Company NameGap Systems Limited
DirectorsRobert O'Connor Jr. and David Belluck
Company StatusActive
Company Number04249002
CategoryPrivate Limited Company
Incorporation Date10 July 2001(22 years, 8 months ago)
Previous NameLupfaw 48 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Robert O'Connor Jr.
Date of BirthDecember 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed02 March 2018(16 years, 7 months after company formation)
Appointment Duration6 years
RoleSoftware Ceo
Country of ResidenceUnited States
Correspondence AddressC/O Loftware 249 Corporate Drive
Portsmouth
Nh 03801
Director NameDavid Belluck
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed30 September 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address699 Boylston Street
14th Floor
Boston Ma02116
United States
Director NameAndrew Garnham
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 09 September 2009)
RoleCompany Director
Correspondence AddressWestering House
Factory Lane
Diss
Norfolk
IP22 4EF
Director NameMr Graeme Philip King
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressAsh Barn
Syke Lane, Causeway Foot
Halifax
West Yorkshire
HX2 9NU
Director NameMr Geoffrey William Roberts
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressLow Lodge
Barnsdale Road
Allerton Bywater
West Yorkshire
WF10 2AX
Director NameBrian Ernest Tottman
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Greenhead Road
Huddersfield
West Yorkshire
HD1 4ER
Director NameRobert Greig Watkins
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 3 months after company formation)
Appointment Duration2 years (resigned 08 November 2004)
RoleCompany Director
Correspondence AddressBrown Lodge Barn Brown Lodge Street
Smithy Bridge
Littleborough
OL15 0EP
Director NameMr Paul Goldberg
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 3 months after company formation)
Appointment Duration17 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Secretary NameRobert Greig Watkins
NationalityBritish
StatusResigned
Appointed05 November 2002(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressBrown Lodge Barn Brown Lodge Street
Smithy Bridge
Littleborough
OL15 0EP
Secretary NameMrs Julia Goldberg
NationalityBritish
StatusResigned
Appointed30 September 2004(3 years, 2 months after company formation)
Appointment Duration13 years, 5 months (resigned 02 March 2018)
RoleCompany Director
Correspondence AddressThe Grange
Asenby
Thirsk
YO7 3QT
Director NameMrs Julia Goldberg
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2016(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 02 March 2018)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressWest One Wellington Street
Leeds
LS1 1BA
Director NameMr Joseph Simons
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2016(14 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 02 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Manor House Gravesend Road
Shorne
Gravesend
Kent
DA12 3JR
Director NameMr Patrick Dooling
Date of BirthNovember 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 2018(16 years, 7 months after company formation)
Appointment Duration7 months (resigned 30 September 2018)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address699 Boylston Street
14th Floor
Boston
Ma 02116
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed10 July 2001(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House, Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websitegapsystems.net
Email address[email protected]
Telephone0113 2031357
Telephone regionLeeds

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

480 at £1Paul Goldberg
60.00%
Ordinary
320 at £1Julia Goldberg
40.00%
Ordinary

Financials

Year2014
Net Worth£236,484
Cash£292,440
Current Liabilities£304,616

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 March 2024 (2 days from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return10 July 2023 (8 months, 3 weeks ago)
Next Return Due24 July 2024 (3 months, 3 weeks from now)

Charges

30 April 2021Delivered on: 18 May 2021
Persons entitled: Barings Finance Llc

Classification: A registered charge
Particulars: The company's right, title and interest in and to its intellectual property (as defined in the guaranty and security agreement are secured in favour of barings finance llc. Please refer to the guaranty and security agreement for more details.
Outstanding
30 April 2021Delivered on: 17 May 2021
Persons entitled: Barings Finance Llc

Classification: A registered charge
Particulars: Land: clause 3(b) of the debenture creates a fixed charge over all of the company's material real property (as defined in the debenture). Intellectual property: clause 3(d)(iii) of the debenture creates a fixed charge over all of the company's present and future right, title and interest in all intellectual property (as defined in the debenture).
Outstanding

Filing History

26 July 2023Confirmation statement made on 10 July 2023 with updates (5 pages)
7 July 2023Appointment of Mr James F Bureau as a director on 22 June 2023 (2 pages)
7 July 2023Termination of appointment of Robert O'connor Jr. as a director on 23 June 2023 (1 page)
30 May 2023Current accounting period extended from 31 December 2022 to 30 June 2023 (1 page)
22 March 2023Satisfaction of charge 042490020001 in full (1 page)
22 March 2023Satisfaction of charge 042490020002 in full (1 page)
18 January 2023Statement by Directors (1 page)
18 January 2023Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 17/01/2023
(1 page)
18 January 2023Statement of capital on 18 January 2023
  • GBP 1
(5 pages)
18 January 2023Solvency Statement dated 17/01/23 (1 page)
4 January 2023Accounts for a small company made up to 31 December 2021 (9 pages)
27 July 2022Confirmation statement made on 10 July 2022 with no updates (3 pages)
7 October 2021Accounts for a small company made up to 31 December 2020 (10 pages)
12 July 2021Confirmation statement made on 10 July 2021 with no updates (3 pages)
20 May 2021Cessation of David Belluck as a person with significant control on 13 May 2021 (1 page)
20 May 2021Notification of a person with significant control statement (2 pages)
18 May 2021Registration of charge 042490020002, created on 30 April 2021 (64 pages)
17 May 2021Registration of charge 042490020001, created on 30 April 2021 (83 pages)
3 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
13 July 2020Confirmation statement made on 10 July 2020 with updates (5 pages)
14 April 2020Termination of appointment of Paul Goldberg as a director on 31 March 2020 (1 page)
10 October 2019Accounts for a small company made up to 31 December 2018 (10 pages)
13 September 2019Registered office address changed from West One, 114 Wellington Street, Leeds 114 Wellington Street Leeds LS1 1BA England to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 13 September 2019 (1 page)
12 September 2019Director's details changed for Mr Paul Goldberg on 12 September 2019 (2 pages)
12 September 2019Confirmation statement made on 10 July 2019 with no updates (3 pages)
7 March 2019Appointment of David Belluck as a director on 30 September 2018 (2 pages)
27 February 2019Termination of appointment of Patrick Dooling as a director on 30 September 2018 (1 page)
24 January 2019Registered office address changed from Barnsley Business & Innovation Centre Innovation Way Barnsley South Yorkshire S75 1JL to West One, 114 Wellington Street, Leeds 114 Wellington Street Leeds LS1 1BA on 24 January 2019 (1 page)
13 September 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
24 July 2018Confirmation statement made on 10 July 2018 with updates (5 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
22 March 2018Director's details changed for Mr Robert O'connor Jr. on 2 March 2018 (2 pages)
22 March 2018Director's details changed for Mr Patrick Dooling on 2 March 2018 (2 pages)
16 March 2018Change of share class name or designation (2 pages)
16 March 2018Particulars of variation of rights attached to shares (2 pages)
14 March 2018Statement of company's objects (2 pages)
14 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 March 2018Cessation of Paul Goldberg as a person with significant control on 2 March 2018 (1 page)
9 March 2018Cessation of Julia Goldberg as a person with significant control on 2 March 2018 (1 page)
9 March 2018Appointment of Mr Robert O'connor Jr. as a director on 2 March 2018 (2 pages)
9 March 2018Notification of David Belluck as a person with significant control on 2 March 2018 (2 pages)
9 March 2018Appointment of Mr Patrick Dooling as a director on 2 March 2018 (2 pages)
8 March 2018Termination of appointment of Julia Goldberg as a secretary on 2 March 2018 (1 page)
8 March 2018Termination of appointment of Joseph Simons as a director on 2 March 2018 (1 page)
8 March 2018Termination of appointment of Julia Goldberg as a director on 2 March 2018 (1 page)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
22 July 2016Confirmation statement made on 10 July 2016 with updates (7 pages)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 941.2
(3 pages)
20 July 2016Director's details changed for Mr Joe Simons on 17 June 2016 (2 pages)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 941.2
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 941.2
(3 pages)
20 July 2016Appointment of Mr Joe Simons as a director on 17 June 2016 (2 pages)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 941.2
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 941.2
(3 pages)
20 July 2016Statement of capital following an allotment of shares on 17 June 2016
  • GBP 941.2
(3 pages)
20 July 2016Appointment of Mr Joe Simons as a director on 17 June 2016 (2 pages)
20 July 2016Director's details changed for Mr Joe Simons on 17 June 2016 (2 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
30 May 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
11 April 2016Appointment of Mrs Julia Goldberg as a director on 1 April 2016 (2 pages)
11 April 2016Appointment of Mrs Julia Goldberg as a director on 1 April 2016 (2 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 800
(4 pages)
15 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 800
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 800
(4 pages)
8 August 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 800
(4 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
19 July 2013Annual return made up to 10 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(4 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
5 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 10 July 2011 with a full list of shareholders (4 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
5 August 2010Annual return made up to 10 July 2010 with a full list of shareholders (4 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Registered office address changed from Unit 30 Mount Osbourne Business Centre Oakwell View Barnsley West Yorkshire S71 1HH on 29 June 2010 (1 page)
29 June 2010Registered office address changed from Unit 30 Mount Osbourne Business Centre Oakwell View Barnsley West Yorkshire S71 1HH on 29 June 2010 (1 page)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
27 September 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
23 September 2009Return made up to 10/07/09; full list of members (4 pages)
23 September 2009Return made up to 10/07/09; full list of members (4 pages)
17 September 2009Appointment terminated director andrew garnham (1 page)
17 September 2009Appointment terminated director andrew garnham (1 page)
9 January 2009Registered office changed on 09/01/2009 from senior business development LTD unit 30 mount osbourne business centre oakwell view barnsley yorkshire S71 1HH (1 page)
9 January 2009Registered office changed on 09/01/2009 from senior business development LTD unit 30 mount osbourne business centre oakwell view barnsley yorkshire S71 1HH (1 page)
17 December 2008Registered office changed on 17/12/2008 from 1 city square leeds west yorkshire LS1 2ES (1 page)
17 December 2008Registered office changed on 17/12/2008 from 1 city square leeds west yorkshire LS1 2ES (1 page)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
24 July 2008Return made up to 10/07/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 January 2008Return made up to 10/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2008Return made up to 10/07/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
26 September 2006Return made up to 10/07/06; full list of members (7 pages)
26 September 2006Registered office changed on 26/09/06 from: sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page)
26 September 2006Registered office changed on 26/09/06 from: sovereign house 51 high street wetherby west yorkshire LS22 6LR (1 page)
26 September 2006Return made up to 10/07/06; full list of members (7 pages)
22 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
22 March 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
24 November 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005New secretary appointed (2 pages)
24 November 2005Return made up to 10/07/05; full list of members
  • 363(288) ‐ Secretary resigned
(9 pages)
14 January 2005Registered office changed on 14/01/05 from: westering house factory lane diss norfolk IP22 4EF (1 page)
14 January 2005Registered office changed on 14/01/05 from: westering house factory lane diss norfolk IP22 4EF (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: sanderson house station road, horsforth leeds LS18 5NT (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Director resigned (1 page)
22 November 2004Registered office changed on 22/11/04 from: sanderson house station road, horsforth leeds LS18 5NT (1 page)
22 November 2004Director resigned (1 page)
18 November 2004Ad 08/11/04--------- £ si 400@1=400 £ ic 400/800 (2 pages)
18 November 2004Ad 08/11/04--------- £ si 400@1=400 £ ic 400/800 (2 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
6 October 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
16 August 2004Return made up to 10/07/04; full list of members (10 pages)
16 August 2004Return made up to 10/07/04; full list of members (10 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
14 September 2003Total exemption full accounts made up to 31 March 2003 (10 pages)
5 September 2003Return made up to 10/07/03; full list of members (10 pages)
5 September 2003Return made up to 10/07/03; full list of members (10 pages)
30 April 2003Director's particulars changed (1 page)
30 April 2003Director's particulars changed (1 page)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
31 January 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 December 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(6 pages)
30 December 2002Return made up to 10/07/02; full list of members
  • 363(287) ‐ Registered office changed on 30/12/02
(6 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Secretary resigned (1 page)
2 December 2002New director appointed (2 pages)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002Ad 05/11/02--------- £ si 396@1=396 £ ic 4/400 (3 pages)
2 December 2002Director resigned (1 page)
2 December 2002New secretary appointed;new director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Ad 05/11/02--------- £ si 396@1=396 £ ic 4/400 (3 pages)
2 December 2002New director appointed (2 pages)
2 December 2002Director resigned (1 page)
5 August 2002Ad 06/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 August 2002Ad 06/08/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
5 August 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
5 August 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
6 August 2001Company name changed lupfaw 48 LIMITED\certificate issued on 06/08/01 (2 pages)
6 August 2001Company name changed lupfaw 48 LIMITED\certificate issued on 06/08/01 (2 pages)
10 July 2001Incorporation (20 pages)
10 July 2001Incorporation (20 pages)