Company NameStamford Geomatics Limited
DirectorChristopher Stamford Smith
Company StatusActive
Company Number05732602
CategoryPrivate Limited Company
Incorporation Date7 March 2006(18 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameChristopher Stamford Smith
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMaple House Wainfield Lane
Gwehelog
Monmouthshire
NP15 1RG
Wales
Director NameSandra Carol Smith
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address85 Monkhill Lane
Pontefract
West Yorkshire
WF8 1RS
Secretary NameSandra Carol Smith
NationalityBritish
StatusResigned
Appointed07 March 2006(same day as company formation)
RoleCompany Director
Correspondence Address85 Monkhill Lane
Pontefract
West Yorkshire
WF8 1RS
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 March 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Location

Registered AddressOffice 4, The Rear Walled Garden Nostell Estate
Nostell
Wakefield
West Yorkshire
WF4 1AB
RegionYorkshire and The Humber
ConstituencyHemsworth
CountyWest Yorkshire
ParishHuntwick with Foulby and Nostell
WardAckworth, North Elmsall and Upton

Shareholders

80 at £1Christopher Stamford Smith
80.00%
Ordinary A
20 at £1Peter Francis Smith
20.00%
Ordinary B

Financials

Year2014
Net Worth£10,812
Cash£8,638
Current Liabilities£77,502

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return7 March 2024 (1 month, 4 weeks ago)
Next Return Due21 March 2025 (10 months, 2 weeks from now)

Filing History

5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
24 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
18 March 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
(4 pages)
2 April 2015Registered office address changed from Office 10 Block 2 Onward Bus Pk Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to Office 4, the Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2 April 2015 (1 page)
2 April 2015Director's details changed for Christopher Stamford Smith on 7 March 2015 (2 pages)
2 April 2015Director's details changed for Christopher Stamford Smith on 7 March 2015 (2 pages)
2 April 2015Director's details changed for Christopher Stamford Smith on 7 March 2015 (2 pages)
2 April 2015Registered office address changed from Office 10 Block 2 Onward Bus Pk Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to Office 4, the Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2 April 2015 (1 page)
2 April 2015Registered office address changed from Office 10 Block 2 Onward Bus Pk Wakefield Road Ackworth Pontefract West Yorkshire WF7 7BE to Office 4, the Rear Walled Garden Nostell Estate Nostell Wakefield West Yorkshire WF4 1AB on 2 April 2015 (1 page)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
21 March 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 7 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Christopher Stamford Smith on 7 March 2012 (2 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
21 March 2012Director's details changed for Christopher Stamford Smith on 7 March 2012 (2 pages)
21 March 2012Director's details changed for Christopher Stamford Smith on 7 March 2012 (2 pages)
21 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
28 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (4 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 April 2010Director's details changed for Christopher Stamford Smith on 7 March 2010 (2 pages)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Christopher Stamford Smith on 7 March 2010 (2 pages)
30 April 2010Termination of appointment of Sandra Smith as a director (1 page)
30 April 2010Termination of appointment of Sandra Smith as a director (1 page)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (4 pages)
30 April 2010Director's details changed for Christopher Stamford Smith on 7 March 2010 (2 pages)
1 April 2010Termination of appointment of Sandra Smith as a secretary (1 page)
1 April 2010Termination of appointment of Sandra Smith as a secretary (1 page)
1 April 2010Termination of appointment of Sandra Smith as a secretary (1 page)
1 April 2010Termination of appointment of Sandra Smith as a secretary (1 page)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
21 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
12 March 2009Return made up to 07/03/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
3 April 2008Return made up to 07/03/08; full list of members (4 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
7 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 May 2007Return made up to 07/03/07; full list of members (3 pages)
17 May 2007Return made up to 07/03/07; full list of members (3 pages)
8 March 2006Secretary resigned (1 page)
8 March 2006Secretary resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (1 page)
8 March 2006Registered office changed on 08/03/06 from: 7-9 cornmarket pontefract west yorkshire WF8 1AN (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
7 March 2006Incorporation (12 pages)
7 March 2006New secretary appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006New secretary appointed (1 page)
7 March 2006New director appointed (1 page)
7 March 2006Incorporation (12 pages)
7 March 2006New director appointed (1 page)