Background WavePink WaveYellow Wave

GEOMETRIC RESULTS WORLDWIDE LIMITED (08425694)

GEOMETRIC RESULTS WORLDWIDE LIMITED (08425694) is an active UK company. incorporated on 1 March 2013. 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 WORLDWIDE LIMITED has been registered for 13 years. Current directors include COLES, Catherine, Mrs., QUELLER, Penny Lea, Ms..

Company Number
08425694
Status
active
Type
ltd
Incorporated
1 March 2013
Age
13 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 WORLDWIDE LIMITED

GEOMETRIC RESULTS WORLDWIDE LIMITED is an active company incorporated on 1 March 2013 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 WORLDWIDE LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08425694

LTD Company

Age

13 Years

Incorporated 1 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 23 March 2026 (1 month ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

DE POEL WORLDWIDE LIMITED
From: 1 March 2013To: 12 July 2018
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: 1 March 2013To: 17 November 2015
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Nov 13
Director Joined
Sept 16
Director Left
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
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Jun 22
Loan Secured
Jun 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
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 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

HULSKEN, James Johannes

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

AKEROYD, Kevin Douglas

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

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

SANDERS, Matthew William

Resigned
Chelford Road, KnutsfordWA16 8RB
Born October 1973
Director
Appointed 01 Mar 2013
Resigned 19 Sept 2016

SMITH, Samantha Jane

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

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 8RB
Born July 1965
Director
Appointed 01 Mar 2013
Resigned 16 Jan 2017

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
23 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
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
Confirmation Statement With No Updates
21 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Accounts With Accounts Type Small
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 Create With Deed With Charge Number Charge Creation Date
16 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 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
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
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 Small
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Resolution
12 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 April 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
12 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
6 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 June 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
Resolution
21 October 2016
RESOLUTIONSResolutions
Memorandum Articles
20 October 2016
MAMA
Accounts With Accounts Type Small
4 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
Appoint Person Director Company With Name Date
21 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 March 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 Small
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Small
7 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 November 2013
MR01Registration of a Charge
Appoint Person Secretary Company With Name
15 April 2013
AP03Appointment of Secretary
Incorporation Company
1 March 2013
NEWINCIncorporation