Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Geoff Antons Limited
Geoff Antons Limited is an active company incorporated on 28 March 2008 with the registered office located in Middlesbrough, North Yorkshire. Geoff Antons Limited was registered 17 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
06548116
Private limited company
Age
17 years
Incorporated
28 March 2008
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
12 August 2025
(26 days ago)
Next confirmation dated
12 August 2026
Due by
26 August 2026
(11 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Audit Exemption Subsidiary
Next accounts for period
27 March 2025
Due by
27 December 2025
(3 months remaining)
Learn more about Geoff Antons Limited
Contact
Address
13 Roseberry Court
Stokesley
Middlesbrough
TS9 5QT
England
Address changed on
21 Oct 2021
(3 years ago)
Previous address was
25-27 Kew Road Richmond Surrey TW9 2NQ
Companies in TS9 5QT
Telephone
01914832605
Email
Unreported
Website
Appositecapital.com
See All Contacts
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Ajay Kumar Shah
Director • Chief Financial Officer • British • Lives in UK • Born in Feb 1962
Mr Benjamin Leighton Wild
Director • British • Lives in UK • Born in Jan 1973
Mr Ian Alistair Gordon
Director • British • Lives in UK • Born in Sep 1959
Mr Mark Seekings
Director • Chief Financial Officer • British • Lives in England • Born in Sep 1960
Riverdale Tradeco Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
J R P Jones & Associates Limited
Mr Ian Alistair Gordon, Mr Benjamin Leighton Wild, and 2 more are mutual people.
Active
Perfect Smile Newcastle Limited
Mr Ian Alistair Gordon, Mr Benjamin Leighton Wild, and 2 more are mutual people.
Active
Prettygate Dental Practice Limited
Mr Benjamin Leighton Wild, Ajay Kumar Shah, and 1 more are mutual people.
Active
Indental Practice Limited
Mr Benjamin Leighton Wild, Ajay Kumar Shah, and 1 more are mutual people.
Active
Windmill (Heaton) Orthodontics Limited
Mr Ian Alistair Gordon, Mr Benjamin Leighton Wild, and 1 more are mutual people.
Active
Framwellgate Dental Surgery Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
Lion House Dental Practice Limited
Mr Benjamin Leighton Wild and Mr Mark Seekings are mutual people.
Active
Alpha Windmill (York) Limited
Ajay Kumar Shah and Mr Mark Seekings are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£35.6K
Decreased by £32.4K (-48%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£488.73K
Increased by £40.73K (+9%)
Total Liabilities
-£411.31K
Increased by £29.31K (+8%)
Net Assets
£77.42K
Increased by £11.42K (+17%)
Debt Ratio (%)
84%
Decreased by 1.11% (-1%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
26 Days Ago on 12 Aug 2025
Subsidiary Accounts Submitted
5 Months Ago on 20 Mar 2025
Charge Satisfied
7 Months Ago on 6 Feb 2025
New Charge Registered
10 Months Ago on 18 Oct 2024
Confirmation Submitted
11 Months Ago on 24 Sep 2024
Small Accounts Submitted
1 Year 5 Months Ago on 13 Mar 2024
Confirmation Submitted
2 Years Ago on 22 Aug 2023
Mr Ajay Kumar Shah Appointed
2 Years 3 Months Ago on 22 May 2023
Christopher David Aylward Resigned
2 Years 3 Months Ago on 22 May 2023
Mr Mark Seekings Appointed
2 Years 3 Months Ago on 22 May 2023
Get Alerts
Get Credit Report
Discover Geoff Antons Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 12 August 2025 with no updates
Submitted on 12 Aug 2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
Submitted on 20 Mar 2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
Submitted on 20 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
Submitted on 20 Mar 2025
Audit exemption subsidiary accounts made up to 31 March 2024
Submitted on 20 Mar 2025
Satisfaction of charge 065481160003 in full
Submitted on 6 Feb 2025
Registration of charge 065481160004, created on 18 October 2024
Submitted on 23 Oct 2024
Confirmation statement made on 12 August 2024 with no updates
Submitted on 24 Sep 2024
Accounts for a small company made up to 31 March 2023
Submitted on 13 Mar 2024
Confirmation statement made on 12 August 2023 with no updates
Submitted on 22 Aug 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs