Background WavePink WaveYellow Wave

GEOMETRIC RESULTS HOLDINGS LIMITED (05456862)

GEOMETRIC RESULTS HOLDINGS LIMITED (05456862) is an active UK company. incorporated on 19 May 2005. with registered office in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. GEOMETRIC RESULTS HOLDINGS LIMITED has been registered for 20 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
05456862
Status
active
Type
ltd
Incorporated
19 May 2005
Age
20 years
Address
Booths Park 1, Knutsford, WA16 8GS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms.
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOMETRIC RESULTS HOLDINGS LIMITED

GEOMETRIC RESULTS HOLDINGS LIMITED is an active company incorporated on 19 May 2005 with the registered office located in Knutsford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. GEOMETRIC RESULTS HOLDINGS LIMITED was registered 20 years ago.(SIC: 70229)

Status

active

Active since 20 years ago

Company No

05456862

LTD Company

Age

20 Years

Incorporated 19 May 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026

Previous Company Names

DE POEL HOLDINGS LIMITED
From: 13 September 2005To: 20 June 2018
AARCO 259 LIMITED
From: 19 May 2005To: 13 September 2005
Contact
Address

Booths Park 1 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

The Old Shippon Moseley Hall Farm Chelford Road Knutsford Cheshire WA16 8RB
From: 19 May 2005To: 17 November 2015
Timeline

36 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
Jun 10
Funding Round
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jul 12
Director Left
Jul 12
Director Left
Mar 15
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Director Left
Apr 17
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Apr 18
Loan Secured
Jul 18
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Aug 22
Director Left
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Mar 25
Director Left
Mar 25
Loan Secured
Jul 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

2 Active
21 Resigned

COLES, Catherine, Mrs.

Active
Chelford Road, KnutsfordWA16 8GS
Born September 1964
Director
Appointed 26 Apr 2023

QUELLER, Penny Lea, Ms.

Active
Suite 270, Folsom95630
Born October 1969
Director
Appointed 14 Jan 2025

DELGADO, Elizabeth

Resigned
84 Clare Avenue, ChesterCH2 3HP
Secretary
Appointed 08 Jan 2008
Resigned 18 Jul 2008

FARMER, Paul John

Resigned
Mayfield Road, SheffieldS10 4PR
Secretary
Appointed 30 Mar 2009
Resigned 19 Jul 2011

HALL, Irene

Resigned
The Old Shippon, KnutsfordWA16 8RB
Secretary
Appointed 17 Apr 2006
Resigned 15 Apr 2013

HULSKEN, James Johannes

Resigned
Chelford Road, KnutsfordWA16 8GS
Secretary
Appointed 15 Apr 2013
Resigned 13 Jan 2017

SANDERS, Matthew William

Resigned
Willow Lodge, BradwallCW11 1RH
Secretary
Appointed 13 Sept 2005
Resigned 17 Apr 2006

TULLY, Joe

Resigned
The Old Shippon, KnutsfordWA16 8RB
Secretary
Appointed 03 Oct 2011
Resigned 15 Apr 2013

AARCO SERVICES LIMITED

Resigned
5-7 Grosvenor Court, ChesterCH1 1HG
Corporate secretary
Appointed 19 May 2005
Resigned 13 Sept 2005

AKEROYD, Kevin Douglas

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1968
Director
Appointed 31 May 2022
Resigned 26 Apr 2023

CAMPBELL, Michael James

Resigned
Woodland House, ChesterCH1 6NJ
Born April 1961
Director
Appointed 13 Sept 2005
Resigned 17 Jun 2010

DEL MAR, Sam Richard

Resigned
Chelford Road, KnutsfordWA16 8GS
Born April 1974
Director
Appointed 31 Jan 2018
Resigned 31 Aug 2022

GOLIO, Teresa Rose

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1963
Director
Appointed 31 May 2022
Resigned 08 Sept 2023

MINTURN, Frederick Karl

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1956
Director
Appointed 31 Jan 2018
Resigned 23 Dec 2021

PRESTON, Andrew David

Resigned
Chelford Road, KnutsfordWA16 8GS
Born August 1975
Director
Appointed 19 Sept 2016
Resigned 05 Jan 2022

SALISBURY, John

Resigned
The Old Shippon, KnutsfordWA16 8RB
Born May 1965
Director
Appointed 03 Oct 2011
Resigned 26 Apr 2012

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8GS
Born October 1973
Director
Appointed 13 Sept 2005
Resigned 19 Sept 2016

SIMMONDS, John Charles Richard

Resigned
Overtrees, WilmslowSK9 2LG
Born December 1966
Director
Appointed 16 Feb 2007
Resigned 27 Feb 2009

SMITH, Samantha Jane

Resigned
Chelford Road, KnutsfordWA16 8GS
Born January 1974
Director
Appointed 08 Sept 2023
Resigned 14 Jan 2025

TULLY, Joe Francis

Resigned
The Old Shippon, KnutsfordWA16 8RB
Born March 1966
Director
Appointed 03 Oct 2011
Resigned 19 Mar 2015

WACHHOLZ, Michael

Resigned
26555 Evergreen Road, Southfield48076
Born September 1969
Director
Appointed 05 Jan 2022
Resigned 01 Nov 2022

WEBB, Shaun

Resigned
Chelford Road, KnutsfordWA16 8GS
Born July 1965
Director
Appointed 23 Mar 2007
Resigned 16 Jan 2017

AARCO NOMINEES LIMITED

Resigned
5/7 Grosvenor Court, ChesterCH1 1HG
Corporate director
Appointed 19 May 2005
Resigned 13 Sept 2005

Persons with significant control

1

Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

139

Accounts With Accounts Type Full
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2023
TM01Termination of Director
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
22 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2018
MR01Registration of a Charge
Resolution
20 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
20 February 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 February 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Change Sail Address Company With New Address
13 December 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
4 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
3 March 2017
TM02Termination of Secretary
Resolution
20 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Group
16 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Termination Secretary Company With Name
15 April 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Legacy
30 January 2013
MG02MG02
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Director Company With Name
17 July 2012
TM01Termination of Director
Termination Director Company With Name
16 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Second Filing Of Form With Form Type Made Up Date
5 January 2012
RP04RP04
Second Filing Of Form With Form Type Made Up Date
5 January 2012
RP04RP04
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
31 October 2011
TM02Termination of Secretary
Resolution
17 October 2011
RESOLUTIONSResolutions
Capital Allotment Shares
17 October 2011
SH01Allotment of Shares
Statement Of Companys Objects
13 October 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Accounts With Accounts Type Group
10 May 2011
AAAnnual Accounts
Legacy
14 February 2011
MG04MG04
Legacy
8 February 2011
MG01MG01
Accounts With Accounts Type Group
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
30 June 2010
TM01Termination of Director
Resolution
23 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Accounts With Accounts Type Group
23 December 2009
AAAnnual Accounts
Legacy
22 July 2009
225Change of Accounting Reference Date
Legacy
16 July 2009
363aAnnual Return
Legacy
16 July 2009
288cChange of Particulars
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
16 December 2008
AAAnnual Accounts
Legacy
21 November 2008
363aAnnual Return
Legacy
21 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 June 2008
AAAnnual Accounts
Resolution
16 May 2008
RESOLUTIONSResolutions
Legacy
27 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
1 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 March 2007
AAAnnual Accounts
Legacy
16 March 2007
225Change of Accounting Reference Date
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
8 September 2006
363aAnnual Return
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Resolution
11 May 2006
RESOLUTIONSResolutions
Legacy
9 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Statement Of Affairs
28 April 2006
SASA
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
88(2)R88(2)R
Legacy
28 April 2006
123Notice of Increase in Nominal Capital
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Resolution
28 April 2006
RESOLUTIONSResolutions
Statement Of Affairs
27 January 2006
SASA
Legacy
27 January 2006
88(2)R88(2)R
Legacy
21 September 2005
287Change of Registered Office
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
88(2)R88(2)R
Certificate Change Of Name Company
13 September 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 May 2005
NEWINCIncorporation