Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOTEK CORING LIMITED
Company Information for

GEOTEK CORING LIMITED

52C BOROUGH HIGH STREET, LONDON, SE1 1XN,
Company Registration Number
02810844
Private Limited Company
Active

Company Overview

About Geotek Coring Ltd
GEOTEK CORING LIMITED was founded on 1993-04-20 and has its registered office in London. The organisation's status is listed as "Active". Geotek Coring Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEOTEK CORING LIMITED
 
Legal Registered Office
52C BOROUGH HIGH STREET
LONDON
SE1 1XN
Other companies in GU27
 
Previous Names
GEOTEK COMMUNICATIONS LIMITED21/01/2015
Filing Information
Company Number 02810844
Company ID Number 02810844
Date formed 1993-04-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB211118371  
Last Datalog update: 2024-03-07 02:35:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOTEK CORING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEOTEK CORING LIMITED
The following companies were found which have the same name as GEOTEK CORING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOTEK CORING INC. 3350 W DIRECTORS ROW STE 600 SALT LAKE CTY UT 84104 Active Company formed on the 2017-02-27

Company Officers of GEOTEK CORING LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES BOSLEY
Director 2015-01-06
RICHARD ALAN WATSON CHAMBERLAIN
Director 2015-01-06
QUENTIN JAMES HUGGETT
Director 1998-05-14
JOHN ANTHONY ROBERTS
Director 2015-01-06
PETER JOHN SCHULTHEISS
Director 1993-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN SCHULTHEISS
Company Secretary 1993-05-24 2015-01-06
WILLIAM RIBY SIMPSON
Director 1993-05-24 1998-05-14
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-04-20 1993-05-24
WATERLOW NOMINEES LIMITED
Nominated Director 1993-04-20 1993-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES BOSLEY GEOTEK LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
QUENTIN JAMES HUGGETT GEOTEK LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
QUENTIN JAMES HUGGETT BARNROCK LTD Director 1994-04-28 CURRENT 1994-04-27 Active
JOHN ANTHONY ROBERTS GEOTEK LIMITED Director 2017-02-10 CURRENT 2017-02-10 Active
PETER JOHN SCHULTHEISS BARNROCK LTD Director 1994-04-28 CURRENT 1994-04-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-07-18APPOINTMENT TERMINATED, DIRECTOR QUENTIN JAMES HUGGETT
2023-07-03DIRECTOR APPOINTED MR MICHAEL GRAHAM BROCKLESBY
2022-12-23GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-12-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/22
2022-11-18Current accounting period shortened from 30/04/23 TO 31/12/22
2022-11-18AA01Current accounting period shortened from 30/04/23 TO 31/12/22
2022-06-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 028108440001
2022-06-01MEM/ARTSARTICLES OF ASSOCIATION
2022-06-01RES01ADOPT ARTICLES 01/06/22
2022-06-01CC04Statement of company's objects
2022-05-25AP01DIRECTOR APPOINTED MR DAVID ELIE CICUREL
2022-05-24PSC05Change of details for Judges Scientific Plc as a person with significant control on 2022-05-20
2022-05-24PSC02Notification of Judges Scientific Plc as a person with significant control on 2022-05-20
2022-05-24PSC07CESSATION OF QUENTIN JAMES HUGGETT AS A PERSON OF SIGNIFICANT CONTROL
2022-05-24AP03Appointment of Glynn Reece as company secretary on 2022-05-20
2022-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN WATSON CHAMBERLAIN
2022-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/22 FROM Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
2022-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES
2022-01-1330/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-13AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 20/04/21, WITH NO UPDATES
2021-04-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES
2020-01-28AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/19
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES
2018-11-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/18
2018-06-21AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/17
2018-05-29RP04CS01Second filing of Confirmation Statement dated 20/04/2018
2018-05-29ANNOTATIONClarification
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2018-04-26PSC04PSC'S CHANGE OF PARTICULARS / MR QUENTIN JAMES HUGGETT / 26/04/2018
2018-04-26PSC04PSC'S CHANGE OF PARTICULARS / MR PETER JOHN SCHULTHEISS / 26/04/2018
2018-04-26CS01CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES
2017-07-12DISS40Compulsory strike-off action has been discontinued
2017-07-11GAZ1FIRST GAZETTE
2017-07-11GAZ1FIRST GAZETTE
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN JAMES HUGGETT
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SCHULTHEISS
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 9900
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL QUENTIN JAMES HUGGETT
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER JOHN SCHULTHEISS
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2017-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/17 FROM 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ
2017-01-30AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 9900
2016-05-10AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-10CH01Director's details changed for John Anthony Roberts on 2016-03-10
2015-11-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 9900
2015-05-18AR0120/04/15 ANNUAL RETURN FULL LIST
2015-02-26CH01Director's details changed for Quentin James Huggett on 2015-01-23
2015-02-24CH01Director's details changed for Peter John Schultheiss on 2015-01-23
2015-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/15 FROM 26 High Street Haslemere Surrey GU27 2HW
2015-02-24AP01DIRECTOR APPOINTED MR RICHARD ALAN WATSON CHAMBERLAIN
2015-02-24AP01DIRECTOR APPOINTED ANTHONY JAMES BOSLEY
2015-02-24TM02Termination of appointment of Peter John Schultheiss on 2015-01-06
2015-02-24AP01DIRECTOR APPOINTED JOHN ANTHONY ROBERTS
2015-02-24SH0106/01/15 STATEMENT OF CAPITAL GBP 9900.00
2015-01-21RES15CHANGE OF NAME 06/01/2015
2015-01-21CERTNMCOMPANY NAME CHANGED GEOTEK COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 21/01/15
2015-01-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-12AR0120/04/14 FULL LIST
2014-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14
2013-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13
2013-05-01AR0120/04/13 FULL LIST
2012-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12
2012-04-26AR0120/04/12 FULL LIST
2011-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11
2011-05-10AR0120/04/11 FULL LIST
2010-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-05-25AR0120/04/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN SCHULTHEISS / 19/04/2010
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / QUENTIN JAMES HUGGETT / 19/04/2010
2010-05-25CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN SCHULTHEISS / 19/04/2010
2010-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09
2009-05-06363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2008-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08
2008-05-06363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07
2007-04-23363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06
2006-05-25363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2005-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05
2005-07-12363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-05-20363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2004-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04
2003-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-04-29363sRETURN MADE UP TO 20/04/03; FULL LIST OF MEMBERS
2002-05-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS
2001-07-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01
2001-04-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-04-27363sRETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS
2000-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00
2000-06-19363sRETURN MADE UP TO 20/04/00; FULL LIST OF MEMBERS
1999-06-14363sRETURN MADE UP TO 20/04/99; NO CHANGE OF MEMBERS
1999-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99
1998-05-26288bDIRECTOR RESIGNED
1998-05-26288aNEW DIRECTOR APPOINTED
1998-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98
1998-04-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-22363sRETURN MADE UP TO 20/04/98; NO CHANGE OF MEMBERS
1997-07-29CERTNMCOMPANY NAME CHANGED JOLTGIFT LIMITED CERTIFICATE ISSUED ON 30/07/97
1997-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97
1997-05-27363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-05-27363sRETURN MADE UP TO 20/04/97; FULL LIST OF MEMBERS
1996-12-06287REGISTERED OFFICE CHANGED ON 06/12/96 FROM: FERN COTTAGE MARLEY LANE HASLEMERE SURREY GU27 3RF
1996-08-07AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-07-23363sRETURN MADE UP TO 20/04/96; NO CHANGE OF MEMBERS
1995-08-21AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-05-04363sRETURN MADE UP TO 20/04/95; NO CHANGE OF MEMBERS
1994-08-09AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-07-11363sRETURN MADE UP TO 20/04/94; FULL LIST OF MEMBERS
1993-09-15224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04
1993-08-30288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-08-30SRES01ALTER MEM AND ARTS 24/05/93
1993-06-04287REGISTERED OFFICE CHANGED ON 04/06/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON EC1V 9BP
1993-04-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to GEOTEK CORING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOTEK CORING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of GEOTEK CORING LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOTEK CORING LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-05-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GEOTEK CORING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOTEK CORING LIMITED
Trademarks
We have not found any records of GEOTEK CORING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOTEK CORING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as GEOTEK CORING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where GEOTEK CORING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOTEK CORING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOTEK CORING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.