Background WavePink WaveYellow Wave

SOUTH WEST GEOTECHNICAL LIMITED (04601171)

SOUTH WEST GEOTECHNICAL LIMITED (04601171) is an active UK company. incorporated on 26 November 2002. with registered office in Tiverton. The company operates in the Construction sector, engaged in unknown sic code (43130). SOUTH WEST GEOTECHNICAL LIMITED has been registered for 23 years.

Company Number
04601171
Status
active
Type
ltd
Incorporated
26 November 2002
Age
23 years
Address
Unit 3 Brooklands, Tiverton, EX16 5HW
Industry Sector
Construction
Business Activity
Unknown SIC code (43130)
SIC Codes
43130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH WEST GEOTECHNICAL LIMITED

SOUTH WEST GEOTECHNICAL LIMITED is an active company incorporated on 26 November 2002 with the registered office located in Tiverton. The company operates in the Construction sector, specifically engaged in unknown sic code (43130). SOUTH WEST GEOTECHNICAL LIMITED was registered 23 years ago.(SIC: 43130)

Status

active

Active since 23 years ago

Company No

04601171

LTD Company

Age

23 Years

Incorporated 26 November 2002

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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

HALL GEOSCIENCE LIMITED
From: 26 November 2002To: 1 May 2019
Contact
Address

Unit 3 Brooklands Howden Road Tiverton, EX16 5HW,

Previous Addresses

Unit 3, Brooklands Howden Road Tiverton Devon EX16 5HW
From: 26 November 2002To: 20 November 2017
Timeline

23 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Nov 13
Share Buyback
Jun 18
New Owner
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Owner Exit
Jun 18
Loan Cleared
Jul 22
Capital Reduction
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Director Joined
Oct 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Apr 24
Loan Cleared
Jul 24
Director Joined
Oct 24
Loan Secured
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Loan Secured
Jul 25
2
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2024
PSC05Notification that PSC Information has been Withdrawn
Legacy
2 November 2024
PARENT_ACCPARENT_ACC
Legacy
2 November 2024
AGREEMENT2AGREEMENT2
Legacy
2 November 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Termination Director Company With Name Termination Date
10 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
22 August 2023
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
21 July 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 June 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
18 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Change Of Name Notice
1 May 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
25 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
7 June 2018
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
20 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 December 2007
AAAnnual Accounts
Legacy
15 December 2006
363aAnnual Return
Legacy
15 December 2006
287Change of Registered Office
Legacy
26 September 2006
403aParticulars of Charge Subject to s859A
Legacy
19 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 July 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 November 2005
AAAnnual Accounts
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 October 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 May 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
28 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
225Change of Accounting Reference Date
Incorporation Company
26 November 2002
NEWINCIncorporation