Check the

GEO STRATEGIES LTD.

Company
GEO STRATEGIES LTD. (02792897)

GEO STRATEGIES

Phone: +44 (0)1223 205 080
B⁺ rating

ABOUT GEO STRATEGIES LTD.

Data is the lifeline of any business; however, one of the biggest issues organisations face is data quality management. Specifically, address databases are all-too-frequently out-of-date and require data cleansing and standardisation.

Let us help change your data into valuable and reliable information for your business.

KEY FINANCES

Year
2016
Assets
£133.36k ▲ £0.81k (0.61 %)
Cash
£130.14k ▼ £-10.06k (-7.17 %)
Liabilities
£193.45k ▲ £17.32k (9.83 %)
Net Worth
£-60.09k ▲ £-16.5k (37.86 %)

REGISTRATION INFO

Company name
GEO STRATEGIES LTD.
Company number
02792897
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 1993
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
www.geo-address.com
Phones
+44 (0)1223 205 080
400269 210 832
01223 205 080
0269 210 832
Registered Address
ST JOHNS INNOVATION CENTRE,
COWLEY ROAD,
CAMBRIDGE,
CAMBRIDGESHIRE,
CB4 0WS

ECONOMIC ACTIVITIES

62090
Other information technology service activities
74909
Other professional, scientific and technical activities n.e.c.

LAST EVENTS

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
10 Jun 2016
Total exemption small company accounts made up to 31 December 2015
15 Mar 2016
Director's details changed for Mrs Daniela Florea on 15 March 2016

CHARGES

4 April 2000
Status
Outstanding
Delivered
21 April 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

GEO STRATEGIES LTD. DIRECTORS

Paul Charles Glover

  Acting
Appointed
26 February 2002
Role
Secretary
Address
St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Name
GLOVER, Paul Charles

Daniela Florea

  Acting PSC
Appointed
07 December 2015
Occupation
Consultant
Role
Director
Age
61
Nationality
Romanian
Address
St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Country Of Residence
England
Name
FLOREA, Daniela
Notified On
23 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

William Snowdon Metcalf

  Acting PSC
Appointed
23 February 1993
Occupation
Business Consultant
Role
Director
Age
87
Nationality
British
Address
St Johns Innovation Centre, Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
Country Of Residence
England
Name
METCALF, William Snowdon
Notified On
23 February 2017
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Gillian Grace Metcalf

  Resigned
Appointed
23 February 1993
Resigned
26 February 2002
Role
Secretary
Address
1 Macfarlane Close, Impington, Cambridge, Cambridgeshire, CB4 9LZ
Name
METCALF, Gillian Grace

CAMBRIDGE NOMINEES LIMITED

  Resigned
Appointed
25 May 2001
Resigned
26 February 2002
Role
Secretary
Address
20 William James House, Cowley Road, Cambridge, CB4 0WS
Name
CAMBRIDGE NOMINEES LIMITED

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
23 February 1993
Resigned
23 February 1993
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.