Company NameInova Geophysical (UK) Limited
DirectorsQiang Meng and Carey Sheldon Mogdan
Company StatusActive
Company NumberSC370194
CategoryPrivate Limited Company
Incorporation Date16 December 2009(14 years, 4 months ago)
Previous NameDMWS 923 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameQiang Meng
Date of BirthMarch 1969 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed18 September 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceChina
Correspondence AddressNorth Torch Avenue Mid Fan Yang Road
Zhuo Zhou City
Hebei
072751
Director NameCarey Sheldon Mogdan
Date of BirthNovember 1968 (Born 55 years ago)
NationalityCanadian
StatusCurrent
Appointed18 September 2020(10 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleManager
Country of ResidenceCanada
Correspondence Address1769 120 Avenue Ne
Calgary
Alberta
T3k0s5
Director NameMr Ewan Caldwell Gilchrist
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2009(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Alistair David Guthrie Arnot
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2010(2 months after company formation)
Appointment Duration1 month (resigned 25 March 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameBrian Hanson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(2 months after company formation)
Appointment Duration1 month (resigned 25 March 2010)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameDavid Lynn Roland
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed17 February 2010(2 months after company formation)
Appointment Duration1 month (resigned 25 March 2010)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Douglas Frederick Allinson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 18 June 2012)
RoleManagement
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Steven Alan Bate
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2010(3 months, 1 week after company formation)
Appointment Duration2 years, 6 months (resigned 15 October 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameLiang Chaoyang
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityChinese
StatusResigned
Appointed25 March 2010(3 months, 1 week after company formation)
Appointment Duration7 years, 5 months (resigned 15 September 2017)
RoleManagement
Country of ResidenceChina
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Andrew John Bull
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2010(3 months, 1 week after company formation)
Appointment Duration8 years, 7 months (resigned 08 November 2018)
RoleManagement
Country of ResidenceScotland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr John Bell
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 August 2013)
RoleManagement
Country of ResidenceEngland
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameGlenn Donald Hauer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed15 October 2012(2 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 September 2020)
RoleManagement
Country of ResidenceUnited States
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland
Director NameMr Keith Ernest Witt
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2018(8 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 20 August 2022)
RoleManagement
Country of ResidenceCanada
Correspondence Address1769 120 Avenue Ne
Calgary
Alberta
T3k 0s5
Secretary NameMs Linda Gayle Thompson
StatusResigned
Appointed08 November 2018(8 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 May 2023)
RoleCompany Director
Correspondence Address13000 Executive Dr., Suite 100
Sugar Land
Texas
77478
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed16 December 2009(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
EH2 4DF
Scotland

Contact

Websiteinovageo.com
Email address[email protected]

Location

Registered Address80/2a Commercial Street
Edinburgh
EH6 6LX
Scotland
ConstituencyEdinburgh North and Leith
WardLeith

Shareholders

1 at £1Inova Geophysical Equipment LTD
100.00%
Ordinary

Financials

Year2014
Turnover£917,176
Gross Profit£78,968
Net Worth£497,971
Cash£11,692
Current Liabilities£139,338

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months, 1 week ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Filing History

2 October 2023Accounts for a small company made up to 31 December 2022 (22 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
6 October 2022Accounts for a small company made up to 31 December 2021 (22 pages)
22 August 2022Termination of appointment of Keith Ernest Witt as a director on 20 August 2022 (1 page)
15 December 2021Confirmation statement made on 15 December 2021 with no updates (3 pages)
21 September 2021Accounts for a small company made up to 31 December 2020 (21 pages)
30 December 2020Notification of Inova Geophysical Equipment Limited as a person with significant control on 29 December 2020 (2 pages)
29 December 2020Withdrawal of a person with significant control statement on 29 December 2020 (2 pages)
29 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
29 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
22 September 2020Appointment of Director Qiang Meng as a director on 18 September 2020 (2 pages)
22 September 2020Appointment of Director Carey Sheldon Mogdan as a director on 18 September 2020 (2 pages)
18 September 2020Termination of appointment of Glenn Donald Hauer as a director on 18 September 2020 (1 page)
18 September 2020Termination of appointment of Dm Company Services Limited as a secretary on 4 September 2020 (1 page)
27 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
30 September 2019Accounts for a small company made up to 31 December 2018 (22 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
14 November 2018Appointment of Ms. Linda Gayle Thompson as a secretary on 8 November 2018 (2 pages)
14 November 2018Appointment of Mr. Keith Ernest Witt as a director on 8 November 2018 (2 pages)
8 November 2018Termination of appointment of Andrew John Bull as a director on 8 November 2018 (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (21 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
21 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (20 pages)
25 September 2017Termination of appointment of Liang Chaoyang as a director on 15 September 2017 (1 page)
25 September 2017Termination of appointment of Liang Chaoyang as a director on 15 September 2017 (1 page)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
25 June 2016Full accounts made up to 31 December 2015 (16 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
10 July 2015Full accounts made up to 31 December 2014 (15 pages)
10 July 2015Full accounts made up to 31 December 2014 (15 pages)
5 January 2015Termination of appointment of John Bell as a director on 27 August 2013 (1 page)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1
(4 pages)
5 January 2015Termination of appointment of John Bell as a director on 27 August 2013 (1 page)
19 September 2014Auditor's resignation (1 page)
19 September 2014Auditor's resignation (1 page)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
31 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 1
(5 pages)
27 August 2013Full accounts made up to 31 December 2012 (15 pages)
27 August 2013Full accounts made up to 31 December 2012 (15 pages)
30 January 2013Appointment of Glenn Donald Hauer as a director (3 pages)
30 January 2013Appointment of John Bell as a director (3 pages)
30 January 2013Appointment of John Bell as a director (3 pages)
30 January 2013Appointment of Glenn Donald Hauer as a director (3 pages)
28 January 2013Termination of appointment of Douglas Allinson as a director (1 page)
28 January 2013Termination of appointment of Douglas Allinson as a director (1 page)
28 January 2013Termination of appointment of Steven Bate as a director (1 page)
28 January 2013Termination of appointment of Steven Bate as a director (1 page)
24 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
14 September 2012Full accounts made up to 31 December 2011 (15 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
21 July 2011Full accounts made up to 31 December 2010 (14 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
16 June 2010Termination of appointment of Brian Hanson as a director (1 page)
16 June 2010Termination of appointment of David Roland as a director (1 page)
16 June 2010Termination of appointment of David Roland as a director (1 page)
16 June 2010Termination of appointment of Brian Hanson as a director (1 page)
16 June 2010Termination of appointment of Alistair Arnot as a director (1 page)
16 June 2010Termination of appointment of Alistair Arnot as a director (1 page)
14 June 2010Appointment of Mr Andrew John Bull as a director (2 pages)
14 June 2010Appointment of Mr Douglas Frederick Allinson as a director (2 pages)
14 June 2010Appointment of Liang Chaoyang as a director (2 pages)
14 June 2010Appointment of Liang Chaoyang as a director (2 pages)
14 June 2010Appointment of Mr Douglas Frederick Allinson as a director (2 pages)
14 June 2010Appointment of Mr Andrew John Bull as a director (2 pages)
14 June 2010Appointment of Mr Steven Alan Bate as a director (2 pages)
14 June 2010Appointment of Mr Steven Alan Bate as a director (2 pages)
26 April 2010Appointment of David Lynn Roland as a director (3 pages)
26 April 2010Appointment of David Lynn Roland as a director (3 pages)
26 April 2010Appointment of Brian Hanson as a director (3 pages)
26 April 2010Appointment of Brian Hanson as a director (3 pages)
24 February 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
24 February 2010Appointment of Alistair David Guthrie Arnot as a director (2 pages)
24 February 2010Appointment of Alistair David Guthrie Arnot as a director (2 pages)
24 February 2010Termination of appointment of Ewan Gilchrist as a director (2 pages)
19 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 February 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
16 February 2010Company name changed dmws 923 LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 February 2010Company name changed dmws 923 LIMITED\certificate issued on 16/02/10
  • CONNOT ‐
(3 pages)
16 December 2009Incorporation (29 pages)
16 December 2009Incorporation (29 pages)