Company NameGeo-Space Analytical Services (Geosas) Ltd
DirectorTsedal Yohannes
Company StatusActive
Company Number08276285
CategoryPrivate Limited Company
Incorporation Date31 October 2012(11 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering

Directors

Director NameMs Tsedal Yohannes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed13 February 2018(5 years, 3 months after company formation)
Appointment Duration6 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address78 Sturge Avenue
London
E17 4LQ
Director NameMs Tsedal Yohannes
Date of BirthNovember 1963 (Born 60 years ago)
NationalityItalian
StatusResigned
Appointed31 October 2012(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address78 Sturge Avenue
London
E17 4LQ
Director NameMr Mehari Ogba-Michael
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2015(2 years, 10 months after company formation)
Appointment Duration1 month, 4 weeks (resigned 06 November 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address3 Rowntree Close
London
NW6 2NJ
Director NameMr Menghesteab Haile Zegta
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2015(3 years after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 March 2016)
RoleManaging Director
Country of ResidenceEthiopia
Correspondence Address221 Screenworks 22 Highbury Grove
London
N5 2ER
Director NameMr Teame Tewolde-Berhan
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2016(3 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 November 2017)
RoleManager
Country of ResidenceEngland
Correspondence Address221 Screenworks 22 Highbury Grove
London
N5 2ER
Director NameOmichael & Co Accountants And Umbrella Company Ltd (Corporation)
StatusResigned
Appointed29 November 2017(5 years, 1 month after company formation)
Appointment Duration2 months, 2 weeks (resigned 13 February 2018)
Correspondence AddressUnit 38 Eurolink Business Centre 49 Effra Road
London
SW2 1BZ

Location

Registered AddressFinsbury Business Centre
40 Bowling Green Lane
London
EC1R 0NE
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £1Menghestab Haile-zegta
100.00%
Ordinary

Financials

Year2014
Net Worth£878
Cash£1,095
Current Liabilities£217

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

24 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
26 July 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
31 December 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
5 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 February 2018Notification of Tsedal Yohannes as a person with significant control on 13 February 2018 (2 pages)
13 February 2018Appointment of Ms Tsedal Yohannes as a director on 13 February 2018 (2 pages)
13 February 2018Cessation of Teame Tewoldebrhan as a person with significant control on 13 February 2018 (1 page)
13 February 2018Termination of appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 13 February 2018 (1 page)
30 November 2017Appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 29 November 2017 (2 pages)
30 November 2017Appointment of Omichael & Co Accountants and Umbrella Company Ltd as a director on 29 November 2017 (2 pages)
29 November 2017Termination of appointment of Teame Tewolde-Berhan as a director on 29 November 2017 (1 page)
29 November 2017Termination of appointment of Teame Tewolde-Berhan as a director on 29 November 2017 (1 page)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
3 April 2017Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ England to Finsbury Business Centre 40 Bowling Green Lane London EC1R 0NE on 3 April 2017 (1 page)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
30 October 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 30 October 2016 (1 page)
30 October 2016Registered office address changed from 221 Screenworks 22 Highbury Grove London N5 2ER to Unit 38 Eurolink Business Centre 49 Effra Road London SW2 1BZ on 30 October 2016 (1 page)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
30 March 2016Appointment of Mr Teame Tewolde-Berhan as a director on 30 March 2016 (2 pages)
30 March 2016Termination of appointment of Menghesteab Haile Zegta as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Menghesteab Haile Zegta as a director on 30 March 2016 (1 page)
30 March 2016Appointment of Mr Teame Tewolde-Berhan as a director on 30 March 2016 (2 pages)
30 November 2015Director's details changed for Mr Menghesteab Haile Zegta on 30 November 2015 (2 pages)
30 November 2015Director's details changed for Mr Menghesteab Haile Zegta on 30 November 2015 (2 pages)
16 November 2015Appointment of Mr Menghesteab Haile Zegta as a director on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Menghesteab Haile Zegta as a director on 6 November 2015 (2 pages)
16 November 2015Appointment of Mr Menghesteab Haile Zegta as a director on 6 November 2015 (2 pages)
16 November 2015Termination of appointment of Mehari Ogba-Michael as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Mehari Ogba-Michael as a director on 6 November 2015 (1 page)
16 November 2015Termination of appointment of Mehari Ogba-Michael as a director on 6 November 2015 (1 page)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
(4 pages)
12 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 10
(4 pages)
11 November 2015Termination of appointment of Tsedal Yohannes as a director on 9 September 2015 (1 page)
11 November 2015Termination of appointment of Tsedal Yohannes as a director on 9 September 2015 (1 page)
11 November 2015Termination of appointment of Tsedal Yohannes as a director on 9 September 2015 (1 page)
9 September 2015Appointment of Mr Mehari Ogba-Michael as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Mehari Ogba-Michael as a director on 9 September 2015 (2 pages)
9 September 2015Appointment of Mr Mehari Ogba-Michael as a director on 9 September 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
6 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 10
(3 pages)
5 November 2014Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
5 November 2014Registered office address changed from C/O Eritrius & Co Accountants 258 Belsize Road Kilburn London NW6 4BT to 221 Screenworks 22 Highbury Grove London N5 2ER on 5 November 2014 (1 page)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
25 July 2014Accounts for a dormant company made up to 31 October 2013 (7 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10
(3 pages)
13 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 10
(3 pages)
31 October 2012Incorporation (20 pages)
31 October 2012Incorporation (20 pages)