Company NameGEO (UK) Limited
DirectorsJames Richard Sherman and Kerry Sherman
Company StatusActive
Company Number09187396
CategoryPrivate Limited Company
Incorporation Date22 August 2014(9 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Richard Sherman
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Croftwood Square
Martland Mill
Wigan
WN5 0LG
Director NameMrs Kerry Sherman
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Croftwood Square
Martland Mill
Wigan
WN5 0LG

Contact

Websitewww.geoukltd.com
Email address[email protected]
Telephone01942 393359
Telephone regionWigan

Location

Registered AddressUnit 7 Croftwood Square
Martland Mill
Wigan
WN5 0LG
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardPemberton
Built Up AreaWigan
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return22 August 2023 (8 months, 1 week ago)
Next Return Due5 September 2024 (4 months, 1 week from now)

Filing History

23 August 2023Confirmation statement made on 22 August 2023 with no updates (3 pages)
24 May 2023Total exemption full accounts made up to 31 August 2022 (8 pages)
24 August 2022Confirmation statement made on 22 August 2022 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
23 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
31 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
28 August 2020Confirmation statement made on 22 August 2020 with no updates (3 pages)
21 April 2020Total exemption full accounts made up to 31 August 2019 (8 pages)
30 August 2019Confirmation statement made on 22 August 2019 with updates (5 pages)
17 May 2019Registered office address changed from The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ England to Unit 7 Croftwood Square Martland Mill Wigan WN5 0LG on 17 May 2019 (1 page)
22 March 2019Statement of capital following an allotment of shares on 11 March 2019
  • GBP 100
(3 pages)
27 February 2019Total exemption full accounts made up to 31 August 2018 (7 pages)
6 September 2018Confirmation statement made on 22 August 2018 with updates (4 pages)
20 June 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
25 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
3 January 2018Registered office address changed from 87 Meadowbrook Wigan Lancashire WN5 8ED United Kingdom to The Old Carnegie Library 361 Ormskirk Road Wigan WN5 9DQ on 3 January 2018 (1 page)
2 January 2018Change of details for Mr James Richard Sherman as a person with significant control on 22 December 2017 (2 pages)
2 January 2018Change of details for Mrs Kerry Sherman as a person with significant control on 22 December 2017 (2 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
4 September 2017Confirmation statement made on 22 August 2017 with updates (4 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
5 October 2016Director's details changed for Mrs Kerry Sherman on 4 October 2016 (2 pages)
5 October 2016Director's details changed for Mrs Kerry Sherman on 4 October 2016 (2 pages)
4 October 2016Director's details changed for Mr James Richard Sherman on 4 October 2016 (2 pages)
4 October 2016Registered office address changed from 20 Howard Street Pemberton Wigan Lancashire WN5 8BH to 87 Meadowbrook Wigan Lancashire WN5 8ED on 4 October 2016 (1 page)
4 October 2016Registered office address changed from 20 Howard Street Pemberton Wigan Lancashire WN5 8BH to 87 Meadowbrook Wigan Lancashire WN5 8ED on 4 October 2016 (1 page)
4 October 2016Director's details changed for Mr James Richard Sherman on 4 October 2016 (2 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 22 August 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
22 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 2
(4 pages)
22 September 2014Statement of capital following an allotment of shares on 22 August 2014
  • GBP 2
(4 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 1
(22 pages)
22 August 2014Incorporation
Statement of capital on 2014-08-22
  • GBP 1
(22 pages)