Background WavePink WaveYellow Wave

GEOSPATIAL INSIGHT LIMITED (08144558)

GEOSPATIAL INSIGHT LIMITED (08144558) is an active UK company. incorporated on 16 July 2012. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GEOSPATIAL INSIGHT LIMITED has been registered for 13 years. Current directors include FEARN, Paul Jason, FOX, David James, PEDDEMORS, Johan Willem and 2 others.

Company Number
08144558
Status
active
Type
ltd
Incorporated
16 July 2012
Age
13 years
Address
Coleshill House 1 Station Road, Birmingham, B46 1HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FEARN, Paul Jason, FOX, David James, PEDDEMORS, Johan Willem, SCHNURR, Daniel John Edward, WATSON, Adrian Martin
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOSPATIAL INSIGHT LIMITED

GEOSPATIAL INSIGHT LIMITED is an active company incorporated on 16 July 2012 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GEOSPATIAL INSIGHT LIMITED was registered 13 years ago.(SIC: 74909)

Status

active

Active since 13 years ago

Company No

08144558

LTD Company

Age

13 Years

Incorporated 16 July 2012

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 May 2025 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Coleshill House 1 Station Road Coleshill Birmingham, B46 1HT,

Previous Addresses

1st Floor Heathcoat House 20 Savile Row London W1S 3PR
From: 4 December 2013To: 4 October 2017
Hallam Sampford Road Radwinter Saffron Walden Essex CB10 2TL United Kingdom
From: 16 July 2012To: 4 December 2013
Timeline

35 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Apr 13
Director Joined
Jul 14
Funding Round
Nov 14
Funding Round
Jan 15
Share Issue
Jan 15
Loan Secured
Jul 17
Director Joined
Aug 17
Funding Round
Sept 17
Owner Exit
Sept 17
Director Joined
Apr 18
Funding Round
May 18
Loan Cleared
May 18
Funding Round
May 18
Funding Round
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Mar 19
Director Left
Jul 19
Director Joined
Nov 19
Funding Round
Nov 19
Director Left
Apr 20
Funding Round
Jul 20
Funding Round
Sept 21
Funding Round
Sept 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Feb 22
Funding Round
Apr 22
Funding Round
Jan 23
Director Joined
May 23
Funding Round
May 23
Funding Round
Nov 23
Funding Round
Nov 23
Director Left
Nov 25
16
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

FEARN, Paul Jason

Active
Woodville Road, SwadlincoteDE11 7ET
Born April 1971
Director
Appointed 01 Jan 2014

FOX, David James

Active
Old Mill Road, LeicesterLE9 6PQ
Born October 1962
Director
Appointed 16 Jul 2012

PEDDEMORS, Johan Willem

Active
1 Station Road, BirminghamB46 1HT
Born November 1959
Director
Appointed 21 Oct 2021

SCHNURR, Daniel John Edward

Active
1 Station Road, BirminghamB46 1HT
Born September 1965
Director
Appointed 09 Apr 2013

WATSON, Adrian Martin

Active
Sampford Road, Saffron WaldenCB10 2TL
Born December 1962
Director
Appointed 16 Jul 2012

ALDON, Rafael Sebastian

Resigned
1 Station Road, BirminghamB46 1HT
Born January 1976
Director
Appointed 19 Jul 2017
Resigned 07 Oct 2021

HAYWOOD, Thomas Edward

Resigned
1 Station Road, BirminghamB46 1HT
Born September 1985
Director
Appointed 30 Oct 2018
Resigned 17 Jul 2019

HOLDEN, John Peter Stefano

Resigned
1 Station Road, BirminghamB46 1HT
Born September 1966
Director
Appointed 04 Apr 2018
Resigned 29 Oct 2018

MASLOV, Alexey

Resigned
1 Station Road, BirminghamB46 1HT
Born May 1975
Director
Appointed 03 May 2023
Resigned 28 Nov 2025

THOMAS, Michael Stuart

Resigned
1 Station Road, BirminghamB46 1HT
Born May 1944
Director
Appointed 11 Mar 2019
Resigned 12 Mar 2020

WILES, Christopher John

Resigned
1 Station Road, BirminghamB46 1HT
Born June 1986
Director
Appointed 07 Nov 2019
Resigned 18 Feb 2022

Persons with significant control

2

1 Active
1 Ceased
Titaan, The Hague2516 AG

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Apr 2018
39-41 Waterloo Street, BirminghamB2 5PP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

72

Change Account Reference Date Company Previous Shortened
16 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
16 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 January 2024
AAAnnual Accounts
Capital Allotment Shares
17 November 2023
SH01Allotment of Shares
Capital Allotment Shares
13 November 2023
SH01Allotment of Shares
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
30 May 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
16 January 2023
AAAnnual Accounts
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Capital Allotment Shares
27 April 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
21 February 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
23 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Capital Allotment Shares
30 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Capital Allotment Shares
20 July 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 January 2020
AAAnnual Accounts
Capital Allotment Shares
27 November 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
18 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Capital Name Of Class Of Shares
10 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Resolution
3 May 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
25 April 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
14 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
7 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 April 2015
AAAnnual Accounts
Capital Allotment Shares
12 January 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
12 January 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
12 January 2015
RESOLUTIONSResolutions
Capital Allotment Shares
5 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Appoint Person Director Company With Name
3 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 July 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 August 2013
AR01AR01
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Incorporation Company
16 July 2012
NEWINCIncorporation