Company NameGeronimo Group Limited
Company StatusDissolved
Company Number05844533
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 9 months ago)
Dissolution Date5 June 2012 (11 years, 10 months ago)
Previous NamePedalmeter Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert John Clevely
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed02 October 2006(3 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (closed 05 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners River
Petworth
West Sussex
GU28 9AY
Secretary NameAnthony Ian Schroeder
NationalityBritish
StatusClosed
Appointed16 December 2010(4 years, 6 months after company formation)
Appointment Duration1 year, 5 months (closed 05 June 2012)
RoleCompany Director
Correspondence AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
Director NameSimon Paul Fielder
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2006(1 month, 3 weeks after company formation)
Appointment Duration1 month, 4 weeks (resigned 02 October 2006)
RoleLawyer
Correspondence Address45f Highbury New Park
London
N5 2ET
Director NameMrs Joanna Beatrice Taswell Clevely
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTanners
River
Petworth
West Sussex
GU28 9AY
Director NameMs Polly Jane Dyson
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(5 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Mallinson Road
London
SW11 1BJ
Director NameMr Christopher Hutt
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(5 months after company formation)
Appointment Duration4 years, 1 month (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairlight End
Pett Road
Pett
East Sussex
TN35 4HB
Director NameMr Malcolm Craig Armour
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2006(5 months, 2 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 31 October 2007)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address104 Trinity Road
Edinburgh
Midlothian
EH5 3JZ
Scotland
Director NameMr William Torquil Macnaughton
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2007(1 year, 4 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 December 2010)
RoleInvestment Manager
Country of ResidenceScotland
Correspondence Address15 Boclair Road
Bearsden
Glasgow
G61 2AF
Scotland
Secretary NameMr Simon Paul Fielder
NationalityBritish
StatusResigned
Appointed17 January 2008(1 year, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Fetter Lane
London
EC4A 1JP
Director NameMr Ian Edward
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Baronsmead Road
London
SW13 9RR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NamePillsbury Secretarial Limited (Corporation)
StatusResigned
Appointed04 August 2006(1 month, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2008)
Correspondence AddressTower 42 Level 23
25 Old Broad Street
London
EC2N 1HQ

Location

Registered AddressRiverside House 26 Osiers Road
Wandsworth
London
SW18 1NH
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Financials

Year2014
Turnover£28,310,970
Gross Profit£19,032,011
Net Worth-£6,547,238
Cash£1,530,502
Current Liabilities£7,424,502

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2012Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
21 February 2012First Gazette notice for voluntary strike-off (1 page)
13 February 2012Application to strike the company off the register (4 pages)
13 February 2012Application to strike the company off the register (4 pages)
6 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
6 September 2011Statement by directors (1 page)
6 September 2011Statement by Directors (1 page)
6 September 2011Resolutions
  • RES13 ‐ Authorised to capitalise the sum of £3541346 05/09/2011
(2 pages)
6 September 2011Statement of capital on 6 September 2011
  • GBP 101.01
(4 pages)
6 September 2011Solvency Statement dated 06/09/11 (1 page)
6 September 2011Resolutions
  • RES13 ‐ Authorised to capitalise the sum of £3541346 05/09/2011
(2 pages)
6 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 3,541,447.00
(4 pages)
6 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 3,541,447.00
(4 pages)
6 September 2011Solvency statement dated 06/09/11 (1 page)
6 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 3,541,447.00
(4 pages)
6 September 2011Statement of capital on 6 September 2011
  • GBP 101.01
(4 pages)
6 September 2011Statement of capital on 6 September 2011
  • GBP 101.01
(4 pages)
6 September 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
14 June 2011Secretary's details changed for Anthony Ian Schroeder on 14 June 2011 (1 page)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
14 June 2011Secretary's details changed for Anthony Ian Schroeder on 14 June 2011 (1 page)
14 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (8 pages)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
2 June 2011Termination of appointment of Polly Dyson as a director (1 page)
4 May 2011Statement of capital on 4 May 2011
  • GBP 101.00
(4 pages)
4 May 2011Statement of capital on 4 May 2011
  • GBP 101.00
(4 pages)
4 May 2011Statement of capital on 4 May 2011
  • GBP 101.00
(4 pages)
28 March 2011Statement by directors (1 page)
28 March 2011Resolutions
  • RES13 ‐ Cancel share prem a/c 25/03/2011
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 March 2011Solvency statement dated 25/03/11 (1 page)
28 March 2011Memorandum and Articles of Association (33 pages)
28 March 2011Solvency Statement dated 25/03/11 (1 page)
28 March 2011Statement by Directors (1 page)
28 March 2011Statement of company's objects (2 pages)
28 March 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Cancel share prem a/c 25/03/2011
(35 pages)
28 March 2011Memorandum and Articles of Association (33 pages)
28 March 2011Statement of company's objects (2 pages)
1 March 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 11,411.08
(7 pages)
1 March 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 11,411.08
(7 pages)
25 January 2011Auditor's resignation (1 page)
25 January 2011Auditor's resignation (1 page)
24 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 11,410.08
(6 pages)
24 January 2011Statement of capital following an allotment of shares on 15 December 2010
  • GBP 11,410.08
(6 pages)
12 January 2011Register(s) moved to registered inspection location (2 pages)
12 January 2011Register(s) moved to registered inspection location (2 pages)
10 January 2011Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP on 10 January 2011 (1 page)
10 January 2011Registered office address changed from Bird & Bird 15 Fetter Lane London EC4A 1JP on 10 January 2011 (1 page)
6 January 2011Termination of appointment of Simon Fielder as a secretary (2 pages)
6 January 2011Termination of appointment of Christopher Hutt as a director (2 pages)
6 January 2011Termination of appointment of Ian Edward as a director (2 pages)
6 January 2011Termination of appointment of William Macnaughton as a director (2 pages)
6 January 2011Termination of appointment of Christopher Hutt as a director (2 pages)
6 January 2011Register inspection address has been changed (2 pages)
6 January 2011Termination of appointment of Joanna Clevely as a director (2 pages)
6 January 2011Register inspection address has been changed (2 pages)
6 January 2011Termination of appointment of Ian Edward as a director (2 pages)
6 January 2011Termination of appointment of William Macnaughton as a director (2 pages)
6 January 2011Termination of appointment of Joanna Clevely as a director (2 pages)
6 January 2011Termination of appointment of Simon Fielder as a secretary (2 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
4 January 2011Group of companies' accounts made up to 30 June 2010 (29 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 December 2010Appointment of Anthony Ian Schroeder as a secretary (3 pages)
23 December 2010Current accounting period shortened from 30 June 2011 to 31 March 2011 (3 pages)
23 December 2010Appointment of Anthony Ian Schroeder as a secretary (3 pages)
6 December 2010Annual return made up to 14 June 2010 with a full list of shareholders (13 pages)
6 December 2010Annual return made up to 14 June 2010 with a full list of shareholders (13 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (21 pages)
15 July 2010Director's details changed for Mr Christopher Hutt on 13 June 2010 (2 pages)
15 July 2010Director's details changed for Mr Christopher Hutt on 13 June 2010 (2 pages)
15 July 2010Director's details changed for Mrs Joanna Beatrice Taswell Clevely on 13 June 2010 (2 pages)
15 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (21 pages)
15 July 2010Director's details changed for Mrs Joanna Beatrice Taswell Clevely on 13 June 2010 (2 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
6 April 2010Group of companies' accounts made up to 30 June 2009 (27 pages)
21 August 2009Director appointed ian edward (3 pages)
21 August 2009Return made up to 13/06/09; full list of members (12 pages)
21 August 2009Return made up to 13/06/09; full list of members (12 pages)
21 August 2009Director appointed ian edward (3 pages)
24 July 2009Capitals not rolled up (3 pages)
24 July 2009Capitals not rolled up (3 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 3 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (11 pages)
13 July 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(46 pages)
13 July 2009Nc inc already adjusted 07/07/09 (1 page)
13 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
13 July 2009Nc inc already adjusted 07/07/09 (1 page)
6 April 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
6 April 2009Group of companies' accounts made up to 30 June 2008 (28 pages)
13 February 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 29/09/2008
(1 page)
13 February 2009Resolutions
  • RES13 ‐ Section 175(5)(a) 29/09/2008
(1 page)
13 January 2009Secretary's change of particulars / simon fielder / 29/11/2008 (1 page)
13 January 2009Secretary's Change of Particulars / simon fielder / 29/11/2008 / HouseName/Number was: 111, now: 15; Street was: mildmay road, now: fetter lane; Post Code was: N1 4PU, now: EC4A 1JP; Secure Officer was: false, now: true (1 page)
20 June 2008Return made up to 13/06/08; full list of members (16 pages)
20 June 2008Return made up to 13/06/08; full list of members (16 pages)
4 March 2008Full accounts made up to 30 June 2007 (28 pages)
4 March 2008Full accounts made up to 30 June 2007 (28 pages)
26 February 2008Secretary appointed simon paul fielder (1 page)
26 February 2008Appointment terminated secretary pillsbury secretarial LIMITED (1 page)
26 February 2008Secretary appointed simon paul fielder (1 page)
26 February 2008Registered office changed on 26/02/2008 from c/o pillsbury winthrop shaw pittman, level 23, tower 42 25 old broad street london EC2N 1HQ (1 page)
26 February 2008Registered office changed on 26/02/2008 from c/o pillsbury winthrop shaw pittman, level 23, tower 42 25 old broad street london EC2N 1HQ (1 page)
26 February 2008Appointment Terminated Secretary pillsbury secretarial LIMITED (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007Director resigned (1 page)
19 December 2007New director appointed (3 pages)
19 December 2007Director resigned (1 page)
16 July 2007Ad 27/06/07--------- £ si [email protected]=152 £ ic 10900/11052 (4 pages)
16 July 2007Ad 27/06/07--------- £ si [email protected]=152 £ ic 10900/11052 (4 pages)
11 July 2007Return made up to 13/06/07; full list of members (8 pages)
11 July 2007Return made up to 13/06/07; full list of members (8 pages)
14 February 2007New director appointed (2 pages)
14 February 2007New director appointed (2 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
8 January 2007Ad 24/11/06--------- £ si [email protected]=176 £ ic 6552/6728 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=418 £ ic 7002/7420 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=1959 £ ic 7420/9379 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=1959 £ ic 7420/9379 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=1518 £ ic 9379/10897 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=216 £ ic 6336/6552 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=183 £ ic 6819/7002 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=176 £ ic 6552/6728 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=418 £ ic 7002/7420 (2 pages)
8 January 2007Statement of affairs (18 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=91 £ ic 6728/6819 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=1518 £ ic 9379/10897 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=91 £ ic 6728/6819 (2 pages)
8 January 2007Statement of affairs (18 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=183 £ ic 6819/7002 (2 pages)
8 January 2007Ad 24/11/06--------- £ si [email protected]=216 £ ic 6336/6552 (2 pages)
19 December 2006New director appointed (2 pages)
19 December 2006New director appointed (2 pages)
18 December 2006Ad 24/11/06--------- £ si [email protected]=5435 £ ic 901/6336 (5 pages)
18 December 2006Ad 24/11/06--------- £ si [email protected]=900 £ ic 1/901 (5 pages)
18 December 2006Ad 24/11/06--------- £ si [email protected]=5435 £ ic 901/6336 (5 pages)
18 December 2006Ad 24/11/06--------- £ si [email protected]=900 £ ic 1/901 (5 pages)
15 December 2006New director appointed (2 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (3 pages)
15 December 2006New director appointed (2 pages)
6 December 2006S-div 24/11/06 (1 page)
6 December 2006New director appointed (3 pages)
6 December 2006New director appointed (3 pages)
6 December 2006£ nc 1000/11111 24/11/06 (2 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 December 2006Particulars of mortgage/charge (11 pages)
6 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(44 pages)
6 December 2006Particulars of mortgage/charge (11 pages)
6 December 2006£ nc 1000/11111 24/11/06 (2 pages)
6 December 2006S-div 24/11/06 (1 page)
4 December 2006Particulars of mortgage/charge (9 pages)
4 December 2006Particulars of mortgage/charge (9 pages)
22 November 2006Director resigned (1 page)
22 November 2006Director resigned (1 page)
9 November 2006Company name changed pedalmeter LIMITED\certificate issued on 09/11/06 (2 pages)
9 November 2006Company name changed pedalmeter LIMITED\certificate issued on 09/11/06 (2 pages)
4 September 2006New director appointed (1 page)
4 September 2006Secretary resigned (1 page)
4 September 2006Registered office changed on 04/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 September 2006New director appointed (1 page)
4 September 2006Registered office changed on 04/09/06 from: 1 mitchell lane bristol BS1 6BU (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006New secretary appointed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Secretary resigned (1 page)
13 June 2006Incorporation (17 pages)
13 June 2006Incorporation (17 pages)