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 Name | ||||||
---|---|---|---|---|---|---|
IQGEO SYSTEMS LIMITED | ||||||
Legal Registered Office | ||||||
NINE HILLS ROAD CAMBRIDGE CB2 1GE Other companies in CB4 | ||||||
Previous Names | ||||||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL JOHN JOHNSTON |
||
TIMOTHY GINGELL |
||
PETER GEORGE HARVERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES HUGH TILLEY |
Company Secretary | ||
CLAIRE RACHEL SOMERTON |
Company Secretary | ||
RICHARD TERENCE GREEN |
Director | ||
ROBERT GLYN PARKER |
Director | ||
GORDON MICHAEL CAMPBELL |
Company Secretary | ||
GORDON MICHAEL CAMPBELL |
Director | ||
PAUL MEESTER |
Company Secretary | ||
FRITS JOHANNES DE GRAAFF |
Director | ||
PETER LAWRENCE KERN |
Director | ||
PAUL MEESTER |
Director | ||
GERARD RIBBERS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IQGEO GROUP PLC | Director | 2016-08-09 | CURRENT | 2005-10-11 | Active | |
UBISENSE LIMITED | Director | 2015-06-30 | CURRENT | 2002-07-18 | Active | |
CURAM SOFTWARE UK LIMITED | Director | 2013-12-13 | CURRENT | 2002-09-30 | Liquidation | |
UNICA CORPORATION LIMITED | Director | 2013-12-06 | CURRENT | 2001-11-12 | Liquidation | |
NETEZZA CORPORATION LIMITED | Director | 2013-12-06 | CURRENT | 2003-11-18 | Liquidation | |
Q1 LABS LIMITED | Director | 2013-12-06 | CURRENT | 2004-11-24 | Liquidation | |
VARICENT SOFTWARE (UK) LIMITED | Director | 2013-12-06 | CURRENT | 2008-04-24 | Liquidation | |
EMPTORIS (UK) LIMITED | Director | 2013-12-06 | CURRENT | 2002-09-27 | Liquidation | |
DEMANDTEC SOFTWARE SOLUTIONS LIMITED | Director | 2013-12-06 | CURRENT | 2004-03-01 | Liquidation | |
UBISENSE LIMITED | Director | 2016-05-17 | CURRENT | 2002-07-18 | Active | |
CRFS LIMITED | Director | 2008-09-23 | CURRENT | 2007-03-01 | Active | |
IQGEO GROUP PLC | Director | 2005-11-10 | CURRENT | 2005-10-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Application to strike the company off the register | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES | ||
Termination of appointment of Michael John Johnston on 2022-11-16 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/09/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
PSC05 | Change of details for Iqgeo Group Plc as a person with significant control on 2020-10-28 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/20 FROM Cb1 Business Centre 20 Station Road Cambridge Cambridgeshire CB1 2JD United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY GINGELL | |
AP01 | DIRECTOR APPOINTED HAYWOOD CHAPMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES | |
PSC05 | Change of details for Iqgeo Group Plc as a person with significant control on 2019-01-31 | |
PSC05 | Change of details for Ubisense Group Plc as a person with significant control on 2019-01-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MR RICCARDO ETTORE PETTI | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/19 FROM St Andrews House St Andrews Road Chesterton Cambridge Cambs CB4 1DL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GEORGE HARVERSON | |
RES15 | CHANGE OF COMPANY NAME 28/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF COMPANY NAME 28/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF COMPANY NAME 28/10/22 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of James Hugh Tilley on 2017-03-09 | |
AP03 | Appointment of Mr Michael John Johnston as company secretary on 2017-03-09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES | |
AP03 | Appointment of James Hugh Tilley as company secretary on 2016-07-05 | |
TM02 | Termination of appointment of Claire Rachel Somerton on 2016-07-05 | |
AP01 | DIRECTOR APPOINTED MR PETER GEORGE HARVERSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD TERENCE GREEN | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AA01 | Current accounting period shortened from 31/03/16 TO 31/12/15 | |
LATEST SOC | 30/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY GINGELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT GLYN PARKER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/09/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT GLYN PARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GORDON CAMPBELL | |
AP03 | SECRETARY APPOINTED MISS CLAIRE RACHEL SOMERTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GORDON CAMPBELL | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/09/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 28/09/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GORDON MICHAEL CAMBELL / 17/10/2012 | |
RES15 | CHANGE OF NAME 19/03/2012 | |
CERTNM | COMPANY NAME CHANGED REALWORLD 00 SYSTEMS LIMITED CERTIFICATE ISSUED ON 20/03/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FRITS DE GRAAFF | |
AD01 | REGISTERED OFFICE CHANGED ON 08/01/2012 FROM C/O STAFFORD & CO, CPC1 CAPITAL PARK, FULBOURN CAMBRIDGE CAMBRIDGESHIRE CB21 5XE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MEESTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER KERN | |
AP01 | DIRECTOR APPOINTED MR GORDON MICHAEL CAMPBELL | |
AP01 | DIRECTOR APPOINTED RICHARD TERENCE GREEN | |
AP03 | SECRETARY APPOINTED GORDON MICHAEL CAMBELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL MEESTER | |
AR01 | 28/09/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
RES01 | ALTER ARTICLES 10/12/2010 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | AUTH TO ALLOT SHARES 10/12/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 28/09/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD RIBBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 12/02/08 FROM: 35 HILLS ROAD CAMBRIDGE CAMBRIDGESHIRE CB2 1NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02 | |
363s | RETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/09/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/05/99 FROM: 18 LANGTON PLACE BURY ST EDMUNDS SUFFOLK IP33 1NE | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 | |
88(2)R | AD 12/12/98--------- £ SI 998@1=998 £ IC 2/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IQGEO SYSTEMS LIMITED are:
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. |