ACADEMY GEOMATICS LIMITED

Register to unlock more data on OkredoRegister

ACADEMY GEOMATICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04145906

Incorporation date

23/01/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

K35 The Avenues Eleventh Avenue North, Team Valley, Gateshead, Tyne And Wear NE11 0NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/01/2001)
dot icon04/02/2026
Registration of charge 041459060002, created on 2026-01-29
dot icon28/01/2026
Satisfaction of charge 1 in full
dot icon23/01/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon13/01/2026
Change of details for Mr Anthony Robert Lawton as a person with significant control on 2016-04-06
dot icon12/01/2026
Change of details for Mr Mark Joseph Anderson Anderson as a person with significant control on 2016-04-06
dot icon17/12/2025
Notification of Andlaw Holdings Limited as a person with significant control on 2016-04-07
dot icon01/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon23/01/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon15/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon23/01/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon08/01/2024
Director's details changed for Anthony Robert Lawton on 2023-09-25
dot icon05/01/2024
Registered office address changed from , J30 the Avenues, Eleventh Avenue North, Gateshead, Tyne & Wear, NE11 0NJ to K35 the Avenues Eleventh Avenue North Team Valley Gateshead Tyne and Wear NE11 0NJ on 2024-01-05
dot icon05/01/2024
Change of details for Mr Anthony Robert Lawton as a person with significant control on 2023-09-25
dot icon05/01/2024
Director's details changed for Mark Joseph Anderson on 2012-03-16
dot icon05/01/2024
Director's details changed for Mark Joseph Anderson on 2012-03-16
dot icon18/12/2023
Total exemption full accounts made up to 2023-04-30
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon23/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon14/02/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon20/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon17/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/02/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon24/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon30/01/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon26/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon24/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon10/06/2016
Termination of appointment of Stephen Bown as a secretary on 2016-06-10
dot icon29/01/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon15/11/2015
Total exemption small company accounts made up to 2015-04-30
dot icon27/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon29/10/2014
Total exemption small company accounts made up to 2014-04-30
dot icon18/02/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/01/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-04-30
dot icon01/03/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon13/04/2010
Appointment of Mark Joseph Anderson as a director
dot icon13/04/2010
Appointment of Anthony Robert Lawton as a director
dot icon07/04/2010
Termination of appointment of Donald Vowles as a director
dot icon25/03/2010
Particulars of a mortgage or charge / charge no: 1
dot icon08/03/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon08/03/2010
Director's details changed for Donald Nicholas Vowles on 2010-01-28
dot icon06/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon28/01/2009
Return made up to 23/01/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2008-04-30
dot icon19/02/2008
Return made up to 23/01/08; full list of members
dot icon14/12/2007
Total exemption full accounts made up to 2007-04-30
dot icon07/12/2007
Registered office changed on 07/12/07 from:\unit 24 quay level, saint peters wharf, newcastle upon tyne, NE6 1TZ
dot icon08/02/2007
Return made up to 23/01/07; full list of members
dot icon03/10/2006
Total exemption full accounts made up to 2006-04-30
dot icon06/02/2006
Secretary's particulars changed
dot icon06/02/2006
Return made up to 23/01/06; full list of members
dot icon06/12/2005
Total exemption full accounts made up to 2005-04-30
dot icon18/03/2005
Return made up to 23/01/05; full list of members
dot icon21/02/2005
Total exemption full accounts made up to 2004-04-30
dot icon10/02/2004
Return made up to 23/01/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-04-30
dot icon09/02/2003
Return made up to 23/01/03; full list of members
dot icon20/12/2002
Total exemption full accounts made up to 2002-04-30
dot icon26/02/2002
Return made up to 23/01/02; full list of members
dot icon12/10/2001
Resolutions
dot icon26/04/2001
Accounting reference date extended from 31/01/02 to 30/04/02
dot icon26/04/2001
Ad 05/04/00--------- £ si 99@1=99 £ ic 1/100
dot icon28/01/2001
New secretary appointed
dot icon28/01/2001
New director appointed
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
Director resigned
dot icon23/01/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-13 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
382.09K
-
0.00
191.46K
-
2022
13
462.58K
-
0.00
148.53K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FIRST SECRETARIES LIMITED
Nominee Secretary
23/01/2001 - 23/01/2001
6838
Anderson, Mark Joseph
Director
23/03/2010 - Present
1
Bown, Stephen
Secretary
23/01/2001 - 10/06/2016
5
FIRST DIRECTORS LIMITED
Nominee Director
23/01/2001 - 23/01/2001
5474
Vowles, Donald Nicholas
Director
23/01/2001 - 23/03/2010
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ACADEMY GEOMATICS LIMITED

ACADEMY GEOMATICS LIMITED is an(a) Active company incorporated on 23/01/2001 with the registered office located at K35 The Avenues Eleventh Avenue North, Team Valley, Gateshead, Tyne And Wear NE11 0NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ACADEMY GEOMATICS LIMITED?

toggle

ACADEMY GEOMATICS LIMITED is currently Active. It was registered on 23/01/2001 .

Where is ACADEMY GEOMATICS LIMITED located?

toggle

ACADEMY GEOMATICS LIMITED is registered at K35 The Avenues Eleventh Avenue North, Team Valley, Gateshead, Tyne And Wear NE11 0NJ.

What does ACADEMY GEOMATICS LIMITED do?

toggle

ACADEMY GEOMATICS LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ACADEMY GEOMATICS LIMITED?

toggle

The latest filing was on 04/02/2026: Registration of charge 041459060002, created on 2026-01-29.