Background WavePink WaveYellow Wave

THE GEOINFORMATION GROUP LIMITED (03514655)

THE GEOINFORMATION GROUP LIMITED (03514655) is an active UK company. incorporated on 20 February 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. THE GEOINFORMATION GROUP LIMITED has been registered for 28 years.

Company Number
03514655
Status
active
Type
ltd
Incorporated
20 February 1998
Age
28 years
Address
22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE GEOINFORMATION GROUP LIMITED

THE GEOINFORMATION GROUP LIMITED is an active company incorporated on 20 February 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. THE GEOINFORMATION GROUP LIMITED was registered 28 years ago.(SIC: 63990)

Status

active

Active since 28 years ago

Company No

03514655

LTD Company

Age

28 Years

Incorporated 20 February 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

FIVESOLAR LIMITED
From: 20 February 1998To: 20 April 1998
Contact
Address

22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Station House Station Road Linton Cambridge Cambridgeshire CB21 4NW
From: 16 December 2014To: 13 November 2024
Telford House Cow Lane Fulbourn Cambridge Cambridgeshire CB21 5HB
From: 20 February 1998To: 16 December 2014
Timeline

18 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Feb 98
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Director Joined
Nov 16
Director Joined
Nov 16
Loan Cleared
Nov 16
Funding Round
Jan 17
Owner Exit
Jul 17
Director Left
Jun 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 20
Director Joined
Aug 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Feb 22
Director Left
Apr 23
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
26 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 October 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Capital Allotment Shares
30 January 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
10 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Full
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
12 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 January 2009
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Legacy
3 March 2008
190190
Legacy
3 March 2008
353353
Legacy
3 March 2008
287Change of Registered Office
Legacy
3 March 2008
288cChange of Particulars
Legacy
3 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
13 November 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
288cChange of Particulars
Legacy
8 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2005
AAAnnual Accounts
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Legacy
31 December 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 April 2004
AAAnnual Accounts
Legacy
10 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2003
AAAnnual Accounts
Legacy
8 April 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
287Change of Registered Office
Legacy
3 March 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
395Particulars of Mortgage or Charge
Legacy
21 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2002
AAAnnual Accounts
Memorandum Articles
4 September 2001
MEM/ARTSMEM/ARTS
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
4 September 2001
RESOLUTIONSResolutions
Legacy
27 July 2001
287Change of Registered Office
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
7 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1999
AAAnnual Accounts
Legacy
17 November 1999
395Particulars of Mortgage or Charge
Legacy
24 March 1999
363sAnnual Return (shuttle)
Legacy
15 March 1999
88(2)R88(2)R
Legacy
9 March 1999
123Notice of Increase in Nominal Capital
Resolution
9 March 1999
RESOLUTIONSResolutions
Resolution
9 March 1999
RESOLUTIONSResolutions
Legacy
18 April 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
17 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1998
225Change of Accounting Reference Date
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288bResignation of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
287Change of Registered Office
Incorporation Company
20 February 1998
NEWINCIncorporation