Background WavePink WaveYellow Wave

GEOSPATIAL TECHNOLOGIES LIMITED (03973347)

GEOSPATIAL TECHNOLOGIES LIMITED (03973347) is an active UK company. incorporated on 14 April 2000. with registered office in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEOSPATIAL TECHNOLOGIES LIMITED has been registered for 25 years. Current directors include MAYNARD, Stefan John, WHITLEY, Tina Jane.

Company Number
03973347
Status
active
Type
ltd
Incorporated
14 April 2000
Age
25 years
Address
C/O Nec Software Solutions Suite 101, Imex Centre, Hemel Hempstead, HP2 7DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MAYNARD, Stefan John, WHITLEY, Tina Jane
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOSPATIAL TECHNOLOGIES LIMITED

GEOSPATIAL TECHNOLOGIES LIMITED is an active company incorporated on 14 April 2000 with the registered office located in Hemel Hempstead. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEOSPATIAL TECHNOLOGIES LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

03973347

LTD Company

Age

25 Years

Incorporated 14 April 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

C/O Nec Software Solutions Suite 101, Imex Centre 575-599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

Sterling Court Norton Road Stevenage Hertfordshire SG1 2JY
From: 14 April 2000To: 19 August 2025
Timeline

9 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Apr 00
Director Left
Nov 15
New Owner
Jan 23
New Owner
Jan 23
Owner Exit
Jul 25
Owner Exit
Jul 25
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

MAYNARD, Stefan John

Active
Suite 101, Imex Centre, Hemel HempsteadHP2 7DX
Born July 1972
Director
Appointed 12 Aug 2025

WHITLEY, Tina Jane

Active
Suite 101, Imex Centre, Hemel HempsteadHP2 7DX
Born November 1968
Director
Appointed 12 Aug 2025

ARMSTRONG, Trevor George

Resigned
Suite 101, Imex Centre, Hemel HempsteadHP2 7DX
Secretary
Appointed 29 Jan 2003
Resigned 12 Aug 2025

O'NEIL, Michael Joseph

Resigned
Sterling Court, StevenageSG1 2JY
Secretary
Appointed 14 Jun 2002
Resigned 29 Jan 2003

SLARK, David Anthony

Resigned
61 Days Lane, BedfordMK40 4AE
Secretary
Appointed 14 Apr 2000
Resigned 14 Jun 2002

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 14 Apr 2000
Resigned 14 Apr 2000

DALY, Martin Peter

Resigned
Suite 101, Imex Centre, Hemel HempsteadHP2 7DX
Born July 1966
Director
Appointed 14 Jun 2002
Resigned 12 Aug 2025

O'NEIL, Michael Joseph

Resigned
Sterling Court, StevenageSG1 2JY
Born August 1941
Director
Appointed 14 Apr 2000
Resigned 07 Nov 2015

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 14 Apr 2000
Resigned 14 Apr 2000

Persons with significant control

3

1 Active
2 Ceased

Martin Peter Daly

Ceased
Sterling Court, StevenageSG1 2JY
Born July 1966

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 01 Jan 2023

Mr Trevor George Armstrong

Ceased
Sterling Court, StevenageSG1 2JY
Born November 1957

Nature of Control

Significant influence or control
Notified 01 Jan 2023
Ceased 01 Jan 2023

Cadcorp Limited

Active
1st Floor, Imex Centre, Hemel HempsteadHP2 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Gazette Notice Voluntary
20 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 January 2026
DS01DS01
Change To A Person With Significant Control
22 October 2025
PSC05Notification that PSC Information has been Withdrawn
Resolution
22 August 2025
RESOLUTIONSResolutions
Memorandum Articles
22 August 2025
MAMA
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2025
TM01Termination of Director
Move Registers To Sail Company With New Address
19 August 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 August 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
19 August 2025
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
19 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
17 January 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 January 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
16 January 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Dormant
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Dormant
19 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Dormant
3 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Legacy
5 January 2009
363aAnnual Return
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 October 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 March 2007
AAAnnual Accounts
Legacy
23 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 February 2006
AAAnnual Accounts
Legacy
16 January 2006
363aAnnual Return
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
9 December 2003
363sAnnual Return (shuttle)
Legacy
8 February 2003
288bResignation of Director or Secretary
Legacy
8 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2003
AAAnnual Accounts
Legacy
17 January 2003
225Change of Accounting Reference Date
Legacy
13 January 2003
363sAnnual Return (shuttle)
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 February 2002
AAAnnual Accounts
Legacy
27 December 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
19 June 2000
225Change of Accounting Reference Date
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
287Change of Registered Office
Incorporation Company
14 April 2000
NEWINCIncorporation