Company NameGospelware Limited
Company StatusDissolved
Company Number07329554
CategoryPrivate Limited Company
Incorporation Date29 July 2010(13 years, 9 months ago)
Dissolution Date13 July 2021 (2 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Michael Dunn
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Suite 5 2nd Floor Bulam House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMiss Elizabeth Jane Withington
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2017(6 years, 11 months after company formation)
Appointment Duration4 years (closed 13 July 2021)
RoleCommercial Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frp Advisory Suite 5 2nd Floor Bulam House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Ryan Lewis Davies
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2010(same day as company formation)
RoleProposed Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Adamson House Westgate Road
Newcastle Upon Tyne
NE1 1SG
Director NameMr Malcolm Holloway
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2017(6 years, 11 months after company formation)
Appointment Duration2 months (resigned 06 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressTeapot 8 Hoults Yard
Newcastle Upon Tyne
Tyne And Wear
NE6 2HL

Contact

Websitegospelware.co.uk
Telephone0191 6403459
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Frp Advisory Suite 5 2nd Floor
Bulam House
Regent Centre Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

50 at £1Michael Dunn
50.00%
Ordinary
50 at £1Ryan Davies
50.00%
Ordinary

Financials

Year2014
Net Worth£56,472
Cash£37,024
Current Liabilities£57,777

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Charges

13 January 2016Delivered on: 12 March 2016
Persons entitled: The North East Technology Fund L.P. Acting by Its General Partner North East Technology (Gp) Limited

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 4 August 2012
Satisfied on: 22 January 2016
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

11 September 2017Previous accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
6 September 2017Termination of appointment of Malcolm Holloway as a director on 6 September 2017 (1 page)
8 August 2017Confirmation statement made on 29 July 2017 with updates (4 pages)
26 July 2017Second filing of a statement of capital following an allotment of shares on 4 July 2017
  • GBP 105.26
(7 pages)
4 July 2017Appointment of Miss Elizabeth Withington as a director on 4 July 2017 (2 pages)
4 July 2017Statement of capital following an allotment of shares on 4 July 2017
  • GBP 0.01
  • ANNOTATION Clarification a second filed SH01 was registered on 26/07/2017.
(4 pages)
4 July 2017Appointment of Mr Malcolm Holloway as a director on 4 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Ryan Lewis Davies on 3 July 2017 (2 pages)
3 July 2017Director's details changed for Mr Michael Dunn on 3 July 2017 (2 pages)
15 June 2017Sub-division of shares on 31 May 2017 (6 pages)
9 June 2017Resolutions
  • RES13 ‐ Sub div 31/05/2017
(1 page)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Confirmation statement made on 29 July 2016 with updates (6 pages)
12 March 2016Registration of a charge with Charles court order to extend. Charge code 073295540002, created on 13 January 2016 (24 pages)
22 January 2016Satisfaction of charge 1 in full (10 pages)
6 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Director's details changed for Mr Ryan Lewis Davies on 1 March 2015 (2 pages)
28 September 2015Director's details changed for Mr Ryan Lewis Davies on 1 March 2015 (2 pages)
28 September 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100
(4 pages)
3 February 2015Registered office address changed from 41-43 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN to 65 Adamson House Westgate Road Newcastle upon Tyne NE1 1SG on 3 February 2015 (1 page)
3 February 2015Registered office address changed from 41-43 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN to 65 Adamson House Westgate Road Newcastle upon Tyne NE1 1SG on 3 February 2015 (1 page)
1 October 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
6 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
8 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (4 pages)
8 August 2012Registered office address changed from Office 13 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN United Kingdom on 8 August 2012 (1 page)
8 August 2012Director's details changed for Mr Ryan Davies on 6 August 2012 (3 pages)
8 August 2012Director's details changed for Mr Ryan Davies on 6 August 2012 (3 pages)
8 August 2012Registered office address changed from Office 13 Gateshead International Business Centre Mulgrave Terrace Gateshead Tyne and Wear NE8 1AN United Kingdom on 8 August 2012 (1 page)
4 August 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
20 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
11 January 2012Previous accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
5 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (4 pages)
29 July 2010Incorporation (17 pages)