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

GEOSOFT EUROPE LIMITED

8 BISHOPSGATE, 43RD FLOOR, LONDON, EC2N 4BQ,
Company Registration Number
02738327
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Geosoft Europe Ltd
GEOSOFT EUROPE LIMITED was founded on 1992-08-07 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Geosoft Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEOSOFT EUROPE LIMITED
 
Legal Registered Office
8 BISHOPSGATE
43RD FLOOR
LONDON
EC2N 4BQ
Other companies in RG8
 
Telephone01491 835231
 
Filing Information
Company Number 02738327
Company ID Number 02738327
Date formed 1992-08-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2021
Account next due 30/09/2022
Latest return 07/08/2015
Return next due 04/09/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB614815056  
Last Datalog update: 2024-06-06 01:00:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOSOFT EUROPE 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 GEOSOFT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DONALD LEONARD MEEK
Company Secretary 2000-03-12
TIMOTHY MICHAEL DOBUSH
Director 1993-10-01
WAYNE SCOTT HIGGINS
Director 2008-04-01
ASHLEY CHARLES JOHNSON
Director 2000-03-12
Previous Officers
Officer Role Date Appointed Date Resigned
IAN NEIL MACLEOD
Director 1992-08-07 2006-05-26
KEN HOWIESON
Director 1997-06-06 2000-07-31
ASHLEY CHARLES JOHNSON
Company Secretary 1997-11-24 2000-03-12
LINDA ANNE HOLYSH
Company Secretary 1995-02-01 1997-11-24
TROY ROBERT LINCOLN WILSON
Director 1993-09-01 1997-11-24
MARGARET ANNE VAUGHAN
Company Secretary 1992-08-07 1995-02-01
DEREK RICHARD JOHN VAUGHAN
Director 1992-08-07 1995-02-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-08-07 1993-08-07
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-08-07 1992-08-07
COMBINED NOMINEES LIMITED
Nominated Director 1992-08-07 1992-08-03

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
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-12Voluntary dissolution strike-off suspended
2023-10-04Application to strike the company off the register
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM 20 Gracechurch Street 9th Floor London EC3V 0BG England
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 4 Reading Road Pangbourne Reading Berkshire RG8 7LY
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Gracechurch Street, 9th Floor 20 Gracechurch Street 9th Floor London EC3V 0BG England
2023-02-09REGISTERED OFFICE CHANGED ON 09/02/23 FROM 20 Gracechurch Street, 9th Floor Gracechurch Street London EC3V 0BG England
2022-12-29Compulsory strike-off action has been suspended
2022-12-29DISS16(SOAS)Compulsory strike-off action has been suspended
2022-11-29GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/22, WITH NO UPDATES
2022-08-15TM02Termination of appointment of Donald Leonard Meek on 2022-07-20
2022-01-12SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-11-10AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 07/08/21, WITH UPDATES
2021-06-25AP01DIRECTOR APPOINTED MR BARRY TIMOTHY FITZMAURICE
2021-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027383270002
2021-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MACDONALD RICH
2021-06-24AP01DIRECTOR APPOINTED MS HESTER BREGJE LUNDQVIST
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-25CS01CONFIRMATION STATEMENT MADE ON 07/08/20, WITH UPDATES
2019-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 07/08/19, WITH UPDATES
2019-09-03PSC08Notification of a person with significant control statement
2019-09-03PSC07CESSATION OF TIMOTHY MICHAEL DOBUSH AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04AA01Current accounting period extended from 31/12/18 TO 31/03/19
2019-01-30MEM/ARTSARTICLES OF ASSOCIATION
2019-01-30RES01ADOPT ARTICLES 30/01/19
2019-01-15TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE SCOTT HIGGINS
2019-01-15AP01DIRECTOR APPOINTED MR ANDREW MACDONALD RICH
2019-01-10RES01ADOPT ARTICLES 10/01/19
2018-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027383270002
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 07/08/18, WITH UPDATES
2018-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 75
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 75
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ASHLEY CHARLES JOHNSON / 11/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCOTT HIGGINS / 11/09/2015
2015-09-11CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DOBUSH / 11/09/2015
2015-08-27CH03SECRETARY'S DETAILS CHNAGED FOR DONALD LEONARD MEEK on 2015-08-27
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCOTT HIGGINS / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DOBUSH / 27/08/2015
2015-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ASHLEY CHARLES JOHNSON / 27/08/2015
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 75
2015-08-25AR0107/08/15 ANNUAL RETURN FULL LIST
2015-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-10-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-08-12LATEST SOC12/08/14 STATEMENT OF CAPITAL;GBP 75
2014-08-12AR0107/08/14 ANNUAL RETURN FULL LIST
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ASHLEY CHARLES JOHNSON / 31/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MICHAEL DOBUSH / 31/07/2014
2014-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WAYNE SCOTT HIGGINS / 31/07/2014
2014-07-31CH03SECRETARY'S DETAILS CHNAGED FOR DONALD LEONARD MEEK on 2014-07-31
2013-09-03AR0107/08/13 ANNUAL RETURN FULL LIST
2013-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2013-07-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2012-08-16AR0107/08/12 FULL LIST
2012-06-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-09-06AR0107/08/11 FULL LIST
2011-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-02AR0107/08/10 FULL LIST
2010-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-08-13363aRETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS
2009-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-09-18363aRETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS
2008-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-16288aDIRECTOR APPOINTED WAYNE SCOTT HIGGINS
2007-08-31363aRETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS
2007-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS
2007-03-08363aRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS; AMEND
2007-03-08363aRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS; AMEND
2007-03-08363aRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS; AMEND
2007-03-08363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS; AMEND
2007-03-08363aRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS; AMEND
2007-03-08363aRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS; AMEND
2007-03-08363aRETURN MADE UP TO 07/08/99; FULL LIST OF MEMBERS; AMEND
2006-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-07-03288bDIRECTOR RESIGNED
2005-08-25363aRETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS
2005-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-10-25363aRETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS
2003-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-09-05363aRETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS
2003-08-16288cDIRECTOR'S PARTICULARS CHANGED
2002-08-06363aRETURN MADE UP TO 07/08/02; FULL LIST OF MEMBERS
2002-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-08-14363aRETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS
2000-10-16363aRETURN MADE UP TO 07/08/00; FULL LIST OF MEMBERS
2000-10-16288bDIRECTOR RESIGNED
2000-10-16288cSECRETARY'S PARTICULARS CHANGED
2000-09-29288cDIRECTOR'S PARTICULARS CHANGED
2000-07-20225ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00
2000-07-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-05-03288bSECRETARY RESIGNED
2000-05-03288aNEW DIRECTOR APPOINTED
2000-05-03288aNEW SECRETARY APPOINTED
2000-01-21287REGISTERED OFFICE CHANGED ON 21/01/00 FROM: 20B HORSESHOE PARK PANGBOURNE READING BERKSHIRE RG8 7JW
1999-08-17363aRETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS
1999-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
1998-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-08-24363aRETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS
1998-04-11288aNEW SECRETARY APPOINTED
1998-02-12288bSECRETARY RESIGNED
1998-02-12288bDIRECTOR RESIGNED
1998-02-05395PARTICULARS OF MORTGAGE/CHARGE
1997-09-04363aRETURN MADE UP TO 07/08/97; NO CHANGE OF MEMBERS
1997-07-04288aNEW DIRECTOR APPOINTED
1997-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97
1996-09-11363aRETURN MADE UP TO 07/08/96; NO CHANGE OF MEMBERS
1996-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96
1996-06-27287REGISTERED OFFICE CHANGED ON 27/06/96 FROM: 5 ENTERPRISE HOUSE 41 READING ROAD PANGBOURNE READING BERKSHIRE RG8 7HY
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GEOSOFT EUROPE 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 GEOSOFT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 1998-01-27 Satisfied ALFRED ERNEST RUSSELL BEESLEY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2021-03-31

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 GEOSOFT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of GEOSOFT EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GEOSOFT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOSOFT EUROPE 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 (62012 - Business and domestic software development) as GEOSOFT EUROPE LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GEOSOFT EUROPE 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 GEOSOFT EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0085238010Media for the recording of sound or of other phenomena, unrecorded, incl. matrices and masters for the production of discs (excl. magnetic, optical and semiconductor media, and products of chapter 37)
2015-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2015-05-0094032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-05-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)
2013-04-0194032080Metal furniture (excl. for offices, medical, surgical, dental or veterinary furniture, beds and seats)

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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOSOFT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOSOFT EUROPE LIMITED any grants or awards.
Ownership
    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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1