Company NameGumshoe Software Limited
DirectorsSusan Heather Spring and Gregory Mark Spring
Company StatusActive
Company Number04379210
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing
SIC 62012Business and domestic software development
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameDr Susan Heather Spring
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Director NameMr Gregory Mark Spring
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Secretary NameMr Gregory Mark Spring
NationalityBritish
StatusCurrent
Appointed08 March 2002(2 weeks, 1 day after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address364 - 366 Cemetery Road
Sheffield
S11 8FT
Director NameKeith James Arrowsmith
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleSolicitor
Correspondence AddressPrincess House
122 Queen Street
Sheffield
South Yorkshire
S1 2DW
Secretary NamePetra Papinniemi
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address122 Queen Street
Sheffield
South Yorkshire
S1 2DW

Contact

Websitegumshoesoftware.com

Location

Registered Address364 - 366 Cemetery Road
Sheffield
S11 8FT
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardNether Edge and Sharrow
Built Up AreaSheffield
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gregory Spring
50.00%
Ordinary
1 at £1Susan Spring
50.00%
Ordinary

Financials

Year2014
Net Worth£1,366
Cash£2,584
Current Liabilities£3,914

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

2 August 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
31 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
17 November 2022Accounts for a dormant company made up to 30 April 2022 (4 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
6 December 2021Accounts for a dormant company made up to 30 April 2021 (4 pages)
21 May 2021Registered office address changed from 2 Broomgrove Road Sheffield South Yorkshire S10 2LR to 364 - 366 Cemetery Road Sheffield S11 8FT on 21 May 2021 (1 page)
1 March 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
23 December 2020Accounts for a dormant company made up to 30 April 2020 (4 pages)
20 April 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
18 November 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
2 April 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
17 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
3 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
27 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
29 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
17 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 2
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
26 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 2
(4 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
8 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 October 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 May 2010Secretary's details changed for Gregory Spring on 21 February 2010 (1 page)
13 May 2010Director's details changed for Susan Heather Spring on 21 February 2010 (2 pages)
13 May 2010Secretary's details changed for Gregory Spring on 21 February 2010 (1 page)
13 May 2010Director's details changed for Gregory Spring on 21 February 2010 (2 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
13 May 2010Director's details changed for Susan Heather Spring on 21 February 2010 (2 pages)
13 May 2010Director's details changed for Gregory Spring on 21 February 2010 (2 pages)
13 May 2010Annual return made up to 21 February 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
31 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
24 April 2009Return made up to 21/02/09; full list of members (4 pages)
24 April 2009Return made up to 21/02/09; full list of members (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 September 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
8 May 2008Return made up to 21/02/08; full list of members (4 pages)
8 May 2008Return made up to 21/02/08; full list of members (4 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 August 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
15 June 2007Return made up to 21/02/07; full list of members (3 pages)
15 June 2007Return made up to 21/02/07; full list of members (3 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
7 February 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 June 2006Return made up to 21/02/06; full list of members (3 pages)
8 June 2006Return made up to 21/02/06; full list of members (3 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 May 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
17 May 2005Return made up to 21/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 March 2005Registered office changed on 21/03/05 from: 2 broomgrove road sheffield south yorkshire S10 2LR (1 page)
21 March 2005Registered office changed on 21/03/05 from: 2 broomgrove road sheffield south yorkshire S10 2LR (1 page)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
23 November 2004Registered office changed on 23/11/04 from: c/o harley linfoot and whitlam princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
23 November 2004Registered office changed on 23/11/04 from: c/o harley linfoot and whitlam princess house 122 queen street sheffield south yorkshire S1 2DW (1 page)
23 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
23 March 2004Return made up to 21/02/04; full list of members
  • 363(287) ‐ Registered office changed on 23/03/04
(7 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
19 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
12 March 2003Return made up to 21/02/03; full list of members (6 pages)
12 March 2003Return made up to 21/02/03; full list of members (6 pages)
11 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
11 March 2003Accounting reference date shortened from 31/05/03 to 30/04/03 (1 page)
8 April 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
8 April 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
18 March 2002Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002Director resigned (1 page)
18 March 2002Director resigned (1 page)
18 March 2002Secretary resigned (1 page)
18 March 2002Ad 08/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
18 March 2002Secretary resigned (1 page)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
18 March 2002New secretary appointed;new director appointed (2 pages)
21 February 2002Incorporation (15 pages)
21 February 2002Incorporation (15 pages)