015Change of name notice (2 pages)
21 January 2015Change of name notice (2 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
12 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Accounts for a dormant company made up to 30 April 2014 (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (5 pages)
1 May 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
26 April 2012Annual return made up to 20 April 2012 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (5 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
10 May 2011Accounts for a dormant company made up to 30 April 2011 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
2 June 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
25 May 2010Director's details changed for Quentin James Huggett on 19 April 2010 (2 pages)
25 May 2010Director's details changed for Quentin James Huggett on 19 April 2010 (2 pages)
25 May 2010Director's details changed for Peter John Schultheiss on 19 April 2010 (2 pages)
25 May 2010Secretary's details changed for Peter John Schultheiss on 19 April 2010 (1 page)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Peter John Schultheiss on 19 April 2010 (2 pages)
25 May 2010Secretary's details changed for Peter John Schultheiss on 19 April 2010 (1 page)
25 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
15 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
6 May 2009Return made up to 20/04/09; full list of members (4 pages)
13 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
13 May 2008Accounts for a dormant company made up to 30 April 2008 (1 page)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
6 May 2008Return made up to 20/04/08; full list of members (4 pages)
14 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
14 June 2007Accounts for a dormant company made up to 30 April 2007 (1 page)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
23 April 2007Return made up to 20/04/07; full list of members (2 pages)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
1 June 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 May 2006Return made up to 20/04/06; full list of members (2 pages)
25 May 2006Return made up to 20/04/06; full list of members (2 pages)
29 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
29 July 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
12 July 2005Return made up to 20/04/05; full list of members (2 pages)
12 July 2005Return made up to 20/04/05; full list of members (2 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
20 May 2004Return made up to 20/04/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
19 May 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
27 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
27 May 2003Accounts for a dormant company made up to 30 April 2003 (2 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
29 April 2003Return made up to 20/04/03; full list of members (7 pages)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
9 May 2002Return made up to 20/04/02; full list of members (6 pages)
9 May 2002Accounts for a dormant company made up to 30 April 2002 (1 page)
23 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
23 July 2001Accounts for a dormant company made up to 30 April 2001 (1 page)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Return made up to 20/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 2000Return made up to 20/04/00; full list of members (6 pages)
19 June 2000Return made up to 20/04/00; full list of members (6 pages)
19 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
19 June 2000Accounts for a dormant company made up to 30 April 2000 (2 pages)
14 June 1999Return made up to 20/04/99; no change of members (4 pages)
14 June 1999Return made up to 20/04/99; no change of members (4 pages)
11 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
11 June 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
12 May 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
22 April 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 April 1998Return made up to 20/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1997Company name changed joltgift LIMITED\certificate issued on 30/07/97 (2 pages)
29 July 1997Company name changed joltgift LIMITED\certificate issued on 30/07/97 (2 pages)
9 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
9 July 1997Accounts for a dormant company made up to 30 April 1997 (1 page)
27 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 May 1997Return made up to 20/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 December 1996Registered office changed on 06/12/96 from: fern cottage marley lane haslemere surrey GU27 3RF (1 page)
6 December 1996Registered office changed on 06/12/96 from: fern cottage marley lane haslemere surrey GU27 3RF (1 page)
7 August 1996Full accounts made up to 30 April 1996 (1 page)
7 August 1996Full accounts made up to 30 April 1996 (1 page)
23 July 1996Return made up to 20/04/96; no change of members (4 pages)
23 July 1996Return made up to 20/04/96; no change of members (4 pages)
21 August 1995Full accounts made up to 30 April 1995 (1 page)
21 August 1995Full accounts made up to 30 April 1995 (1 page)
4 May 1995Return made up to 20/04/95; no change of members (4 pages)
4 May 1995Return made up to 20/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
30 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
4 June 1993Registered office changed on 04/06/93 from: classic house 174-180 old street london EC1V 9BP (1 page)
20 April 1993Incorporation (19 pages)
20 April 1993Incorporation (19 pages)