Background WavePink WaveYellow Wave

GEOSLAM LIMITED (07824395)

GEOSLAM LIMITED (07824395) is an active UK company. incorporated on 26 October 2011. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (26511). GEOSLAM LIMITED has been registered for 14 years. Current directors include MAETZIG, Christoph, WILEMAN, Ben.

Company Number
07824395
Status
active
Type
ltd
Incorporated
26 October 2011
Age
14 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
MAETZIG, Christoph, WILEMAN, Ben
SIC Codes
26511

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOSLAM LIMITED

GEOSLAM LIMITED is an active company incorporated on 26 October 2011 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511). GEOSLAM LIMITED was registered 14 years ago.(SIC: 26511)

Status

active

Active since 14 years ago

Company No

07824395

LTD Company

Age

14 Years

Incorporated 26 October 2011

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 April 2024 - 31 December 2024(10 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 October 2025 (6 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

FRIAR 135 LIMITED
From: 26 October 2011To: 7 November 2012
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 27 November 2017To: 22 October 2025
1 Moorbridge Court Moorbridge Road East Bingham Nottingham Notts NG13 8GG
From: 20 December 2012To: 27 November 2017
1 Moorbridge Court Moorbridge Road Bingham Nottinghamshire NG13 8GG
From: 8 November 2012To: 20 December 2012
84 Friar Lane Nottingham Nottinghamshire NG1 6ED
From: 26 October 2011To: 8 November 2012
Timeline

44 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Nov 12
Director Left
Nov 12
Funding Round
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Mar 15
Director Left
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Joined
Jan 17
Director Left
Jul 17
Director Left
Sept 17
Director Left
Nov 17
Loan Secured
Nov 17
Director Joined
Dec 17
Director Left
Aug 18
Director Left
Aug 18
Director Left
Aug 18
Owner Exit
Sept 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Loan Cleared
Nov 18
Director Joined
Jan 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Left
Feb 20
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CARINO, Lynn

Active
New Star Road, LeicesterLE4 9JD
Secretary
Appointed 11 Mar 2026

MAETZIG, Christoph

Active
New Star Road, LeicesterLE4 9JD
Born September 1965
Director
Appointed 02 Sept 2025

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 02 Sept 2025

ARTHUR, Kevin Richard

Resigned
Moorbridge Court, Bingham NottinghamNG13 8GG
Born June 1955
Director
Appointed 15 Sept 2016
Resigned 02 Jul 2017

BESWETHERICK, Ian James

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born December 1971
Director
Appointed 17 Oct 2016
Resigned 23 Jul 2018

BETTS, Richard

Resigned
Moorbridge Court, Bingham NottinghamNG13 8GG
Born June 1963
Director
Appointed 27 Jan 2017
Resigned 30 Sept 2017

COPSEY, Shelley

Resigned
Commerce Square, NottinghamNG1 1HS
Born August 1979
Director
Appointed 16 Jan 2019
Resigned 22 Jan 2020

COPSEY, Shelley

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1979
Director
Appointed 14 Dec 2017
Resigned 23 Jul 2018

DURRANT, Richard John

Resigned
Moorbridge Road East, NottinghamNG13 8GG
Born September 1965
Director
Appointed 23 May 2014
Resigned 13 Mar 2015

HENDERSON, David Andrew

Resigned
Moorbridge Road East, NottinghamNG13 8GG
Born December 1954
Director
Appointed 23 May 2014
Resigned 23 Jul 2018

HORWATH, Matthew

Resigned
Technology Park, Florida, 32748
Born September 1983
Director
Appointed 01 Sept 2022
Resigned 19 Sept 2025

HUNTER, Graham Canning, Dr

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1966
Director
Appointed 05 Nov 2012
Resigned 01 Sept 2022

KEMPER, Roland Carlos

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1976
Director
Appointed 01 May 2024
Resigned 21 Jul 2025

MUHICH, Allen

Resigned
Technology Park, Florida, 32748
Born April 1967
Director
Appointed 01 Sept 2022
Resigned 01 Apr 2024

RICHTER, Christian

Resigned
Moorbridge Court, Bingham NottinghamNG13 8GG
Born May 1982
Director
Appointed 04 Apr 2016
Resigned 13 Sept 2017

STERNER, Hakan

Resigned
Moorbridge Road East, NottinghamNG13 8GG
Born February 1954
Director
Appointed 23 May 2014
Resigned 21 Aug 2016

TENDULKAR, Gautam Ayi

Resigned
Moorbridge Road East, NottinghamNG13 8GG
Born September 1950
Director
Appointed 23 May 2014
Resigned 04 Mar 2016

WHITE, Gavin Robert

Resigned
Friar Lane, NottinghamNG1 6ED
Born March 1971
Director
Appointed 26 Oct 2011
Resigned 05 Nov 2012

Persons with significant control

3

2 Active
1 Ceased
1 Chapel Lane, NottinghamNG13 8GF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jul 2018

Csiro

Ceased
Canberra, Canberra

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Jul 2018
Chapel Lane, NottinghamNG13 8GF

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

87

Appoint Person Secretary Company With Name Date
13 March 2026
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 February 2020
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Cessation Of A Person With Significant Control
1 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
1 October 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
8 August 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Accounts With Accounts Type Small
19 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Small
29 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Capital Allotment Shares
6 August 2014
SH01Allotment of Shares
Resolution
6 August 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name Date
14 November 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Extended
8 November 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
8 November 2012
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 November 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 November 2012
CONNOTConfirmation Statement Notification
Incorporation Company
26 October 2011
NEWINCIncorporation