UKBizDB.co.uk

GSD (CORPORATE) LIMITED

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

This company is commonly known as Gsd (corporate) Limited. The company was founded 28 years ago and was given the registration number 03081931. The firm's registered office is in UXBRIDGE. You can find them at 4 Longwalk Road, Stockley Park, Uxbridge, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GSD (CORPORATE) LIMITED
Company Number:03081931
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:4 Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director08 November 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 January 2023Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director27 January 2023Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director05 June 2023Active
Brook House 77 Fountain Street, Manchester, M2 2EE

Secretary20 July 1995Active
High House, Pines Lane, Biddulph Park, ST8 7SP

Secretary11 March 1996Active
1 Arundel Way, Leyland, Preston, PR5 2YQ

Director18 July 1996Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director08 November 2019Active
1 Greenmount Gardens, Greenmount, Bury, BL8 4HN

Director20 July 1995Active
1, The Square, Stockley Park, Uxbridge, UB11 1TD

Director23 May 2016Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director28 April 2017Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director07 June 2021Active
1, The Square, Stockley Park, Uxbridge, England, UB11 1TD

Director01 May 2015Active
4, Longwalk Road, Stockley Park, Uxbridge, England, UB11 1FE

Director08 November 2019Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director30 September 2020Active
The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD

Director07 June 2021Active
High House, Pines Lane, Biddulph Park, ST8 7SP

Director11 March 1996Active
High House, Pines Lane, Biddulph Park, ST8 7SP

Director18 May 2000Active
45 Oxford Road, Orrell, Wigan, WN5 8PQ

Director18 July 1996Active
Cornerstone 107, West Regent Street, Glasgow, Scotland, G2 2BA

Corporate Director01 May 2015Active

People with Significant Control

Gsd Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Pavilions, Bridgwater Road, Bristol, England, BS13 8FD
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 (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
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Accounts

Accounts with accounts type full.

Download
2023-06-06Officers

Appoint person director company with name date.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-10-24Persons with significant control

Change to a person with significant control.

Download
2022-10-03Address

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

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2022-07-13Accounts

Accounts with accounts type full.

Download
2021-12-06Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-07-06Officers

Termination director company with name termination date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-06-07Officers

Appoint person director company with name date.

Download
2021-04-07Accounts

Accounts amended with accounts type full.

Download
2020-10-14Officers

Appoint person director company with name date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-10-14Officers

Termination director company with name termination date.

Download
2020-09-11Accounts

Accounts with accounts type full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.