Background WavePink WaveYellow Wave

GEOSLAM INTERNATIONAL LIMITED (05488475)

GEOSLAM INTERNATIONAL LIMITED (05488475) is an active UK company. incorporated on 22 June 2005. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering related scientific and technical consulting activities. GEOSLAM INTERNATIONAL LIMITED has been registered for 20 years. Current directors include MAETZIG, Christoph, WILEMAN, Ben.

Company Number
05488475
Status
active
Type
ltd
Incorporated
22 June 2005
Age
20 years
Address
2 New Star Road, Leicester, LE4 9JD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering related scientific and technical consulting activities
Directors
MAETZIG, Christoph, WILEMAN, Ben
SIC Codes
71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOSLAM INTERNATIONAL LIMITED

GEOSLAM INTERNATIONAL LIMITED is an active company incorporated on 22 June 2005 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering related scientific and technical consulting activities. GEOSLAM INTERNATIONAL LIMITED was registered 20 years ago.(SIC: 71122)

Status

active

Active since 20 years ago

Company No

05488475

LTD Company

Age

20 Years

Incorporated 22 June 2005

Size

N/A

Accounts

ARD: 29/3

Up to Date

11 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 27 June 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

3D LASER MAPPING INTERNATIONAL LIMITED
From: 6 September 2007To: 1 May 2019
REALITY MAPPING LIMITED
From: 22 June 2005To: 6 September 2007
Contact
Address

2 New Star Road Leicester, LE4 9JD,

Previous Addresses

Innovation House Ruddington Fields Business Park Ruddington Nottingham NG11 6JS England
From: 12 February 2019To: 22 October 2025
Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF England
From: 4 November 2015To: 12 February 2019
Ranch House 1 Chapel Lane Bingham Nottingham NG13 8GF England
From: 4 November 2015To: 4 November 2015
Unit 1, Moorbridge Court, Moorbridge Road East Bingham Nottingham NG13 8GG
From: 5 August 2010To: 4 November 2015
1a Church Street Bingham Nottingham Nottinghamshire NG13 8AL
From: 22 June 2005To: 5 August 2010
Timeline

22 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Loan Secured
Mar 14
Director Joined
May 15
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jul 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Loan Cleared
Oct 18
Loan Secured
Oct 18
Loan Secured
Oct 18
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Apr 24
Director Joined
May 24
Loan Cleared
Dec 24
Loan Cleared
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MAETZIG, Christoph

Active
New Star Road, LeicesterLE4 9JD
Born September 1965
Director
Appointed 02 Sept 2025

WILEMAN, Ben

Active
New Star Road, LeicesterLE4 9JD
Born April 1981
Director
Appointed 02 Sept 2025

HUNTER, Nicole Christine

Resigned
1 Chapel Lane, NottinghamNG13 8GF
Secretary
Appointed 06 Apr 2007
Resigned 31 Jul 2018

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 22 Jun 2005
Resigned 06 Apr 2007

HORWATH, Matthew

Resigned
Technology Park, Florida, 32746
Born September 1983
Director
Appointed 01 Sept 2022
Resigned 19 Sept 2025

HUNTER, Graham Canning, Dr

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born August 1966
Director
Appointed 06 Apr 2007
Resigned 01 Sept 2022

HUNTER, Nicole Christine

Resigned
1 Chapel Lane, NottinghamNG13 8GF
Born December 1973
Director
Appointed 22 May 2015
Resigned 23 Jul 2018

KEMPER, Roland Carlos

Resigned
Ruddington Fields Business Park, NottinghamNG11 6JS
Born April 1976
Director
Appointed 01 May 2024
Resigned 21 Jul 2025

MUHICH, Allen

Resigned
Technology Park, Florida, 32746
Born April 1967
Director
Appointed 01 Sept 2022
Resigned 01 Apr 2024

REDSTALL, Raymond Martin

Resigned
27 Viking Heights, WoodbridgeIP12 4RT
Born February 1948
Director
Appointed 22 Jun 2005
Resigned 06 Apr 2007

Persons with significant control

3

1 Active
2 Ceased
1 Chapel Lane, NottinghamNG13 8GF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2018

Mrs Nicole Christine Hunter

Ceased
1 Chapel Lane, NottinghamNG13 8GF
Born December 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 23 Jul 2018

Dr Graham Canning Hunter

Ceased
1 Chapel Lane, NottinghamNG13 8GF
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2017
Ceased 23 Jul 2018
Fundings
Financials
Latest Activities

Filing History

91

Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
3 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
13 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Accounts With Accounts Type Small
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Resolution
1 May 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Memorandum Articles
7 November 2018
MAMA
Resolution
7 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
24 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
23 August 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Appoint Person Director Company With Name Date
24 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
8 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
5 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 December 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
12 August 2008
353353
Accounts With Accounts Type Total Exemption Full
31 January 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 2007
287Change of Registered Office
Legacy
17 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
12 June 2006
287Change of Registered Office
Legacy
23 January 2006
325325
Legacy
23 January 2006
225Change of Accounting Reference Date
Legacy
23 January 2006
353353
Incorporation Company
22 June 2005
NEWINCIncorporation