UKBizDB.co.uk

GEOMERICS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Geomerics Limited. The company was founded 19 years ago and was given the registration number 05400020. The firm's registered office is in CAMBRIDGE. You can find them at 110 Fulbourn Road, , Cambridge, . This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:GEOMERICS LIMITED
Company Number:05400020
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:21 March 2005
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development

Office Address & Contact

Registered Address:110 Fulbourn Road, Cambridge, CB1 9NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director12 December 2013Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director12 December 2013Active
32, Fernside Road, London, England, SW12 8LL

Secretary12 December 2013Active
110, Fulbourn Road, Cambridge, CB1 9NJ

Secretary15 July 2015Active
110, Fulbourn Road, Cambridge, CB1 9NJ

Secretary06 May 2015Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Secretary06 April 2005Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Secretary21 March 2005Active
Quirrall House, Pitch Place, Thursley, Godalming, GU8 6QW

Director27 June 2005Active
104 Hartington Grove, Cambridge, CB1 7UB

Director06 April 2005Active
Newlands, The Fairway, Weybridge, KT13 0RZ

Director29 June 2006Active
First Floor, 38 Lennox Gardens, London, SW1X 0DH

Director04 July 2007Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director12 December 2013Active
21 Hoadly Road, Cambridge, CB3 0HX

Director16 June 2005Active
52c Herbert Street, Cambridge, CB4 1AQ

Director04 July 2007Active
19 Rossiter Road, London, SW12 9RY

Director06 April 2005Active
Vc Worldwide Ltd, Kingston Chambers, PO BOX 173, Road Town, Virgin Islands,

Director23 July 2010Active
8 Herbert Street, Cambridge, CB4 1AQ

Director04 July 2007Active
Hulse Ground Farm, Little Faringdon, Lechlade, GL7 3QR

Director18 October 2005Active
Merriott House, 26 West Street, Farnham, United Kingdom, GU9 7DR

Director20 December 2006Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director08 May 2007Active
110, Fulbourn Road, Cambridge, CB1 9NJ

Director16 March 2015Active
110, Fulbourn Road, Cambridge, England, CB1 9NJ

Director12 December 2013Active
Arm Belgium Services Bvba, Mechelsesteenweg 277, 1800 Vilvoorde, Belgium,

Director12 December 2013Active
Sovereign House, 7 Station Road, Kettering, NN15 7HH

Corporate Nominee Director21 March 2005Active

People with Significant Control

Arm Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:110, Fulbourn Road, Cambridge, United Kingdom, CB1 9NJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-12Dissolution

Dissolution application strike off company.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-06-01Mortgage

Mortgage satisfy charge full.

Download
2018-04-18Officers

Termination director company with name termination date.

Download
2018-04-11Address

Move registers to sail company with new address.

Download
2018-04-10Address

Change sail address company with new address.

Download
2018-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-03-09Accounts

Accounts with accounts type full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-12-31Officers

Termination secretary company with name termination date.

Download
2016-10-05Accounts

Change account reference date company current extended.

Download
2016-09-21Auditors

Auditors resignation company.

Download
2016-08-17Accounts

Accounts with accounts type full.

Download
2016-04-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-29Capital

Capital variation of rights attached to shares.

Download
2015-10-29Capital

Capital name of class of shares.

Download
2015-10-29Resolution

Resolution.

Download
2015-10-29Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.