Background WavePink WaveYellow Wave

GEOPURA LTD (11855286)

GEOPURA LTD (11855286) is an active UK company. incorporated on 1 March 2019. with registered office in Nottingham. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). GEOPURA LTD has been registered for 7 years. Current directors include BULMER, Derek, CUNNINGHAM, Andrew, FERRIER, James Campbell and 6 others.

Company Number
11855286
Status
active
Type
ltd
Incorporated
1 March 2019
Age
7 years
Address
C/O Hobsons, Nottingham, NG5 1AY
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BULMER, Derek, CUNNINGHAM, Andrew, FERRIER, James Campbell, HARRINGTON, Richard Irwin, Lord, JANCZUKOWICZ, Agatha, PASQUIER, Francois, REDWOOD, Robert Mark, WILKINSON, Ian, YOGEV, Rinat Becher
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOPURA LTD

GEOPURA LTD is an active company incorporated on 1 March 2019 with the registered office located in Nottingham. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). GEOPURA LTD was registered 7 years ago.(SIC: 52219)

Status

active

Active since 7 years ago

Company No

11855286

LTD Company

Age

7 Years

Incorporated 1 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

C/O Hobsons Alexandra Street Nottingham, NG5 1AY,

Timeline

24 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Feb 19
Funding Round
Feb 21
Funding Round
Jul 21
Capital Update
Aug 21
Director Joined
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Dec 22
Funding Round
Feb 23
Funding Round
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Cleared
Jan 24
Director Joined
Feb 24
Loan Secured
May 24
Loan Secured
Sept 24
Loan Secured
Sept 25
Director Left
Feb 26
Director Joined
Feb 26
Director Joined
Mar 26
8
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

9 Active
1 Resigned

BULMER, Derek

Active
Alexandra Street, NottinghamNG5 1AY
Born August 1966
Director
Appointed 01 Dec 2022

CUNNINGHAM, Andrew

Active
Alexandra Street, NottinghamNG5 1AY
Born July 1963
Director
Appointed 01 Mar 2019

FERRIER, James Campbell

Active
1 Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 17 Mar 2023

HARRINGTON, Richard Irwin, Lord

Active
43 Alexandra Street, NottinghamNG5 1AY
Born November 1957
Director
Appointed 25 Feb 2026

JANCZUKOWICZ, Agatha

Active
Whitehall Quay, LeedsLS1 4HR
Born July 1977
Director
Appointed 16 Feb 2024

PASQUIER, Francois

Active
Rue Roquepine, Paris75 008
Born April 1981
Director
Appointed 02 Feb 2023

REDWOOD, Robert Mark

Active
Alexandra Street, United KingdomNG5 1AY
Born August 1960
Director
Appointed 17 Feb 2022

WILKINSON, Ian

Active
Shields Road, Newcastle Upon TyneNE6 2YL
Born August 1976
Director
Appointed 31 Jan 2023

YOGEV, Rinat Becher

Active
Arye Shenkar 13, Building 5, Herzliya4645000
Born April 1981
Director
Appointed 26 Jan 2026

BOUIE, Daniel

Resigned
Alexandra Street, United KingdomNG5 1AY
Born January 1967
Director
Appointed 01 Feb 2023
Resigned 26 Jan 2026

Persons with significant control

1

Mr Andrew Cunningham

Active
Alexandra Street, NottinghamNG5 1AY
Born July 1963

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Mar 2019
Fundings
Financials
Latest Activities

Filing History

52

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Legacy
8 November 2024
ANNOTATIONANNOTATION
Legacy
8 November 2024
ANNOTATIONANNOTATION
Accounts With Accounts Type Small
2 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
2 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 January 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Small
11 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With Updates
14 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2023
PSC04Change of PSC Details
Resolution
17 February 2023
RESOLUTIONSResolutions
Memorandum Articles
17 February 2023
MAMA
Second Filing Of Confirmation Statement With Made Up Date
15 February 2023
RP04CS01RP04CS01
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
15 October 2021
AAAnnual Accounts
Legacy
3 August 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 August 2021
SH19Statement of Capital
Legacy
3 August 2021
CAP-SSCAP-SS
Resolution
3 August 2021
RESOLUTIONSResolutions
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Resolution
23 July 2021
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
15 July 2021
RP04CS01RP04CS01
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 March 2021
AAAnnual Accounts
Capital Allotment Shares
2 February 2021
SH01Allotment of Shares
Resolution
2 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Incorporation Company
1 March 2019
NEWINCIncorporation