UKBizDB.co.uk

GFI SOFTWARE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gfi Software Ltd. The company was founded 23 years ago and was given the registration number 04126587. The firm's registered office is in READING. You can find them at 4th Floor, 34, Bridge Street, Reading, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GFI SOFTWARE LTD
Company Number:04126587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 2000
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4th Floor, 34, Bridge Street, Reading, England, RG1 2LU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 34, Bridge Street, Reading, England, RG1 2LU

Corporate Secretary21 January 2019Active
4th Floor, 34, Bridge Street, Reading, England, RG1 2LU

Director06 June 2023Active
10 Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG

Secretary31 May 2005Active
Gfi House, San Andrea Street, San Gwann, Malta, SEN 1162

Secretary27 July 2011Active
28 Gaspare Pace Street, Siggiewi, Malta,

Secretary18 April 2008Active
Maratea, Naudi Street, Enrico, Iklin Nkr, Malta,

Secretary12 December 2000Active
401, 401 Congress Ave Ste 2650, Austin, United States, 78701

Secretary30 April 2017Active
Centurion House, London Road, Staines-Upon-Thames, TW18 4AX

Secretary28 May 2015Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 2000Active
10 Lord Chancellor Walk, Kingston Upon Thames, KT2 7HG

Director12 December 2000Active
28 Gaspare Pace Street, Siggiewi, Malta,

Director19 December 2005Active
Sara View House, Larch Avenue, Ascot, SL5 0AP

Director18 April 2008Active
Maratea, Naudi Street, Enrico, Iklin Nkr, Malta,

Director12 December 2000Active
Centurion House, London Road, Staines-Upon-Thames, TW18 4AX

Director30 June 2012Active
Gfi House, San Andrea Street, San Gwann, Malta, SEN 1612

Director27 July 2011Active
4th Floor, 34, Bridge Street, Reading, England, RG1 2LU

Director30 April 2017Active
Gfi House, San Andrea Street, San Gwann, Malta, SEN 1612

Director27 June 2011Active
Gfi House, Territorials Street, Mriehel, Bkr 3000, Malta,

Director01 June 2016Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 2000Active

People with Significant Control

Mr Joseph Anthony Liemandt
Notified on:28 May 2016
Status:Active
Date of birth:August 1968
Nationality:American
Country of residence:England
Address:4th Floor, 34, Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Significant influence or control
Gfi Holding Malta Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-09Gazette

Gazette dissolved voluntary.

Download
2023-10-24Gazette

Gazette notice voluntary.

Download
2023-10-17Dissolution

Dissolution application strike off company.

Download
2023-08-23Capital

Capital statement capital company with date currency figure.

Download
2023-08-23Capital

Legacy.

Download
2023-08-23Insolvency

Legacy.

Download
2023-08-23Resolution

Resolution.

Download
2023-06-16Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-01-10Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-12-16Accounts

Accounts with accounts type small.

Download
2022-10-26Accounts

Accounts with accounts type small.

Download
2022-07-16Gazette

Gazette filings brought up to date.

Download
2022-06-14Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-05-17Persons with significant control

Notification of a person with significant control.

Download
2021-05-17Persons with significant control

Cessation of a person with significant control.

Download
2021-02-12Officers

Change person director company with change date.

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.