Background WavePink WaveYellow Wave

GEOSWIFT UK LIMITED (07743004)

GEOSWIFT UK LIMITED (07743004) is an active UK company. incorporated on 17 August 2011. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEOSWIFT UK LIMITED has been registered for 14 years. Current directors include HUO, Jing, QU, Raymond.

Company Number
07743004
Status
active
Type
ltd
Incorporated
17 August 2011
Age
14 years
Address
Birchin Court, London, EC3V 9DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HUO, Jing, QU, Raymond
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOSWIFT UK LIMITED

GEOSWIFT UK LIMITED is an active company incorporated on 17 August 2011 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEOSWIFT UK LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07743004

LTD Company

Age

14 Years

Incorporated 17 August 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Birchin Court 20 Birchin Lane London, EC3V 9DU,

Previous Addresses

123 Buckingham Palace Road London SW1W 9SH England
From: 20 March 2020To: 29 April 2024
1925, Portland House , Bressenden Place London SW1E 5RS England
From: 2 May 2017To: 20 March 2020
10 Greycoat Place London SW1P 1SB
From: 29 August 2013To: 2 May 2017
141 Wardour Street London W1F 0UT
From: 25 June 2012To: 29 August 2013
39 Long Acre London WC2E 9LG United Kingdom
From: 20 September 2011To: 25 June 2012
the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom
From: 17 August 2011To: 20 September 2011
Timeline

23 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Aug 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Aug 13
Director Left
Apr 14
Funding Round
May 14
Director Joined
May 14
Funding Round
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Jan 16
Funding Round
Jul 16
Director Joined
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Feb 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HUO, Jing

Active
20 Birchin Lane, LondonEC3V 9DU
Born January 1981
Director
Appointed 01 Mar 2023

QU, Raymond

Active
20 Birchin Lane, LondonEC3V 9DU
Born April 1971
Director
Appointed 01 Mar 2023

LONDON LAW SECRETARIAL LIMITED

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Corporate secretary
Appointed 17 Aug 2011
Resigned 17 Aug 2011

ATALLAH, Hytham

Resigned
Greycoat Place, LondonSW1P 1SB
Born July 1962
Director
Appointed 01 May 2014
Resigned 06 Oct 2015

COWDRY, John Jeremy Arthur

Resigned
12 Compton Road, Wimbledon, LondonSW19 7QD
Born July 1944
Director
Appointed 17 Aug 2011
Resigned 17 Aug 2011

HUANG, Hui

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Born September 1971
Director
Appointed 25 May 2018
Resigned 01 Mar 2024

JIE, Ao

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Born July 1973
Director
Appointed 10 Feb 2021
Resigned 17 Feb 2023

LEE, Peter

Resigned
Long Acre, LondonWC2E 9LG
Born January 1966
Director
Appointed 17 Aug 2011
Resigned 13 Jan 2016

LIU, Runsen

Resigned
Buckingham Palace Road, LondonSW1W 9SH
Born September 1981
Director
Appointed 15 Apr 2019
Resigned 17 Feb 2023

MISKIN, Robert Louis

Resigned
Greycoat Place, LondonSW1P 1SB
Born September 1969
Director
Appointed 16 Oct 2015
Resigned 15 Apr 2019

NING, Jiangzi

Resigned
Greycoat Place, LondonSW1P 1SB
Born May 1975
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2014

QU, Xiaochuan

Resigned
Long Acre, LondonWC2E 9LG
Born April 1971
Director
Appointed 17 Aug 2011
Resigned 29 May 2018

Persons with significant control

1

Mr Raymond Qu

Active
20 Birchin Lane, LondonEC3V 9DU
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Significant influence or control as trust
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
26 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 September 2023
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Accounts With Accounts Type Small
17 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Allotment Shares
22 July 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Small
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2015
AR01AR01
Capital Allotment Shares
6 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Capital Allotment Shares
2 May 2014
SH01Allotment of Shares
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 April 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 September 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
20 September 2011
TM02Termination of Secretary
Incorporation Company
17 August 2011
NEWINCIncorporation