Geolytix Limited LONDON


Geolytix started in year 2015 as Private Limited Company with registration number 09511651. The Geolytix company has been functioning successfully for 9 years now and its status is active. The firm's office is based in London at Office 117, The Finsbury Business Centre. Postal code: EC1R 0NE.

The company has 5 directors, namely Douglas B., Neil F. and Blair F. and others. Of them, Neil F., Blair F., Sarah H., Simon D. have been with the company the longest, being appointed on 26 March 2015 and Douglas B. has been with the company for the least time - from 3 February 2023. As of 26 April 2024, there was 1 ex director - Samantha H.. There were no ex secretaries.

Geolytix Limited Address / Contact

Office Address Office 117, The Finsbury Business Centre
Office Address2 40 Bowling Green Lane
Town London
Post code EC1R 0NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09511651
Date of Incorporation Thu, 26th Mar 2015
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 9 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 9th Apr 2024 (2024-04-09)
Last confirmation statement dated Sun, 26th Mar 2023

Company staff

Douglas B.

Position: Director

Appointed: 03 February 2023

Neil F.

Position: Director

Appointed: 26 March 2015

Blair F.

Position: Director

Appointed: 26 March 2015

Sarah H.

Position: Director

Appointed: 26 March 2015

Simon D.

Position: Director

Appointed: 26 March 2015

Samantha H.

Position: Director

Appointed: 01 October 2017

Resigned: 20 November 2019

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Blair Alasdair F. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Emma F. This PSC owns 50,01-75% shares.

Blair Alasdair F.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Emma F.

Notified on 6 April 2016
Ceased on 14 February 2022
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand332 728439 490222 081298 112495 1161 134 1611 436 1771 340 509
Current Assets727 382933 921864 7201 082 5891 433 6522 293 5813 293 1913 141 164
Debtors394 654494 431642 639784 477938 5361 159 4201 857 0141 800 655
Other Debtors19 8342 000  93 510116 669147 834289 289
Property Plant Equipment7 3239 85712 52410 57111 13810 80211 14210 782
Net Assets Liabilities    981 8931 505 0311 512 2511 266 013
Other
Amount Specific Advance Or Credit Directors91 61335 19617 696151 0246 499264 45711 0767 076
Amount Specific Advance Or Credit Made In Period Directors111 98935 1963 540141 8356 49953 10511 076187 525
Amount Specific Advance Or Credit Repaid In Period Directors20 37650 00017 50017 696 3 677 4 000
Accrued Liabilities Deferred Income239 572340 814195 484326 001321 536468 7051 026 7091 339 323
Accumulated Depreciation Impairment Property Plant Equipment2 8756 3648 56614 12620 37225 82332 01938 579
Average Number Employees During Period 12172327293433
Capital Reserves169 204       
Corporation Tax Payable119 119115 57791 379 20 76616 064  
Corporation Tax Recoverable22 90342 59042 59042 590107 55679 456189 361173 941
Creditors565 501611 269409 899567 147497 897190 025147 7282 018 280
Creditors Due Within One Year565 501       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 754     
Disposals Property Plant Equipment  6 295     
Fixed Assets7 323   46 13845 80246 142143 129
Increase From Depreciation Charge For Year Property Plant Equipment 3 4894 9565 5606 2465 4516 1966 560
Net Current Assets Liabilities161 881322 652454 821515 442970 7551 649 2541 613 8371 122 884
Other Creditors136 80072 31733 660127 90950 7549 611183 818131 472
Other Taxation Social Security Payable5 7028 87616 80338 24442 49324 37258 00646 838
Prepayments  2 7654 3482 8987 0741 875708
Property Plant Equipment Gross Cost10 19816 22121 09024 69731 51036 62543 16149 361
Total Additions Including From Business Combinations Property Plant Equipment 6 02311 1643 6076 8135 1156 5366 200
Total Assets Less Current Liabilities169 204332 509467 345526 013981 8931 695 0561 659 9791 266 013
Trade Creditors Trade Payables1 7351 6 919 -647-2-110
Trade Debtors Trade Receivables260 304371 766533 168586 514554 543691 7641 079 342877 596
Accrued Liabilities      214 004242 630
Advances Credits Directors91 613       
Amounts Owed By Directors      438 602459 121
Bank Borrowings Overdrafts     45 45441 667143 939
Investments Fixed Assets    35 00035 00035 000132 347
Investments In Group Undertakings    35 00035 00035 000132 347
Loans From Directors      1 1502 129
Value-added Tax Payable      154 002112 059

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, December 2023
Free Download (10 pages)

Company search