Background WavePink WaveYellow Wave

GEOTEK LIMITED (10612823)

GEOTEK LIMITED (10612823) is an active UK company. incorporated on 10 February 2017. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (26511) and 2 other business activities. GEOTEK LIMITED has been registered for 9 years. Current directors include BROCKLESBY, Michael Graham, CROPP, Alastair, LAVELLE, Mark Stephen and 4 others.

Company Number
10612823
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
52c Borough High Street, London, SE1 1XN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26511)
Directors
BROCKLESBY, Michael Graham, CROPP, Alastair, LAVELLE, Mark Stephen, ORMSBY, Bradley Leonard, PRESTIDGE, Tim, Dr, WHITE, Thomas Henry Lyndon, WORSLEY, Tom
SIC Codes
26511, 71200, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOTEK LIMITED

GEOTEK LIMITED is an active company incorporated on 10 February 2017 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26511) and 2 other business activities. GEOTEK LIMITED was registered 9 years ago.(SIC: 26511, 71200, 74909)

Status

active

Active since 9 years ago

Company No

10612823

LTD Company

Age

9 Years

Incorporated 10 February 2017

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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 10 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027

Previous Company Names

GEOTEL LIMITED
From: 9 May 2017To: 11 May 2017
GEOTEK SERVICES LIMITED
From: 10 February 2017To: 9 May 2017
Contact
Address

52c Borough High Street London, SE1 1XN,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 10 February 2017To: 24 October 2022
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Secured
Oct 21
Loan Secured
Nov 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Director Joined
May 22
Loan Secured
Jun 22
Director Joined
Jun 23
Director Left
Jul 23
Loan Secured
Jul 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Jun 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

8 Active
7 Resigned

REECE, Glynn

Active
Borough High Street, LondonSE1 1XN
Secretary
Appointed 20 May 2022

BROCKLESBY, Michael Graham

Active
Borough High Street, LondonSE1 1XN
Born October 1968
Director
Appointed 05 Jun 2023

CROPP, Alastair

Active
Borough High Street, LondonSE1 1XN
Born April 1976
Director
Appointed 19 Aug 2024

LAVELLE, Mark Stephen

Active
Borough High Street, LondonSE1 1XN
Born September 1958
Director
Appointed 20 May 2022

ORMSBY, Bradley Leonard

Active
Borough High Street, LondonSE1 1XN
Born February 1976
Director
Appointed 20 May 2022

PRESTIDGE, Tim, Dr

Active
Borough High Street, LondonSE1 1XN
Born May 1971
Director
Appointed 19 Aug 2024

WHITE, Thomas Henry Lyndon

Active
Borough High Street, LondonSE1 1XN
Born July 1976
Director
Appointed 01 Jun 2025

WORSLEY, Tom

Active
Borough High Street, LondonSE1 1XN
Born November 1976
Director
Appointed 05 Jan 2026

BOSLEY, Anthony James

Resigned
Drayton Fields Industrial Estate, DaventryNN11 8PB
Born March 1966
Director
Appointed 10 Feb 2017
Resigned 23 Dec 2025

CICUREL, David Elie

Resigned
Borough High Street, LondonSE1 1XN
Born May 1949
Director
Appointed 20 May 2022
Resigned 08 Feb 2026

COOPER, Anthony William

Resigned
Borough High Street, LondonSE1 1XN
Born September 1976
Director
Appointed 20 May 2022
Resigned 19 Aug 2024

HUGGETT, Quentin James, Dr

Resigned
Drayton Fields Industrial Estate, DaventryNN11 8PB
Born May 1956
Director
Appointed 10 Feb 2017
Resigned 20 May 2023

ROBERTS, John Anthony, Dr

Resigned
Drayton Fields Industrial Estate, DaventryNN11 8PB
Born July 1969
Director
Appointed 10 Feb 2017
Resigned 20 May 2022

SCHULTHEISS, Peter John, Dr

Resigned
Drayton Fields Industrial Estate, DaventryNN11 8PB
Born December 1951
Director
Appointed 10 Feb 2017
Resigned 19 Aug 2024

SNELLING, Karl

Resigned
Borough High Street, LondonSE1 1XN
Born July 1972
Director
Appointed 20 May 2022
Resigned 19 Aug 2024

Persons with significant control

3

1 Active
2 Ceased
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 13 Sept 2018
7-12 Tavistock Square, LondonWC1H 9LT

Nature of Control

Significant influence or control
Notified 10 Feb 2017
Ceased 13 Sept 2018
Borough High Street, LondonSE1 1XN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

60

Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
29 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
18 November 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Resolution
1 June 2022
RESOLUTIONSResolutions
Memorandum Articles
1 June 2022
MAMA
Appoint Person Secretary Company With Name Date
25 May 2022
AP03Appointment of Secretary
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 January 2020
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
13 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC02Notification of Relevant Legal Entity PSC
Resolution
11 May 2017
RESOLUTIONSResolutions
Change Of Name Notice
11 May 2017
CONNOTConfirmation Statement Notification
Resolution
9 May 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 February 2017
AA01Change of Accounting Reference Date
Incorporation Company
10 February 2017
NEWINCIncorporation