Background WavePink WaveYellow Wave

WIMPEY GEOTECH LIMITED (02293583)

WIMPEY GEOTECH LIMITED (02293583) is an active UK company. incorporated on 7 September 1988. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WIMPEY GEOTECH LIMITED has been registered for 37 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
02293583
Status
active
Type
ltd
Incorporated
7 September 1988
Age
37 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WIMPEY GEOTECH LIMITED

WIMPEY GEOTECH LIMITED is an active company incorporated on 7 September 1988 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WIMPEY GEOTECH LIMITED was registered 37 years ago.(SIC: 99999)

Status

active

Active since 37 years ago

Company No

02293583

LTD Company

Age

37 Years

Incorporated 7 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 3 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

WIMPEY LABORATORIES LIMITED
From: 18 January 1989To: 1 January 1990
WIMPEY SPRINGFIELD LIMITED
From: 20 December 1988To: 18 January 1989
RAPID 6749 LIMITED
From: 7 September 1988To: 20 December 1988
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB
From: 7 September 1988To: 30 March 2011
Timeline

15 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ASHRAFI, Sayed Suleiman

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 09 Dec 2024

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP24 2JL
Secretary
Appointed 04 Feb 2002
Resigned 01 Dec 2009

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 19 Oct 2018
Resigned 29 Nov 2023

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Secretary
Appointed 01 Jul 1994
Resigned 04 Feb 2002

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 19 Oct 2018

INGRAM, Peter William Irving

Resigned
40 Landford Road, LondonSW15 1AG
Secretary
Appointed N/A
Resigned 01 Jul 1994

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 20 Dec 2004
Resigned 26 Jan 2009

LEVEN, Steven

Resigned
69 Northolt Road, South HarrowHA2 0LP
Secretary
Appointed 01 Jul 1994
Resigned 21 Feb 1996

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 29 Nov 2023
Resigned 09 Dec 2024

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

BORT, Stefan Edward

Resigned
126 Grove Park, LondonSE5 8LD
Born February 1960
Director
Appointed 25 Jun 1996
Resigned 04 Feb 2002

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

FERRIER, Iain Mitchell

Resigned
29 Burnbrae, EdinburghEH12 8UB
Born October 1940
Director
Appointed N/A
Resigned 25 Jun 1996

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 26 Aug 2022
Resigned 01 Sept 2023

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 04 Feb 2002
Resigned 31 Dec 2019

KELLY, Matthew Robert

Resigned
St Josephs Vale, BlackheathSE3 0XF
Born February 1976
Director
Appointed 30 Jul 2008
Resigned 06 Mar 2009

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 05 Nov 2013
Resigned 09 Dec 2024

MIDDLETON, Fiona Elizabeth

Resigned
Tulse Hill, LondonSW2 2HD
Born October 1968
Director
Appointed 06 Mar 2009
Resigned 05 Nov 2013

SMITH, Christopher Rodney

Resigned
Derry House, Henley-On-ThamesRG9 6LQ
Born October 1945
Director
Appointed N/A
Resigned 25 Jun 1996

WAGHORN, Richard Seymour

Resigned
2 High Garth, EsherKT10 9DN
Born December 1955
Director
Appointed 25 Jun 1996
Resigned 30 Jul 2008

WOODWARD, John Colin

Resigned
Redroofs, WhiteleafHP27 0LY
Born May 1936
Director
Appointed N/A
Resigned 31 Jul 1993

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
7 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
1 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Move Registers To Sail Company With New Address
2 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
23 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
3 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Dormant
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Dormant
6 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Person Director Company With Change Date
30 December 2010
CH01Change of Director Details
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Move Registers To Sail Company
18 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
18 February 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Secretary Company
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
27 September 2009
AAAnnual Accounts
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
24 September 2008
AAAnnual Accounts
Legacy
12 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
353353
Legacy
14 November 2007
288cChange of Particulars
Legacy
21 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
27 June 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
20 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
29 September 2004
288cChange of Particulars
Legacy
12 May 2004
288cChange of Particulars
Legacy
3 February 2004
363aAnnual Return
Accounts With Accounts Type Dormant
5 November 2003
AAAnnual Accounts
Legacy
25 January 2003
363aAnnual Return
Legacy
25 January 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
363aAnnual Return
Legacy
6 February 2002
353353
Legacy
29 October 2001
363aAnnual Return
Legacy
9 October 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
28 August 2001
AAAnnual Accounts
Legacy
3 May 2001
363sAnnual Return (shuttle)
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
27 August 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 October 1998
AAAnnual Accounts
Legacy
6 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 September 1997
AAAnnual Accounts
Resolution
29 August 1997
RESOLUTIONSResolutions
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Legacy
2 March 1996
288288
Legacy
1 February 1996
363aAnnual Return
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
6 September 1995
288288
Legacy
29 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
2 March 1994
363x363x
Accounts With Accounts Type Full
20 December 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
8 February 1993
363x363x
Legacy
23 December 1992
88(2)R88(2)R
Resolution
23 December 1992
RESOLUTIONSResolutions
Legacy
23 December 1992
123Notice of Increase in Nominal Capital
Legacy
24 November 1992
288288
Legacy
9 October 1992
288288
Legacy
6 October 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Legacy
19 January 1992
363x363x
Accounts With Accounts Type Full
19 July 1991
AAAnnual Accounts
Legacy
12 July 1991
288288
Legacy
21 May 1991
288288
Legacy
18 April 1991
288288
Legacy
25 March 1991
363x363x
Legacy
17 March 1991
288288
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 1990
AAAnnual Accounts
Legacy
28 August 1990
363363
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
15 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1989
288288
Legacy
2 February 1989
288288
Certificate Change Of Name Company
17 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 January 1989
PUC 2PUC 2
Legacy
12 January 1989
123Notice of Increase in Nominal Capital
Resolution
12 January 1989
RESOLUTIONSResolutions
Legacy
11 January 1989
288288
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Legacy
3 January 1989
288288
Legacy
3 January 1989
88(2)Return of Allotment of Shares
Legacy
23 December 1988
224224
Certificate Change Of Name Company
19 December 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1988
288288
Resolution
13 October 1988
RESOLUTIONSResolutions
Legacy
11 October 1988
287Change of Registered Office
Incorporation Company
7 September 1988
NEWINCIncorporation