About

Registered Number: 05283622
Date of Incorporation: 11/11/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Booths Park 1, Chelford Road, Knutsford, Cheshire, WA16 8GS

 

Having been setup in 2004, Geometric Results Ip Ltd have registered office in Knutsford in Cheshire. Currently we aren't aware of the number of employees at the this business. The current directors of the organisation are Hulsken, James Johannes, Tully, Joe.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HULSKEN, James Johannes 15 April 2013 13 January 2017 1
TULLY, Joe 03 October 2011 15 April 2013 1

Filing History

Document Type Date
CS01 - N/A 28 November 2019
AA - Annual Accounts 20 September 2019
CS01 - N/A 08 January 2019
RESOLUTIONS - N/A 12 July 2018
AA - Annual Accounts 19 June 2018
MR04 - N/A 20 April 2018
AP01 - Appointment of director 07 February 2018
AP01 - Appointment of director 06 February 2018
CS01 - N/A 15 November 2017
AA - Annual Accounts 05 September 2017
TM01 - Termination of appointment of director 05 April 2017
TM02 - Termination of appointment of secretary 03 March 2017
CS01 - N/A 21 November 2016
RESOLUTIONS - N/A 20 October 2016
MA - Memorandum and Articles 20 October 2016
AA - Annual Accounts 04 October 2016
MR01 - N/A 26 September 2016
MR01 - N/A 22 September 2016
AP01 - Appointment of director 21 September 2016
TM01 - Termination of appointment of director 21 September 2016
RESOLUTIONS - N/A 19 April 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 26 November 2013
AA - Annual Accounts 03 October 2013
TM02 - Termination of appointment of secretary 15 April 2013
TM02 - Termination of appointment of secretary 15 April 2013
AP03 - Appointment of secretary 15 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
CH01 - Change of particulars for director 29 January 2013
CH01 - Change of particulars for director 29 January 2013
CH03 - Change of particulars for secretary 29 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 February 2012
AP03 - Appointment of secretary 26 October 2011
TM02 - Termination of appointment of secretary 26 October 2011
AA - Annual Accounts 10 May 2011
DISS40 - Notice of striking-off action discontinued 16 March 2011
AR01 - Annual Return 15 March 2011
GAZ1 - First notification of strike-off action in London Gazette 15 March 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 February 2011
MG01 - Particulars of a mortgage or charge 08 February 2011
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 30 June 2010
AA - Annual Accounts 03 February 2010
CERTNM - Change of name certificate 20 December 2009
CONNOT - N/A 20 December 2009
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
CH01 - Change of particulars for director 09 December 2009
363a - Annual Return 07 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
AA - Annual Accounts 11 December 2008
288b - Notice of resignation of directors or secretaries 21 July 2008
AA - Annual Accounts 29 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
395 - Particulars of a mortgage or charge 27 February 2008
395 - Particulars of a mortgage or charge 21 February 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
363a - Annual Return 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 26 January 2007
AA - Annual Accounts 15 September 2006
225 - Change of Accounting Reference Date 15 September 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 11 May 2006
RESOLUTIONS - N/A 27 April 2006
363s - Annual Return 17 January 2006
288c - Notice of change of directors or secretaries or in their particulars 22 June 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288a - Notice of appointment of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
288b - Notice of resignation of directors or secretaries 08 December 2004
287 - Change in situation or address of Registered Office 08 December 2004
NEWINC - New incorporation documents 11 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 September 2016 Outstanding

N/A

A registered charge 19 September 2016 Fully Satisfied

N/A

Debenture 01 February 2011 Outstanding

N/A

Guarantee & debenture 13 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.