Company NameGeopressure Technology Limited
Company StatusDissolved
Company Number03359723
CategoryPrivate Limited Company
Incorporation Date25 April 1997(27 years ago)
Dissolution Date24 August 2021 (2 years, 8 months ago)
Previous NameHoodco 553 Limited

Business Activity

Section BMining and Quarrying
SIC 1120Services to oil and gas extraction
SIC 09100Support activities for petroleum and natural gas mining

Directors

Secretary NameMrs Charlotte Louisa Roche
StatusClosed
Appointed16 October 2012(15 years, 5 months after company formation)
Appointment Duration8 years, 10 months (closed 24 August 2021)
RoleCompany Director
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameDr Denis Robert Michel Saussus
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBelgian
StatusClosed
Appointed01 April 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2021)
RoleCEO
Country of ResidenceBelgium
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameMr Antony John Towers
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2020(22 years, 11 months after company formation)
Appointment Duration1 year, 4 months (closed 24 August 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
Director NameEileen Theresa Rogan
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameElizabeth Theresa Rogan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleSolicitor
Correspondence Address22 Ashbrooke
Monkseaton
Whitley Bay
Tyne & Wear
NE25 8EG
Secretary NameEileen Theresa Rogan
NationalityBritish
StatusResigned
Appointed25 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address54 York Street
Pelaw
Gateshead
Tyne & Wear
NE10 0QL
Director NameNeville Anthony Hallam
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(5 months, 1 week after company formation)
Appointment Duration6 years, 8 months (resigned 31 May 2004)
RoleSoftware Developer
Correspondence Address11 Whitwell Acres
High Shincliffe
Durham
DH1 2PX
Director NameDr Richard Edward Swarbrick
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1997(5 months, 1 week after company formation)
Appointment Duration16 years (resigned 17 October 2013)
RoleGeologist
Country of ResidenceEngland
Correspondence Address43 Ancroft Garth
High Shincliffe
Durham
DH1 2UD
Secretary NameAlison Jane Swarbrick
NationalityBritish
StatusResigned
Appointed03 October 1997(5 months, 1 week after company formation)
Appointment Duration8 years, 10 months (resigned 28 July 2006)
RoleCompany Director
Correspondence Address43 Ancroft Garth
High Shincliffe
Durham
DH1 2UD
Director NameMartyn Frederick Millwood Hargrave
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2006(9 years, 3 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 March 2020)
RoleGeophysicist
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Secretary NameMr Alan Richard Walmsley
NationalityBritish
StatusResigned
Appointed27 July 2006(9 years, 3 months after company formation)
Appointment Duration4 years, 6 months (resigned 14 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address228 Lyndhurst Avenue
Woodlawn Park
Twickenham
Middlesex
TW2 6BS
Director NameMr Steven Alec Hunt
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(13 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 April 2019)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Director NameMr Stephen John Jenkins
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(13 years, 9 months after company formation)
Appointment Duration8 years (resigned 01 March 2019)
RoleOperations Manager Gpt
Country of ResidenceEngland
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS
Secretary NameMrs Charlotte Louisa Roche
StatusResigned
Appointed14 February 2011(13 years, 9 months after company formation)
Appointment Duration3 months (resigned 17 May 2011)
RoleCompany Director
Correspondence AddressMountjoy Research Centre
Stockton Road
Durham
County Durham
DH1 3UZ
Secretary NameMr Andrew John Paxton
StatusResigned
Appointed17 May 2011(14 years after company formation)
Appointment Duration1 year, 5 months (resigned 16 October 2012)
RoleCompany Director
Correspondence AddressThe Rivergreen Centre Aykley Heads
Durham
DH1 5TS
Director NameMr Mark Anthony Bashforth
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2019(22 years after company formation)
Appointment Duration11 months, 1 week (resigned 01 April 2020)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressVenture House Aykley Heads
Durham
DH1 5TS

Contact

Websitegeopressure.com

Location

Registered Address1st Floor 1 The Crescent
Surbiton
KT6 4BN
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London

Shareholders

100 at £1Ikon Science LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Charges

26 November 2010Delivered on: 1 December 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The deposit of £9,745 and all amounts in the future credited to account number 38820153 with the bank.
Outstanding

Filing History

22 May 2020Appointment of Dr Denis Saussus as a director on 1 April 2020 (2 pages)
22 May 2020Termination of appointment of Martyn Frederick Millwood Hargrave as a director on 31 March 2020 (1 page)
22 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Mark Anthony Bashforth as a director on 1 April 2020 (1 page)
22 May 2020Appointment of Mr Antony John Towers as a director on 1 April 2020 (2 pages)
11 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
1 May 2019Appointment of Mr Mark Anthony Bashforth as a director on 29 April 2019 (2 pages)
1 May 2019Termination of appointment of Steven Alec Hunt as a director on 29 April 2019 (1 page)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
21 March 2019Termination of appointment of Stephen John Jenkins as a director on 1 March 2019 (1 page)
14 November 2018Full accounts made up to 31 March 2018 (11 pages)
10 October 2018Satisfaction of charge 1 in full (1 page)
26 April 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
24 November 2017Full accounts made up to 31 March 2017 (10 pages)
24 November 2017Full accounts made up to 31 March 2017 (10 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 March 2016 (10 pages)
3 January 2017Full accounts made up to 31 March 2016 (10 pages)
4 November 2016Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Venture House Aykley Heads Durham DH1 5TS on 4 November 2016 (1 page)
4 November 2016Registered office address changed from The Rivergreen Centre Aykley Heads Durham DH1 5TS to Venture House Aykley Heads Durham DH1 5TS on 4 November 2016 (1 page)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
3 August 2015Full accounts made up to 31 March 2015 (9 pages)
3 August 2015Full accounts made up to 31 March 2015 (9 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
6 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(4 pages)
11 July 2014Full accounts made up to 31 March 2014 (9 pages)
11 July 2014Full accounts made up to 31 March 2014 (9 pages)
20 May 2014Director's details changed for Mr Stephen John Jenkins on 1 January 2014 (2 pages)
20 May 2014Director's details changed for Mr Stephen John Jenkins on 1 January 2014 (2 pages)
20 May 2014Director's details changed for Mr Stephen John Jenkins on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Martyn Frederick Millwood Hargrave on 1 January 2014 (2 pages)
19 May 2014Director's details changed for Martyn Frederick Millwood Hargrave on 1 January 2014 (2 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
19 May 2014Director's details changed for Martyn Frederick Millwood Hargrave on 1 January 2014 (2 pages)
19 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(4 pages)
14 January 2014Termination of appointment of Richard Swarbrick as a director (1 page)
14 January 2014Termination of appointment of Richard Swarbrick as a director (1 page)
20 September 2013Full accounts made up to 31 March 2013 (18 pages)
20 September 2013Full accounts made up to 31 March 2013 (18 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (6 pages)
2 November 2012Full accounts made up to 31 March 2012 (18 pages)
2 November 2012Full accounts made up to 31 March 2012 (18 pages)
17 October 2012Termination of appointment of Andrew Paxton as a secretary (1 page)
17 October 2012Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page)
17 October 2012Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page)
17 October 2012Registered office address changed from Mountjoy Research Centre Stockton Road Durham County Durham DH1 3UZ on 17 October 2012 (1 page)
17 October 2012Termination of appointment of Andrew Paxton as a secretary (1 page)
17 October 2012Registered office address changed from Mountjoy Research Centre Stockton Road Durham County Durham DH1 3UZ on 17 October 2012 (1 page)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
16 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (6 pages)
22 September 2011Full accounts made up to 31 March 2011 (17 pages)
22 September 2011Full accounts made up to 31 March 2011 (17 pages)
18 May 2011Appointment of Mr Andrew John Paxton as a secretary (1 page)
18 May 2011Termination of appointment of Charlotte Roche as a secretary (1 page)
18 May 2011Termination of appointment of Charlotte Roche as a secretary (1 page)
18 May 2011Appointment of Mr Andrew John Paxton as a secretary (1 page)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
11 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (6 pages)
14 March 2011Appointment of Mr Steven Alec Hunt as a director (2 pages)
14 March 2011Appointment of Mr Steven Alec Hunt as a director (2 pages)
25 February 2011Appointment of Mr Stephen John Jenkins as a director (2 pages)
25 February 2011Appointment of Mr Stephen John Jenkins as a director (2 pages)
24 February 2011Termination of appointment of Alan Walmsley as a secretary (1 page)
24 February 2011Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page)
24 February 2011Appointment of Mrs Charlotte Louisa Roche as a secretary (1 page)
24 February 2011Termination of appointment of Alan Walmsley as a secretary (1 page)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 September 2010Full accounts made up to 31 March 2010 (17 pages)
21 September 2010Full accounts made up to 31 March 2010 (17 pages)
29 June 2010Director's details changed for Martyn Frederick Millwood Hargrave on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
29 June 2010Director's details changed for Doctor Richard Edward Swarbrick on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Doctor Richard Edward Swarbrick on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Doctor Richard Edward Swarbrick on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Martyn Frederick Millwood Hargrave on 1 October 2009 (2 pages)
29 June 2010Director's details changed for Martyn Frederick Millwood Hargrave on 1 October 2009 (2 pages)
29 June 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
3 September 2009Full accounts made up to 31 March 2009 (16 pages)
3 September 2009Full accounts made up to 31 March 2009 (16 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
27 April 2009Return made up to 25/04/09; full list of members (3 pages)
13 February 2009Auditor's resignation (1 page)
13 February 2009Auditor's resignation (1 page)
19 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
19 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
7 May 2008Return made up to 25/04/08; full list of members (3 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
22 January 2008Accounts for a small company made up to 31 March 2007 (7 pages)
23 May 2007Location of debenture register (1 page)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
23 May 2007Location of register of members (1 page)
23 May 2007Location of register of members (1 page)
23 May 2007Location of debenture register (1 page)
23 May 2007Return made up to 25/04/07; full list of members (3 pages)
15 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
15 November 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
8 August 2006Secretary resigned (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 43 ancroft garth high shincliffe durham county durham DH1 2UD (1 page)
8 August 2006New secretary appointed (2 pages)
8 August 2006New director appointed (2 pages)
8 August 2006Secretary resigned (1 page)
8 August 2006New director appointed (2 pages)
8 August 2006Registered office changed on 08/08/06 from: 43 ancroft garth high shincliffe durham county durham DH1 2UD (1 page)
29 June 2006£ sr 5000@1 30/11/00 (1 page)
29 June 2006£ sr 5000@1 30/11/00 (1 page)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
18 May 2006Return made up to 25/04/06; full list of members (2 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 May 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 May 2005Return made up to 25/04/05; full list of members (3 pages)
9 May 2005Return made up to 25/04/05; full list of members (3 pages)
15 June 2004Director resigned (1 page)
15 June 2004Director resigned (1 page)
9 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
9 June 2004Total exemption full accounts made up to 31 December 2003 (13 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
20 May 2004Return made up to 25/04/04; full list of members (7 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 August 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
10 June 2003£ sr 5000@1 30/11/01 (1 page)
10 June 2003£ sr 5000@1 30/11/01 (1 page)
20 May 2003Return made up to 25/04/03; full list of members (7 pages)
20 May 2003Return made up to 25/04/03; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
20 May 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
17 May 2002Return made up to 25/04/02; full list of members (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
8 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
30 May 2001Return made up to 25/04/01; full list of members (6 pages)
30 May 2001Return made up to 25/04/01; full list of members (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (6 pages)
9 May 2000Return made up to 25/04/00; no change of members (6 pages)
9 May 2000Return made up to 25/04/00; no change of members (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 May 1999Return made up to 25/04/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 December 1998Director's particulars changed (1 page)
17 December 1998Director's particulars changed (1 page)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
11 August 1998Accounts for a small company made up to 31 December 1997 (6 pages)
24 May 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/05/98
  • 363(288) ‐ Director resigned
(6 pages)
24 May 1998Return made up to 25/04/98; full list of members
  • 363(287) ‐ Registered office changed on 24/05/98
  • 363(288) ‐ Director resigned
(6 pages)
17 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
17 November 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
17 November 1997Ad 10/11/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
17 November 1997Ad 10/11/97--------- £ si 10000@1=10000 £ ic 100/10100 (2 pages)
21 October 1997Ad 03/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1997Ad 03/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Company name changed hoodco 553 LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New secretary appointed (2 pages)
14 October 1997New director appointed (2 pages)
14 October 1997Company name changed hoodco 553 LIMITED\certificate issued on 15/10/97 (2 pages)
14 October 1997New director appointed (2 pages)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Director resigned (1 page)
13 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
13 October 1997Accounting reference date shortened from 30/04/98 to 31/12/97 (1 page)
13 October 1997Nc inc already adjusted 03/10/97 (1 page)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997Secretary resigned;director resigned (1 page)
13 October 1997Registered office changed on 13/10/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
13 October 1997Registered office changed on 13/10/97 from: sandgate house 102 quayside newcastle upon tyne NE1 3DX (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 October 1997Director resigned (1 page)
13 October 1997Nc inc already adjusted 03/10/97 (1 page)
13 October 1997New director appointed (2 pages)
13 October 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
25 April 1997Incorporation (24 pages)
25 April 1997Incorporation (24 pages)