Background WavePink WaveYellow Wave

GEOGREEN POWER LIMITED (07253661)

GEOGREEN POWER LIMITED (07253661) is an active UK company. incorporated on 14 May 2010. with registered office in Nottingham. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. GEOGREEN POWER LIMITED has been registered for 15 years. Current directors include AUCKLAND, Katherine, CUNNINGHAM, Andrew, CUNNINGHAM, James Andrew and 1 others.

Company Number
07253661
Status
active
Type
ltd
Incorporated
14 May 2010
Age
15 years
Address
Alexandra House, Nottingham, NG5 1AY
Industry Sector
Construction
Business Activity
Electrical installation
Directors
AUCKLAND, Katherine, CUNNINGHAM, Andrew, CUNNINGHAM, James Andrew, CUNNINGHAM, Katharine Elizabeth Spencer
SIC Codes
43210, 43220, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOGREEN POWER LIMITED

GEOGREEN POWER LIMITED is an active company incorporated on 14 May 2010 with the registered office located in Nottingham. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. GEOGREEN POWER LIMITED was registered 15 years ago.(SIC: 43210, 43220, 43290)

Status

active

Active since 15 years ago

Company No

07253661

LTD Company

Age

15 Years

Incorporated 14 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 4 June 2025 (10 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Alexandra House 43 Alexandra Street Nottingham, NG5 1AY,

Previous Addresses

, C/O Hobsons, Alexandra House 43 Alexandra Street, Nottingham, NG5 1AY
From: 5 September 2011To: 16 May 2024
, 3 Pelham Court, Pelham Road, Nottingham, NG5 1AP, United Kingdom
From: 14 May 2010To: 5 September 2011
Timeline

15 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jul 10
Director Left
May 12
Director Left
May 12
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Mar 22
Director Joined
May 23
New Owner
May 24
Director Left
Nov 24
Share Issue
Nov 24
Loan Secured
Jul 25
Funding Round
Sept 25
Director Left
Nov 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

SHERLOCK, Danielle Sarah

Active
Castlefields Lane, BingleyBD16 2AB
Secretary
Appointed 14 May 2010

AUCKLAND, Katherine

Active
Costock Road, WysallNG12 5QT
Born October 1977
Director
Appointed 31 Dec 2021

CUNNINGHAM, Andrew

Active
Farm, WysallNG12 5QT
Born July 1963
Director
Appointed 14 May 2010

CUNNINGHAM, James Andrew

Active
43 Alexandra Street, NottinghamNG5 1AY
Born April 1989
Director
Appointed 10 Oct 2018

CUNNINGHAM, Katharine Elizabeth Spencer

Active
43 Alexandra Street, NottinghamNG5 1AY
Born April 1988
Director
Appointed 10 Oct 2018

MILES, Isaac Stanley

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born August 1986
Director
Appointed 10 Oct 2018
Resigned 02 Nov 2024

WALTERS, Richard James

Resigned
Greenwood Avenue, DerbyshireDE7 5PL
Born November 1975
Director
Appointed 14 May 2010
Resigned 01 May 2012

WARD, Mark

Resigned
43 Alexandra Street, NottinghamNG5 1AY
Born June 1979
Director
Appointed 12 May 2023
Resigned 31 Oct 2025

Persons with significant control

2

Costock Road, NottinghamNG12 5QT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Mr Andrew Cunningham

Active
43 Alexandra Street, NottinghamNG5 1AY
Born July 1963

Nature of Control

Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 November 2025
TM01Termination of Director
Capital Allotment Shares
24 September 2025
SH01Allotment of Shares
Memorandum Articles
12 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 December 2024
AAAnnual Accounts
Resolution
30 November 2024
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
28 November 2024
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
15 November 2024
TM01Termination of Director
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
16 May 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Change Person Secretary Company With Change Date
1 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
7 July 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 June 2010
AA01Change of Accounting Reference Date
Incorporation Company
14 May 2010
NEWINCIncorporation