Background WavePink WaveYellow Wave

GEO2 HOLDINGS LIMITED (11096261)

GEO2 HOLDINGS LIMITED (11096261) is an active UK company. incorporated on 5 December 2017. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GEO2 HOLDINGS LIMITED has been registered for 8 years. Current directors include STAPLETON, Paul Davy, SWINDELLS, Mark Christopher, WILSON, Adam.

Company Number
11096261
Status
active
Type
ltd
Incorporated
5 December 2017
Age
8 years
Address
Coniston House Louisa Street, Bradford, BD10 8NE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
STAPLETON, Paul Davy, SWINDELLS, Mark Christopher, WILSON, Adam
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEO2 HOLDINGS LIMITED

GEO2 HOLDINGS LIMITED is an active company incorporated on 5 December 2017 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GEO2 HOLDINGS LIMITED was registered 8 years ago.(SIC: 70100)

Status

active

Active since 8 years ago

Company No

11096261

LTD Company

Age

8 Years

Incorporated 5 December 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026
Contact
Address

Coniston House Louisa Street Idle Bradford, BD10 8NE,

Previous Addresses

50-54 Oswald Road Scunthorpe North Lincolnshire DN15 7PQ United Kingdom
From: 5 December 2017To: 7 March 2023
Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Funding Round
Apr 18
Loan Secured
Sept 18
Loan Secured
Sept 18
New Owner
Mar 23
Loan Secured
Apr 24
Loan Secured
Apr 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

STAPLETON, Paul Davy

Active
ScunthorpeDN15 7PQ
Secretary
Appointed 05 Dec 2017

STAPLETON, Paul Davy

Active
ScunthorpeDN15 7PQ
Born September 1977
Director
Appointed 05 Dec 2017

SWINDELLS, Mark Christopher

Active
ScunthorpeDN15 7PQ
Born May 1976
Director
Appointed 05 Dec 2017

WILSON, Adam

Active
ScunthorpeDN15 7PQ
Born August 1981
Director
Appointed 05 Dec 2017

Persons with significant control

1

Mr Paul Davy Stapleton

Active
Louisa Street, BradfordBD10 8NE
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2023
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 March 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 March 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 March 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
13 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
10 August 2018
AA01Change of Accounting Reference Date
Resolution
2 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
23 April 2018
SH01Allotment of Shares
Incorporation Company
5 December 2017
NEWINCIncorporation