Company NameGeomatic Systems Ltd
DirectorAndrew Cheetham
Company StatusActive
Company Number07209406
CategoryPrivate Limited Company
Incorporation Date31 March 2010(14 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Andrew Cheetham
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Mortimer Road
South Shields
Tyne And Wear
NE33 4TX
Director NameNils Ingemar Lundstrom
Date of BirthJune 1965 (Born 58 years ago)
NationalitySwedish
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressMill Farm Fleetwood Road
Wesham
Preston
Lancashire
PR4 3HD
Secretary NameNils Ingemar Lundstrom
StatusResigned
Appointed31 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address36 Krokivagen 36
Vallda
Sweden
Director NamePeter James Stuart Howe
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year, 2 months after company formation)
Appointment Duration10 years, 3 months (resigned 13 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthern Design Centre Abbot's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
Secretary NameMr Fayadh Mohd Abdul Wahab
StatusResigned
Appointed13 September 2021(11 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 19 November 2023)
RoleCompany Director
Correspondence AddressNorthern Design Centre Abbot's Hill
Baltic Business Quarter
Gateshead
NE8 3DF

Location

Registered AddressNorthern Design Centre Abbot's Hill
Baltic Business Quarter
Gateshead
NE8 3DF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside

Shareholders

2.7k at £1Wx Geo Services Llc
90.00%
Ordinary
300 at £1Peter Howe
10.00%
Ordinary

Financials

Year2014
Net Worth-£349,714
Cash£3,682
Current Liabilities£3,869

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return2 February 2024 (2 months, 3 weeks ago)
Next Return Due16 February 2025 (9 months, 3 weeks from now)

Filing History

9 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
4 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
1 July 2019Confirmation statement made on 1 July 2019 with no updates (3 pages)
3 June 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
15 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
16 July 2018Confirmation statement made on 26 May 2018 with no updates (3 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
23 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 26 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(5 pages)
27 June 2016Annual return made up to 26 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 3,000
(5 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
27 May 2015Registered office address changed from 19 Clifton Street Lytham St. Annes Lancashire FY8 5EP to Northern Design Centre Abbot's Hill Baltic Business Quarter Gateshead NE8 3DF on 27 May 2015 (1 page)
27 May 2015Registered office address changed from 19 Clifton Street Lytham St. Annes Lancashire FY8 5EP to Northern Design Centre Abbot's Hill Baltic Business Quarter Gateshead NE8 3DF on 27 May 2015 (1 page)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(6 pages)
27 May 2015Annual return made up to 26 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,000
(6 pages)
26 May 2015Director's details changed for Andrew Cheetham on 21 April 2015 (2 pages)
26 May 2015Director's details changed for Andrew Cheetham on 21 April 2015 (2 pages)
26 May 2015Secretary's details changed for Nils Ingemar Lundstrom on 21 April 2015 (1 page)
26 May 2015Secretary's details changed for Nils Ingemar Lundstrom on 21 April 2015 (1 page)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(5 pages)
31 March 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 3,000
(5 pages)
19 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
19 March 2015Amended total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,000
(5 pages)
16 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 3,000
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
20 December 2012Annual return made up to 1 April 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 19 Clifton Street Lytham St. Annes Lancashire FY8 5EP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from Mill Farm Fleetwood Road Wesham Preston Lancashire PR4 3HD United Kingdom on 8 May 2012 (1 page)
8 May 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
8 May 2012Registered office address changed from 19 Clifton Street Lytham St. Annes Lancashire FY8 5EP United Kingdom on 8 May 2012 (1 page)
8 May 2012Registered office address changed from 19 Clifton Street Lytham St. Annes Lancashire FY8 5EP United Kingdom on 8 May 2012 (1 page)
28 October 2011Termination of appointment of Nils Lundstrom as a director (2 pages)
28 October 2011Appointment of Peter James Stuart Howe as a director (3 pages)
28 October 2011Termination of appointment of Nils Lundstrom as a director (2 pages)
28 October 2011Appointment of Peter James Stuart Howe as a director (3 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
20 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
20 June 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
31 March 2010Incorporation (36 pages)
31 March 2010Incorporation (36 pages)