ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Geospatial Technologies Limited

Geospatial Technologies Limited is an active company incorporated on 14 April 2000 with the registered office located in Hemel Hempstead, Hertfordshire. Geospatial Technologies Limited was registered 25 years ago.
Status
Active
Active since 10 years ago
Company No
03973347
Private limited company
Age
25 years
Incorporated 14 April 2000
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 January 2025 (8 months ago)
Next confirmation dated 5 January 2026
Due by 19 January 2026 (4 months remaining)
Last change occurred 1 year 7 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
C/O Nec Software Solutions Suite 101, Imex Centre
575-599 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
United Kingdom
Address changed on 19 Aug 2025 (18 days ago)
Previous address was
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in UK • Born in Jul 1966
Director • British • Lives in England • Born in Jul 1972
Secretary • British • Lives in England • Born in Nov 1957
Cadcorp Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mapestry Limited
Trevor George Armstrong, , and 2 more are mutual people.
Active
Cadcorp Limited
Trevor George Armstrong, , and 2 more are mutual people.
Active
Geognosis Limited
Trevor George Armstrong, Martin Peter Daly, and 2 more are mutual people.
Active
Computer Aided Development Corporation Limited
Trevor George Armstrong, Tina Jane Whitley, and 1 more are mutual people.
Active
Nec Software Solutions UK Limited
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
APD Communications Limited
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
Rave Technologies (UK) Limited
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
I2N Ltd
Tina Jane Whitley and Stefan John Maynard are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£2
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Inspection Address Changed
18 Days Ago on 19 Aug 2025
Registers Moved To Inspection Address
18 Days Ago on 19 Aug 2025
Accounting Period Shortened
18 Days Ago on 19 Aug 2025
Registered Address Changed
18 Days Ago on 19 Aug 2025
Mr Stefan John Maynard Appointed
25 Days Ago on 12 Aug 2025
Ms Tina Jane Whitley Appointed
25 Days Ago on 12 Aug 2025
Martin Peter Daly Resigned
25 Days Ago on 12 Aug 2025
Trevor George Armstrong Resigned
25 Days Ago on 12 Aug 2025
Trevor George Armstrong (PSC) Resigned
2 Years 8 Months Ago on 1 Jan 2023
Cadcorp Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Geospatial Technologies Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Memorandum and Articles of Association
Submitted on 22 Aug 2025
Resolutions
Submitted on 22 Aug 2025
Appointment of Ms Tina Jane Whitley as a director on 12 August 2025
Submitted on 19 Aug 2025
Current accounting period shortened from 30 June 2026 to 31 March 2026
Submitted on 19 Aug 2025
Termination of appointment of Trevor George Armstrong as a secretary on 12 August 2025
Submitted on 19 Aug 2025
Appointment of Mr Stefan John Maynard as a director on 12 August 2025
Submitted on 19 Aug 2025
Register(s) moved to registered inspection location Queens Court Wilmslow Road Alderley Edge SK9 7RR
Submitted on 19 Aug 2025
Register inspection address has been changed to Queens Court Wilmslow Road Alderley Edge SK9 7RR
Submitted on 19 Aug 2025
Termination of appointment of Martin Peter Daly as a director on 12 August 2025
Submitted on 19 Aug 2025
Registered office address changed from Sterling Court Norton Road Stevenage Hertfordshire SG1 2JY to C/O Nec Software Solutions Suite 101, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 19 August 2025
Submitted on 19 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year