Company NameGeotraceability Limited
Company StatusDissolved
Company Number08032119
CategoryPrivate Limited Company
Incorporation Date16 April 2012(12 years ago)
Dissolution Date1 November 2022 (1 year, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameLouis Roy
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityCanadian
StatusClosed
Appointed06 February 2018(5 years, 9 months after company formation)
Appointment Duration4 years, 8 months (closed 01 November 2022)
RolePresident
Country of ResidenceCanada
Correspondence Address2680 Boulevard Du Parc Technologique
Quebec City
Quebec G1p 4s6
Canada
Director NameMr Peter Matthias Bormann
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Curzon Street
6th Floor
London
W1J 8PE
Director NameMr Nicholas Reginald Peter Debenham
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePierre Courtemanche
Date of BirthOctober 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed16 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Chertsey Road
Chobham
Surrey
GU24 8PJ
Secretary NameImogen Chopra
StatusResigned
Appointed22 July 2013(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 01 April 2014)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameNigel John Howlett
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 22 April 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Malcolm Hunter Preston
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMarcus Damon Robinson
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 year, 11 months after company formation)
Appointment Duration2 years (resigned 22 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH

Contact

Websitewww.geotraceability.com

Location

Registered Address6th Floor, 100 Liverpool Street
London
EC2M 2AT
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3.8m at $1Pricewaterhousecoopers Services LTD
92.00%
Ordinary A
166.7k at $1Jean Michel Gaudette
4.00%
Ordinary B
166.7k at $1Pierre Courtemanche
4.00%
Ordinary B

Financials

Year2014
Turnover£615,294
Net Worth-£189,167
Current Liabilities£1,343,548

Accounts

Latest Accounts30 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Filing History

17 November 2020Amended micro company accounts made up to 31 July 2020 (3 pages)
29 October 2020Micro company accounts made up to 31 July 2020 (3 pages)
1 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
3 March 2020Micro company accounts made up to 31 July 2019 (2 pages)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
23 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
27 June 2018Micro company accounts made up to 30 September 2017 (2 pages)
16 May 2018Registered office address changed from 82 Chertsey Road Chobham Surrey GU24 8PJ United Kingdom to 15th Floor 125 Old Broad Street London EC2N 1AR on 16 May 2018 (2 pages)
16 May 2018Confirmation statement made on 1 May 2018 with no updates (2 pages)
11 May 2018Current accounting period shortened from 30 September 2018 to 31 July 2018 (1 page)
23 April 2018Appointment of Louis Roy as a director (2 pages)
18 April 2018Appointment of Louis Roy as a director on 6 February 2018 (2 pages)
21 March 2018Termination of appointment of Pierre Courtemanche as a director on 6 February 2018 (2 pages)
21 March 2018Cessation of Pierre Courtemanche as a person with significant control on 6 February 2018 (3 pages)
21 March 2018Notification of Louis Roy as a person with significant control on 6 February 2018 (4 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
25 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
3 August 2016Registered office address changed from 1 Embankment Place London WC2N 6RH to 82 Chertsey Road Chobham Surrey GU24 8PJ on 3 August 2016 (1 page)
3 August 2016Registered office address changed from 1 Embankment Place London WC2N 6RH to 82 Chertsey Road Chobham Surrey GU24 8PJ on 3 August 2016 (1 page)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
5 July 2016Full accounts made up to 30 September 2015 (17 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 4,168,102
(4 pages)
25 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • USD 4,168,102
(4 pages)
9 May 2016Termination of appointment of Malcolm Hunter Preston as a director on 22 April 2016 (2 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 May 2016Termination of appointment of Marcus Damon Robinson as a director on 22 April 2016 (2 pages)
9 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 4,168,102.00
(5 pages)
9 May 2016Statement of capital following an allotment of shares on 22 April 2016
  • USD 4,168,102.00
(5 pages)
9 May 2016Termination of appointment of Marcus Damon Robinson as a director on 22 April 2016 (2 pages)
9 May 2016Termination of appointment of Nigel John Howlett as a director on 22 April 2016 (2 pages)
9 May 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
9 May 2016Termination of appointment of Malcolm Hunter Preston as a director on 22 April 2016 (2 pages)
9 May 2016Termination of appointment of Nigel John Howlett as a director on 22 April 2016 (2 pages)
8 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 4,168,101
(7 pages)
8 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 4,168,101
(7 pages)
8 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • USD 4,168,101
(7 pages)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
4 July 2015Full accounts made up to 30 September 2014 (20 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 4,168,101
(7 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 4,168,101
(7 pages)
5 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • USD 4,168,101
(7 pages)
3 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • USD 4,177,101
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • USD 4,177,101
(4 pages)
3 June 2014Statement of capital following an allotment of shares on 1 April 2014
  • USD 4,177,101
(4 pages)
3 June 2014Director's details changed for Pierre Courtemanche on 21 May 2013 (3 pages)
3 June 2014Director's details changed for Pierre Courtemanche on 21 May 2013 (3 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
3 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(17 pages)
6 May 2014Appointment of Nigel John Howlett as a director (3 pages)
6 May 2014Appointment of Marcus Damon Robinson as a director (3 pages)
6 May 2014Appointment of Marcus Damon Robinson as a director (3 pages)
6 May 2014Appointment of Nigel John Howlett as a director (3 pages)
6 May 2014Appointment of Malcolm Hunter Preston as a director (3 pages)
6 May 2014Appointment of Malcolm Hunter Preston as a director (3 pages)
29 April 2014Termination of appointment of Imogen Chopra as a secretary (2 pages)
29 April 2014Termination of appointment of Imogen Chopra as a secretary (2 pages)
29 April 2014Termination of appointment of Nicholas Debenham as a director (2 pages)
29 April 2014Termination of appointment of Nicholas Debenham as a director (2 pages)
29 April 2014Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE on 29 April 2014 (2 pages)
29 April 2014Registered office address changed from 65 Curzon Street 6Th Floor London W1J 8PE on 29 April 2014 (2 pages)
17 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 January 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 January 2014Audit exemption statement of guarantee by parent company for period ending 30/09/13 (3 pages)
17 January 2014Notice of agreement to exemption from audit of accounts for period ending 30/09/13 (1 page)
17 January 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
17 January 2014Total exemption full accounts made up to 30 September 2013 (12 pages)
22 July 2013Appointment of Imogen Chopra as a secretary (1 page)
22 July 2013Appointment of Imogen Chopra as a secretary (1 page)
25 June 2013Termination of appointment of Peter Bormann as a director (1 page)
25 June 2013Termination of appointment of Peter Bormann as a director (1 page)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (4 pages)
17 May 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
17 May 2012Current accounting period extended from 30 April 2013 to 30 September 2013 (1 page)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
16 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)