Background WavePink WaveYellow Wave

GEOCENTO LIMITED (07868159)

GEOCENTO LIMITED (07868159) is an active UK company. incorporated on 1 December 2011. with registered office in Andover. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GEOCENTO LIMITED has been registered for 14 years. Current directors include CRESPO, Angel Felipe Martin, LEFORT, Thomas, PARTINGTON, Kim Charles, Dr and 1 others.

Company Number
07868159
Status
active
Type
ltd
Incorporated
1 December 2011
Age
14 years
Address
Farthings Stoke Road, Andover, SP11 0BA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
CRESPO, Angel Felipe Martin, LEFORT, Thomas, PARTINGTON, Kim Charles, Dr, WILKINSON, David Lawrence
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEOCENTO LIMITED

GEOCENTO LIMITED is an active company incorporated on 1 December 2011 with the registered office located in Andover. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GEOCENTO LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07868159

LTD Company

Age

14 Years

Incorporated 1 December 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 3 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Farthings Stoke Road Hurstbourne Tarrant Andover, SP11 0BA,

Previous Addresses

Esa Bic Harwell Atlas Building R27 Harwell Didcot Oxfordshire OX11 0QX United Kingdom
From: 6 January 2012To: 8 July 2013
Ibex House 42-47 Minories London EC3N 1HA United Kingdom
From: 1 December 2011To: 6 January 2012
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Director Left
Dec 11
Director Joined
Feb 12
Director Joined
Feb 12
Loan Secured
Jan 24
Funding Round
May 24
Owner Exit
May 24
Owner Exit
May 24
New Owner
May 24
Director Joined
Jan 25
1
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

CRESPO, Angel Felipe Martin

Active
Stoke Road, AndoverSP11 0BA
Born June 1960
Director
Appointed 05 Dec 2011

LEFORT, Thomas

Active
Calle Ecuador, Villanueva De La Canada 28691
Born January 1976
Director
Appointed 03 Feb 2012

PARTINGTON, Kim Charles, Dr

Active
Hurstbourne Tarrant, AndoverSP11 0AB
Born July 1961
Director
Appointed 05 Dec 2011

WILKINSON, David Lawrence

Active
Stoke Road, AndoverSP11 0BA
Born September 1962
Director
Appointed 03 May 2024

GLENISTER, Mark Jonathan

Resigned
42-47 Minories, LondonEC3N 1HA
Born January 1968
Director
Appointed 01 Dec 2011
Resigned 16 Dec 2011

Persons with significant control

4

2 Active
2 Ceased

Mr David Lawrence Wilkinson

Active
West Burton, PulboroughRH20 1HD
Born September 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 May 2024

Mr Thomas Lefort

Ceased
Calle Ecuador, 10, Villanueva De La Canada
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2024
60 Via Frascati, Frascati

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 May 2024

Dr Kim Charles Partington

Active
Stoke Road, AndoverSP11 0BA
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2024
CS01Confirmation Statement
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
27 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
20 March 2018
RP04AP01RP04AP01
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Second Filing Of Form With Form Type
17 February 2012
RP04RP04
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 January 2012
AD01Change of Registered Office Address
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Incorporation Company
1 December 2011
NEWINCIncorporation