Company NameD-Geo Limited
DirectorDavid Robert Thomas
Company StatusActive
Company Number05092515
CategoryPrivate Limited Company
Incorporation Date2 April 2004(20 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr David Robert Thomas
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2004(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address150 St Anns Road North Heald Green
Stockport
SK8 4RZ
Secretary NameRachel Thomas
StatusCurrent
Appointed18 September 2017(13 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Correspondence Address150 St Anns Road North Heald Green
Stockport
SK8 4RZ
Secretary NameAndrew Mark Thomas
NationalityBritish
StatusResigned
Appointed02 April 2004(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2, Philip Godlee Lodge 842 Wilmslow Road
Manchester
M20 2DS

Contact

Websited-geo.com

Location

Registered AddressSuite 2 1st Floor Metropolitan House, Station Road
Cheadle Hulme
Cheshire
SK8 7AZ
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Andrew Mark Thomas
50.00%
Ordinary
1 at £1David Robert Thomas
50.00%
Ordinary

Financials

Year2014
Net Worth-£27
Cash£2,375
Current Liabilities£4,083

Accounts

Latest Accounts30 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

11 April 2024Confirmation statement made on 5 March 2024 with no updates (3 pages)
20 December 2023Micro company accounts made up to 30 March 2023 (2 pages)
24 May 2023Compulsory strike-off action has been discontinued (1 page)
23 May 2023First Gazette notice for compulsory strike-off (1 page)
18 May 2023Confirmation statement made on 5 March 2023 with no updates (3 pages)
23 December 2022Micro company accounts made up to 30 March 2022 (2 pages)
27 April 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
17 March 2022Registered office address changed from Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom to Suite 2 1st Floor Metropolitan House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 17 March 2022 (1 page)
1 March 2022Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Suite 2 1st Floor Metropolitian House, Station Road Cheadle Hulme Cheshire SK8 7AZ on 1 March 2022 (1 page)
9 December 2021Micro company accounts made up to 30 March 2021 (2 pages)
8 July 2021Secretary's details changed for Rachel Thomas on 8 July 2021 (1 page)
7 July 2021Change of details for Mr David Robert Thomas as a person with significant control on 7 July 2021 (2 pages)
7 July 2021Director's details changed for Mr David Robert Thomas on 7 July 2021 (2 pages)
29 April 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
28 January 2021Micro company accounts made up to 30 March 2020 (2 pages)
6 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
4 March 2020Micro company accounts made up to 30 March 2019 (2 pages)
23 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
18 June 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
24 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 2 April 2018 with updates (5 pages)
3 April 2018Change of details for David Robert Thomas as a person with significant control on 3 April 2018 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 September 2017Change of details for David Robert Thomas as a person with significant control on 19 September 2017 (2 pages)
19 September 2017Cessation of Andrew Mark Thomas as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Andrew Mark Thomas as a person with significant control on 19 September 2017 (1 page)
19 September 2017Change of details for David Robert Thomas as a person with significant control on 19 September 2017 (2 pages)
18 September 2017Appointment of Rachel Thomas as a secretary on 18 September 2017 (2 pages)
18 September 2017Termination of appointment of Andrew Mark Thomas as a secretary on 18 September 2017 (1 page)
18 September 2017Termination of appointment of Andrew Mark Thomas as a secretary on 18 September 2017 (1 page)
18 September 2017Appointment of Rachel Thomas as a secretary on 18 September 2017 (2 pages)
14 June 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
14 June 2017Confirmation statement made on 2 April 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
28 June 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
7 July 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
11 March 2014Director's details changed for David Robert Thomas on 11 March 2014 (2 pages)
11 March 2014Secretary's details changed for Andrew Mark Thomas on 11 March 2014 (1 page)
11 March 2014Secretary's details changed for Andrew Mark Thomas on 11 March 2014 (1 page)
11 March 2014Director's details changed for David Robert Thomas on 11 March 2014 (2 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
9 October 2010Compulsory strike-off action has been discontinued (1 page)
7 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
7 October 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Secretary's details changed for Andrew Mark Thomas on 14 June 2010 (1 page)
14 June 2010Director's details changed for David Robert Thomas on 14 June 2010 (2 pages)
14 June 2010Secretary's details changed for Andrew Mark Thomas on 14 June 2010 (1 page)
14 June 2010Director's details changed for David Robert Thomas on 14 June 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
8 April 2009Return made up to 02/04/09; full list of members (3 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 January 2009Director's change of particulars / david thomas / 07/01/2009 (1 page)
7 January 2009Director's change of particulars / david thomas / 07/01/2009 (1 page)
7 January 2009Secretary's change of particulars / andrew thomas / 07/01/2009 (1 page)
7 January 2009Secretary's change of particulars / andrew thomas / 07/01/2009 (1 page)
6 November 2008Registered office changed on 06/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
6 November 2008Registered office changed on 06/11/2008 from 1ST floor 10 charlotte street manchester M1 4EX (1 page)
23 May 2008Return made up to 02/04/08; full list of members (3 pages)
23 May 2008Return made up to 02/04/08; full list of members (3 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
2 May 2007Return made up to 02/04/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
25 April 2006Return made up to 02/04/06; full list of members (2 pages)
25 April 2006Return made up to 02/04/06; full list of members (2 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 March 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
16 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
16 January 2006Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page)
1 December 2005Registered office changed on 01/12/05 from: 47 peregrine street manchester lancashire M15 5PZ (1 page)
1 December 2005Registered office changed on 01/12/05 from: 47 peregrine street manchester lancashire M15 5PZ (1 page)
9 June 2005Secretary's particulars changed (1 page)
9 June 2005Secretary's particulars changed (1 page)
7 June 2005Return made up to 02/04/05; full list of members (2 pages)
7 June 2005Return made up to 02/04/05; full list of members (2 pages)
15 October 2004Director's particulars changed (1 page)
15 October 2004Registered office changed on 15/10/04 from: 12 heron street manchester lancashire M15 5PR (1 page)
15 October 2004Director's particulars changed (1 page)
15 October 2004Registered office changed on 15/10/04 from: 12 heron street manchester lancashire M15 5PR (1 page)
2 April 2004Incorporation (16 pages)
2 April 2004Incorporation (16 pages)