Geosight Ltd SALISBURY


Founded in 2016, Geosight, classified under reg no. 10285639 is an active company. Currently registered at 1b The Meadows Dean Hill Park SP5 1EZ, Salisbury the company has been in the business for eight years. Its financial year was closed on Sat, 31st Aug and its latest financial statement was filed on 2022-07-31. Since 2016-07-22 Geosight Ltd is no longer carrying the name Terramare.

At the moment there are 4 directors in the the company, namely Douglas F., Eric B. and John H. and others. In addition one secretary - John M. - is with the firm. Currenlty, the company lists one former director, whose name is Kirsten G. and who left the the company on 25 August 2023. In addition, there is one former secretary - Kirsten G. who worked with the the company until 25 August 2023.

Geosight Ltd Address / Contact

Office Address 1b The Meadows Dean Hill Park
Office Address2 West Dean
Town Salisbury
Post code SP5 1EZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10285639
Date of Incorporation Tue, 19th Jul 2016
Industry Engineering related scientific and technical consulting activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (30 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 21st Jul 2024 (2024-07-21)
Last confirmation statement dated Fri, 7th Jul 2023

Company staff

Douglas F.

Position: Director

Appointed: 24 November 2023

John M.

Position: Secretary

Appointed: 25 August 2023

Eric B.

Position: Director

Appointed: 25 August 2023

John H.

Position: Director

Appointed: 25 August 2023

Brian G.

Position: Director

Appointed: 19 July 2016

Kirsten G.

Position: Director

Appointed: 01 August 2017

Resigned: 25 August 2023

Kirsten G.

Position: Secretary

Appointed: 07 July 2017

Resigned: 25 August 2023

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As we discovered, there is Oeg Renewables Group Limited from Portland, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Kirsten G. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Brian G., who also meets the Companies House conditions to be listed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Oeg Renewables Group Limited

Manor Offices Portland Port Business Centre, Castletown, Portland, Dorset, DT5 1PB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Uk Companies Register
Registration number 14687560
Notified on 25 August 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kirsten G.

Notified on 7 July 2018
Ceased on 25 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Brian G.

Notified on 19 July 2016
Ceased on 25 August 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Terramare July 22, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-08-31
Balance Sheet
Cash Bank On Hand8 7705 18346 63491 315185 09267 245312 167
Current Assets21 89739 947122 013208 242268 439224 671623 926
Debtors11 62734 76475 379116 92783 347157 426311 759
Net Assets Liabilities57810 85874 68870 80543 574145 146358 027
Other Debtors 7 1321 3771 7454 79823 935142 263
Property Plant Equipment16 15071 63796 708131 575196 109261 080344 624
Total Inventories1 500      
Other
Accumulated Depreciation Impairment Property Plant Equipment4 35519 15938 63472 626134 276167 815286 997
Average Number Employees During Period226581118
Consideration Received For Shares Issued Specific Share Issue1      
Creditors37 4695 3452 672100 000145 00095 561172 332
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 29710 955 50 953 
Disposals Property Plant Equipment  5 91733 463 122 3008 500
Finance Lease Liabilities Present Value Total 5 3452 672   124 352
Increase From Depreciation Charge For Year Property Plant Equipment4 35514 80421 77244 94761 65084 492119 182
Net Current Assets Liabilities-15 572-55 434-19 34864 22929 72629 232251 214
Nominal Value Shares Issued Specific Share Issue0      
Number Shares Issued Fully Paid10010010050505050
Number Shares Issued Specific Share Issue100      
Other Creditors32 28587 659120 86693 115200 35092 1397 317
Other Taxation Social Security Payable2 2041 53412 86020 58815 2566 909152 798
Par Value Share0000000
Property Plant Equipment Gross Cost20 50590 796135 342204 201330 385428 895631 621
Total Additions Including From Business Combinations Property Plant Equipment20 50570 29150 463102 322126 184220 810211 226
Total Assets Less Current Liabilities57816 20377 360195 804225 835290 312595 838
Trade Creditors Trade Payables2 9803 5154 96230 31018 10754 42299 870
Trade Debtors Trade Receivables11 62727 63274 002115 18278 549133 491169 496
Amounts Owed To Group Undertakings      36 478
Bank Borrowings Overdrafts   100 000145 00095 56147 980
Provisions For Liabilities Balance Sheet Subtotal   24 99937 26149 60565 479

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from 2024-08-31 to 2023-12-31
filed on: 5th, March 2024
Free Download (1 page)

Company search