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

GEOMETRIC RESULTS WORLDWIDE LIMITED

Booths Park 1, Chelford Road, Knutsford, CHESHIRE, WA16 8GS,
Company Registration Number
08425694
Private Limited Company
Active

Company Overview

About Geometric Results Worldwide Ltd
GEOMETRIC RESULTS WORLDWIDE LIMITED was founded on 2013-03-01 and has its registered office in Knutsford. The organisation's status is listed as "Active". Geometric Results Worldwide 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
GEOMETRIC RESULTS WORLDWIDE LIMITED
 
Legal Registered Office
Booths Park 1
Chelford Road
Knutsford
CHESHIRE
WA16 8GS
Other companies in WA16
 
Previous Names
DE POEL WORLDWIDE LIMITED12/07/2018
Filing Information
Company Number 08425694
Company ID Number 08425694
Date formed 2013-03-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-25
Account next due 2024-09-30
Latest return 2024-03-01
Return next due 2025-03-15
Type of accounts SMALL
Last Datalog update: 2024-04-12 21:27:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOMETRIC RESULTS WORLDWIDE 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.

Company Officers of GEOMETRIC RESULTS WORLDWIDE LIMITED

Current Directors
Officer Role Date Appointed
SAM RICHARD DEL MAR
Director 2018-01-31
FREDERICK KARL MINTURN
Director 2018-01-31
ANDREW DAVID PRESTON
Director 2016-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
SHAUN WEBB
Director 2013-03-01 2017-01-16
JAMES JOHANNES HULSKEN
Company Secretary 2013-04-15 2017-01-13
MATTHEW WILLIAM SANDERS
Director 2013-03-01 2016-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAM RICHARD DEL MAR BROOKFIELD ROSE LIMITED Director 2018-01-31 CURRENT 2010-06-09 Active
SAM RICHARD DEL MAR UMBRELLA PARAPLUS LIMITED Director 2018-01-31 CURRENT 2010-12-01 Liquidation
SAM RICHARD DEL MAR PARAPLUS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2010-11-30 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS FINANCE LIMITED Director 2018-01-31 CURRENT 2001-08-17 Active
SAM RICHARD DEL MAR MAGNIT GLOBAL GRI LIMITED Director 2018-01-31 CURRENT 2003-05-16 Active
SAM RICHARD DEL MAR MAGNIT GLOBAL GRI IP LIMITED Director 2018-01-31 CURRENT 2004-11-11 Active
SAM RICHARD DEL MAR GEOMETRIC RESULTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-05-19 Active
SAM RICHARD DEL MAR ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2018-01-31 CURRENT 2016-07-14 Active
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 1 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR BCPE PATRON HEDGECO 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
SAM RICHARD DEL MAR PATRON (BC) BIDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
FREDERICK KARL MINTURN BROOKFIELD ROSE LIMITED Director 2018-01-31 CURRENT 2010-06-09 Active
FREDERICK KARL MINTURN UMBRELLA PARAPLUS LIMITED Director 2018-01-31 CURRENT 2010-12-01 Liquidation
FREDERICK KARL MINTURN PARAPLUS (HOLDINGS) LIMITED Director 2018-01-31 CURRENT 2010-11-30 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS FINANCE LIMITED Director 2018-01-31 CURRENT 2001-08-17 Active
FREDERICK KARL MINTURN MAGNIT GLOBAL GRI LIMITED Director 2018-01-31 CURRENT 2003-05-16 Active
FREDERICK KARL MINTURN MAGNIT GLOBAL GRI IP LIMITED Director 2018-01-31 CURRENT 2004-11-11 Active
FREDERICK KARL MINTURN GEOMETRIC RESULTS HOLDINGS LIMITED Director 2018-01-31 CURRENT 2005-05-19 Active
FREDERICK KARL MINTURN ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2018-01-31 CURRENT 2016-07-14 Active
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 1 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 2 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN BCPE PATRON HEDGECO 3 LIMITED Director 2017-12-13 CURRENT 2017-12-13 Active - Proposal to Strike off
FREDERICK KARL MINTURN PATRON (BC) BIDCO LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 5 LIMITED Director 2017-04-13 CURRENT 2016-10-25 Active
FREDERICK KARL MINTURN PACIFIC (BC) HEDGECO LIMITED Director 2017-04-13 CURRENT 2016-12-05 Active
FREDERICK KARL MINTURN PACIFIC (BC) BIDCO LIMITED Director 2017-01-06 CURRENT 2016-10-26 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 4 LIMITED Director 2017-01-06 CURRENT 2016-11-03 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 2 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN PACIFIC (BC) TOPCO 3 LIMITED Director 2017-01-06 CURRENT 2016-11-10 Active
FREDERICK KARL MINTURN MSXI UK LIMITED Director 2007-08-30 CURRENT 2007-08-30 Active
FREDERICK KARL MINTURN MSX INTERNATIONAL LIMITED Director 1995-11-22 CURRENT 1985-09-24 Active
ANDREW DAVID PRESTON DE POEL COMMUNITY LIMITED Director 2016-09-19 CURRENT 2005-11-03 Active
ANDREW DAVID PRESTON BROOKFIELD ROSE LIMITED Director 2016-09-19 CURRENT 2010-06-09 Active
ANDREW DAVID PRESTON UMBRELLA PARAPLUS LIMITED Director 2016-09-19 CURRENT 2010-12-01 Liquidation
ANDREW DAVID PRESTON SALARIS SERVICES LIMITED Director 2016-09-19 CURRENT 2010-12-01 Active
ANDREW DAVID PRESTON PARAPLUS (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2010-11-30 Active
ANDREW DAVID PRESTON TALENTSURE LIMITED Director 2016-09-19 CURRENT 2011-04-18 Active - Proposal to Strike off
ANDREW DAVID PRESTON TEMPO (UK) LIMITED Director 2016-09-19 CURRENT 2012-12-10 Active - Proposal to Strike off
ANDREW DAVID PRESTON GEOMETRIC RESULTS FINANCE LIMITED Director 2016-09-19 CURRENT 2001-08-17 Active
ANDREW DAVID PRESTON DE POEL ONE SOURCE LIMITED Director 2016-09-19 CURRENT 2002-03-22 Active
ANDREW DAVID PRESTON MAGNIT GLOBAL GRI LIMITED Director 2016-09-19 CURRENT 2003-05-16 Active
ANDREW DAVID PRESTON GUARANTEED MARKETS LIMITED Director 2016-09-19 CURRENT 2003-09-11 Active
ANDREW DAVID PRESTON PLACEABILITY LIMITED Director 2016-09-19 CURRENT 2010-10-12 Active
ANDREW DAVID PRESTON MAGNIT GLOBAL GRI IP LIMITED Director 2016-09-19 CURRENT 2004-11-11 Active
ANDREW DAVID PRESTON GEOMETRIC RESULTS HOLDINGS LIMITED Director 2016-09-19 CURRENT 2005-05-19 Active
ANDREW DAVID PRESTON TEMPO AUDITING LIMITED Director 2016-09-19 CURRENT 2009-06-23 Active
ANDREW DAVID PRESTON ULTIUM BUSINESS OUTSOURCING GROUP LIMITED Director 2016-09-19 CURRENT 2016-07-14 Active
ANDREW DAVID PRESTON COMPLI WITH US LIMITED Director 2013-10-23 CURRENT 2011-12-15 Active
ANDREW DAVID PRESTON COMPLIANCE PASSPORT LIMITED Director 2013-10-23 CURRENT 2012-05-17 Active - Proposal to Strike off
ANDREW DAVID PRESTON DE POEL CLARITY LIMITED Director 2013-06-20 CURRENT 2013-06-20 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
2023-09-13APPOINTMENT TERMINATED, DIRECTOR TERESA ROSE GOLIO
2023-09-13DIRECTOR APPOINTED SAMANTHA SMITH
2023-06-13APPOINTMENT TERMINATED, DIRECTOR KEVIN DOUGLAS AKEROYD
2023-06-13DIRECTOR APPOINTED CATHERINE COLES
2023-03-21CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-03-21CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-11-17APPOINTMENT TERMINATED, DIRECTOR MICHAEL WACHHOLZ
2022-10-05SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-09-01TM01APPOINTMENT TERMINATED, DIRECTOR SAM RICHARD DEL MAR
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084256940001
2022-08-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084256940003
2022-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084256940003
2022-06-16REGISTRATION OF A CHARGE / CHARGE CODE 084256940005
2022-06-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 084256940005
2022-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 084256940004
2022-06-01AP01DIRECTOR APPOINTED KEVIN DOUGLAS AKEROYD
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2022-03-22TM01APPOINTMENT TERMINATED, DIRECTOR FREDERICK KARL MINTURN
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2022-01-06APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2022-01-06DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06AP01DIRECTOR APPOINTED MR MICHAEL WACHHOLZ
2022-01-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVID PRESTON
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-11-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-18CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-07-12RES15CHANGE OF COMPANY NAME 12/07/18
2018-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-04-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084256940002
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2018-02-07AP01DIRECTOR APPOINTED MR FREDERICK KARL MINTURN
2018-02-06AP01DIRECTOR APPOINTED MR SAM DEL MAR
2017-12-12PSC02Notification of Brookfield Rose Liited as a person with significant control on 2016-04-06
2017-09-06AASMALL COMPANY ACCOUNTS MADE UP TO 25/12/16
2017-06-30LATEST SOC30/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-30CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2017-04-05TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN WEBB
2017-03-03TM02Termination of appointment of James Johannes Hulsken on 2017-01-13
2016-10-21RES01ADOPT ARTICLES 21/10/16
2016-10-20MEM/ARTSARTICLES OF ASSOCIATION
2016-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 27/12/15
2016-09-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 084256940003
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 084256940002
2016-09-21AP01DIRECTOR APPOINTED MR ANDREW DAVID PRESTON
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WILLIAM SANDERS
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 1
2016-03-16AR0101/03/16 ANNUAL RETURN FULL LIST
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/15 FROM The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
2015-10-13AASMALL COMPANY ACCOUNTS MADE UP TO 28/12/14
2015-03-13LATEST SOC13/03/15 STATEMENT OF CAPITAL;GBP 1
2015-03-13AR0101/03/15 ANNUAL RETURN FULL LIST
2014-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-06-05AA01PREVSHO FROM 31/03/2014 TO 31/12/2013
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 1
2014-03-07AR0101/03/14 FULL LIST
2013-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 084256940001
2013-04-15AP03SECRETARY APPOINTED MR JAMES JOHANNES HULSKEN
2013-03-01NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to GEOMETRIC RESULTS WORLDWIDE 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 GEOMETRIC RESULTS WORLDWIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-19 Outstanding TOSCAFUND GP LIMITED
2016-09-19 Outstanding SANTANDER UK PLC AS SECURITY TRUSTEE (SECURITY HOLDER) FOR EACH GROUP MEMBER
2013-11-09 Outstanding SANTANDER UK PLC
Filed Financial Reports
Annual Accounts
2013-12-31

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 GEOMETRIC RESULTS WORLDWIDE LIMITED

Intangible Assets
Patents
We have not found any records of GEOMETRIC RESULTS WORLDWIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOMETRIC RESULTS WORLDWIDE LIMITED
Trademarks
We have not found any records of GEOMETRIC RESULTS WORLDWIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOMETRIC RESULTS WORLDWIDE 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 (70229 - Management consultancy activities other than financial management) as GEOMETRIC RESULTS WORLDWIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEOMETRIC RESULTS WORLDWIDE 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 GEOMETRIC RESULTS WORLDWIDE 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 GEOMETRIC RESULTS WORLDWIDE 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.