Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > GEOWISE LIMITED
Company Information for

GEOWISE LIMITED

HOLYROOD PARK HOUSE, 106 HOLYROOD ROAD, EDINBURGH, EH8 8AS,
Company Registration Number
SC177156
Private Limited Company
Active

Company Overview

About Geowise Ltd
GEOWISE LIMITED was founded on 1997-07-11 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Geowise Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GEOWISE LIMITED
 
Legal Registered Office
HOLYROOD PARK HOUSE
106 HOLYROOD ROAD
EDINBURGH
EH8 8AS
Other companies in EH8
 
Filing Information
Company Number SC177156
Company ID Number SC177156
Date formed 1997-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB694061816  
Last Datalog update: 2023-11-06 12:44:42
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GEOWISE LIMITED
The following companies were found which have the same name as GEOWISE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GEOWISE CONSULTING SERVICES LLC 810 S MASON RD STE 307 KATY TX 77450 Active Company formed on the 2023-06-19
GEOWISE MARKETING & ANALYTICS LLC 4119 DONNA LYNN DR HOUSTON TX 77092 Active Company formed on the 2023-02-20
Geowise Oy Rälssitie 7 A VANTAA 01510 Active Company formed on the 2002-12-16
GEOWISE PTY LTD Active Company formed on the 2021-05-06

Company Officers of GEOWISE LIMITED

Current Directors
Officer Role Date Appointed
STUART RICHARD BONTHRONE
Director 2016-08-10
MICHAEL GEOFFREY ROBERT FORSTER
Director 2002-08-21
CHARLES JOSEPH KENNELLY
Director 2016-08-10
JONATHAN JOSEPH MAX PELTENBURG
Director 1997-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY RICHARD WAITE
Director 2008-02-29 2016-08-10
ANDREW KEEGAN
Director 2008-02-29 2014-01-31
JOHN THOMAS NORBERT RYAN
Company Secretary 2008-02-29 2011-06-06
JOHN MASLEN
Director 1997-07-11 2010-03-01
JONATHAN JOSEPH MAX PELTENBURG
Company Secretary 2002-06-13 2008-02-29
JOHN MASLEN
Company Secretary 1997-07-11 2002-06-12
LEIGH FOOT
Nominated Secretary 1997-07-11 1997-07-11
SUSAN MCINTOSH
Nominated Director 1997-07-11 1997-07-11
PETER TRAINER
Nominated Director 1997-07-11 1997-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART RICHARD BONTHRONE HELYX SECURE INFORMATION SYSTEMS LIMITED Director 2016-08-10 CURRENT 2002-06-19 Active
STUART RICHARD BONTHRONE ESRI (UK) CAMBRIDGE LIMITED Director 2016-08-10 CURRENT 1979-06-01 Active
STUART RICHARD BONTHRONE ESRI HOLDINGS LIMITED Director 2016-08-10 CURRENT 1991-05-07 Active
STUART RICHARD BONTHRONE ESRI (UK) PROPERTY LIMITED Director 2016-08-10 CURRENT 2005-12-08 Active
STUART RICHARD BONTHRONE ESRI (UK) SERVICES LIMITED Director 2016-08-10 CURRENT 2000-04-11 Active
STUART RICHARD BONTHRONE ESRI INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2000-09-12 Active
STUART RICHARD BONTHRONE IMBOLC LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
STUART RICHARD BONTHRONE ESRI (UK) LIMITED Director 2012-09-12 CURRENT 1976-11-29 Active
CHARLES JOSEPH KENNELLY HELYX SECURE INFORMATION SYSTEMS LIMITED Director 2016-08-10 CURRENT 2002-06-19 Active
CHARLES JOSEPH KENNELLY ESRI (UK) CAMBRIDGE LIMITED Director 2016-08-10 CURRENT 1979-06-01 Active
CHARLES JOSEPH KENNELLY ESRI HOLDINGS LIMITED Director 2016-08-10 CURRENT 1991-05-07 Active
CHARLES JOSEPH KENNELLY ESRI (UK) PROPERTY LIMITED Director 2016-08-10 CURRENT 2005-12-08 Active
CHARLES JOSEPH KENNELLY ESRI (UK) SERVICES LIMITED Director 2016-08-10 CURRENT 2000-04-11 Active
CHARLES JOSEPH KENNELLY ESRI INVESTMENTS LIMITED Director 2016-08-10 CURRENT 2000-09-12 Active
CHARLES JOSEPH KENNELLY IMBOLC LIMITED Director 2016-07-05 CURRENT 2016-07-05 Active
CHARLES JOSEPH KENNELLY ESRI (UK) LIMITED Director 2008-09-08 CURRENT 1976-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-19CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-27APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEOFFREY ROBERT FORSTER
2022-10-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2021-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-12-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH UPDATES
2020-01-10SH20Statement by Directors
2020-01-10SH19Statement of capital on 2020-01-10 GBP 0.01
2020-01-10CAP-SSSolvency Statement dated 24/12/19
2020-01-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-29AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN JOSEPH MAX PELTENBURG
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY RICHARD WAITE
2017-07-24AP01DIRECTOR APPOINTED MR CHARLES JOSEPH KENNELLY
2017-07-24AP01DIRECTOR APPOINTED MR STUART RICHARD BONTHRONE
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 163.2
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-07-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 163.2
2015-07-17AR0111/07/15 ANNUAL RETURN FULL LIST
2014-11-24MISCSect 519 auditor's letter
2014-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 163.2
2014-07-30AR0111/07/14 ANNUAL RETURN FULL LIST
2014-07-30CH01Director's details changed for Michael Geoffrey Robert Forster on 2014-02-07
2014-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW KEEGAN
2013-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-07-30AR0111/07/13 ANNUAL RETURN FULL LIST
2012-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-07-19AR0111/07/12 FULL LIST
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MAX PELTENBURG / 01/08/2010
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KEEGAN / 18/07/2012
2012-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY ROBERT FORSTER / 18/07/2012
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 28 MARITIME LANE EDINBURGH EH6 6RZ
2011-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-07-29AR0111/07/11 FULL LIST
2011-06-08TM02APPOINTMENT TERMINATED, SECRETARY JOHN RYAN
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANTHONY RICHARD WAITE / 01/07/2010
2010-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-20AR0111/07/10 FULL LIST
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JOSEPH MAX PELTENBURG / 11/07/2010
2010-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL GEOFFREY ROBERT FORSTER / 11/07/2010
2010-07-20TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MASLEN
2009-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-08-04363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2008-08-06363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-03-18MEM/ARTSARTICLES OF ASSOCIATION
2008-03-13288aSECRETARY APPOINTED JOHN THOMAS NORBERT RYAN
2008-03-11288bAPPOINTMENT TERMINATED SECRETARY JONATHAN PELTENBURG
2008-03-11288aDIRECTOR APPOINTED ANDREW KEEGAN
2008-03-11288aDIRECTOR APPOINTED DR ANTHONY RICHARD WAITE
2008-03-11225ACC. REF. DATE EXTENDED FROM 31/07/2008 TO 31/12/2008
2008-03-11RES01ALTER ARTICLES 29/02/2008
2008-03-11RES01ALTER ARTICLES 20/02/2008
2008-03-1188(2)AD 21/02/08 GBP SI 1320@0.01=13.2 GBP IC 150/163.2
2008-03-1188(2)AD 21/02/08 GBP SI 3000@0.01=30 GBP IC 120/150
2008-03-1188(2)AD 08/02/08 GBP SI 800@0.01=8 GBP IC 112/120
2008-02-28419a(Scot)DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-10-29RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-10-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-08-08288cDIRECTOR'S PARTICULARS CHANGED
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: SANDERSON HOUSE 35 WATER STREET EDINBURGH EH6 6SU
2007-08-08363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-08-08353LOCATION OF REGISTER OF MEMBERS
2006-11-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-07-24363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-04-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-10-12122S-DIV 12/10/05
2005-10-12RES12VARYING SHARE RIGHTS AND NAMES
2005-08-30288cDIRECTOR'S PARTICULARS CHANGED
2005-08-30363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-08-0288(2)RAD 25/07/05--------- £ SI 12@1=12 £ IC 100/112
2005-05-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-08-25363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-02-10410(Scot)PARTIC OF MORT/CHARGE *****
2004-01-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-09-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-09-2488(2)RAD 25/08/03--------- £ SI 1@1=1 £ IC 99/100
2003-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-08-12363sRETURN MADE UP TO 11/07/03; NO CHANGE OF MEMBERS
2003-07-08288aNEW SECRETARY APPOINTED
2003-07-08288bSECRETARY RESIGNED
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-09-27363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-08-30288aNEW DIRECTOR APPOINTED
2002-08-27287REGISTERED OFFICE CHANGED ON 27/08/02 FROM: 11 MARITIME STREET EDINBURGH MIDLOTHIAN EH6 6SB
2002-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-07RES13ALLOT 92 ORD SHARES 24/07/01
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GEOWISE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GEOWISE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 2004-02-04 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEOWISE LIMITED

Intangible Assets
Patents
We have not found any records of GEOWISE LIMITED registering or being granted any patents
Domain Names

GEOWISE LIMITED owns 1 domain names.

geowise.co.uk  

Trademarks
We have not found any records of GEOWISE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GEOWISE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2016-9 GBP £6,068
Durham County Council 2016-4 GBP £923 Computers and Communications
Kent County Council 2016-4 GBP £1,755 Computer and Other IT Expenditure (Software)
Suffolk County Council 2016-4 GBP £6,428 Computer Maintenance Software
Wakefield Metropolitan District Council 2016-3 GBP £5,965 Computer Equipment - Software
Solihull Metropolitan Borough Council 2015-12 GBP £3,088
Derbyshire County Council 2015-9 GBP £6,068
SHEFFIELD CITY COUNCIL 2015-7 GBP £923 COMPUTER SYSTEMS & SOFTWARE (D
Solihull Metropolitan Borough Council 2015-7 GBP £875
North Lincolnshire Council 2015-6 GBP £1,750 It Software-Purchase
Kent County Council 2015-6 GBP £1,755 Services
Wakefield Metropolitan District Council 2015-5 GBP £1,061 Computer Equipment - Software
Worcestershire County Council 2015-5 GBP £4,989 Computing Software Licenses
South Kesteven District Council 2015-5 GBP £2,625
Bradford Metropolitan District Council 2015-5 GBP £0 Cons Accountancy/Fin
Durham County Council 2015-4 GBP £923 Computers and Communications
Hull City Council 2015-3 GBP £16,700 City Regeneration and Policy
Cambridgeshire County Council 2015-2 GBP £2,808 Subscriptions
Wakefield Metropolitan District Council 2015-2 GBP £5,965 Computer Equipment - Software
Sandwell Metroplitan Borough Council 2015-1 GBP £3,510
London Borough of Sutton 2014-12 GBP £12,850 Travelling and Subsistence Allowances
Solihull Metropolitan Borough Council 2014-12 GBP £3,088
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12 GBP £6,856 Computer S/Ware - Licences
London City Hall 2014-11 GBP £923 PUBLICATIONS & PERIODICALS
East Sussex County Council 2014-11 GBP £2,106 Software Licences
Leeds City Council 2014-11 GBP £8,000 Public Health Commissioned Services
Suffolk County Council 2014-10 GBP £1,287 Software Licences Renewals - Under 1 year
Dudley Borough Council 2014-10 GBP £1,404
Norfolk County Council 2014-10 GBP £10,263 SUBSCRIPTIONS TO PROFESSIONAL BODIES.
Derbyshire County Council 2014-9 GBP £6,068
Northumberland County Council 2014-9 GBP £2,925 Computer software
Royal Borough of Kingston upon Thames 2014-9 GBP £1,900 Other Private Contractors - Third Party
Trafford Council 2014-8 GBP £5,853 SOFTWARE (LEARNING R
Leeds City Council 2014-8 GBP £7,125 Computer Software & Equipment
Hull City Council 2014-7 GBP £1,170 Public Health Service
London Borough of Newham 2014-7 GBP £4,944 USER SOFTWARE/LICENCES > USER SOFTWARE/LICENCES
London Borough of Sutton 2014-7 GBP £438 Fees - Computer Software
Nottingham City Council 2014-7 GBP £12,025
Suffolk County Council 2014-7 GBP £6,428 Computer Upgrade/Maintenance Software
Bristol City Council 2014-7 GBP £4,115
Salford City Council 2014-6 GBP £1,088
Walsall Council 2014-6 GBP £923
Wakefield Metropolitan District Council 2014-6 GBP £1,061 Computer Equipment - Software
Warwickshire County Council 2014-6 GBP £3,137 Software
Rochdale Borough Council 2014-6 GBP £5,534 Information Communication Technology - RESEARCH AND INTELLIGENCE NRF
London Borough of Newham 2014-6 GBP £2,700
Southampton City Council 2014-5 GBP £544 Licences and Royalties
Cambridgeshire County Council 2014-5 GBP £2,808 Computer software - annual licence agreement
Sandwell Metroplitan Borough Council 2014-5 GBP £4,680
Durham County Council 2014-4 GBP £923
Coventry City Council 2014-4 GBP £4,970 Software
Malvern Hills District Council 2014-4 GBP £585 InstantAtlas Annual Licence Fee
Northamptonshire County Council 2014-4 GBP £10,740 Supplies & Services
Rochdale Borough Council 2014-4 GBP £8,750 Information Communication Technology CUSTOMERS & CORPORATE SERVICES SCRUTINY & PERFORMANCE
Royal Borough of Kingston upon Thames 2014-4 GBP £1,404
London Borough of Newham 2014-4 GBP £9,888
London Borough of Havering 2014-4 GBP £10,218
Northamptonshire County Council 2014-3 GBP £6,651 Supplies & Services
Suffolk County Council 2014-3 GBP £7,185 Computer Upgrade/Maintenance Software
Royal Borough of Kingston upon Thames 2014-3 GBP £2,850
Kent County Council 2014-3 GBP £4,038 Computer and Other IT Expenditure (Software)
Leeds City Council 2014-3 GBP £27,299 Computer Software & Equipment
Somerset County Council 2014-2 GBP £24,995 Communications & Computing
Derbyshire County Council 2014-2 GBP £3,960
London Borough of Havering 2014-1 GBP £3,900
Croydon Council 2014-1 GBP £5,600
East Sussex County Council 2013-12 GBP £2,106
Dudley Borough Council 2013-12 GBP £5,557
Hull City Council 2013-12 GBP £8,228 Partnership Working
Solihull Metropolitan Borough Council 2013-12 GBP £3,088 IT Equipment & Software
Royal Borough of Kingston upon Thames 2013-11 GBP £24,755
South Gloucestershire Council 2013-11 GBP £1,170 Software Support & Maintenance
Leeds City Council 2013-10 GBP £8,000 Public Health Commissioned Services
Dudley Borough Council 2013-9 GBP £3,788
Derbyshire County Council 2013-9 GBP £7,139
Trafford Council 2013-9 GBP £5,853
St Helens Council 2013-8 GBP £875
Kent County Council 2013-8 GBP £1,404 Subscriptions
Norfolk County Council 2013-8 GBP £3,600
Wakefield Council 2013-8 GBP £1,088
Warwickshire County Council 2013-8 GBP £10,058 Software
Southampton City Council 2013-8 GBP £816
Sandwell Metroplitan Borough Council 2013-8 GBP £3,940
Nottingham City Council 2013-7 GBP £12,025
Walsall Council 2013-7 GBP £923
Torbay Council 2013-6 GBP £2,984 COMPUTING - S/WARE DISBURSMNTS
Borough of Poole 2013-6 GBP £1,005
Blackpool Council 2013-6 GBP £1,107 Subscriptions
Bury Council 2013-5 GBP £12,556
Nottingham City Council 2013-5 GBP £3,420
Durham County Council 2013-5 GBP £923
Coventry City Council 2013-5 GBP £4,970 Software Licenses & Support
Malvern Hills District Council 2013-5 GBP £585 ICT - Software Licences
Rochdale Borough Council 2013-5 GBP £5,534 Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS
Wigan Council 2013-5 GBP £19,958 Supplies & Services
Worcestershire County Council 2013-4 GBP £9,979 Computing Software Licenses
Suffolk County Council 2013-4 GBP £6,428 Computer Upgrade/Maintenance Software
London Borough of Havering 2013-4 GBP £10,548
Warwickshire County Council 2013-4 GBP £4,725 Consultancy
Croydon Council 2013-3 GBP £40,125
Hull City Council 2013-3 GBP £6,856 Strategic Development
Northamptonshire County Council 2013-3 GBP £3,150 Supplies & Services
Sandwell Metroplitan Borough Council 2013-3 GBP £2,340
Cambridgeshire County Council 2013-2 GBP £2,808 Computer software - annual licence agreement
Bradford City Council 2013-2 GBP £25,026
Warwickshire County Council 2013-2 GBP £8,066 Software
Oxfordshire County Council 2013-1 GBP £9,950
Coventry City Council 2013-1 GBP £5,700 Professional Fees - General
Northamptonshire County Council 2013-1 GBP £900 Employees
Bristol City Council 2012-12 GBP £2,695
Solihull Metropolitan Borough Council 2012-11 GBP £3,088 IT Equipment & Software
Norfolk County Council 2012-10 GBP £6,669
St Helens Council 2012-10 GBP £9,891
East Sussex County Council 2012-9 GBP £2,808
Isle of Wight Council 2012-9 GBP £554
Norfolk County Council 2012-9 GBP £7,200
Derbyshire County Council 2012-9 GBP £5,356
Coventry City Council 2012-9 GBP £713 Professional Consultancy Fees - General
Nottingham City Council 2012-9 GBP £12,025
Bristol City Council 2012-7 GBP £8,800
Bury Council 2012-7 GBP £713 Chief Executive's
Rochdale Borough Council 2012-7 GBP £5,541 Information Communication Technology CORPORATE SERVICES THIRD PARTY CONTRACTS
Norfolk County Council 2012-7 GBP £7,200
Sandwell Metroplitan Borough Council 2012-7 GBP £2,340
Cumbria County Council 2012-6 GBP £1,170
Warwickshire County Council 2012-6 GBP £5,109 Software
Bury Council 2012-5 GBP £12,555 Chief Executive's
Oxfordshire County Council 2012-5 GBP £15,005 Expenses
Coventry City Council 2012-5 GBP £4,970 Software Licenses & Support
Malvern Hills District Council 2012-4 GBP £2,925 Licences
London Borough of Havering 2012-4 GBP £10,218
Durham County Council 2012-4 GBP £923 Subscriptions
Isle of Wight Council 2012-3 GBP £1,500
Cambridgeshire County Council 2012-2 GBP £2,808 Computer software - annual licence agreement
Somerset County Council 2012-2 GBP £923 Equipment Furniture & Materials
Wigan Council 2012-2 GBP £5,461 Supplies & Services
South Gloucestershire Council 2012-1 GBP £4,820 Computer Services
Solihull Metropolitan Borough Council 2011-11 GBP £3,088 IT Equipment & Software
Norfolk County Council 2011-10 GBP £5,356
Warwickshire County Council 2011-10 GBP £1,155 COMPUTER SOFTWARE PURCHASES AND DEVELOPMENT
Derbyshire County Council 2011-9 GBP £5,356
Wigan Council 2011-9 GBP £3,800 Supplies & Services
Coventry City Council 2011-8 GBP £4,703 Software Licenses & Support
Warwickshire County Council 2011-6 GBP £758 COMPUTER SOFTWARE MAINTENANCE
Nottingham City Council 2011-6 GBP £6,013 IT EQUIPMENT
St Helens Council 2011-6 GBP £3,300
Cambridgeshire County Council 2011-4 GBP £7,020 Consultancy & Hired Services
Northamptonshire County Council 2011-3 GBP £16,390 Supplies & Services
London Borough of Havering 2011-3 GBP £23,775
Coventry City Council 2011-3 GBP £1,103 Professional Fees - General
Bradford Metropolitan District Council 2011-3 GBP £62,865 ICT Software
Sandwell Metroplitan Borough Council 2011-3 GBP £2,340
Somerset County Council 2010-12 GBP £923 Equipment, Furniture & Materials
Oxfordshire County Council 2010-12 GBP £6,669 Communications and Computing
Isle of Wight Council 2010-12 GBP £758 Business Information Team
Solihull Metropolitan Borough Council 2010-11 GBP £3,088 IT Equipment & Software
Devon County Council 2010-11 GBP £4,225
2010-9 GBP £1,600
Coventry City Council 2010-8 GBP £7,088 Software Licenses & Support
Warrington Borough Council 2010-5 GBP £1,170 Res & Intelligence
Coventry City Council 2010-4 GBP £3,765 Software Licenses & Support
Newcastle City Council 2010-4 GBP £1,658 SSD Policy/Research/Info
Derby City Council 0-0 GBP £7,515

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
European Centre for Disease Prevention and Control Development of a Web-based dashboard for European surveillance data including ArcGIS-based maps 2013/11/07 EUR 68,389

The objective of the contract is the development of a Web-based dashboard for European surveillance data including ArcGIS-based maps.

Outgoings
Business Rates/Property Tax
No properties were found where GEOWISE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GEOWISE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GEOWISE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.