Background WavePink WaveYellow Wave

GETMAPPING GEO LIMITED (03739708)

GETMAPPING GEO LIMITED (03739708) is an active UK company. incorporated on 24 March 1999. with registered office in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified. GETMAPPING GEO LIMITED has been registered for 27 years. Current directors include HORNER, David Edward, MURPHY, Matthew Joseph.

Company Number
03739708
Status
active
Type
ltd
Incorporated
24 March 1999
Age
27 years
Address
10a White Hart Parade, Camberley, GU17 9JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
HORNER, David Edward, MURPHY, Matthew Joseph
SIC Codes
74209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GETMAPPING GEO LIMITED

GETMAPPING GEO LIMITED is an active company incorporated on 24 March 1999 with the registered office located in Camberley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified. GETMAPPING GEO LIMITED was registered 27 years ago.(SIC: 74209)

Status

active

Active since 27 years ago

Company No

03739708

LTD Company

Age

27 Years

Incorporated 24 March 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026

Previous Company Names

GEOSENSE LIMITED
From: 24 March 1999To: 2 May 2013
Contact
Address

10a White Hart Parade London Road Camberley, GU17 9JD,

Previous Addresses

Fleet 27 Rye Close Fleet GU51 2UH England
From: 24 September 2019To: 17 September 2024
Virginia Villas High Street Hartley Wintney Hampshire RG27 8NW
From: 24 March 1999To: 24 September 2019
Timeline

3 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Mar 99
Loan Cleared
Nov 23
Director Left
Aug 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

HORNER, David Edward

Active
London Road, CamberleyGU17 9JD
Born August 1967
Director
Appointed 04 Sept 1999

MURPHY, Matthew Joseph

Active
Bethanie Street, Durbanville
Born June 1965
Director
Appointed 04 Sept 1999

LOWRY, Elizabeth

Resigned
32 Bath Road, HounslowTW3 3EF
Secretary
Appointed 24 Mar 1999
Resigned 24 Mar 1999

PINNOCK, Stuart Graham

Resigned
27 Station Road, WokinghamRG40 2AD
Secretary
Appointed 24 Mar 1999
Resigned 04 Sept 1999

TOCHER, Martin David James

Resigned
8 Spring Gardens, South AscotSL5 9DQ
Secretary
Appointed 04 Sept 1999
Resigned 20 Aug 2025

MCDEVITT, Karen Lesley

Resigned
27 Station Road, WokinghamRG40 2AD
Born November 1963
Director
Appointed 24 Mar 1999
Resigned 04 Sept 1999

MORRIS, Mary Lois

Resigned
36 Bath Road, HounslowTW3 3EF
Born October 1946
Director
Appointed 24 Mar 1999
Resigned 24 Mar 1999

SWART, Esna

Resigned
4 Linda Wonings, De La Haye
Born June 1972
Director
Appointed 24 Jun 2004
Resigned 28 Oct 2006

TOCHER, Martin David James

Resigned
8 Spring Gardens, South AscotSL5 9DQ
Born March 1970
Director
Appointed 04 Sept 1999
Resigned 20 Aug 2025

Persons with significant control

1

Rye Close, FleetGU51 2UH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Dormant
13 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
10 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Dormant
19 September 2013
AAAnnual Accounts
Certificate Change Of Name Company
2 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Legacy
31 December 2010
MG02MG02
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Legacy
17 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
3 April 2008
288cChange of Particulars
Legacy
3 April 2008
288cChange of Particulars
Legacy
7 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 October 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
28 April 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
88(3)88(3)
Legacy
27 January 2006
88(2)R88(2)R
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
24 January 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
3 June 2003
225Change of Accounting Reference Date
Legacy
8 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 February 2003
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 2000
AAAnnual Accounts
Legacy
27 April 2000
363sAnnual Return (shuttle)
Legacy
26 April 2000
88(2)R88(2)R
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
88(2)R88(2)R
Legacy
12 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Incorporation Company
24 March 1999
NEWINCIncorporation