Background WavePink WaveYellow Wave

DRACE GEOCISA UK LIMITED (07654807)

DRACE GEOCISA UK LIMITED (07654807) is an active UK company. incorporated on 1 June 2011. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). DRACE GEOCISA UK LIMITED has been registered for 14 years. Current directors include FERNÁNDEZ FERNÁNDEZ, Pablo, GARCÍA DE JALÓN MORGA, Ricardo, PEREZ GOMEZ, Alonso.

Company Number
07654807
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Chester House, Office Ch2.13 1-3 Brixton Road, London, SW9 6DE
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
FERNÁNDEZ FERNÁNDEZ, Pablo, GARCÍA DE JALÓN MORGA, Ricardo, PEREZ GOMEZ, Alonso
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRACE GEOCISA UK LIMITED

DRACE GEOCISA UK LIMITED is an active company incorporated on 1 June 2011 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). DRACE GEOCISA UK LIMITED was registered 14 years ago.(SIC: 42990)

Status

active

Active since 14 years ago

Company No

07654807

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 July 2025 (9 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 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

GEOCISA UK LIMITED
From: 1 June 2011To: 9 February 2026
Contact
Address

Chester House, Office Ch2.13 1-3 Brixton Road Kennington Park London, SW9 6DE,

Previous Addresses

Office Ch2.05-6, Chester House 1-3 Brixton Road Kennington Park London SW9 6DE
From: 11 May 2015To: 11 June 2019
6 Mitre Passage Floor 8 Peninsula Central Greenwich Peninsula London SE10 0ER
From: 28 May 2012To: 11 May 2015
16 Mitre Passage Floor 8 Peninsula Central Greenwich Peninsula London SE10 0ER United Kingdom
From: 24 May 2012To: 28 May 2012
25 Canada Square Level 33 London E14 5LQ England
From: 7 February 2012To: 24 May 2012
37Th Floor 1 Canada Square Canary Wharf London E14 5AA United Kingdom
From: 13 October 2011To: 7 February 2012
37Th Floor 1 Canada Square Canary Wharf London E14 5LQ United Kingdom
From: 1 June 2011To: 13 October 2011
Timeline

20 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 12
Director Joined
May 12
Director Left
May 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Apr 20
Director Joined
Apr 20
Director Left
Nov 20
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

ARMSTRONG, Jonathan Alan

Active
1-3 Brixton Road, LondonSW9 6DE
Secretary
Appointed 30 Nov 2023

FERNÁNDEZ FERNÁNDEZ, Pablo

Active
1-3 Brixton Road, LondonSW9 6DE
Born March 1968
Director
Appointed 30 Nov 2023

GARCÍA DE JALÓN MORGA, Ricardo

Active
1-3 Brixton Road, LondonSW9 6DE
Born June 1973
Director
Appointed 30 Nov 2023

PEREZ GOMEZ, Alonso

Active
1-3 Brixton Road, LondonSW9 6DE
Born January 1966
Director
Appointed 30 Nov 2023

CRUZ DIEZ DEL CORRAL, Jeronimo

Resigned
1-3 Brixton Road, LondonSW9 6DE
Secretary
Appointed 21 Jan 2015
Resigned 30 Nov 2023

MARTINEZ, Felix Jose Munoz

Resigned
Mitre Passage Floor 8, LondonSE10 0ER
Secretary
Appointed 01 Jun 2011
Resigned 21 Jan 2015

CASTILLO LACABEX, Jose Maria

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born July 1971
Director
Appointed 08 Apr 2020
Resigned 04 Nov 2020

DOMINGUEZ-ADAME BOZZANO, Eloy

Resigned
Mitre Passage Floor 8, LondonSE10 0ER
Born July 1967
Director
Appointed 12 Apr 2012
Resigned 06 May 2013

GARCIA SALVADOR, Santiago

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born June 1971
Director
Appointed 06 Mar 2017
Resigned 30 Nov 2023

MARTIN DE BUSTAMANTE VEGA, Ricardo

Resigned
Mitre Passage Floor 8, LondonSE10 0ER
Born November 1956
Director
Appointed 12 Apr 2012
Resigned 21 Jan 2015

PLAZA, Jose Antonio Lopez-Monis

Resigned
Floor, LondonE14 5LQ
Born February 1962
Director
Appointed 01 Jun 2011
Resigned 12 Apr 2012

SURINACH, Ignacio Segura

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born March 1966
Director
Appointed 01 Jun 2011
Resigned 24 May 2018

TEULON RAMIREZ, Javier

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born January 1972
Director
Appointed 21 Jan 2015
Resigned 30 Nov 2023

VALDERAS MARTINEZ, Adolfo

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born August 1970
Director
Appointed 24 May 2018
Resigned 08 Apr 2020

ZUMAQUERO GARCIA, Diego Miguel

Resigned
1-3 Brixton Road, LondonSW9 6DE
Born October 1968
Director
Appointed 06 May 2013
Resigned 06 Mar 2017

Persons with significant control

1

Avda Pio Xii, Madrid

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2016
Fundings
Financials
Latest Activities

Filing History

67

Certificate Change Of Name Company
9 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 July 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
7 May 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 December 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 December 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Small
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
17 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Person Director Company With Change Date
23 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2013
AP01Appointment of Director
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Change Person Secretary Company With Change Date
12 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 June 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Move Registers To Sail Company
8 February 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 February 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
7 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Incorporation Company
1 June 2011
NEWINCIncorporation