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

GEOSLAM INTERNATIONAL LIMITED

Innovation House Ruddington Fields Business Park, Ruddington, Nottingham, NG11 6JS,
Company Registration Number
05488475
Private Limited Company
Active

Company Overview

About Geoslam International Ltd
GEOSLAM INTERNATIONAL LIMITED was founded on 2005-06-22 and has its registered office in Nottingham. The organisation's status is listed as "Active". Geoslam International Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GEOSLAM INTERNATIONAL LIMITED
 
Legal Registered Office
Innovation House Ruddington Fields Business Park
Ruddington
Nottingham
NG11 6JS
Other companies in NG13
 
Previous Names
3D LASER MAPPING INTERNATIONAL LIMITED01/05/2019
REALITY MAPPING LIMITED06/09/2007
Filing Information
Company Number 05488475
Company ID Number 05488475
Date formed 2005-06-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2023-06-22
Return next due 2024-07-06
Type of accounts SMALL
VAT Number /Sales tax ID GB887042989  
Last Datalog update: 2024-04-09 13:21:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GEOSLAM INTERNATIONAL 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 GEOSLAM INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
NICOLE CHRISTINE HUNTER
Company Secretary 2007-04-06
GRAHAM CANNING HUNTER
Director 2007-04-06
NICOLE CHRISTINE HUNTER
Director 2015-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2005-06-22 2007-04-06
RAYMOND MARTIN REDSTALL
Director 2005-06-22 2007-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICOLE CHRISTINE HUNTER 3D LASER MAPPING SERVICES LIMITED Company Secretary 2006-04-28 CURRENT 2002-09-30 Dissolved 2017-10-10
NICOLE CHRISTINE HUNTER 3D LASER MAPPING LIMITED Company Secretary 2005-07-04 CURRENT 1999-09-30 Active
GRAHAM CANNING HUNTER GEOSLAM LIMITED Director 2012-11-05 CURRENT 2011-10-26 Active
GRAHAM CANNING HUNTER GN INVESTMENTS LIMITED Director 2012-05-30 CURRENT 2011-10-26 Active
GRAHAM CANNING HUNTER 3D LASER MAPPING SERVICES LIMITED Director 2002-09-30 CURRENT 2002-09-30 Dissolved 2017-10-10
GRAHAM CANNING HUNTER 3D LASER MAPPING LIMITED Director 1999-09-30 CURRENT 1999-09-30 Active
NICOLE CHRISTINE HUNTER THE CROCUS CAFE Director 2013-05-01 CURRENT 2004-08-02 Dissolved 2015-09-08
NICOLE CHRISTINE HUNTER REAL LIVES COMMUNITY INTEREST COMPANY Director 2012-09-20 CURRENT 2012-09-20 Active
NICOLE CHRISTINE HUNTER GN INVESTMENTS LIMITED Director 2012-05-30 CURRENT 2011-10-26 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
2024-04-23APPOINTMENT TERMINATED, DIRECTOR ALLEN MUHICH
2024-04-09SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-23CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2022-12-21SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-09-15AP01DIRECTOR APPOINTED MR MATTHEW HORWATH
2022-09-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CANNING HUNTER
2022-07-05CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2021-12-30SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-06CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-06-26CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2019-05-01RES15CHANGE OF COMPANY NAME 01/05/19
2019-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/19 FROM Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF England
2018-12-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-07MEM/ARTSARTICLES OF ASSOCIATION
2018-11-07RES01ADOPT ARTICLES 07/11/18
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 054884750002
2018-10-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054884750001
2018-09-24PSC02Notification of Ngh Holdings Limited as a person with significant control on 2018-07-23
2018-09-24PSC07CESSATION OF NICOLE CHRISTINE HUNTER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-23TM02Termination of appointment of Nicole Christine Hunter on 2018-07-31
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE CHRISTINE HUNTER
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2017-07-21AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLE CHRISTINE HUNTER
2017-06-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM CANNING HUNTER
2016-12-29AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02LATEST SOC02/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-02AR0122/06/16 ANNUAL RETURN FULL LIST
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM RANCH HOUSE 1 CHAPEL LANE BINGHAM NOTTINGHAM NG13 8GF ENGLAND
2015-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2015 FROM UNIT 1, MOORBRIDGE COURT, MOORBRIDGE ROAD EAST BINGHAM NOTTINGHAM NG13 8GG
2015-09-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-10LATEST SOC10/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-10AR0122/06/15 ANNUAL RETURN FULL LIST
2015-05-24AP01DIRECTOR APPOINTED MRS NICOLE CHRISTINE HUNTER
2014-12-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-31AR0122/06/14 ANNUAL RETURN FULL LIST
2014-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 054884750001
2013-12-11AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-04AR0122/06/13 FULL LIST
2012-12-04AA31/03/12 TOTAL EXEMPTION SMALL
2012-07-17AR0122/06/12 FULL LIST
2011-12-14AA31/03/11 TOTAL EXEMPTION FULL
2011-07-04AR0122/06/11 FULL LIST
2011-01-05AA31/03/10 TOTAL EXEMPTION FULL
2010-08-11AR0122/06/10 FULL LIST
2010-08-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM CANNING HUNTER / 21/06/2010
2010-08-10CH03SECRETARY'S CHANGE OF PARTICULARS / NICOLE CHRISTINE HUNTER / 21/06/2010
2010-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2010 FROM 1A CHURCH STREET BINGHAM NOTTINGHAM NOTTINGHAMSHIRE NG13 8AL
2009-10-31AA31/03/09 TOTAL EXEMPTION FULL
2009-07-02363aRETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS
2008-12-22AA31/03/08 TOTAL EXEMPTION FULL
2008-08-12363aRETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS
2008-08-12353LOCATION OF REGISTER OF MEMBERS
2008-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-10-19363sRETURN MADE UP TO 22/06/07; FULL LIST OF MEMBERS
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-10288bDIRECTOR RESIGNED
2007-09-06CERTNMCOMPANY NAME CHANGED REALITY MAPPING LIMITED CERTIFICATE ISSUED ON 06/09/07
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 1ST FLOOR 41 CHARLTON STREET LONDON NW1 1JD
2007-08-17288aNEW SECRETARY APPOINTED
2007-08-17288bSECRETARY RESIGNED
2006-09-21ELRESS369(4) SHT NOTICE MEET 07/09/06
2006-09-21ELRESS80A AUTH TO ALLOT SEC 07/09/06
2006-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-04363aRETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS
2006-06-12287REGISTERED OFFICE CHANGED ON 12/06/06 FROM: SUITE 104, WARNFORD COURT 29 THROGMORTON STREET LONDON EC2N 2AT
2006-01-23225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/03/06
2006-01-23325LOCATION OF REGISTER OF DIRECTORS' INTERESTS
2006-01-23353LOCATION OF REGISTER OF MEMBERS
2005-06-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71122 - Engineering related scientific and technical consulting activities




Licences & Regulatory approval
We could not find any licences issued to GEOSLAM INTERNATIONAL 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 GEOSLAM INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-08 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 GEOSLAM INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of GEOSLAM INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOSLAM INTERNATIONAL LIMITED
Trademarks
We have not found any records of GEOSLAM INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOSLAM INTERNATIONAL 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 (71122 - Engineering related scientific and technical consulting activities) as GEOSLAM INTERNATIONAL LIMITED are:

AECOM LIMITED £ 213,848
COOPER AND WITHYCOMBE LIMITED £ 132,631
ENITIAL LIMITED £ 42,162
TERRACONSULT LIMITED £ 37,085
WARNER LAND SURVEYS LIMITED £ 30,150
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED £ 28,490
CURTINS CONSULTING LIMITED £ 27,596
ALAN CONISBEE AND ASSOCIATES LIMITED £ 23,348
WSP UK LIMITED £ 21,800
MURPHY GEOSPATIAL UK LTD £ 19,317
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
QINETIQ LIMITED £ 74,519,394
AECOM LIMITED £ 43,275,811
WSP UK LIMITED £ 33,926,074
AMEY OW LIMITED £ 19,127,218
WILDE CONSULTANTS LIMITED £ 5,537,105
OVE ARUP & PARTNERS INTERNATIONAL LIMITED £ 4,913,895
RAMBOLL UK LIMITED £ 3,021,946
PELL FRISCHMANN LIMITED £ 1,562,194
JEREMY BENN ASSOCIATES LIMITED £ 1,332,498
ENITIAL LIMITED £ 1,187,662
Outgoings
Business Rates/Property Tax
No properties were found where GEOSLAM INTERNATIONAL 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 GEOSLAM INTERNATIONAL 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 GEOSLAM INTERNATIONAL 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.