UKBizDB.co.uk

GMP SOFTWARE LIMITED

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

This company is commonly known as Gmp Software Limited. The company was founded 23 years ago and was given the registration number 04110152. The firm's registered office is in HEREFORDSHIRE. You can find them at The Old Library, 20 Broad Street, Ross-on-wye, Herefordshire, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:GMP SOFTWARE LIMITED
Company Number:04110152
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2000
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Library, 20 Broad Street, Ross-on-wye, Herefordshire, HR9 7EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Library, 20 Broad Street, Ross-On-Wye, Herefordshire, HR9 7EA

Secretary01 March 2011Active
The Old Library, 20 Broad Street, Ross-On-Wye, Herefordshire, HR9 7EA

Director01 January 2004Active
The Old Library, 20 Broad Street, Ross-On-Wye, Herefordshire, HR9 7EA

Director18 April 2013Active
The Old Library, 20 Broad Street, Ross-On-Wye, Herefordshire, HR9 7EA

Director17 November 2000Active
40 College Road, Hereford, HR1 1EF

Secretary17 November 2000Active
Lower Stephlands Cottage, Foy, Ross On Wye, HR9 6QZ

Secretary31 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 November 2000Active
33 Malmesbury Road, Leigh, Swindon, SN6 6RH

Director17 November 2000Active
The Old Library, 20 Broad Street, Ross-On-Wye, Herefordshire, HR9 7EA

Director09 November 2020Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 November 2000Active

People with Significant Control

Gmp Software Holdings Limited
Notified on:21 March 2018
Status:Active
Country of residence:United Kingdom
Address:The Old Library, 20 Broad Street, Ross-On-Wye, United Kingdom, HR9 7EA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Leonard William Meek
Notified on:06 April 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:The Old Library, 20 Broad Street, Ross-On-Wye, England, HR9 7EA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Denise Meek
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:The Old Library, 20 Broad Street, Ross-On-Wye, England, HR9 7EA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-22Confirmation statement

Confirmation statement with updates.

Download
2023-03-24Accounts

Accounts with accounts type total exemption full.

Download
2022-12-16Confirmation statement

Confirmation statement with updates.

Download
2022-12-08Persons with significant control

Change to a person with significant control.

Download
2022-12-06Persons with significant control

Change to a person with significant control.

Download
2022-07-04Incorporation

Memorandum articles.

Download
2022-07-04Resolution

Resolution.

Download
2022-06-14Capital

Capital allotment shares.

Download
2022-06-13Capital

Capital allotment shares.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Officers

Termination director company with name termination date.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2020-06-09Accounts

Accounts with accounts type total exemption full.

Download
2019-12-09Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type total exemption full.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Cessation of a person with significant control.

Download
2018-03-21Persons with significant control

Notification of a person with significant control.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.