Background WavePink WaveYellow Wave

GEOFOCUS TRUST SERVICES LTD (06724807)

GEOFOCUS TRUST SERVICES LTD (06724807) is an active UK company. incorporated on 15 October 2008. with registered office in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GEOFOCUS TRUST SERVICES LTD has been registered for 17 years. Current directors include FORTE, Giovanni Battista, SANTOS SARAIVA SOUTINHO, Bruno Miguel.

Company Number
06724807
Status
active
Type
ltd
Incorporated
15 October 2008
Age
17 years
Address
Dept 6116 43 Owston Road, Doncaster, DN6 8DA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FORTE, Giovanni Battista, SANTOS SARAIVA SOUTINHO, Bruno Miguel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFOCUS TRUST SERVICES LTD

GEOFOCUS TRUST SERVICES LTD is an active company incorporated on 15 October 2008 with the registered office located in Doncaster. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GEOFOCUS TRUST SERVICES LTD was registered 17 years ago.(SIC: 74909)

Status

active

Active since 17 years ago

Company No

06724807

LTD Company

Age

17 Years

Incorporated 15 October 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 13 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

GEOFOCUS CONSULTING LTD.
From: 15 April 2015To: 15 April 2016
GEOFOCUS SOLUTIONS LIMITED
From: 15 October 2008To: 15 April 2015
Contact
Address

Dept 6116 43 Owston Road Carcroft Doncaster, DN6 8DA,

Previous Addresses

7 Bell Yard London WC2A 2JR England
From: 16 October 2024To: 16 September 2025
First Floor 30 High Street Chislehurst BR7 5AS England
From: 16 May 2023To: 16 October 2024
63 Cotmandene Crescent Orpington Kent BR5 2RA England
From: 19 March 2016To: 16 May 2023
209 High Road London N2 8AN
From: 9 September 2013To: 19 March 2016
11 Murray Street London NW1 9RE
From: 16 January 2012To: 9 September 2013
788-790 Finchley Road London NW11 7TJ
From: 15 October 2008To: 16 January 2012
Timeline

27 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Nov 11
Director Joined
Dec 11
Director Left
Jan 13
Director Joined
Sept 13
New Owner
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Owner Exit
Aug 17
Director Joined
Aug 17
Director Left
Dec 17
New Owner
Dec 17
Owner Exit
Dec 17
Director Joined
Jun 18
New Owner
Jun 18
Owner Exit
Jun 18
New Owner
Sept 18
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Left
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Director Joined
Mar 21
Director Left
Jun 24
Director Joined
Jun 24
0
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

FORTE, Giovanni Battista

Active
43 Owston Road, DoncasterDN6 8DA
Born November 1963
Director
Appointed 04 Jun 2024

SANTOS SARAIVA SOUTINHO, Bruno Miguel

Active
43 Owston Road, DoncasterDN6 8DA
Born October 1977
Director
Appointed 01 Mar 2021

SPERANZA, Fabrizio

Resigned
Cotmandene Crescent, OrpingtonBR5 2RA
Secretary
Appointed 09 May 2016
Resigned 03 Jul 2017

CENTRUM SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 19 Dec 2008
Resigned 31 Jan 2012

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 15 Oct 2008
Resigned 19 Dec 2008

ELLUL, Jenssen

Resigned
Flat 11, SandpitsFOREIGN
Born November 1976
Director
Appointed 19 Dec 2008
Resigned 10 Oct 2009

FORTE, Giovanni Battista, Dr

Resigned
30 High Street, ChislehurstBR7 5AS
Born June 1963
Director
Appointed 11 Jun 2018
Resigned 04 Jun 2024

GERSOHN, Robert Benjamin

Resigned
St. Luke's Court, LondonN3 3NU
Born July 1970
Director
Appointed 20 Dec 2010
Resigned 24 Nov 2011

KAHAN, Barbara

Resigned
23 Greenacres, LondonN3 3SF
Born June 1931
Director
Appointed 15 Oct 2008
Resigned 19 Dec 2008

KVITKA, Yana

Resigned
Cotmandene Crescent, OrpingtonBR5 2RA
Born August 1986
Director
Appointed 24 Aug 2017
Resigned 17 Dec 2017

NICOLAOU, Ioanna

Resigned
Athalassis, Nicosia 2109
Born July 1980
Director
Appointed 01 Jul 2013
Resigned 24 Aug 2017

TAGNEY, Phillip James

Resigned
Cotmandene Crescent, OrpingtonBR5 2RA
Born September 1977
Director
Appointed 24 Aug 2017
Resigned 01 Mar 2019

TOMLINSON, Paul Edward

Resigned
Harrington Square, LondonNW1 2JN
Born February 1946
Director
Appointed 14 Oct 2011
Resigned 30 Jan 2013

Persons with significant control

6

1 Active
5 Ceased

Dr Giovanni Battista Forte

Active
43 Owston Road, DoncasterDN6 8DA
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2018

Mr Phillip Tagney

Ceased
Cotmandene Crescent, OrpingtonBR5 2RA
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 01 Mar 2019

Dr Giovanni Battista Forte

Ceased
Cotmandene Crescent, OrpingtonBR5 2RA
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jun 2018
Ceased 12 Jun 2018

Mr Phillip Tagney

Ceased
Cotmandene Crescent, OrpingtonBR5 2RA
Born September 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Dec 2017
Ceased 11 Jun 2018

Mr Gianni Forte

Ceased
Cotmandene Crescent, OrpingtonBR5 2RA
Born November 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2017
Ceased 17 Dec 2017

Mrs Ionna Nicolaou

Ceased
Cotmandene Crescent, OrpingtonBR5 2RA
Born July 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Aug 2017
Fundings
Financials
Latest Activities

Filing History

90

Change Person Director Company With Change Date
8 October 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
16 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
5 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 February 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2019
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
11 June 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Notification Of A Person With Significant Control
18 December 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
25 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
24 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
24 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 May 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Resolution
15 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Certificate Change Of Name Company
15 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Appoint Person Director Company With Name
9 September 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 January 2012
AAAnnual Accounts
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
6 April 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Incorporation Company
15 October 2008
NEWINCIncorporation