Company NameGeomodelling Services Limited
DirectorPeter Raymant
Company StatusActive
Company Number03309696
CategoryPrivate Limited Company
Incorporation Date30 January 1997(27 years, 2 months ago)

Business Activity

Section BMining and Quarrying
SIC 1110Extraction of petroleum & natural gas
SIC 06100Extraction of crude petroleum
SIC 06200Extraction of natural gas

Directors

Director NamePeter Raymant
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThornton House Thornton Road
Wimbledon
SW19 4NG
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN
Secretary NameJane Raymant
NationalityBritish
StatusResigned
Appointed30 January 1997(same day as company formation)
RoleSecretary
Correspondence Address17 Main Street
Market Overton
Oakham
Rutland
LE15 9PL
Secretary NamePaul Raymant
NationalityBritish
StatusResigned
Appointed22 December 1998(1 year, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 12 May 2008)
RoleIT Director
Correspondence AddressAnbury
Clyst St. Lawrence
Cullompton
Devon
EX15 2NJ
Director NamePaul Raymant
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2007(9 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 May 2008)
RoleIT Director
Correspondence AddressAnbury
Clyst St. Lawrence
Cullompton
Devon
EX15 2NJ

Contact

Websitewww.geomodelling.net
Email address[email protected]
Telephone020 34112039
Telephone regionLondon

Location

Registered AddressThornton House
Thornton Road
London
SW19 4NG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardHillside
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

96 at £1Peter Raymant
96.00%
Ordinary
2 at £1Paul Raymant
2.00%
Ordinary
2 at £1Tricia Raymant
2.00%
Ordinary

Financials

Year2014
Net Worth-£18,232
Current Liabilities£178,257

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

22 January 2003Delivered on: 6 February 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
31 October 2020Micro company accounts made up to 31 January 2020 (8 pages)
4 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
31 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
12 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
5 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
7 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
7 August 2017Micro company accounts made up to 31 January 2017 (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (4 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
30 January 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-01-30
  • GBP 100
(3 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
31 October 2015Micro company accounts made up to 31 January 2015 (4 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
27 February 2014Director's details changed for Peter Raymant on 29 January 2014 (2 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
27 February 2014Director's details changed for Peter Raymant on 29 January 2014 (2 pages)
27 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(3 pages)
14 December 2013Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 14 December 2013 (1 page)
14 December 2013Registered office address changed from Ingles Manor Castle Hill Avenue Folkestone Kent CT20 2RD England on 14 December 2013 (1 page)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
1 November 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
28 June 2013Registered office address changed from the Warehouse, Commercial Road Penryn Cornwall TR10 8AE on 28 June 2013 (1 page)
28 June 2013Registered office address changed from the Warehouse, Commercial Road Penryn Cornwall TR10 8AE on 28 June 2013 (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
25 June 2013Compulsory strike-off action has been discontinued (1 page)
24 June 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
12 February 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 January 2012 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 January 2011 (8 pages)
11 February 2013Total exemption small company accounts made up to 31 January 2011 (8 pages)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
29 December 2012Compulsory strike-off action has been discontinued (1 page)
27 December 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
27 December 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 February 2012Compulsory strike-off action has been suspended (1 page)
23 February 2012Compulsory strike-off action has been suspended (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
8 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 January 2010 (4 pages)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
5 February 2011Compulsory strike-off action has been discontinued (1 page)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
4 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
1 February 2011First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
9 March 2010Director's details changed for Peter Raymant on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Peter Raymant on 1 October 2009 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Director's details changed for Peter Raymant on 1 October 2009 (2 pages)
9 March 2010First Gazette notice for compulsory strike-off (1 page)
9 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
4 March 2010Compulsory strike-off action has been discontinued (1 page)
4 March 2010Compulsory strike-off action has been discontinued (1 page)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
11 February 2009Return made up to 30/01/09; full list of members (3 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
14 November 2008Total exemption full accounts made up to 31 January 2008 (12 pages)
12 May 2008Appointment terminated director paul raymant (1 page)
12 May 2008Appointment terminated secretary paul raymant (1 page)
12 May 2008Appointment terminated director paul raymant (1 page)
12 May 2008Appointment terminated secretary paul raymant (1 page)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Secretary's particulars changed;director's particulars changed (1 page)
7 February 2008Director's particulars changed (1 page)
7 February 2008Return made up to 30/01/08; full list of members (3 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
28 November 2007Total exemption full accounts made up to 31 January 2007 (12 pages)
8 February 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
8 February 2007Total exemption full accounts made up to 31 January 2006 (12 pages)
2 February 2007New director appointed (1 page)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007New director appointed (1 page)
2 February 2007Return made up to 30/01/07; full list of members (3 pages)
2 February 2007Secretary's particulars changed (1 page)
2 February 2007Return made up to 30/01/07; full list of members (3 pages)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: dene house main street, barrowden oakham rutland LE15 8EQ (1 page)
10 March 2006Director's particulars changed (1 page)
10 March 2006Secretary's particulars changed (1 page)
10 March 2006Registered office changed on 10/03/06 from: dene house main street, barrowden oakham rutland LE15 8EQ (1 page)
27 February 2006Return made up to 30/01/06; full list of members (3 pages)
27 February 2006Return made up to 30/01/06; full list of members (3 pages)
19 April 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
19 April 2005Total exemption full accounts made up to 31 January 2005 (13 pages)
21 February 2005Return made up to 30/01/05; full list of members (6 pages)
21 February 2005Return made up to 30/01/05; full list of members (6 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
2 December 2004Total exemption full accounts made up to 31 January 2004 (12 pages)
31 August 2004Return made up to 30/01/04; full list of members (6 pages)
31 August 2004Return made up to 30/01/04; full list of members (6 pages)
5 March 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
5 March 2004Total exemption full accounts made up to 31 January 2003 (11 pages)
3 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
3 December 2003Delivery ext'd 3 mth 31/01/03 (1 page)
10 February 2003Return made up to 30/01/03; full list of members (6 pages)
10 February 2003Return made up to 30/01/03; full list of members (6 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
6 February 2003Particulars of mortgage/charge (7 pages)
4 February 2003Registered office changed on 04/02/03 from: 10C mill street oakham rutland LE15 9PL (2 pages)
4 February 2003Registered office changed on 04/02/03 from: 10C mill street oakham rutland LE15 9PL (2 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
4 December 2002Total exemption full accounts made up to 31 January 2002 (10 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
12 February 2002Return made up to 30/01/02; full list of members (6 pages)
17 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
17 August 2001Total exemption full accounts made up to 31 January 2001 (9 pages)
8 February 2001Return made up to 30/01/01; full list of members (6 pages)
8 February 2001Return made up to 30/01/01; full list of members (6 pages)
19 September 2000Full accounts made up to 31 January 2000 (9 pages)
19 September 2000Full accounts made up to 31 January 2000 (9 pages)
6 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 March 2000Return made up to 30/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 1999Full accounts made up to 31 January 1999 (10 pages)
8 July 1999Full accounts made up to 31 January 1999 (10 pages)
1 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 March 1999Return made up to 30/01/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 January 1999Secretary resigned (1 page)
20 January 1999New secretary appointed (2 pages)
20 January 1999New secretary appointed (2 pages)
20 January 1999Secretary resigned (1 page)
31 October 1998Full accounts made up to 31 January 1998 (8 pages)
31 October 1998Full accounts made up to 31 January 1998 (8 pages)
4 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
4 February 1998Return made up to 30/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 04/02/98
(6 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New secretary appointed (2 pages)
20 February 1997New director appointed (2 pages)
20 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Secretary resigned (1 page)
10 February 1997Registered office changed on 10/02/97 from: somerset house temple st birmingham B2 5DN (1 page)
10 February 1997Director resigned (1 page)
10 February 1997Ad 30/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1997Ad 30/01/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 February 1997Registered office changed on 10/02/97 from: somerset house temple st birmingham B2 5DN (1 page)
10 February 1997Secretary resigned (1 page)
30 January 1997Incorporation (12 pages)
30 January 1997Incorporation (12 pages)