GEOLLECT LIMITED
Overview
| Company Name | GEOLLECT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 10584604 |
| 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 GEOLLECT LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is GEOLLECT LIMITED located?
| Registered Office Address | Roke Manor Old Salisbury Lane SO51 0ZN Romsey Hampshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GEOLLECT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2026 |
| Next Accounts Due On | Jul 31, 2027 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2025 |
What is the status of the latest confirmation statement for GEOLLECT LIMITED?
| Last Confirmation Statement Made Up To | Jun 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 09, 2025 |
| Overdue | No |
What are the latest filings for GEOLLECT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Oct 31, 2025 | 7 pages | AA | ||
Termination of appointment of Paul Macgregor as a director on Oct 31, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Oct 31, 2024 | 11 pages | AA | ||
Termination of appointment of Richard John Gwilliam as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Termination of appointment of Catherine Scovel Gwilliam as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Oct 31, 2023 | 14 pages | AA | ||
legacy | 184 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Appointment of Mr James Stephen Mccready Mortensen as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Gregory Lewis as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 09, 2023 with updates | 7 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 07, 2022
| 3 pages | SH01 | ||
Total exemption full accounts made up to Oct 31, 2022 | 8 pages | AA | ||
Appointment of Mr Ian Charles Cooper as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Appointment of Andrew Gregory Lewis as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Paul Macgregor as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Appointment of Mr Michael Ord as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Appointment of Sarah Louise Ellard as a director on Dec 07, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Richard Morley-Ham as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Termination of appointment of Gregory Allan Scovel as a director on Dec 07, 2022 | 1 pages | TM01 | ||
Appointment of Sarah Louise Ellard as a secretary on Dec 07, 2022 | 2 pages | AP03 | ||
Termination of appointment of Richard John Gwilliam as a secretary on Dec 07, 2022 | 1 pages | TM02 | ||
Who are the officers of GEOLLECT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ELLARD, Sarah Louise | Secretary | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | 303355200001 | |||||||
| COOPER, Ian Charles | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 284064150001 | |||||
| ELLARD, Sarah Louise | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 43855640013 | |||||
| MORTENSEN, James Stephen Mccready | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 315427160001 | |||||
| ORD, Michael | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 218964870001 | |||||
| GWILLIAM, Richard John, Mr. | Secretary | Whitley Meadows Woolavington TA7 8FH Bridgwater 10 England | 242187470001 | |||||||
| HILLMAN, Georgina Ann | Secretary | Cheselbourne DT2 7NP Dorchester Rectory Cottage Dorset England | 237977800001 | |||||||
| DUCKENFIELD, Anthony John | Director | Whitley Meadows Woolavington TA7 8FH Bridgwater 10 England | England | British | 237978000001 | |||||
| GWILLIAM, Catherine Scovel | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | American | 237977470001 | |||||
| GWILLIAM, Richard John | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 237977300001 | |||||
| HILLMAN, Georgina Ann | Director | Cheselbourne DT2 7NP Dorchester Rectory Cottage England | England | British,Irish | 77134560003 | |||||
| HILLMAN, Mark Philip Scowne | Director | Cheselbourne DT2 7NP Dorchester Rectory Cottage England | United Kingdom | British | 223255400001 | |||||
| LEWIS, Andrew Gregory | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United Kingdom | British | 222848510001 | |||||
| MACGREGOR, Paul | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | England | British | 284064350001 | |||||
| MORLEY-HAM, Stephen Richard | Director | Parcq De L'Oeillere St. Brelade JE3 8HF Jersey Sandy Lodge Jersey | England | British | 141609470002 | |||||
| SCOVEL, Gregory Allan, Mr. | Director | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | United States | American | 242241740001 | |||||
| SHERRIFF, David John | Director | Hermon SA36 0DZ Crymych Brynmeini Wales | United Kingdom | British | 182155390001 |
Who are the persons with significant control of GEOLLECT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Chemring Group Plc | Dec 07, 2022 | Old Salisbury Lane SO51 0ZN Romsey Roke Manor Hampshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Catherine Scovel Gwilliam | Sep 01, 2017 | Redwood House Brotherswood Court BS32 4QW Bristol Almondsbury Business Park England | Yes | ||||||||||
Nationality: American Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Richard John Gwilliam | Sep 01, 2017 | Redwood House Brotherswood Court BS32 4QW Bristol Almondsbury Business Park England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Georgina Ann Hillman | Jan 26, 2017 | Hollywood Lane BS10 7TW Bristol Hollywood Estate England | Yes | ||||||||||
Nationality: British,Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Philip Scowne Hillman | Jan 26, 2017 | Hollywood Lane BS10 7TW Bristol Hollywood Estate England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Sherriff | Jan 26, 2017 | Hermon SA36 0DZ Glogue Brynmeini Hermon Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mark Philip Scowne Hillman | Jan 26, 2017 | Rectory Cottage Cheselbourne DT2 7NP Dorchester The Studio England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Georgina Ann Hillman | Jan 26, 2017 | Rectory Cottage Cheselbourne DT2 7NP Dorchester The Studio England | Yes | ||||||||||
Nationality: British,Irish Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Sherriff | Jan 26, 2017 | Hermon SA36 0DZ Glogue Brynmeini Wales | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David John Sherriff | Jan 26, 2017 | Basingstoke Road RG7 1QL Riseley Cheriton Berkshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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