Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GEOMERICS LIMITED
Company Information for

GEOMERICS LIMITED

110 FULBOURN ROAD, CAMBRIDGE, CB1 9NJ,
Company Registration Number
05400020
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geomerics Ltd
GEOMERICS LIMITED was founded on 2005-03-21 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Geomerics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEOMERICS LIMITED
 
Legal Registered Office
110 FULBOURN ROAD
CAMBRIDGE
CB1 9NJ
Other companies in CB1
 
Previous Names
WRF0047 LIMITED11/04/2005
Filing Information
Company Number 05400020
Company ID Number 05400020
Date formed 2005-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB920117666  
Last Datalog update: 2020-12-05 15:29:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOMERICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GEOMERICS LIMITED

Current Directors
Officer Role Date Appointed
ADAM NEIL CHRISTIAN BASTIN
Director 2013-12-12
GRAHAM STEPHEN BUDD
Director 2013-12-12
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER FREDERICK PORTHOUSE
Director 2015-03-16 2018-05-31
MARC REMI VAN CANNEYT
Director 2013-12-12 2018-05-31
CHRISTOPHER JOHN LESLIE DORAN
Director 2013-12-12 2018-03-31
MIRANDA CATHRYN CRAIG
Company Secretary 2015-07-15 2016-12-31
PHILIP STEPHEN JAMES DAVIS
Company Secretary 2015-05-06 2015-07-15
PATRICIA MARY ALSOP
Company Secretary 2013-12-12 2015-05-06
ROBERT JOHN PRECIOUS
Director 2013-12-12 2015-03-13
IAN FRANCIS GRIFFITHS
Company Secretary 2005-04-06 2013-12-12
CHRISTOPHER PAUL DEERING
Director 2007-07-04 2013-12-12
PAUL FFOLKES DAVIS
Director 2007-07-04 2013-12-12
JEFF HERBST
Director 2010-07-23 2013-12-12
GARY LEWIS
Director 2006-12-20 2013-12-12
ANDREW DAVID WILLIAM NEWLAND
Director 2007-05-08 2013-12-12
JULIAN PETER HORATIO DAVIS
Director 2006-06-29 2010-07-23
CHRISTOPHER JOHN LESLIE DORAN
Director 2005-06-16 2010-07-23
IAN FRANCIS GRIFFITHS
Director 2005-04-06 2010-07-23
MICHAEL PAUL HOBSON
Director 2007-07-04 2010-07-23
STEPHEN JOHN BENCE
Director 2005-04-06 2007-05-11
JOHN PETER STEFANO HOLDEN
Director 2005-10-18 2007-04-25
STEPHEN JAMES BATES
Director 2005-06-27 2006-11-21
WHITE ROSE FORMATIONS LIMITED
Nominated Secretary 2005-03-21 2005-04-06
WRF INTERNATIONAL LIMITED
Nominated Director 2005-03-21 2005-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADAM NEIL CHRISTIAN BASTIN TRUSTONIC LIMITED Director 2016-12-05 CURRENT 2011-12-22 Active
ADAM NEIL CHRISTIAN BASTIN PRAGMATIC SEMICONDUCTOR LIMITED Director 2014-12-22 CURRENT 2010-10-29 Active
GRAHAM STEPHEN BUDD IOT-X LIMITED Director 2018-06-01 CURRENT 2013-11-19 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM HOLDINGS PLC Director 2018-04-09 CURRENT 2018-04-09 Active
GRAHAM STEPHEN BUDD SIMULITY LABS LIMITED Director 2017-07-03 CURRENT 2009-05-19 Active
GRAHAM STEPHEN BUDD SIMULITY ENTERPRISE LIMITED Director 2017-07-03 CURRENT 2016-09-26 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD NEXTG-COM LIMITED Director 2017-02-16 CURRENT 2008-08-18 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ALLINEA SOFTWARE LIMITED Director 2016-12-15 CURRENT 2009-04-06 Active
GRAHAM STEPHEN BUDD ARM ASIA INVESTMENT G.P. LIMITED Director 2016-05-23 CURRENT 2016-05-23 Active
GRAHAM STEPHEN BUDD APICAL LIMITED Director 2016-05-18 CURRENT 1999-01-26 Active
GRAHAM STEPHEN BUDD APICAL IMAGING LIMITED Director 2016-05-18 CURRENT 2012-02-14 Active - Proposal to Strike off
GRAHAM STEPHEN BUDD ARM TECHNOLOGY INVESTMENTS LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
GRAHAM STEPHEN BUDD CAMBRIDGE AHEAD Director 2013-11-11 CURRENT 2012-12-04 Active
GRAHAM STEPHEN BUDD ARM FINANCE OVERSEAS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM UK HOLDINGS LIMITED Director 2012-05-03 CURRENT 2005-02-25 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS ONE, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD ARM PIPD HOLDINGS TWO, LLC Director 2012-05-03 CURRENT 2004-12-03 Active
GRAHAM STEPHEN BUDD SOS CHILDREN'S VILLAGES UK Director 2011-04-05 CURRENT 1997-04-07 Active
GRAHAM STEPHEN BUDD ARM LIMITED Director 2005-06-16 CURRENT 1990-11-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-11-12DS01Application to strike the company off the register
2020-04-01CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH NO UPDATES
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-04-08CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH NO UPDATES
2019-01-08AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PORTHOUSE
2018-06-05TM01APPOINTMENT TERMINATED, DIRECTOR MARC VAN CANNEYT
2018-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-04-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN LESLIE DORAN
2018-04-11AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2018-04-10AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2018-04-10CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH NO UPDATES
2018-03-09AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 40551.1
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2016-12-31TM02Termination of appointment of Miranda Cathryn Craig on 2016-12-31
2016-10-05AA01Current accounting period extended from 31/12/16 TO 31/03/17
2016-09-21AUDAUDITOR'S RESIGNATION
2016-08-17AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 40551.1
2016-04-11AR0121/03/16 ANNUAL RETURN FULL LIST
2015-10-29SH08Change of share class name or designation
2015-10-29SH10Particulars of variation of rights attached to shares
2015-10-29RES12Resolution of varying share rights or name
2015-10-29RES01ADOPT ARTICLES 29/10/15
2015-10-29CC04Statement of company's objects
2015-08-03AP03Appointment of Miranda Cathryn Craig as company secretary on 2015-07-15
2015-08-03TM02Termination of appointment of Philip Stephen James Davis on 2015-07-15
2015-05-07AP03Appointment of Philip Stephen James Davis as company secretary on 2015-05-06
2015-05-06TM02Termination of appointment of Patricia Mary Alsop on 2015-05-06
2015-04-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 40551.1
2015-04-09AR0121/03/15 ANNUAL RETURN FULL LIST
2015-03-19AP01DIRECTOR APPOINTED MR CHRISTOPHER FREDERICK PORTHOUSE
2015-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT PRECIOUS
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 40551.1
2014-03-27AR0121/03/14 FULL LIST
2014-01-14SH0111/12/13 STATEMENT OF CAPITAL GBP 40551.10
2014-01-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-01-08RES13RE-CONVERSION 12/12/2013
2014-01-08SH0112/12/13 STATEMENT OF CAPITAL GBP 40551.10
2013-12-23AP01DIRECTOR APPOINTED MR GRAHAM STEPHEN BUDD
2013-12-20AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN LESLIE DORAN
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWLAND
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR GARY LEWIS
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JEFF HERBST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FFOLKES DAVIS
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DEERING
2013-12-19AP01DIRECTOR APPOINTED MR ROBERT JOHN PRECIOUS
2013-12-19AP01DIRECTOR APPOINTED MR ADAM NEIL CHRISTIAN BASTIN
2013-12-19AP01DIRECTOR APPOINTED MR MARC REMI VAN CANNEYT
2013-12-19AA01CURRSHO FROM 28/02/2014 TO 31/12/2013
2013-12-19TM02APPOINTMENT TERMINATED, SECRETARY IAN GRIFFITHS
2013-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2013 FROM 3 FREDERICK SANGER ROAD SURREY RESEARCH PARK GUILDFORD SURREY GU2 7YD
2013-12-19AP03SECRETARY APPOINTED MRS PATRICIA MARY ALSOP
2013-11-29AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY LEWIS / 26/04/2013
2013-03-27AR0121/03/13 FULL LIST
2012-11-20AAFULL ACCOUNTS MADE UP TO 28/02/12
2012-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID WILLIAM NEWLAND / 12/11/2012
2012-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / IAN FRANCIS GRIFFITHS / 12/11/2012
2012-11-12SH0109/05/12 STATEMENT OF CAPITAL GBP 29380
2012-05-17SH0128/04/11 STATEMENT OF CAPITAL GBP 27790.66
2012-04-10AR0121/03/12 FULL LIST
2011-11-10AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-04-21AR0121/03/11 FULL LIST
2010-11-18AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-10-19AP01DIRECTOR APPOINTED JEFF HERBST
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOBSON
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRIFFITHS
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DORAN
2010-10-18TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN DAVIS
2010-10-13RES01ADOPT ARTICLES 20/07/2010
2010-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-13RES01ALTER MEMORANDUM 21/07/2010
2010-10-13SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-10-13SH0121/07/10 STATEMENT OF CAPITAL GBP 24271.40
2010-06-02SH0126/08/09 STATEMENT OF CAPITAL GBP 17451.23
2010-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-06-02RES01ADOPT ARTICLES 25/06/2009
2010-06-02MISC123. 23/07/09 INCREASE SHARES BY 1000
2010-06-02AR0121/03/10 FULL LIST
2009-10-29AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-08-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-01363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2009-03-31288cDIRECTOR'S CHANGE OF PARTICULARS / JULIAN DAVIS / 20/03/2009
2009-03-02225PREVSHO FROM 30/04/2009 TO 28/02/2009
2008-11-25287REGISTERED OFFICE CHANGED ON 25/11/2008 FROM, GEOMERICS LIMITED, 20 NUGENT, ROAD, SURREY RESEARCH PARK, GUILDFORD, SURREY, GU2 7AF
2008-10-01AAFULL ACCOUNTS MADE UP TO 30/04/08
2008-04-17363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2008-02-21AAFULL ACCOUNTS MADE UP TO 30/04/07
2007-08-18288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-08-01288aNEW DIRECTOR APPOINTED
2007-06-25288aNEW DIRECTOR APPOINTED
2007-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-19SASHARES AGREEMENT OTC
2007-06-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-06-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-14288bDIRECTOR RESIGNED
2007-05-15288bDIRECTOR RESIGNED
2007-04-19363aRETURN MADE UP TO 21/03/07; FULL LIST OF MEMBERS
2007-01-26AAFULL ACCOUNTS MADE UP TO 30/04/06
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-07288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62011 - Ready-made interactive leisure and entertainment software development




Licences & Regulatory approval
We could not find any licences issued to GEOMERICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOMERICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-08-28 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOMERICS LIMITED

Intangible Assets
Patents
We have not found any records of GEOMERICS LIMITED registering or being granted any patents
Domain Names

GEOMERICS LIMITED owns 1 domain names.

geomerics.co.uk  

Trademarks
We have not found any records of GEOMERICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOMERICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62011 - Ready-made interactive leisure and entertainment software development) as GEOMERICS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEOMERICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GEOMERICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-05-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2013-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-12-0195045000Video game consoles and machines (excl. operated by any means of payment)
2011-12-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2011-12-0195041000
2011-11-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2011-09-0195041000
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-09-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-07-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
GEOMERICS LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 555,061

CategoryAward Date Award/Grant
IT 3D Visualisation ("the Technology" : Collaborative Research and Development 2009-09-01 £ 226,316
Lighting Technology for Next Generation Games and CGI : Collaborative Research and Development 2008-04-01 £ 328,745

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
GEOMERICS LIMITED has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 473,332

CategoryAward Date Award/Grant
Computing Systems : 2011-01-01 € 473,332

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

Ownership
  • GEOMERICS LIMITED was acquired by ARM on 13/12/2013.
We could not find any group structure information
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.