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

IQGEO SYSTEMS LIMITED

NINE HILLS ROAD, CAMBRIDGE, CB2 1GE,
Company Registration Number
03639556
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Iqgeo Systems Ltd
IQGEO SYSTEMS LIMITED was founded on 1998-09-28 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Iqgeo Systems Limited is a Private Limited Company registered in UNITED KINGDOM 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
IQGEO SYSTEMS LIMITED
 
Legal Registered Office
NINE HILLS ROAD
CAMBRIDGE
CB2 1GE
Other companies in CB4
 
Previous Names
IQGEO GROUP LIMITED02/01/2019
GEOSPATIAL SYSTEMS LIMITED04/12/2018
REALWORLD 00 SYSTEMS LIMITED20/03/2012
Filing Information
Company Number 03639556
Company ID Number 03639556
Date formed 1998-09-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts DORMANT
Last Datalog update: 2024-09-08 23:01:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IQGEO SYSTEMS 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 IQGEO SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN JOHNSTON
Company Secretary 2017-03-09
TIMOTHY GINGELL
Director 2015-06-30
PETER GEORGE HARVERSON
Director 2016-05-17
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES HUGH TILLEY
Company Secretary 2016-07-05 2017-03-09
CLAIRE RACHEL SOMERTON
Company Secretary 2014-09-26 2016-07-05
RICHARD TERENCE GREEN
Director 2011-10-04 2016-05-17
ROBERT GLYN PARKER
Director 2014-09-26 2015-06-30
GORDON MICHAEL CAMPBELL
Company Secretary 2011-10-04 2014-09-26
GORDON MICHAEL CAMPBELL
Director 2011-10-04 2014-09-26
PAUL MEESTER
Company Secretary 1998-09-28 2011-10-04
FRITS JOHANNES DE GRAAFF
Director 1998-09-29 2011-10-04
PETER LAWRENCE KERN
Director 1998-09-28 2011-10-04
PAUL MEESTER
Director 1998-09-28 2011-10-04
GERARD RIBBERS
Director 1998-09-29 2010-06-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1998-09-28 1998-09-28
COMPANY DIRECTORS LIMITED
Nominated Director 1998-09-28 1998-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY GINGELL IQGEO GROUP PLC Director 2016-08-09 CURRENT 2005-10-11 Active
TIMOTHY GINGELL UBISENSE LIMITED Director 2015-06-30 CURRENT 2002-07-18 Active
TIMOTHY GINGELL CURAM SOFTWARE UK LIMITED Director 2013-12-13 CURRENT 2002-09-30 Liquidation
TIMOTHY GINGELL UNICA CORPORATION LIMITED Director 2013-12-06 CURRENT 2001-11-12 Liquidation
TIMOTHY GINGELL NETEZZA CORPORATION LIMITED Director 2013-12-06 CURRENT 2003-11-18 Liquidation
TIMOTHY GINGELL Q1 LABS LIMITED Director 2013-12-06 CURRENT 2004-11-24 Liquidation
TIMOTHY GINGELL VARICENT SOFTWARE (UK) LIMITED Director 2013-12-06 CURRENT 2008-04-24 Liquidation
TIMOTHY GINGELL EMPTORIS (UK) LIMITED Director 2013-12-06 CURRENT 2002-09-27 Liquidation
TIMOTHY GINGELL DEMANDTEC SOFTWARE SOLUTIONS LIMITED Director 2013-12-06 CURRENT 2004-03-01 Liquidation
PETER GEORGE HARVERSON UBISENSE LIMITED Director 2016-05-17 CURRENT 2002-07-18 Active
PETER GEORGE HARVERSON CRFS LIMITED Director 2008-09-23 CURRENT 2007-03-01 Active
PETER GEORGE HARVERSON IQGEO GROUP PLC Director 2005-11-10 CURRENT 2005-10-11 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
2024-08-16Application to strike the company off the register
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-22CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2022-11-17Termination of appointment of Michael John Johnston on 2022-11-16
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-09-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-07PSC05Change of details for Iqgeo Group Plc as a person with significant control on 2020-10-28
2020-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/20 FROM Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD United Kingdom
2020-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-10-08TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GINGELL
2020-10-08AP01DIRECTOR APPOINTED HAYWOOD CHAPMAN
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES
2019-10-10PSC05Change of details for Iqgeo Group Plc as a person with significant control on 2019-01-31
2019-10-09PSC05Change of details for Ubisense Group Plc as a person with significant control on 2019-01-02
2019-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-25AP01DIRECTOR APPOINTED MR RICCARDO ETTORE PETTI
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM St Andrews House St Andrews Road Chesterton Cambridge Cambs CB4 1DL
2019-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE HARVERSON
2019-01-02RES15CHANGE OF COMPANY NAME 28/10/22
2019-01-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-04RES15CHANGE OF COMPANY NAME 28/10/22
2018-12-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-12-04MEM/ARTSARTICLES OF ASSOCIATION
2018-11-27RES15CHANGE OF COMPANY NAME 28/10/22
2018-11-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-10-08CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-03-09TM02Termination of appointment of James Hugh Tilley on 2017-03-09
2017-03-09AP03Appointment of Mr Michael John Johnston as company secretary on 2017-03-09
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-07-07AP03Appointment of James Hugh Tilley as company secretary on 2016-07-05
2016-07-07TM02Termination of appointment of Claire Rachel Somerton on 2016-07-05
2016-05-26AP01DIRECTOR APPOINTED MR PETER GEORGE HARVERSON
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TERENCE GREEN
2015-12-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-30AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-30AR0128/09/15 ANNUAL RETURN FULL LIST
2015-07-21AP01DIRECTOR APPOINTED MR TIMOTHY GINGELL
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GLYN PARKER
2014-11-12AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-20AR0128/09/14 FULL LIST
2014-10-20AP01DIRECTOR APPOINTED MR ROBERT GLYN PARKER
2014-10-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL
2014-10-20AP03SECRETARY APPOINTED MISS CLAIRE RACHEL SOMERTON
2014-10-20TM02APPOINTMENT TERMINATED, SECRETARY GORDON CAMPBELL
2013-12-23AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-13AR0128/09/13 FULL LIST
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-17AR0128/09/12 FULL LIST
2012-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / GORDON MICHAEL CAMBELL / 17/10/2012
2012-03-20RES15CHANGE OF NAME 19/03/2012
2012-03-20CERTNMCOMPANY NAME CHANGED REALWORLD 00 SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/12
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR FRITS DE GRAAFF
2012-01-08AD01REGISTERED OFFICE CHANGED ON 08/01/2012 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL MEESTER
2012-01-08TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERN
2012-01-08AP01DIRECTOR APPOINTED MR GORDON MICHAEL CAMPBELL
2012-01-08AP01DIRECTOR APPOINTED RICHARD TERENCE GREEN
2012-01-08AP03SECRETARY APPOINTED GORDON MICHAEL CAMBELL
2012-01-08TM02APPOINTMENT TERMINATED, SECRETARY PAUL MEESTER
2011-10-27AR0128/09/11 FULL LIST
2011-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-02-01RES01ALTER ARTICLES 10/12/2010
2011-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-01-31MEM/ARTSARTICLES OF ASSOCIATION
2011-01-31RES13AUTH TO ALLOT SHARES 10/12/2010
2011-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-10-13AR0128/09/10 FULL LIST
2010-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GERARD RIBBERS
2010-02-04AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-01363aRETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-10-28AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-12287REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1NT
2007-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-23363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2006-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-19363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2005-11-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-14363aRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-18363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2003-10-22363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-10-24363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-24225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-10-11363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2001-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-11-17363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-17363sRETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS
2000-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-10-21363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-21363sRETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS
1999-05-18287REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 18 LANGTON PLACE BURY ST EDMUNDS SUFFOLK IP33 1NE
1999-01-18225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99
1999-01-1888(2)RAD 12/12/98--------- £ SI 998@1=998 £ IC 2/1000
1998-11-13288aNEW DIRECTOR APPOINTED
1998-11-13288aNEW DIRECTOR APPOINTED
1998-10-16288bDIRECTOR RESIGNED
1998-10-16288aNEW DIRECTOR APPOINTED
1998-10-16288bSECRETARY RESIGNED
1998-10-16288aNEW SECRETARY APPOINTED
1998-10-16288aNEW DIRECTOR APPOINTED
1998-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IQGEO SYSTEMS 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 IQGEO SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IQGEO SYSTEMS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Corporation Tax Due Within One Year 2013-03-31 £ 3,435
Corporation Tax Due Within One Year 2012-03-31 £ 3,435
Creditors Due Within One Year 2013-03-31 £ 165,587
Creditors Due Within One Year 2012-03-31 £ 121,809
Trade Creditors Within One Year 2013-03-31 £ 105,863
Trade Creditors Within One Year 2012-03-31 £ 82,076

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2015-03-31

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 IQGEO SYSTEMS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 1,000
Called Up Share Capital 2012-03-31 £ 1,000
Cash Bank In Hand 2012-03-31 £ 288,196
Current Assets 2013-03-31 £ 599,864
Current Assets 2012-03-31 £ 560,054
Debtors 2013-03-31 £ 599,779
Debtors 2012-03-31 £ 271,858
Debtors Due Within One Year 2013-03-31 £ 599,779
Debtors Due Within One Year 2012-03-31 £ 271,858
Shareholder Funds 2013-03-31 £ 434,277
Shareholder Funds 2012-03-31 £ 438,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IQGEO SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IQGEO SYSTEMS LIMITED
Trademarks
We have not found any records of IQGEO SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IQGEO SYSTEMS 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 (99999 - Dormant Company) as IQGEO SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where IQGEO SYSTEMS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IQGEO SYSTEMS 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 IQGEO SYSTEMS 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.