Background WavePink WaveYellow Wave

EAST POINT GEO LTD (10112772)

EAST POINT GEO LTD (10112772) is an active UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. EAST POINT GEO LTD has been registered for 9 years. Current directors include AHILAN, Rajapillai Veluppillai, Dr, CLEVERLY, William Edward.

Company Number
10112772
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
1st Floor, The Northern & Shell Building, London, EC3R 6EN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
AHILAN, Rajapillai Veluppillai, Dr, CLEVERLY, William Edward
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST POINT GEO LTD

EAST POINT GEO LTD is an active company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. EAST POINT GEO LTD was registered 9 years ago.(SIC: 71200)

Status

active

Active since 9 years ago

Company No

10112772

LTD Company

Age

9 Years

Incorporated 8 April 2016

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 27 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

1st Floor, The Northern & Shell Building Lower Thames Street London, EC3R 6EN,

Previous Addresses

4th Floor Ibex House Minories London EC3N 1DY England
From: 15 October 2021To: 3 May 2022
35-O Scottow Enterprise Park Lamas Road Badersfield Norwich Norfolk NR10 5FB United Kingdom
From: 18 May 2021To: 15 October 2021
289 Aylsham Road Norwich Norfolk NR3 2RY England
From: 17 April 2018To: 18 May 2021
Ash House School Road, Erpingham Norwich Norfolk NR11 7QY England
From: 8 April 2016To: 17 April 2018
Timeline

16 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 17
New Owner
May 18
New Owner
May 18
Funding Round
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Dec 22
Director Left
Feb 23
Loan Secured
Jan 24
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

AHILAN, Rajapillai Veluppillai, Dr

Active
Lower Thames Street, LondonEC3R 6EN
Born May 1960
Director
Appointed 05 Dec 2022

CLEVERLY, William Edward

Active
Lower Thames Street, LondonEC3R 6EN
Born September 1985
Director
Appointed 18 Feb 2021

GRAY, Thomas Edward, Dr

Resigned
Town Close Road, NorwichNR2 2NB
Born May 1980
Director
Appointed 08 Apr 2016
Resigned 19 Feb 2021

MILLS, Andrew, Dr

Resigned
Church Road, Colby, NorwichNR11 7AB
Born December 1975
Director
Appointed 08 Apr 2016
Resigned 19 Feb 2021

RUSHTON, David Richard

Resigned
Chiltern Gardens, WatlingtonOX49 5QW
Born March 1985
Director
Appointed 18 May 2017
Resigned 19 Feb 2021

WELLS, David

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1955
Director
Appointed 18 Feb 2021
Resigned 15 Feb 2023

Persons with significant control

4

1 Active
3 Ceased
Karenslyst Alle, Oslo

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2021

Dr Andrew Mills

Ceased
Aylsham Road, NorwichNR3 2RY
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 18 Feb 2021

Mr David Richard Rushton

Ceased
Aylsham Road, NorwichNR3 2RY
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2017
Ceased 18 Feb 2021

Dr Thomas Edward Gray

Ceased
Aylsham Road, NorwichNR3 2RY
Born May 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2016
Ceased 18 Feb 2021
Fundings
Financials
Latest Activities

Filing History

56

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
27 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Memorandum Articles
21 January 2024
MAMA
Resolution
21 January 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
12 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
19 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 September 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2022
CH01Change of Director Details
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 November 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 May 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 February 2021
PSC02Notification of Relevant Legal Entity PSC
Second Filing Capital Allotment Shares
18 February 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2021
CH01Change of Director Details
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Confirmation Statement With Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2019
CH01Change of Director Details
Change To A Person With Significant Control
12 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
24 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
30 May 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Incorporation Company
8 April 2016
NEWINCIncorporation