Background WavePink WaveYellow Wave

GEOLLECT LIMITED (10584604)

GEOLLECT LIMITED (10584604) is an active UK company. incorporated on 26 January 2017. with registered office in Romsey. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. GEOLLECT LIMITED has been registered for 9 years. Current directors include COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready and 1 others.

Company Number
10584604
Status
active
Type
ltd
Incorporated
26 January 2017
Age
9 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
COOPER, Ian Charles, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOLLECT LIMITED

GEOLLECT LIMITED is an active company incorporated on 26 January 2017 with the registered office located in Romsey. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. GEOLLECT LIMITED was registered 9 years ago.(SIC: 63990)

Status

active

Active since 9 years ago

Company No

10584604

LTD Company

Age

9 Years

Incorporated 26 January 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

Almondsbury Business Park Redwood House Brotherswood Court Bristol BS32 4QW England
From: 17 September 2021To: 15 December 2022
Hollywood Estate Hollywood Lane Bristol BS10 7TW England
From: 11 May 2018To: 17 September 2021
10 Whitley Meadows Woolavington Bridgwater TA7 8FH England
From: 18 January 2018To: 11 May 2018
Cheriton Basingstoke Road Riseley Berkshire RG7 1QL England
From: 26 January 2017To: 18 January 2018
Timeline

45 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Director Joined
Jan 18
Director Left
Mar 18
Director Joined
May 18
Funding Round
Jul 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jan 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Funding Round
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
Owner Exit
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Owner Exit
Dec 22
New Owner
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Owner Exit
Dec 22
Owner Exit
Dec 22
Funding Round
Jun 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
7
Funding
22
Officers
15
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 07 Dec 2022

COOPER, Ian Charles

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1969
Director
Appointed 07 Dec 2022

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 07 Dec 2022

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 01 Jan 2024

ORD, Michael

Active
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 07 Dec 2022

GWILLIAM, Richard John, Mr.

Resigned
Whitley Meadows, BridgwaterTA7 8FH
Secretary
Appointed 18 Jan 2018
Resigned 07 Dec 2022

HILLMAN, Georgina Ann

Resigned
Cheselbourne, DorchesterDT2 7NP
Secretary
Appointed 26 Jan 2017
Resigned 18 Jan 2018

DUCKENFIELD, Anthony John

Resigned
Whitley Meadows, BridgwaterTA7 8FH
Born February 1963
Director
Appointed 01 Sept 2017
Resigned 06 Mar 2018

GWILLIAM, Catherine Scovel

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born October 1981
Director
Appointed 01 Sept 2017
Resigned 28 Feb 2025

GWILLIAM, Richard John

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born February 1972
Director
Appointed 01 Sept 2017
Resigned 28 Feb 2025

HILLMAN, Georgina Ann

Resigned
Cheselbourne, DorchesterDT2 7NP
Born June 1966
Director
Appointed 26 Jan 2017
Resigned 05 Jun 2019

HILLMAN, Mark Philip Scowne

Resigned
Cheselbourne, DorchesterDT2 7NP
Born March 1963
Director
Appointed 26 Jan 2017
Resigned 05 Jun 2019

LEWIS, Andrew Gregory

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1971
Director
Appointed 07 Dec 2022
Resigned 31 Dec 2023

MACGREGOR, Paul

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born September 1966
Director
Appointed 07 Dec 2022
Resigned 31 Oct 2025

MORLEY-HAM, Stephen Richard

Resigned
Parcq De L'Oeillere, JerseyJE3 8HF
Born January 1956
Director
Appointed 01 May 2018
Resigned 07 Dec 2022

SCOVEL, Gregory Allan, Mr.

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born January 1954
Director
Appointed 19 Jan 2018
Resigned 07 Dec 2022

SHERRIFF, David John

Resigned
Hermon, CrymychSA36 0DZ
Born March 1963
Director
Appointed 26 Jan 2017
Resigned 20 Aug 2017

Persons with significant control

10

1 Active
9 Ceased
Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2022

Mrs Catherine Scovel Gwilliam

Ceased
Redwood House, BristolBS32 4QW
Born October 1981

Nature of Control

Significant influence or control
Notified 01 Sept 2017
Ceased 07 Dec 2022

Mr Richard John Gwilliam

Ceased
Redwood House, BristolBS32 4QW
Born February 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2017
Ceased 07 Dec 2022

Mrs Georgina Ann Hillman

Ceased
Hollywood Lane, BristolBS10 7TW
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Ceased 01 May 2018

Mr Mark Philip Scowne Hillman

Ceased
Hollywood Lane, BristolBS10 7TW
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Ceased 01 May 2018

Mr David John Sherriff

Ceased
Hermon, GlogueSA36 0DZ
Born March 1963

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 15 Sept 2017

Mr Mark Philip Scowne Hillman

Ceased
Rectory Cottage, DorchesterDT2 7NP
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 01 Sept 2017

Mrs Georgina Ann Hillman

Ceased
Rectory Cottage, DorchesterDT2 7NP
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 01 Sept 2017

Mr David John Sherriff

Ceased
Hermon, GlogueSA36 0DZ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Jan 2017
Ceased 20 Aug 2017

Mr David John Sherriff

Ceased
Basingstoke Road, RiseleyRG7 1QL
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jan 2017
Ceased 20 Aug 2017
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 December 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2022
PSC02Notification of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 December 2022
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 December 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
6 December 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 December 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
2 December 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
30 November 2022
RP04SH01RP04SH01
Cessation Of A Person With Significant Control
29 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2022
PSC01Notification of Individual PSC
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 November 2022
RP04CS01RP04CS01
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Capital Allotment Shares
27 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
14 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Withdrawal Of The Secretaries Register Information From The Public Register
13 May 2020
EW03EW03
Withdrawal Of The Directors Register Information From The Public Register
13 May 2020
EW01EW01
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2019
AAAnnual Accounts
Elect To Keep The Secretaries Register Information On The Public Register
4 July 2019
EH03EH03
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2019
TM01Termination of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
22 October 2018
AAAnnual Accounts
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
11 May 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With Updates
25 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 January 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 September 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 September 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
15 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 January 2017
NEWINCIncorporation