Background WavePink WaveYellow Wave

GEOFORM GROUNDWORKS LTD (06748016)

GEOFORM GROUNDWORKS LTD (06748016) is an active UK company. incorporated on 12 November 2008. with registered office in Truro. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. GEOFORM GROUNDWORKS LTD has been registered for 17 years. Current directors include BAKER, Richard James, CARR, Tom William David.

Company Number
06748016
Status
active
Type
ltd
Incorporated
12 November 2008
Age
17 years
Address
Whyfield Green Court, Truro Business Park, Truro, TR4 9LF
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
BAKER, Richard James, CARR, Tom William David
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOFORM GROUNDWORKS LTD

GEOFORM GROUNDWORKS LTD is an active company incorporated on 12 November 2008 with the registered office located in Truro. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. GEOFORM GROUNDWORKS LTD was registered 17 years ago.(SIC: 43999)

Status

active

Active since 17 years ago

Company No

06748016

LTD Company

Age

17 Years

Incorporated 12 November 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

VESTA PARTNERSHIPS LTD
From: 11 January 2019To: 28 March 2025
VESTA APP LTD
From: 13 January 2016To: 11 January 2019
VERTO SMART LTD
From: 9 January 2015To: 13 January 2016
VERTO GROUP ACQUISITIONS LTD
From: 4 July 2011To: 9 January 2015
SEQUENTIAL ACQUISITIONS LTD.
From: 28 September 2010To: 4 July 2011
ESKIMO GROUP LTD
From: 12 November 2008To: 28 September 2010
Contact
Address

Whyfield Green Court, Truro Business Park Threemilestone Truro, TR4 9LF,

Previous Addresses

2 Towan Heights St Georges Road Newquay Cornwall TR7 1rd England
From: 30 April 2015To: 23 December 2015
44 East Street Newquay Cornwall TR7 1BE England
From: 8 January 2015To: 30 April 2015
20 Hanover Square London W1S 1JY
From: 5 August 2013To: 8 January 2015
58 Broadwick Street London W1F 7AL England
From: 23 February 2012To: 5 August 2013
277-279 Chiswich High Road London W4 4PU United Kingdom
From: 2 November 2011To: 23 February 2012
58 Broadwick Street London W1F 7AL United Kingdom
From: 28 June 2011To: 2 November 2011
C/O Richard Pearce 51B St. Philip Street London SW8 3SR United Kingdom
From: 13 May 2010To: 28 June 2011
42a Rylston Road Fulham London SW6 7HG
From: 19 January 2010To: 13 May 2010
2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom
From: 12 November 2008To: 19 January 2010
Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Nov 08
Director Left
May 10
Director Joined
Jun 11
Director Joined
Jun 11
Loan Secured
Apr 13
Director Left
Dec 14
Loan Cleared
Aug 16
Loan Cleared
Aug 16
New Owner
Jul 17
New Owner
Jul 17
Loan Secured
Mar 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Loan Cleared
Jul 23
Loan Secured
Jul 25
Loan Secured
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BAKER, Richard James

Active
Truro Business Park, TruroTR4 9LF
Born September 1983
Director
Appointed 12 Nov 2008

CARR, Tom William David

Active
Truro Business Park, TruroTR4 9LF
Born July 1984
Director
Appointed 09 Jun 2011

CARR, Tom William David

Resigned
Rylston Road, LondonSW6 7HG
Born July 1984
Director
Appointed 12 Nov 2008
Resigned 10 May 2010

THOMSON, James

Resigned
Church Crescent, LondonE9 7DH
Born November 1971
Director
Appointed 09 Jun 2011
Resigned 30 Nov 2014

Persons with significant control

3

1 Active
2 Ceased

Mr Tom William David Carr

Ceased
Green Court, Truro Business Park, TruroTR4 9LF
Born July 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2021

Mr Richard James Pearce

Ceased
Green Court, Truro Business Park, TruroTR4 9LF
Born September 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Nov 2021

Verto Homes Ltd

Active
Green Court, Truro Business Park, TruroTR4 9LF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

82

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2025
MR01Registration of a Charge
Certificate Change Of Name Company
28 March 2025
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Previous Extended
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
13 October 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2021
MR01Registration of a Charge
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
8 July 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Resolution
11 January 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Memorandum Articles
19 October 2017
MAMA
Resolution
19 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 May 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 January 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 April 2015
AD01Change of Registered Office Address
Certificate Change Of Name Company
9 January 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 May 2013
MR01Registration of a Charge
Legacy
22 September 2012
MG01MG01
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
2 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 September 2011
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 June 2011
AD01Change of Registered Office Address
Resolution
25 May 2011
RESOLUTIONSResolutions
Change Of Name Notice
25 May 2011
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
28 September 2010
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
24 August 2010
AAAnnual Accounts
Change Of Name Notice
7 July 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
13 May 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Incorporation Company
12 November 2008
NEWINCIncorporation