Company NameGID Limited
Company StatusActive
Company Number02309277
CategoryPrivate Limited Company
Incorporation Date26 October 1988(35 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Robert Bishop
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years, 6 months after company formation)
Appointment Duration33 years
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIona
Northfield Avenue, Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3PB
Director NameMr Andrew Paul Greener
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1991(2 years, 6 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenny Rowden Blackawton
Totnes
TQ9 7DN
Secretary NameMr Robert Bishop
NationalityBritish
StatusCurrent
Appointed05 January 1994(5 years, 2 months after company formation)
Appointment Duration30 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressIona
Northfield Avenue, Lower Shiplake
Henley-On-Thames
Oxfordshire
RG9 3PB
Director NameMr Keith Edward Roubaud
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(9 years, 6 months after company formation)
Appointment Duration26 years
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address3 The Ridings
Hertford
Hertfordshire
SG14 2AP
Director NameProf Meir M Lehman
Date of BirthJanuary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years, 6 months after company formation)
Appointment Duration16 years, 2 months (resigned 05 July 2007)
RoleDirector University Professor
Correspondence Address5 Elm Close
Hendon
London
NW4 2PH
Director NameNeil Charles Todd
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address41 Ramsgill Drive
Aldborough Hatch
Ilford
Essex
IG2 7TR
Secretary NameNeil Charles Todd
NationalityBritish
StatusResigned
Appointed26 April 1991(2 years, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 January 1994)
RoleCompany Director
Correspondence Address41 Ramsgill Drive
Aldborough Hatch
Ilford
Essex
IG2 7TR

Contact

Websitegid.co.uk

Location

Registered AddressDaws House, 33-35
Daws Lane
London
NW7 4SD
RegionLondon
ConstituencyHendon
CountyGreater London
WardMill Hill
Built Up AreaGreater London

Shareholders

204 at £1Robert Bishop
25.09%
Ordinary
203 at £1Andrew Paul Greener
24.97%
Ordinary
203 at £1Keith Roubaud
24.97%
Ordinary
203 at £1Mrs C. Lehman
24.97%
Ordinary

Financials

Year2014
Net Worth£21,371
Cash£43,434
Current Liabilities£63,454

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

14 August 1995Delivered on: 18 August 1995
Persons entitled: Alex Lawrie Receivables Financing Limited

Classification: First fixed charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on book and other debts present and future and the proceeds of sale thereof as are not sold to and bought by alex lawrie receivables financing limited.. See the mortgage charge document for full details.
Outstanding
6 July 1990Delivered on: 10 July 1990
Persons entitled: Lloyds 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

10 November 2023Unaudited abridged accounts made up to 31 March 2023 (8 pages)
23 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 September 2022Unaudited abridged accounts made up to 31 March 2022 (8 pages)
18 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
7 July 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
17 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
24 July 2020Unaudited abridged accounts made up to 31 March 2020 (8 pages)
18 May 2020Confirmation statement made on 17 May 2020 with updates (4 pages)
17 March 2020Notification of Andrew Paul Greener as a person with significant control on 15 March 2020 (2 pages)
17 March 2020Notification of Keith Edward Roubaud as a person with significant control on 15 March 2020 (2 pages)
7 February 2020Notification of Robert Bishop as a person with significant control on 6 April 2016 (2 pages)
6 February 2020Withdrawal of a person with significant control statement on 6 February 2020 (2 pages)
14 August 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
12 August 2019Director's details changed for Mr Andrew Paul Greener on 9 August 2019 (2 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
29 May 2017Confirmation statement made on 17 May 2017 with updates (3 pages)
29 May 2017Confirmation statement made on 17 May 2017 with updates (3 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 813
(7 pages)
16 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 813
(7 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 813
(7 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 813
(7 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 January 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 813
(7 pages)
30 April 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 813
(7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
29 April 2013Annual return made up to 26 April 2013 with a full list of shareholders (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
9 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (7 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register inspection address has been changed (1 page)
26 April 2011Register(s) moved to registered inspection location (1 page)
26 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (7 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Robert Bishop on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Keith Edward Roubaud on 26 April 2010 (2 pages)
27 April 2010Director's details changed for Mr Keith Edward Roubaud on 26 April 2010 (2 pages)
27 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 April 2010Director's details changed for Robert Bishop on 26 April 2010 (2 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 September 2009Registered office changed on 23/09/2009 from atlantic house imperial way reading RG2 0TD united kingdom (1 page)
23 September 2009Registered office changed on 23/09/2009 from atlantic house imperial way reading RG2 0TD united kingdom (1 page)
9 July 2009Return made up to 26/04/09; full list of members (4 pages)
9 July 2009Return made up to 26/04/09; full list of members (4 pages)
2 February 2009Return made up to 26/04/08; full list of members (4 pages)
2 February 2009Return made up to 26/04/08; full list of members (4 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
17 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
7 March 2008Registered office changed on 07/03/2008 from ground floor, kings court 185 kings road reading berkshire RG1 4EX (1 page)
7 March 2008Registered office changed on 07/03/2008 from ground floor, kings court 185 kings road reading berkshire RG1 4EX (1 page)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 July 2007Director resigned (1 page)
5 July 2007Director resigned (1 page)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
22 May 2007Return made up to 26/04/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (11 pages)
22 June 2006Return made up to 26/04/06; full list of members (3 pages)
22 June 2006Return made up to 26/04/06; full list of members (3 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
29 December 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
24 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 May 2005Return made up to 26/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
31 January 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
12 May 2004Return made up to 26/04/04; full list of members (9 pages)
12 May 2004Return made up to 26/04/04; full list of members (9 pages)
24 January 2004Full accounts made up to 31 March 2003 (14 pages)
24 January 2004Full accounts made up to 31 March 2003 (14 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
7 May 2003Return made up to 26/04/03; full list of members (9 pages)
7 May 2003Return made up to 26/04/03; full list of members (9 pages)
15 November 2002Full accounts made up to 31 March 2002 (12 pages)
15 November 2002Full accounts made up to 31 March 2002 (12 pages)
29 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(9 pages)
29 May 2002Return made up to 26/04/02; full list of members
  • 363(287) ‐ Registered office changed on 29/05/02
(9 pages)
27 October 2001Full accounts made up to 31 March 2001 (13 pages)
27 October 2001Full accounts made up to 31 March 2001 (13 pages)
26 June 2001Registered office changed on 26/06/01 from: berkshire house 252 kings road reading berkshire RG1 4HP (1 page)
26 June 2001Registered office changed on 26/06/01 from: berkshire house 252 kings road reading berkshire RG1 4HP (1 page)
24 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 May 2001Return made up to 26/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
29 November 2000Full accounts made up to 31 March 2000 (11 pages)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
10 May 2000Return made up to 26/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
1 February 2000Full accounts made up to 31 March 1999 (11 pages)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
19 May 1999Return made up to 26/04/99; full list of members (6 pages)
4 September 1998Full accounts made up to 31 March 1998 (12 pages)
4 September 1998Full accounts made up to 31 March 1998 (12 pages)
1 May 1998New director appointed (2 pages)
1 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998Return made up to 26/04/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 May 1998New director appointed (2 pages)
4 March 1998Registered office changed on 04/03/98 from: 1 captains gorse upperbasildon reading berks RG8 8SZ (1 page)
4 March 1998Registered office changed on 04/03/98 from: 1 captains gorse upperbasildon reading berks RG8 8SZ (1 page)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
8 January 1998Full accounts made up to 31 March 1997 (12 pages)
2 June 1997Return made up to 26/04/97; no change of members (4 pages)
2 June 1997Return made up to 26/04/97; no change of members (4 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
27 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
14 May 1996Return made up to 26/04/96; full list of members (6 pages)
14 May 1996Return made up to 26/04/96; full list of members (6 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
30 January 1996Accounts for a small company made up to 31 March 1995 (7 pages)
18 January 1996£ ic 801/601 18/09/95 £ sr 200@1=200 (1 page)
18 January 1996£ ic 801/601 18/09/95 £ sr 200@1=200 (1 page)
18 August 1995Particulars of mortgage/charge (4 pages)
18 August 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
4 July 1994Ad 31/08/93--------- £ si 18@1 (3 pages)
25 May 1990Ad 13/04/90--------- £ si 1@1 (4 pages)
18 May 1990Return made up to 26/04/90; full list of members (7 pages)
2 August 1989Wd 27/07/89 ad 29/06/89--------- £ si 798@1=798 £ ic 2/800 (2 pages)