Background WavePink WaveYellow Wave

GEOSIGHT LTD (10285639)

GEOSIGHT LTD (10285639) is an active UK company. incorporated on 19 July 2016. with registered office in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GEOSIGHT LTD has been registered for 9 years. Current directors include HEITON, John Miller, MURRAY, Thomas Anthony.

Company Number
10285639
Status
active
Type
ltd
Incorporated
19 July 2016
Age
9 years
Address
1b The Meadows Dean Hill Park, Salisbury, SP5 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
HEITON, John Miller, MURRAY, Thomas Anthony
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOSIGHT LTD

GEOSIGHT LTD is an active company incorporated on 19 July 2016 with the registered office located in Salisbury. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GEOSIGHT LTD was registered 9 years ago.(SIC: 71122)

Status

active

Active since 9 years ago

Company No

10285639

LTD Company

Age

9 Years

Incorporated 19 July 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 29 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

TERRAMARE LTD
From: 19 July 2016To: 22 July 2016
Contact
Address

1b The Meadows Dean Hill Park West Dean Salisbury, SP5 1EZ,

Previous Addresses

16 the Courtyard Golf Course Lane, Dean Hill Park West Dean Wiltshire SP5 1EZ England
From: 8 July 2022To: 26 July 2023
The Annexe, Fourwynds, Tytherley Road Winterslow Salisbury SP5 1PZ United Kingdom
From: 19 July 2016To: 8 July 2022
Timeline

16 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Nov 17
Funding Round
Nov 17
New Owner
Jul 18
Loan Secured
Jan 20
Owner Exit
Sept 23
Owner Exit
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 23
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Sept 25
Loan Cleared
Oct 25
Director Left
Dec 25
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HEITON, John Miller

Active
Dean Hill Park, SalisburySP5 1EZ
Born October 1976
Director
Appointed 25 Aug 2023

MURRAY, Thomas Anthony

Active
Dean Hill Park, SalisburySP5 1EZ
Born December 1967
Director
Appointed 18 Oct 2024

GAMET, Kirsten Melinda

Resigned
Dean Hill Park, SalisburySP5 1EZ
Secretary
Appointed 07 Jul 2017
Resigned 25 Aug 2023

MACRAE, John Gordon

Resigned
Dean Hill Park, SalisburySP5 1EZ
Secretary
Appointed 25 Aug 2023
Resigned 09 Sept 2025

BRIAR, Eric William

Resigned
Dean Hill Park, SalisburySP5 1EZ
Born January 1966
Director
Appointed 25 Aug 2023
Resigned 17 Sept 2025

FLEMING, Douglas Weir

Resigned
Dean Hill Park, SalisburySP5 1EZ
Born April 1970
Director
Appointed 24 Nov 2023
Resigned 18 Oct 2024

GAMET, Brian Charles

Resigned
Dean Hill Park, SalisburySP5 1EZ
Born December 1976
Director
Appointed 19 Jul 2016
Resigned 30 Nov 2025

GAMET, Kirsten Melinda

Resigned
Dean Hill Park, SalisburySP5 1EZ
Born October 1980
Director
Appointed 01 Aug 2017
Resigned 25 Aug 2023

Persons with significant control

3

1 Active
2 Ceased
Portland Port Business Centre, PortlandDT5 1PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Aug 2023

Mrs Kirsten Melinda Gamet

Ceased
Dean Hill Park, SalisburySP5 1EZ
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Jul 2018
Ceased 25 Aug 2023

Mr Brian Charles Gamet

Ceased
Dean Hill Park, SalisburySP5 1EZ
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jul 2016
Ceased 25 Aug 2023
Fundings
Financials
Latest Activities

Filing History

69

Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 October 2025
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 July 2025
AAAnnual Accounts
Legacy
29 July 2025
PARENT_ACCPARENT_ACC
Legacy
29 July 2025
GUARANTEE2GUARANTEE2
Legacy
29 July 2025
AGREEMENT2AGREEMENT2
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 September 2024
AAAnnual Accounts
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT2AGREEMENT2
Legacy
4 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
17 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
6 September 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 September 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 July 2022
CH03Change of Secretary Details
Change To A Person With Significant Control
8 July 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2020
AAAnnual Accounts
Resolution
31 January 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 January 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
30 January 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
18 July 2019
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
18 July 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 July 2018
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
20 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Capital Allotment Shares
3 November 2017
SH01Allotment of Shares
Confirmation Statement With No Updates
7 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 July 2017
AP03Appointment of Secretary
Resolution
22 July 2016
RESOLUTIONSResolutions
Incorporation Company
19 July 2016
NEWINCIncorporation