Company NameGeomage UK Limited
DirectorEmil Guberman
Company StatusActive
Company Number05962365
CategoryPrivate Limited Company
Incorporation Date10 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameEmil Guberman
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityIsraeli
StatusCurrent
Appointed10 October 2006(same day as company formation)
RoleMarketing Manager
Country of ResidenceIsrael
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameTamir Tal
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIsraeli
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceIsrael
Correspondence Address13 John Prince's Street
2nd Floor
London
W1G 0JR
Secretary NameTamir Tal
NationalityIsraeli
StatusResigned
Appointed10 October 2006(same day as company formation)
RoleBusiness Manager
Country of ResidenceIsrael
Correspondence AddressEntrance 2 No 9 Pomrock Street
Tel Aviv - Yafo
69357
Israel
Director NameUdo Klein
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityGerman
StatusResigned
Appointed10 December 2007(1 year, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 23 March 2011)
RoleBanker Commodity Trader
Country of ResidenceUnited Kingdom
Correspondence Address27a Maxwell Road
Northwood
Middlesex
HA6 2XY
Director NameMs Iveta Holilande
Date of BirthMay 1973 (Born 51 years ago)
NationalityLatvian
StatusResigned
Appointed21 April 2015(8 years, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 August 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Bearwood Close
Potters Bar
Hertfordshire
EN6 5HJ
Director NameMr David Jake Huglin
Date of BirthJuly 1982 (Born 41 years ago)
NationalityEnglish
StatusResigned
Appointed01 August 2019(12 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address201 Haverstock Hill
C/O Fkgb Accounting Ltd
London
NW3 4QG
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed10 October 2006(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

100 at £1Emil Guberman
100.00%
Ordinary

Financials

Year2014
Net Worth-£81,111
Cash£124,468
Current Liabilities£370,910

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Filing History

17 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
17 April 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
16 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 November 2021Micro company accounts made up to 31 December 2020 (4 pages)
24 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
8 November 2020Cessation of Emil Guberman as a person with significant control on 28 October 2020 (1 page)
8 November 2020Notification of Valerian Savitskiy as a person with significant control on 28 October 2020 (2 pages)
18 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
13 August 2020Amended micro company accounts made up to 31 December 2018 (2 pages)
20 July 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 June 2020Termination of appointment of David Jake Huglin as a director on 11 June 2020 (1 page)
17 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
1 October 2019Amended micro company accounts made up to 31 December 2017 (2 pages)
25 September 2019Micro company accounts made up to 31 December 2018 (4 pages)
3 September 2019Appointment of Mr David Jake Huglin as a director on 1 August 2019 (2 pages)
27 August 2019Registered office address changed from 13 John Prince's Street 2nd Floor London W1G 0JR to 201 Haverstock Hill C/O Fkgb Accounting Ltd London England NW3 4QG on 27 August 2019 (1 page)
7 August 2019Termination of appointment of Iveta Holilande as a director on 1 August 2019 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 10 October 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
14 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
12 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
21 April 2015Appointment of Ms Iveta Holilande as a director on 21 April 2015 (2 pages)
21 April 2015Appointment of Ms Iveta Holilande as a director on 21 April 2015 (2 pages)
25 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
25 February 2015Annual return made up to 30 December 2014 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 100
(3 pages)
24 February 2015Termination of appointment of Tamir Tal as a secretary on 30 December 2014 (1 page)
24 February 2015Termination of appointment of Tamir Tal as a secretary on 30 December 2014 (1 page)
24 February 2015Termination of appointment of Tamir Tal as a director on 30 December 2014 (1 page)
24 February 2015Termination of appointment of Tamir Tal as a director on 30 December 2014 (1 page)
13 February 2015Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 13 John Prince's Street 2Nd Floor London W1G 0JR on 13 February 2015 (1 page)
13 February 2015Registered office address changed from 27a Maxwell Road Northwood Middlesex HA6 2XY to 13 John Prince's Street 2Nd Floor London W1G 0JR on 13 February 2015 (1 page)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
20 October 2014Director's details changed for Emil Gubarman on 20 October 2014 (2 pages)
20 October 2014Director's details changed for Emil Gubarman on 20 October 2014 (2 pages)
20 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
(4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
29 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
23 March 2011Termination of appointment of Udo Klein as a director (1 page)
23 March 2011Termination of appointment of Udo Klein as a director (1 page)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 November 2009Director's details changed for Emil Gubarman on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Udo Klein on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Tamir Tal on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Udo Klein on 1 October 2009 (2 pages)
18 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (5 pages)
18 November 2009Director's details changed for Udo Klein on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Emil Gubarman on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Tamir Tal on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Emil Gubarman on 1 October 2009 (2 pages)
18 November 2009Director's details changed for Tamir Tal on 1 October 2009 (2 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
24 September 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
10 November 2008Return made up to 10/10/08; full list of members (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
18 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
22 January 2008New director appointed (1 page)
22 January 2008New director appointed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Secretary's particulars changed;director's particulars changed (1 page)
14 December 2007Director's particulars changed (1 page)
1 December 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2007Director's particulars changed (1 page)
1 December 2007Director's particulars changed (1 page)
1 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
1 December 2007Secretary's particulars changed;director's particulars changed (1 page)
1 December 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
31 October 2007Return made up to 10/10/07; full list of members (2 pages)
31 October 2007Return made up to 10/10/07; full list of members (2 pages)
16 November 2006New secretary appointed;new director appointed (1 page)
16 November 2006New director appointed (1 page)
16 November 2006New secretary appointed;new director appointed (1 page)
16 November 2006New director appointed (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Director resigned (1 page)
19 October 2006Secretary resigned (1 page)
19 October 2006Secretary resigned (1 page)
10 October 2006Incorporation (18 pages)
10 October 2006Incorporation (18 pages)