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

GEOREACH GLOBAL LIMITED

2ND FLOOR ARCADIA HOUSE, 15 FORLEASE ROAD, MAIDENHEAD, SL6 1RX,
Company Registration Number
09359134
Private Limited Company
Liquidation

Company Overview

About Georeach Global Ltd
GEOREACH GLOBAL LIMITED was founded on 2014-12-17 and has its registered office in Maidenhead. The organisation's status is listed as "Liquidation". Georeach Global Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GEOREACH GLOBAL LIMITED
 
Legal Registered Office
2ND FLOOR ARCADIA HOUSE
15 FORLEASE ROAD
MAIDENHEAD
SL6 1RX
 
Filing Information
Company Number 09359134
Company ID Number 09359134
Date formed 2014-12-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/12/2015
Return next due 14/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-03-06 08:22:56
Primary Source:Companies House
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.
Companies with same name GEOREACH GLOBAL LIMITED
The following companies were found which have the same name as GEOREACH GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOREACH GLOBAL LIMITED Unknown

Company Officers of GEOREACH GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
IVAN BERKES
Director 2015-11-25
BRETT LOVEGROVE
Director 2015-11-25
TIM REEVE
Director 2015-11-25
MICHAEL GEORGE RICHARD SECRETAN
Director 2015-11-25
PETER SEDEROWSKY
Director 2015-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE PEARSON
Director 2015-11-25 2017-07-05
BENJAMIN STUART RAYMOND EBDON
Director 2014-12-17 2017-02-28
PHILIP M'CAW
Director 2015-11-17 2016-07-14
KARLHEINZ TONI
Director 2014-12-17 2016-06-18
TREVOR FOSTER-BLACK
Director 2015-11-25 2016-05-24
NIGEL SOMERVILLE
Director 2015-11-25 2016-05-17
ANDREW ROBERT PETERS
Director 2015-11-11 2016-04-25
DAVID ANTHONY PORTCH
Director 2015-11-25 2016-01-23
MICHAEL JOHN BUTLER
Director 2015-06-15 2015-11-26
MARK PANAYIOTIS MARIANO RACHOVIDES
Director 2015-04-29 2015-11-26
IAN COLIN TAYLOR
Director 2015-04-29 2015-11-26
ROBIN FAIRFAX WELLS
Director 2014-12-17 2015-08-09
TIM REEVE
Director 2014-12-17 2015-06-15
PETER SEDEROWSKY
Director 2014-12-17 2014-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IVAN BERKES OFFTUM LONDON LIMITED Director 2015-03-10 CURRENT 2015-03-10 Dissolved 2016-08-30
IVAN BERKES LONDON PHARMA CAPITAL LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
IVAN BERKES GLENCOE HEALTH LIMITED Director 2014-06-02 CURRENT 2014-06-02 Dissolved 2016-09-13
IVAN BERKES ATRIVITA LIMITED Director 2013-08-13 CURRENT 2013-08-13 Active
IVAN BERKES GLENCOE PHARMA LIMITED Director 2013-03-07 CURRENT 2013-03-07 Dissolved 2015-08-18
MICHAEL GEORGE RICHARD SECRETAN BASSETMAIN LIMITED Director 2014-07-31 CURRENT 1982-06-01 Active
MICHAEL GEORGE RICHARD SECRETAN THE CAVENDISH PUB LIMITED Director 2014-04-08 CURRENT 2014-04-08 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
2024-10-03Voluntary liquidation Statement of receipts and payments to 2024-07-31
2023-10-07Voluntary liquidation Statement of receipts and payments to 2023-07-31
2022-09-28Voluntary liquidation Statement of receipts and payments to 2022-07-31
2021-09-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-31
2021-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/21 FROM 81 Station Road Marlow SL7 1NS
2020-10-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-31
2019-10-07LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-31
2018-08-01AM22Liquidation. Administration move to voluntary liquidation
2018-03-14AM10Administrator's progress report
2017-12-29COM1Liquidation. Establishment of creditors/liquidation committee
2017-11-06AM07Liquidation creditors meeting
2017-10-31AM06Notice of deemed approval of proposals
2017-10-18AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-10-09AM03Statement of administrator's proposal
2017-09-21AD01REGISTERED OFFICE CHANGED ON 21/09/17 FROM 130 Shaftesbury Avenue 2nd Floor London W1D 5EU
2017-08-18AM01Appointment of an administrator
2017-07-28PSC09Withdrawal of a person with significant control statement on 2017-07-28
2017-07-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY CHARLES JACKSON
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MIKE PEARSON
2017-06-02AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-04TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN STUART RAYMOND EBDON
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 2091.08
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-11-19DISS40Compulsory strike-off action has been discontinued
2016-11-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP HEPTON M'CAW
2016-06-20TM01APPOINTMENT TERMINATED, DIRECTOR KARLHEINZ TONI
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL SOMERVILLE
2016-05-27TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR FOSTER-BLACK
2016-05-18LATEST SOC18/05/16 STATEMENT OF CAPITAL;GBP 2091.08
2016-05-18SH0112/04/16 STATEMENT OF CAPITAL GBP 2091.08
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT PETERS
2016-03-15RES13APPROVAL OF DOCUMENTS 09/11/2015
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-15RES13APPROVAL OF DOCUMENTS 09/11/2015
2016-03-07SH0131/12/15 STATEMENT OF CAPITAL GBP 2027.99
2016-02-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PORTCH
2016-01-14AR0117/12/15 FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN TAYLOR
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BUTLER
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR MARK RACHOVIDES
2015-11-26AP01DIRECTOR APPOINTED MR TREVOR FOSTER-BLACK
2015-11-25AP01DIRECTOR APPOINTED MR MICHAEL GEORGE RICHARD SECRETAN
2015-11-25AP01DIRECTOR APPOINTED MR PETER SEDEROWSKY
2015-11-25AP01DIRECTOR APPOINTED MR BRETT LOVEGROVE
2015-11-25AP01DIRECTOR APPOINTED MR NIGEL SOMERVILLE
2015-11-25AP01DIRECTOR APPOINTED MR DAVID PORTCH
2015-11-25AP01DIRECTOR APPOINTED MR TIM REEVE
2015-11-25AP01DIRECTOR APPOINTED MR MIKE PEARSON
2015-11-25AP01DIRECTOR APPOINTED MR IVAN BERKES
2015-11-21AP01DIRECTOR APPOINTED MR ANDREW ROBERT PETERS
2015-11-21AP01DIRECTOR APPOINTED MR PHILIP M'CAW
2015-09-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN WELLS
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 130 SHAFTESBURY AVENUE LONDON W1D 5EU ENGLAND
2015-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2015 FROM 130 SHAFTSBURY AVENUE 2ND FLOOR LONDON W1D 5EU UNITED KINGDOM
2015-09-15AP01DIRECTOR APPOINTED MR MICHAEL JOHN BUTLER
2015-09-15AP01DIRECTOR APPOINTED MR MARK PANAYIOTIS MARIANO RACHOVIDES
2015-09-15AP01DIRECTOR APPOINTED MR IAN COLIN TAYLOR
2015-09-09TM01APPOINTMENT TERMINATED, DIRECTOR TIM REEVE
2015-07-13SH0120/05/15 STATEMENT OF CAPITAL GBP 1079.38
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 1012.5
2015-07-13SH0120/05/15 STATEMENT OF CAPITAL GBP 1012.5
2015-04-20LATEST SOC20/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-20SH0117/04/15 STATEMENT OF CAPITAL GBP 1000
2015-03-19SH0127/02/15 STATEMENT OF CAPITAL GBP 325.01
2015-03-19SH0127/02/15 STATEMENT OF CAPITAL GBP 303.5
2015-03-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-03-16RES01ADOPT ARTICLES 27/02/2015
2015-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER SEDEROWSKY
2015-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TONI KARLHEINZ / 09/01/2015
2014-12-17LATEST SOC17/12/14 STATEMENT OF CAPITAL;GBP .01
2014-12-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 GEOREACH GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-08-23
Appointmen2018-08-06
Appointmen2017-08-11
Fines / Sanctions
No fines or sanctions have been issued against GEOREACH GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GEOREACH GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development

Intangible Assets
Patents
We have not found any records of GEOREACH GLOBAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GEOREACH GLOBAL LIMITED
Trademarks
We have not found any records of GEOREACH GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GEOREACH GLOBAL 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 GEOREACH GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GEOREACH GLOBAL 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyGEOREACH GLOBAL LIMITEDEvent Date2018-08-23
 
Initiating party Event TypeAppointmen
Defending partyGEOREACH GLOBAL LIMITEDEvent Date2018-08-06
Name of Company: GEOREACH GLOBAL LIMITED Company Number: 09359134 Nature of Business: Business and domestic software development Registered office: 81 Station Road, Marlow, Bucks, SL7 1NS Type of Liqu…
 
Initiating party Event TypeAppointment of Administrators
Defending partyGEOREACH GLOBAL LIMITEDEvent Date2017-08-08
In the High Court of Justice Names and Address of Administrators: Nicholas Simmonds (IP No. 9570 ) and Chris Newell (IP No. 13690 ) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS : Further details contact: The Joint Administrators, Tel: 01628 478 100 . Alternative contact: Email: Gareth.rees@quantuma.com. Ag LF50511
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOREACH GLOBAL 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 GEOREACH GLOBAL 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.