Background WavePink WaveYellow Wave

GEO2 REMEDIATION LIMITED (04638532)

GEO2 REMEDIATION LIMITED (04638532) is an active UK company. incorporated on 16 January 2003. with registered office in Bradford. The company operates in the Administrative and Support Service Activities sector, engaged in other cleaning services n.e.c.. GEO2 REMEDIATION LIMITED has been registered for 23 years. Current directors include STAPLETON, Paul Davy, SWINDELLS, Mark Christopher, WILSON, Adam.

Company Number
04638532
Status
active
Type
ltd
Incorporated
16 January 2003
Age
23 years
Address
Coniston House Louisa Street, Bradford, BD10 8NE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other cleaning services n.e.c.
Directors
STAPLETON, Paul Davy, SWINDELLS, Mark Christopher, WILSON, Adam
SIC Codes
81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO2 REMEDIATION LIMITED

GEO2 REMEDIATION LIMITED is an active company incorporated on 16 January 2003 with the registered office located in Bradford. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other cleaning services n.e.c.. GEO2 REMEDIATION LIMITED was registered 23 years ago.(SIC: 81299)

Status

active

Active since 23 years ago

Company No

04638532

LTD Company

Age

23 Years

Incorporated 16 January 2003

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

MCFADDEN ENVIRONMENTAL SOLUTIONS LTD
From: 4 December 2003To: 7 March 2007
MCFADDEN ENVIRONMENTAL SERVICES LIMITED
From: 16 January 2003To: 4 December 2003
Contact
Address

Coniston House Louisa Street Idle Bradford, BD10 8NE,

Previous Addresses

50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ
From: 16 January 2003To: 7 March 2023
Timeline

10 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Director Joined
Feb 15
Funding Round
Apr 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Sept 18
Loan Secured
Sept 18
Loan Secured
Apr 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

STAPLETON, Paul Davy

Active
Messingham Road, ScunthorpeDN17 2DB
Secretary
Appointed 30 Apr 2014

STAPLETON, Paul Davy

Active
116 Messingham Road, ScunthorpeDN17 2DB
Born September 1977
Director
Appointed 20 Feb 2007

SWINDELLS, Mark Christopher

Active
Ferniehurst Cottage, ShipleyBD17 5QS
Born May 1976
Director
Appointed 05 Feb 2003

WILSON, Adam

Active
Broadgate Lane, LeedsLS18 4AG
Born August 1981
Director
Appointed 30 Apr 2014

MCFADDEN, Paul Andrew

Resigned
4 Redcote Lane, LeedsLS4 2AL
Secretary
Appointed 05 Feb 2003
Resigned 20 Feb 2007

STAPLETON, Peter

Resigned
14 Westcliff Gardens, ScunthorpeDN17 1DT
Secretary
Appointed 20 Feb 2007
Resigned 30 Apr 2014

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 16 Jan 2003
Resigned 21 Jan 2003

MCFADDEN, Paul Andrew

Resigned
4 Redcote Lane, LeedsLS4 2AL
Born March 1966
Director
Appointed 05 Feb 2003
Resigned 20 Feb 2007

STOREY, Nigel Terence

Resigned
32 Branch Road, Lower WortleyLS12 5NR
Born October 1965
Director
Appointed 05 Feb 2003
Resigned 20 Feb 2007

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 16 Jan 2003
Resigned 21 Jan 2003

Persons with significant control

3

1 Active
2 Ceased
Oswald Road, ScunthorpeDN15 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Mar 2018

Mr Paul Davy Stapleton

Ceased
Messingham Road, ScunthorpeDN17 2DB
Born September 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018

Mr Mark Christopher Swindells

Ceased
Ferniehurst, ShipleyBD17 5QS
Born May 1976

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Mar 2018
Fundings
Financials
Latest Activities

Filing History

82

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
3 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 November 2016
AAAnnual Accounts
Resolution
27 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Capital Allotment Shares
29 April 2015
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
30 March 2015
SH10Notice of Particulars of Variation
Resolution
30 March 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 February 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 February 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Resolution
14 March 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
3 December 2008
AAAnnual Accounts
Legacy
25 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2007
AAAnnual Accounts
Legacy
11 May 2007
288cChange of Particulars
Legacy
10 May 2007
363aAnnual Return
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
287Change of Registered Office
Legacy
10 March 2007
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 March 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 December 2005
AAAnnual Accounts
Legacy
26 July 2005
88(2)R88(2)R
Legacy
2 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Incorporation Company
16 January 2003
NEWINCIncorporation