GEOMETRIC RESULTS FINANCE LIMITED
Overview
| Company Name | GEOMETRIC RESULTS FINANCE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04272893 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GEOMETRIC RESULTS FINANCE LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is GEOMETRIC RESULTS FINANCE LIMITED located?
| Registered Office Address | Booths Park 1 Chelford Road WA16 8GS Knutsford Cheshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GEOMETRIC RESULTS FINANCE LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE POEL FINANCE LIMITED | Sep 17, 2015 | Sep 17, 2015 |
| DE POEL CONSULTING LIMITED | Aug 17, 2001 | Aug 17, 2001 |
What are the latest accounts for GEOMETRIC RESULTS FINANCE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GEOMETRIC RESULTS FINANCE LIMITED?
| Last Confirmation Statement Made Up To | Aug 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 20, 2025 |
| Overdue | No |
What are the latest filings for GEOMETRIC RESULTS FINANCE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr. Cornelis Bernardus Gerardus Christiaan Stroomer as a director on Mar 31, 2026 | 2 pages | AP01 | ||
Termination of appointment of Penny Lea Queller as a director on Mar 31, 2026 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 20, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 042728930008, created on Jul 01, 2025 | 48 pages | MR01 | ||
Appointment of Ms. Penny Lea Queller as a director on Jan 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Samantha Jane Smith as a director on Jan 14, 2025 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Aug 20, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 17, 2024 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 25, 2022 | 8 pages | AA | ||
Confirmation statement made on Aug 17, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Ms Samantha Jane Smith as a director on Sep 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Teresa Rose Golio as a director on Sep 08, 2023 | 1 pages | TM01 | ||
Appointment of Mrs. Catherine Coles as a director on Apr 26, 2023 | 2 pages | AP01 | ||
Termination of appointment of Kevin Douglas Akeroyd as a director on Apr 26, 2023 | 1 pages | TM01 | ||
Change of details for Brookfield Rose Limited as a person with significant control on Nov 23, 2022 | 2 pages | PSC05 | ||
Termination of appointment of Michael Wachholz as a director on Nov 01, 2022 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||
Termination of appointment of Sam Richard Del Mar as a director on Aug 31, 2022 | 1 pages | TM01 | ||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||
Satisfaction of charge 042728930005 in full | 1 pages | MR04 | ||
Confirmation statement made on Aug 17, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 042728930007, created on May 31, 2022 | 23 pages | MR01 | ||
Appointment of Kevin Douglas Akeroyd as a director on May 31, 2022 | 2 pages | AP01 | ||
Who are the officers of GEOMETRIC RESULTS FINANCE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COLES, Catherine, Mrs. | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | England | British | 310073690001 | |||||
| STROOMER, Cornelis Bernardus Gerardus Christiaan, Mr. | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | Netherlands | Dutch | 348228330001 | |||||
| DELGADO, Elizabeth | Secretary | 84 Clare Avenue CH2 3HP Chester Cheshire | Welsh | 87280230002 | ||||||
| FARMER, Paul John | Secretary | Mayfield Road S10 4PR Sheffield Mill Lane Farm South Yorkshire England | British | 128506030001 | ||||||
| HALL, Irene | Secretary | The Old Shippon Moseley Hall Farm Chelford Road WA16 8RB Knutsford Cheshire | British | 90240380001 | ||||||
| HULSKEN, James Johannes | Secretary | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | 177474080001 | |||||||
| TULLY, Joe | Secretary | The Old Shippon Moseley Hall Farm Chelford Road WA16 8RB Knutsford Cheshire | 164076310001 | |||||||
| BRITANNIA COMPANY FORMATIONS LIMITED | Nominee Secretary | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018560001 | |||||||
| AKEROYD, Kevin Douglas | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United States | American | 296477680001 | |||||
| CAMPBELL, Michael James | Director | Woodland House Townfield Lane Mollington CH1 6NJ Chester Cheshire | United Kingdom | British | 118181110001 | |||||
| DEL MAR, Sam Richard | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United Kingdom | British | 242886860001 | |||||
| GOLIO, Teresa Rose | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United States | American | 295930480001 | |||||
| MINTURN, Frederick Karl | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United States | American | 229585020002 | |||||
| PRESTON, Andrew David | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United Kingdom | British | 214671840001 | |||||
| QUELLER, Penny Lea, Ms. | Director | Suite 270 95630 Folsom 2365 Iron Point Road Ca United States | United States | American | 333043660001 | |||||
| SANDERS, Matthew William | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United Kingdom | British | 77862850005 | |||||
| SIMMONDS, John Charles Richard | Director | Overtrees 1 Hough Lane SK9 2LG Wilmslow Cheshire | England | British | 119187960001 | |||||
| SMITH, Samantha Jane | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | United Kingdom | British | 313497450001 | |||||
| WACHHOLZ, Michael | Director | 26555 Evergreen Road 48076 Southfield Suite 710 Michigan United States | United States | American | 291109280001 | |||||
| WEBB, Shaun | Director | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | England | British | 87224020004 | |||||
| DEANSGATE COMPANY FORMATIONS LIMITED | Nominee Director | The Britannia Suite Lauren Court M33 2AF Wharf Road Sale Greater Manchester | 900018550001 |
Who are the persons with significant control of GEOMETRIC RESULTS FINANCE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Matthew William Sanders | Aug 01, 2016 | Chelford Road WA16 8GS Knutsford Booths Park 1 Cheshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Rose Limited | Aug 01, 2016 | Chelford Road WA16 8GS Knutsford Booths Park 1 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0