UKBizDB.co.uk

GREENFIELD SOFTWARE LIMITED

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

This company is commonly known as Greenfield Software Limited. The company was founded 28 years ago and was given the registration number 03172513. The firm's registered office is in MAIDSTONE. You can find them at 89 King Street, , Maidstone, Kent. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GREENFIELD SOFTWARE LIMITED
Company Number:03172513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 March 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:89 King Street, Maidstone, Kent, England, ME14 1BG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director16 June 2023Active
Lincoln House, Wellington Crescent, Fradley Park, Lichfield, United Kingdom, WS13 8RZ

Director16 June 2023Active
Suite 47, 105 London Street, Reading, United Kingdom, RG1 4QD

Secretary26 November 2014Active
Moat Farm Moat Lane, Rougham, Bury St Edmunds, IP30 9JZ

Secretary26 March 2008Active
12 Barnard Close, Eynesbury St Neots, Huntingdon, PE19 2UP

Secretary14 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 March 1996Active
19 Rokesly Avenue, Hornsey, London, N8 8NS

Director14 March 1996Active
Mill House, Mapledurham Village, Reading, England, RG4 7TP

Director28 March 2008Active
Moat Farm Moat Lane, Rougham, Bury St Edmunds, IP30 9JZ

Director14 March 1996Active
6 Webb Ellis Road, Rugby, CV22 7AU

Director14 March 1996Active
89, King Street, Maidstone, England, ME14 1BG

Director20 November 2019Active
Unit D, Buckingway Business Park, Anderson Road, Swavesey, Cambridge, United Kingdom, CB24 4UQ

Director31 March 2010Active
12 Barnard Close, Eynesbury St Neots, Huntingdon, PE19 2UP

Director14 March 1996Active

People with Significant Control

Mr Paul John Hardy
Notified on:20 November 2019
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:89 King Street, Maidstone, England, ME14 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mrs Laura Hardy
Notified on:20 November 2019
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:England
Address:89 King Street, Maidstone, England, ME14 1BG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Affinitus Group Limited
Notified on:20 November 2019
Status:Active
Country of residence:England
Address:89, King Street, Maidstone, England, ME14 1BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Patrick James Cusk
Notified on:06 April 2016
Status:Active
Date of birth:May 1974
Nationality:British,American
Country of residence:United Kingdom
Address:Suite 47, 105 London Street, Reading, United Kingdom, RG1 4QD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-05Incorporation

Memorandum articles.

Download
2024-02-05Resolution

Resolution.

Download
2024-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Address

Change registered office address company with date old address new address.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-06-24Mortgage

Mortgage satisfy charge full.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-04Capital

Legacy.

Download
2020-03-04Capital

Capital statement capital company with date currency figure.

Download
2020-03-04Insolvency

Legacy.

Download
2020-03-04Resolution

Resolution.

Download
2020-02-28Resolution

Resolution.

Download
2020-02-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-21Accounts

Change account reference date company previous shortened.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download
2020-02-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.