Background WavePink WaveYellow Wave

IDOX GEOSPATIAL LTD (03931726)

IDOX GEOSPATIAL LTD (03931726) is an active UK company. incorporated on 23 February 2000. with registered office in Woking. The company operates in the Information and Communication sector, engaged in other information technology service activities. IDOX GEOSPATIAL LTD has been registered for 26 years. Current directors include KANG, Anoop, MEADEN, David, PATERSON, Ruth.

Company Number
03931726
Status
active
Type
ltd
Incorporated
23 February 2000
Age
26 years
Address
Unit 5 Woking 8, Woking, GU21 5SB
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KANG, Anoop, MEADEN, David, PATERSON, Ruth
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDOX GEOSPATIAL LTD

IDOX GEOSPATIAL LTD is an active company incorporated on 23 February 2000 with the registered office located in Woking. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. IDOX GEOSPATIAL LTD was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03931726

LTD Company

Age

26 Years

Incorporated 23 February 2000

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

EMAPSITE.COM LIMITED
From: 23 February 2000To: 13 March 2025
Contact
Address

Unit 5 Woking 8 Forsyth Road Woking, GU21 5SB,

Previous Addresses

A2/1052 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX United Kingdom
From: 22 August 2018To: 28 August 2023
Masdar House 1 Reading Road Eversley Hook Hampshire RG27 0RP
From: 23 February 2000To: 22 August 2018
Timeline

29 key events • 2000 - 2023

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
May 16
Director Joined
May 16
Director Left
Jan 20
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Apr 20
Loan Cleared
Jul 20
Owner Exit
Mar 23
New Owner
Mar 23
Owner Exit
Mar 23
Share Issue
May 23
Capital Reduction
May 23
Share Issue
May 23
Share Issue
May 23
Share Issue
May 23
Capital Reduction
May 23
Loan Cleared
Jul 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Funding Round
Sept 23
Loan Secured
Oct 23
7
Funding
14
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

PATERSON, Ruth

Active
Woking 8, WokingGU21 5SB
Secretary
Appointed 28 Feb 2024

KANG, Anoop

Active
Woking 8, WokingGU21 5SB
Born November 1974
Director
Appointed 18 Aug 2023

MEADEN, David

Active
Woking 8, WokingGU21 5SB
Born August 1961
Director
Appointed 18 Aug 2023

PATERSON, Ruth

Active
Woking 8, WokingGU21 5SB
Born February 1984
Director
Appointed 18 Aug 2023

CUTLER, James Robert Edwin

Resigned
5 Friars Way, ChertseyKT16 8PW
Secretary
Appointed 23 Feb 2000
Resigned 02 May 2000

PICKANCE, Richard John Markwell

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Secretary
Appointed 27 Sept 2018
Resigned 01 Feb 2019

SLATER, Susan Mary

Resigned
Bakers Farm The Street, HookRG27 0PJ
Secretary
Appointed 02 May 2000
Resigned 09 Apr 2018

WARWICK, David Arthur

Resigned
Turkey Island, SouthamptonSO32 2JE
Secretary
Appointed 01 Feb 2019
Resigned 18 Aug 2023

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Feb 2000
Resigned 23 Feb 2000

BRETT, John Trevor

Resigned
Mead Way, GuildfordGU4 7LG
Born August 1966
Director
Appointed 03 May 2016
Resigned 09 Dec 2019

CUTLER, James Robert Edwin

Resigned
Nine Mile Ride, WokinghamRG40 4HX
Born August 1963
Director
Appointed 23 Feb 2000
Resigned 15 Apr 2020

PAWLYN, Richard Anthony

Resigned
Chestnut Close, AmershamHP6 6EQ
Born April 1965
Director
Appointed 23 Apr 2020
Resigned 18 Aug 2023

PICKANCE, Richard John Markwell

Resigned
Maycroft Tweed Lane, LymingtonSO41 8NF
Born April 1947
Director
Appointed 02 May 2000
Resigned 26 Mar 2020

SAUNDERS, Justin Jon-David

Resigned
La Carriere, Albas 46140
Born January 1963
Director
Appointed 23 Feb 2000
Resigned 18 Aug 2023

SLATER, Daniel Joseph

Resigned
The Street, HookRG27 0RL
Born March 1974
Director
Appointed 03 May 2016
Resigned 18 Aug 2023

SLATER, Michael John

Resigned
The Street, HookRG27 0PJ
Born July 1945
Director
Appointed 02 May 2000
Resigned 18 Aug 2023

WARWICK, David Arthur

Resigned
Turkey Island, SouthamptonSO32 2JE
Born November 1951
Director
Appointed 02 Dec 2004
Resigned 18 Aug 2023

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Feb 2000
Resigned 23 Feb 2000

Persons with significant control

4

1 Active
3 Ceased

Idox Plc

Active
Woking 8, WokingGU21 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2023

Michael John Slater

Ceased
The Street, HookRG27 0PJ
Born July 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2017
Ceased 23 Mar 2023

James Robert Edwin Culter

Ceased
Finchampstead, WokinghamRG40 4HX
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Oct 2016
Ceased 16 Nov 2017
The Street, HookRG27 0PJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Aug 2023
Fundings
Financials
Latest Activities

Filing History

158

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2025
AAAnnual Accounts
Legacy
22 May 2025
PARENT_ACCPARENT_ACC
Legacy
22 May 2025
GUARANTEE2GUARANTEE2
Legacy
22 May 2025
AGREEMENT2AGREEMENT2
Certificate Change Of Name Company
13 March 2025
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2024
AAAnnual Accounts
Legacy
18 June 2024
PARENT_ACCPARENT_ACC
Legacy
18 June 2024
GUARANTEE2GUARANTEE2
Legacy
23 May 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
28 February 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2023
MR01Registration of a Charge
Capital Allotment Shares
5 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
29 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 August 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 August 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 July 2023
AAAnnual Accounts
Capital Cancellation Shares
31 May 2023
SH06Cancellation of Shares
Capital Alter Shares Redemption Statement Of Capital
30 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
30 May 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 May 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 May 2023
SH10Notice of Particulars of Variation
Capital Alter Shares Redemption Statement Of Capital
22 May 2023
SH02Allotment of Shares (prescribed particulars)
Capital Cancellation Shares
22 May 2023
SH06Cancellation of Shares
Notification Of A Person With Significant Control
24 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 March 2023
PSC01Notification of Individual PSC
Second Filing Change Details Of A Person With Significant Control
7 March 2023
RP04PSC04RP04PSC04
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
18 October 2019
SH10Notice of Particulars of Variation
Resolution
16 October 2019
RESOLUTIONSResolutions
Resolution
16 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 October 2019
CC04CC04
Appoint Person Secretary Company With Name Date
4 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 February 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 October 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 August 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Capital Name Of Class Of Shares
22 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
22 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2013
AR01AR01
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2011
AR01AR01
Legacy
4 February 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
16 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
363aAnnual Return
Legacy
17 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Resolution
25 June 2008
RESOLUTIONSResolutions
Legacy
19 June 2008
287Change of Registered Office
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2006
AAAnnual Accounts
Legacy
10 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2005
AAAnnual Accounts
Legacy
15 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 December 2004
AAAnnual Accounts
Resolution
13 December 2004
RESOLUTIONSResolutions
Legacy
10 December 2004
288aAppointment of Director or Secretary
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Resolution
12 November 2004
RESOLUTIONSResolutions
Legacy
9 June 2004
88(3)88(3)
Legacy
9 June 2004
88(2)R88(2)R
Legacy
3 June 2004
123Notice of Increase in Nominal Capital
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
3 June 2004
RESOLUTIONSResolutions
Resolution
15 May 2004
RESOLUTIONSResolutions
Resolution
15 May 2004
RESOLUTIONSResolutions
Legacy
15 May 2004
123Notice of Increase in Nominal Capital
Legacy
23 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 November 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2003
AAAnnual Accounts
Legacy
8 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 November 2001
AAAnnual Accounts
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
30 May 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
225Change of Accounting Reference Date
Legacy
19 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
88(2)R88(2)R
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288bResignation of Director or Secretary
Incorporation Company
23 February 2000
NEWINCIncorporation