D-GEO LIMITED

Register to unlock more data on OkredoRegister

D-GEO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05092515

Incorporation date

02/04/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZCopy
copy info iconCopy
See on map
Latest events (Record since 02/04/2004)
dot icon23/12/2025
Micro company accounts made up to 2025-03-30
dot icon14/04/2025
Confirmation statement made on 2025-03-05 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-30
dot icon11/04/2024
Confirmation statement made on 2024-03-05 with no updates
dot icon20/12/2023
Micro company accounts made up to 2023-03-30
dot icon24/05/2023
Compulsory strike-off action has been discontinued
dot icon23/05/2023
First Gazette notice for compulsory strike-off
dot icon18/05/2023
Confirmation statement made on 2023-03-05 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-30
dot icon27/04/2022
Confirmation statement made on 2022-03-05 with no updates
dot icon17/03/2022
Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-17
dot icon01/03/2022
Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 2022-03-01
dot icon09/12/2021
Micro company accounts made up to 2021-03-30
dot icon08/07/2021
Secretary's details changed for Rachel Thomas on 2021-07-08
dot icon07/07/2021
Change of details for Mr David Robert Thomas as a person with significant control on 2021-07-07
dot icon07/07/2021
Director's details changed for Mr David Robert Thomas on 2021-07-07
dot icon29/04/2021
Confirmation statement made on 2021-03-05 with no updates
dot icon28/01/2021
Micro company accounts made up to 2020-03-30
dot icon06/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-03-30
dot icon23/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon18/06/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon24/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon03/04/2018
Change of details for David Robert Thomas as a person with significant control on 2018-04-03
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon19/09/2017
Change of details for David Robert Thomas as a person with significant control on 2017-09-19
dot icon19/09/2017
Cessation of Andrew Mark Thomas as a person with significant control on 2017-09-19
dot icon18/09/2017
Appointment of Rachel Thomas as a secretary on 2017-09-18
dot icon18/09/2017
Termination of appointment of Andrew Mark Thomas as a secretary on 2017-09-18
dot icon14/06/2017
Confirmation statement made on 2017-04-02 with updates
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/06/2016
Annual return made up to 2016-04-02 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-04-02 with full list of shareholders
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/05/2014
Annual return made up to 2014-04-02 with full list of shareholders
dot icon11/03/2014
Secretary's details changed for Andrew Mark Thomas on 2014-03-11
dot icon11/03/2014
Director's details changed for David Robert Thomas on 2014-03-11
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/05/2013
Annual return made up to 2013-04-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-04-02 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-04-02 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/10/2010
Compulsory strike-off action has been discontinued
dot icon07/10/2010
Annual return made up to 2010-04-02 with full list of shareholders
dot icon03/08/2010
First Gazette notice for compulsory strike-off
dot icon14/06/2010
Secretary's details changed for Andrew Mark Thomas on 2010-06-14
dot icon14/06/2010
Director's details changed for David Robert Thomas on 2010-06-14
dot icon27/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/09/2009
Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX
dot icon08/04/2009
Return made up to 02/04/09; full list of members
dot icon23/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon07/01/2009
Director's change of particulars / david thomas / 07/01/2009
dot icon07/01/2009
Secretary's change of particulars / andrew thomas / 07/01/2009
dot icon06/11/2008
Registered office changed on 06/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX
dot icon23/05/2008
Return made up to 02/04/08; full list of members
dot icon22/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon02/05/2007
Return made up to 02/04/07; full list of members
dot icon24/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon25/04/2006
Return made up to 02/04/06; full list of members
dot icon27/03/2006
Total exemption full accounts made up to 2005-03-31
dot icon16/01/2006
Accounting reference date shortened from 30/04/05 to 31/03/05
dot icon01/12/2005
Registered office changed on 01/12/05 from: 47 peregrine street manchester lancashire M15 5PZ
dot icon09/06/2005
Secretary's particulars changed
dot icon07/06/2005
Return made up to 02/04/05; full list of members
dot icon15/10/2004
Director's particulars changed
dot icon15/10/2004
Registered office changed on 15/10/04 from: 12 heron street manchester lancashire M15 5PR
dot icon02/04/2004
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/03/2025
dot iconNext confirmation date
05/03/2026
dot iconLast change occurred
30/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.33K
-
0.00
-
-
2022
1
20.98K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, David Robert
Director
02/04/2004 - Present
9

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D-GEO LIMITED

D-GEO LIMITED is an(a) Active company incorporated on 02/04/2004 with the registered office located at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D-GEO LIMITED?

toggle

D-GEO LIMITED is currently Active. It was registered on 02/04/2004 .

Where is D-GEO LIMITED located?

toggle

D-GEO LIMITED is registered at Suite 2 1st Floor Metropolitan House, Station Road, Cheadle Hulme, Cheshire SK8 7AZ.

What does D-GEO LIMITED do?

toggle

D-GEO LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for D-GEO LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-30.