London
SE1 1XN
Director Name | Mr Anthony James Bosley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2015(21 years, 8 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr David Elie Cicurel |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Anthony Cooper |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Mark Stephen Lavelle |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Bradley Leonard Ormsby |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Karl Snelling |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Secretary Name | Glynn Reece |
---|---|
Status | Current |
Appointed | 20 May 2022(29 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Michael Graham Brocklesby |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 June 2023(30 years, 1 month after company formation) |
Appointment Duration | 10 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr William Riby Simpson |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month after company formation) |
Appointment Duration | 4 years, 11 months (resigned 14 May 1998) |
Role | Manaufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Forest Cottages Fisher Lane Chiddingfold Surrey GU8 4TF |
Secretary Name | Peter John Schultheiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1993(1 month after company formation) |
Appointment Duration | 21 years, 7 months (resigned 06 January 2015) |
Role | Geophysicist |
Correspondence Address | Stantons Barn Heyford Lane Weedon Northampton NN7 4SF |
Director Name | Dr Quentin James Huggett |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1998(5 years after company formation) |
Appointment Duration | 25 years (resigned 20 May 2023) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Mr Richard Alan Watson Chamberlain |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 May 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
Director Name | Dr John Anthony Roberts |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2015(21 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 20 May 2022) |
Role | Geologist |
Country of Residence | United Kingdom |
Correspondence Address | 52c Borough High Street London SE1 1XN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 April 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | geotek.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01327 311666 |
Telephone region | Daventry |
Registered Address | 52c Borough High Street London SE1 1XN |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
910 at £1 | Anthony James Bosley 9.19% Ordinary |
---|---|
910 at £1 | John Anthony Roberts 9.19% Ordinary |
910 at £1 | Richard Alan Watson Chamberlain 9.19% Ordinary |
3.6k at £1 | Peter John Schultheiss 36.21% Ordinary |
3.6k at £1 | Quentin James Huggett 36.21% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
20 June 2022 | Delivered on: 23 June 2022 Persons entitled: Lloyds Bank PLC (As Security Trustee for the Secured Parties) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|
25 September 2023 | Accounts for a small company made up to 31 December 2022 (20 pages) |
---|---|
18 July 2023 | Termination of appointment of Quentin James Huggett as a director on 20 May 2023 (1 page) |
3 July 2023 | Appointment of Mr Michael Graham Brocklesby as a director on 5 June 2023 (2 pages) |
5 May 2023 | Confirmation statement made on 20 April 2023 with updates (4 pages) |
23 December 2022 | Group of companies' accounts made up to 30 April 2022 (18 pages) |
18 November 2022 | Current accounting period shortened from 30 April 2023 to 31 December 2022 (1 page) |
23 June 2022 | Registration of charge 028108440001, created on 20 June 2022 (18 pages) |
1 June 2022 | Statement of company's objects (2 pages) |
1 June 2022 | Resolutions
|
1 June 2022 | Memorandum and Articles of Association (22 pages) |
25 May 2022 | Appointment of Mr David Elie Cicurel as a director on 20 May 2022 (2 pages) |
25 May 2022 | Appointment of Mr Bradley Leonard Ormsby as a director on 20 May 2022 (2 pages) |
25 May 2022 | Appointment of Karl Snelling as a director on 20 May 2022 (2 pages) |
25 May 2022 | Appointment of Mr Mark Stephen Lavelle as a director on 20 May 2022 (2 pages) |
25 May 2022 | Appointment of Mr Anthony Cooper as a director on 20 May 2022 (2 pages) |
24 May 2022 | Cessation of Quentin James Huggett as a person with significant control on 20 May 2022 (1 page) |
24 May 2022 | Cessation of Peter John Schultheiss as a person with significant control on 20 May 2022 (1 page) |
24 May 2022 | Termination of appointment of Richard Alan Watson Chamberlain as a director on 20 May 2022 (1 page) |
24 May 2022 | Appointment of Glynn Reece as a secretary on 20 May 2022 (2 pages) |
24 May 2022 | Termination of appointment of John Anthony Roberts as a director on 20 May 2022 (1 page) |
24 May 2022 | Notification of Judges Scientific Plc as a person with significant control on 20 May 2022 (2 pages) |
24 May 2022 | Registered 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 2022 | Change of details for Judges Scientific Plc as a person with significant control on 20 May 2022 (2 pages) |
21 April 2022 | Confirmation statement made on 20 April 2022 with no updates (3 pages) |
13 January 2022 | Total exemption full accounts made up to 30 April 2021 (15 pages) |
21 April 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
8 April 2021 | Group of companies' accounts made up to 30 April 2020 (17 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with updates (3 pages) |
28 January 2020 | Accounts for a small company made up to 30 April 2019 (14 pages) |
13 May 2019 | Confirmation statement made on 20 April 2019 with updates (4 pages) |
19 November 2018 | Accounts for a small company made up to 30 April 2018 (12 pages) |
21 June 2018 | Accounts for a small company made up to 30 April 2017 (10 pages) |
29 May 2018 | Second filing of Confirmation Statement dated 20/04/2018 (4 pages) |
26 April 2018 | Confirmation statement made on 20 April 2018 with no updates
|
26 April 2018 | Change of details for Mr Quentin James Huggett as a person with significant control on 26 April 2018 (2 pages) |
26 April 2018 | Change of details for Mr Peter John Schultheiss as a person with significant control on 26 April 2018 (2 pages) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
12 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 20 April 2017 with updates (5 pages) |
6 July 2017 | Notification of Quentin James Huggett as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter John Schultheiss as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Peter John Schultheiss as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Notification of Quentin James Huggett as a person with significant control on 6 April 2016 (2 pages) |
4 May 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 March 2016 | Director's details changed for John Anthony Roberts on 10 March 2016 (2 pages) |
10 March 2016 | Director's details changed for John Anthony Roberts on 10 March 2016 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
16 November 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
26 February 2015 | Director's details changed for Quentin James Huggett on 23 January 2015 (2 pages) |
26 February 2015 | Director's details changed for Quentin James Huggett on 23 January 2015 (2 pages) |
24 February 2015 | Appointment of Anthony James Bosley as a director on 6 January 2015 (3 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
24 February 2015 | Appointment of Anthony James Bosley as a director on 6 January 2015 (3 pages) |
24 February 2015 | Appointment of John Anthony Roberts as a director on 6 January 2015 (3 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
24 February 2015 | Termination of appointment of Peter John Schultheiss as a secretary on 6 January 2015 (2 pages) |
24 February 2015 | Appointment of Anthony James Bosley as a director on 6 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Peter John Schultheiss as a secretary on 6 January 2015 (2 pages) |
24 February 2015 | Appointment of Mr Richard Alan Watson Chamberlain as a director on 6 January 2015 (3 pages) |
24 February 2015 | Termination of appointment of Peter John Schultheiss as a secretary on 6 January 2015 (2 pages) |
24 February 2015 | Registered 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 2015 | Appointment of John Anthony Roberts as a director on 6 January 2015 (3 pages) |
24 February 2015 | Director's details changed for Peter John Schultheiss on 23 January 2015 (3 pages) |
24 February 2015 | Appointment of Mr Richard Alan Watson Chamberlain as a director on 6 January 2015 (3 pages) |
24 February 2015 | Statement of capital following an allotment of shares on 6 January 2015
|
24 February 2015 | Appointment of John Anthony Roberts as a director on 6 January 2015 (3 pages) |
24 February 2015 | Appointment of Mr Richard Alan Watson Chamberlain as a director on 6 January 2015 (3 pages) |
24 February 2015 | Registered 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 2015 | Director's details changed for Peter John Schultheiss on 23 January 2015 (3 pages) |
21 January 2015 | Company name changed geotek communications LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Company name changed geotek communications LIMITED\certificate issued on 21/01/15
|
21 January 2015 | Change of name notice (2 pages) |
21 January 2015 | Change of name notice (2 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
12 May 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (5 pages) |
1 May 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
1 May 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
26 April 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
10 May 2011 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
2 June 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Quentin James Huggett on 19 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Quentin James Huggett on 19 April 2010 (2 pages) |
25 May 2010 | Director's details changed for Peter John Schultheiss on 19 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Peter John Schultheiss on 19 April 2010 (1 page) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
25 May 2010 | Director's details changed for Peter John Schultheiss on 19 April 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Peter John Schultheiss on 19 April 2010 (1 page) |
25 May 2010 | Annual return made up to 20 April 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
6 May 2009 | Return made up to 20/04/09; full list of members (4 pages) |
13 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
13 May 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
6 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 20/04/08; full list of members (4 pages) |
14 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
14 June 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
23 April 2007 | Return made up to 20/04/07; full list of members (2 pages) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
1 June 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
25 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 20/04/06; full list of members (2 pages) |
29 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 July 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
12 July 2005 | Return made up to 20/04/05; full list of members (2 pages) |
12 July 2005 | Return made up to 20/04/05; full list of members (2 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
20 May 2004 | Return made up to 20/04/04; full list of members (7 pages) |
19 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
19 May 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
27 May 2003 | Accounts for a dormant company made up to 30 April 2003 (2 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 20/04/03; full list of members (7 pages) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
9 May 2002 | Return made up to 20/04/02; full list of members (6 pages) |
9 May 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
23 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
23 July 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
27 April 2001 | Return made up to 20/04/01; full list of members
|
27 April 2001 | Return made up to 20/04/01; full list of members
|
19 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
19 June 2000 | Return made up to 20/04/00; full list of members (6 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
19 June 2000 | Accounts for a dormant company made up to 30 April 2000 (2 pages) |
14 June 1999 | Return made up to 20/04/99; no change of members (4 pages) |
14 June 1999 | Return made up to 20/04/99; no change of members (4 pages) |
11 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
11 June 1999 | Accounts for a dormant company made up to 30 April 1999 (2 pages) |
12 May 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
12 May 1998 | Accounts for a dormant company made up to 30 April 1998 (2 pages) |
22 April 1998 | Return made up to 20/04/98; no change of members
|
22 April 1998 | Return made up to 20/04/98; no change of members
|
29 July 1997 | Company name changed joltgift LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed joltgift LIMITED\certificate issued on 30/07/97 (2 pages) |
9 July 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
9 July 1997 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
27 May 1997 | Return made up to 20/04/97; full list of members
|
27 May 1997 | Return made up to 20/04/97; full list of members
|
6 December 1996 | Registered office changed on 06/12/96 from: fern cottage marley lane haslemere surrey GU27 3RF (1 page) |
6 December 1996 | Registered office changed on 06/12/96 from: fern cottage marley lane haslemere surrey GU27 3RF (1 page) |
7 August 1996 | Full accounts made up to 30 April 1996 (1 page) |
7 August 1996 | Full accounts made up to 30 April 1996 (1 page) |
23 July 1996 | Return made up to 20/04/96; no change of members (4 pages) |
23 July 1996 | Return made up to 20/04/96; no change of members (4 pages) |
21 August 1995 | Full accounts made up to 30 April 1995 (1 page) |
21 August 1995 | Full accounts made up to 30 April 1995 (1 page) |
4 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
4 May 1995 | Return made up to 20/04/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
30 August 1993 | Resolutions
|
4 June 1993 | Registered office changed on 04/06/93 from: classic house 174-180 old street london EC1V 9BP (1 page) |
20 April 1993 | Incorporation (19 pages) |
20 April 1993 | Incorporation (19 pages) |