Geomich Limited LONDON


Geomich started in year 2015 as Private Limited Company with registration number 09394237. The Geomich company has been functioning successfully for nine years now and its status is active. The firm's office is based in London at C/o React Business Services City Pavilion, Cannon Green. Postal code: EC4R 0AA.

The firm has one director. Stavros N., appointed on 21 May 2021. There are currently no secretaries appointed. As of 13 May 2024, there was 1 ex director - Androulla F.. There were no ex secretaries.

Geomich Limited Address / Contact

Office Address C/o React Business Services City Pavilion, Cannon Green
Office Address2 27 Bush Lane,
Town London
Post code EC4R 0AA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09394237
Date of Incorporation Mon, 19th Jan 2015
Industry Buying and selling of own real estate
End of financial Year 31st January
Company age 9 years old
Account next due date Thu, 31st Oct 2024 (171 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Stavros N.

Position: Director

Appointed: 21 May 2021

Androulla F.

Position: Director

Appointed: 19 January 2015

Resigned: 21 May 2021

People with significant control

The register of PSCs that own or control the company consists of 4 names. As BizStats found, there is Adam C. This PSC has significiant influence or control over this company,. Another one in the persons with significant control register is Stavros N. This PSC has significiant influence or control over the company,. Moving on, there is North Properties Limited, who also meets the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Adam C.

Notified on 21 May 2021
Nature of control: significiant influence or control

Stavros N.

Notified on 21 May 2021
Nature of control: significiant influence or control

North Properties Limited

Solar House 282 Chase Road, Southgate, London, N14 6NZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 03790295
Notified on 6 April 2016
Ceased on 21 May 2021
Nature of control: 25-50% shares

Padfield Garage Limited

React Business Services, London, EC2N 2QP, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 06780104
Notified on 6 April 2016
Ceased on 9 November 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Net Worth-316       
Balance Sheet
Cash Bank In Hand2 733       
Cash Bank On Hand2 7335 3612 6554 2299 6753 7325 7249 892
Net Assets Liabilities-31618 83920 38424 23929 41229 93631 67134 567
Net Assets Liabilities Including Pension Asset Liability-316       
Tangible Fixed Assets575 121       
Reserves/Capital
Called Up Share Capital100       
Profit Loss Account Reserve-416       
Shareholder Funds-316       
Other
Accrued Liabilities1 2001 3201 3201 320    
Additional Provisions Increase From New Provisions Recognised   -472    
Average Number Employees During Period 11     
Bank Borrowings   206 026206 025   
Bank Borrowings Overdrafts 206 016206 027206 026206 025206 027206 000 
Corporation Tax Payable 744366778    
Creditors576 670283 686279 813206 026206 025206 027206 000275 325
Creditors Due After One Year576 670       
Creditors Due Within One Year1 500       
Disposals Investment Property Fair Value Model 287 560      
Investment Property575 121300 000300 000300 000300 000300 000300 000300 000
Investment Property Fair Value Model575 121300 000300 000300 000300 000300 000300 000 
Loans From Directors  300300    
Net Current Assets Liabilities1 2332 997669-69 735-64 563-64 037-62 329-265 433
Number Shares Allotted100       
Number Shares Issued Fully Paid  100100100   
Other Creditors   71 5661 2608821 080208 080
Other Taxation Social Security Payable    1 214123407679
Par Value Share1 111   
Provisions 472472     
Provisions For Liabilities Balance Sheet Subtotal 472472     
Share Capital Allotted Called Up Paid100       
Tangible Fixed Assets Additions575 121       
Tangible Fixed Assets Cost Or Valuation575 121       
Total Assets Less Current Liabilities576 354302 997300 669230 265235 437235 963237 67134 567
Trade Creditors Trade Payables    198198  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with no updates 19th March 2024
filed on: 12th, April 2024
Free Download (3 pages)

Company search