Background WavePink WaveYellow Wave

GEOCAIT LIMITED (07258779)

GEOCAIT LIMITED (07258779) is an active UK company. incorporated on 19 May 2010. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEOCAIT LIMITED has been registered for 15 years. Current directors include HULME, Paul David, HULME, Sharon.

Company Number
07258779
Status
active
Type
ltd
Incorporated
19 May 2010
Age
15 years
Address
1 Astley Close, Knutsford, WA16 8GZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HULME, Paul David, HULME, Sharon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOCAIT LIMITED

GEOCAIT LIMITED is an active company incorporated on 19 May 2010 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEOCAIT LIMITED was registered 15 years ago.(SIC: 64209)

Status

active

Active since 15 years ago

Company No

07258779

LTD Company

Age

15 Years

Incorporated 19 May 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 17 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

DJH ACCOUNTANCY GROUP LIMITED
From: 19 May 2010To: 3 March 2014
Contact
Address

1 Astley Close Knutsford, WA16 8GZ,

Previous Addresses

Woodseaves Allensway Seabridge Newcastle Under Lyme Staffordshire ST5 3SY United Kingdom
From: 22 February 2022To: 11 February 2025
Woodseaves Allens Way Seabridge Newcastle Under Lyme Staffordshire ST5 3SY
From: 28 February 2014To: 22 February 2022
Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom
From: 19 May 2010To: 28 February 2014
Timeline

4 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jun 14
Funding Round
Aug 14
Director Joined
Oct 14
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HULME, Paul David

Active
Festival Way, Stoke On TrentST1 5SQ
Born July 1970
Director
Appointed 19 May 2010

HULME, Sharon

Active
KnutsfordWA16 8GZ
Born September 1969
Director
Appointed 01 Oct 2014

Persons with significant control

2

Mr Paul David Hulme

Active
Festival Way, Stoke On TrentST1 5SQ
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mrs Sharon Hulme

Active
KnutsfordWA16 8GZ
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
18 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
11 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
22 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 February 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
3 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
8 September 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
23 October 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
23 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Accounts With Accounts Type Dormant
3 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2014
AP01Appointment of Director
Resolution
15 August 2014
RESOLUTIONSResolutions
Capital Allotment Shares
15 August 2014
SH01Allotment of Shares
Capital Allotment Shares
23 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Certificate Change Of Name Company
3 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
3 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
13 June 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Dormant
7 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 October 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 May 2011
AR01AR01
Incorporation Company
19 May 2010
NEWINCIncorporation