Get an alert when GETMAPPING LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-12-31 (in 7mo)

Last filed for 2025-03-31

Confirmation statement due

2026-11-20 (in 6mo)

Last made up 2025-11-06

Watchouts

None on the register

Cash

£4K

+49.3% vs 2024

Net assets

£4M

-0.1% vs 2024

Employees

35

-23.9% vs 2024

Profit before tax

Period ending 2025-03-31

Name history

Renamed 4 times since incorporation

  1. GETMAPPING LIMITED 2023-02-01 → present
  2. GETMAPPING PLC 2001-06-25 → 2023-02-01
  3. GETMAPPING.COM PLC 2000-04-06 → 2001-06-25
  4. MILLENNIUM MAPPING COMPANY PLC 1998-12-02 → 2000-04-06
  5. BLENFORD LIMITED 1998-11-06 → 1998-12-02

Accounts

3-year trend · latest reflected 2025-03-31

Metric Trend 2023-03-312024-03-312025-03-31
Turnover
Operating profit
Profit before tax
Net profit
Cash £41,612£2,907£4,339
Total assets less current liabilities £5,550,558£4,902,654£5,092,327
Net assets £4,685,005£4,107,392£4,102,812
Equity £4,685,005£4,107,392£4,102,812
Average employees 214635
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-03-312024-03-312025-03-31
Current ratio 0.41x0.72x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102 §1A
Reporting scope
Consolidated group
Audit opinion
Unaudited (audit-exempt)
Going concern
Affirmed

“At the time of approving the financial statements, the directors have a reasonable expectation that the group and parent company have adequate resources to continue in operational existence for the foreseeable future. Thus the directors continue to adopt the going concern basis of accourting in preparing the financial statements.”

Group structure

  1. GETMAPPING LIMITED · parent
    1. Geosense SA (PTY) Limited 90% · South Africa
    2. Getmapping Geo Lyd 100% · Guernsey

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

7 active · 31 resigned

Name Role Appointed Born Nationality
SULLIVAN, Gavin Secretary 2022-07-14
FRASER, David Graham Director 2020-09-16 Apr 1958 British
HORNER, David Edward Director 2011-02-12 Aug 1967 British
MELHAM, Gillian Director 2017-10-05 Dec 1969 British
MURPHY, Matthew Joseph Director 2011-02-12 Jun 1965 British
SCOTT, David Alexander Hill Director 2020-09-16 Sep 1965 British
STARLING, Alexander Charles, Dr Director 2022-11-01 Sep 1977 British
Show 31 resigned officers
Name Role Appointed Resigned
BATES, Heather Marr Secretary 2021-05-05 2022-01-07
CARY, Tristam Charles Lunel Secretary 1998-11-25 1999-02-17
HOLMES, Simon Secretary 2008-01-01 2008-06-30
PAYNE, Christopher Secretary 2022-01-07 2022-07-13
SHUTE, Kenneth Telford Secretary 1999-02-17 2007-12-31
TAYLOR-TOMS, Paul David Secretary 2008-07-01 2017-02-28
TOCHER, Martin David James Secretary 2017-05-30 2017-09-01
TORY, Peter Martin Secretary 2017-09-01 2021-05-05
BUSINESS ASSIST LIMITED Corporate Nominee Secretary 1998-11-06 1998-11-25
CARY, John Lucius Arthur Director 1999-02-17 2022-10-31
CARY, Tristram Charles Lunel Director 2020-09-16 2021-05-04
CARY, Tristram Charles Lunel Director 1998-11-25 2016-12-02
COLE, Graham Director 2019-05-01 2019-12-31
CRANSTON, Barry Director 2009-05-12 2010-12-24
CUMMING-BRUCE, Roualeyn Director 2001-09-06 2010-11-01
DALY, Gregory John Director 2018-02-01 2019-02-04
EDDY, Rachel Jane Director 2001-09-06 2003-12-03
EGGAR, Timothy John Crommelin Director 2000-01-01 2001-09-06
ELLIS, Joseph Edward Director 1999-01-04 2005-02-23
FELLOWES, Robert, Lord Director 2000-01-01 2000-10-20
HOLMES, Simon Director 2008-01-01 2008-06-30
JOLL, Christopher Andrew Director 2001-12-01 2003-12-31
LEIGHFIELD, John Percival Director 2005-02-10 2017-01-27
MARSHALL, Timothy Fraser Director 2018-05-21 2024-10-31
SANKARASUBRAMANIAN KRISHNAPURAM, Gopalakrishnan Director 2007-01-01 2008-08-04
SHUTE, Kenneth Telford Director 2000-01-01 2007-12-31
STUDHOLME, Joseph Gilfred Director 1998-11-25 2002-05-30
TAYLOR-TOMS, Paul David Director 2011-02-02 2017-02-28
TOCHER, Martin David James Director 2011-02-12 2019-09-20
TORY, Peter Martin Director 2017-09-01 2021-05-05
NEWCO FORMATIONS LIMITED Corporate Nominee Director 1998-11-06 1998-11-25

Ownership

Persons with significant control

No persons with significant control on record.

Filing timeline

Last 20 of 252 total filings

Date Type Category Description
2026-05-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-03-31 AA accounts Accounts with accounts type group PDF
2025-11-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-28 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-11-26 MR04 mortgage Mortgage satisfy charge full
2025-11-07 CS01 confirmation-statement Confirmation statement with updates PDF
2025-07-14 CH01 officers Change person director company with change date PDF
2025-06-12 CH01 officers Change person director company with change date PDF
2025-04-02 MR04 mortgage Mortgage satisfy charge full
2025-01-21 MR04 mortgage Mortgage satisfy charge full
2025-01-20 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-01-06 AA accounts Accounts with accounts type group PDF
2024-12-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-11-22 TM01 officers Termination director company with name termination date PDF
2024-11-22 CS01 confirmation-statement Confirmation statement with updates PDF
2024-09-24 AAMD accounts Accounts amended with accounts type group
2024-08-02 MR04 mortgage Mortgage satisfy charge full
2024-06-25 AD01 address Change registered office address company with date old address new address PDF
2024-02-26 AUD auditors Auditors resignation company
2024-02-26 AUD auditors Auditors resignation company

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
8

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-31 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page