Company NameHindsight Software Limited
DirectorAlan Gordon Parkinson
Company StatusActive
Company Number08051221
CategoryPrivate Limited Company
Incorporation Date30 April 2012(12 years ago)
Previous NameSpidey Labs Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Alan Gordon Parkinson
Date of BirthDecember 1982 (Born 41 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2012(same day as company formation)
RoleIT Developer
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMr Jack Bastow
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleProgrammer
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMr Frank Robert Derek Bastow
Date of BirthDecember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH
Director NameMr Andrew Raymond Mildner
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2012(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address2a The Quadrant
Epsom
Surrey
KT17 4RH

Contact

Websitehindsightsoftware.com
Telephone020 31377674
Telephone regionLondon

Location

Registered Address2a The Quadrant
Epsom
Surrey
KT17 4RH
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTown
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

19 at £1Jack Bastow
9.50%
Ordinary
16 at £1Andrew Mildner
8.00%
Ordinary
10 at £1Charlie Dowler
5.00%
Ordinary
10 at £1George Mccreadie
5.00%
Ordinary
83 at £1Alan Parkinson
41.50%
Ordinary
62 at £1Frank Bastow
31.00%
Ordinary

Financials

Year2014
Net Worth-£9,997
Cash£7,301
Current Liabilities£20,315

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return30 April 2024 (4 days ago)
Next Return Due14 May 2025 (1 year from now)

Filing History

18 November 2020Micro company accounts made up to 30 April 2020 (5 pages)
14 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
13 August 2019Micro company accounts made up to 30 April 2019 (4 pages)
11 June 2019Change of details for Mr Alan Gordon Parkinson as a person with significant control on 11 June 2019 (2 pages)
3 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
6 November 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
29 June 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
15 March 2018Director's details changed for Mr Alan Gordon Parkinson on 15 March 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (7 pages)
5 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 220
(3 pages)
5 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 220
(3 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
26 June 2016Termination of appointment of Jack Bastow as a director on 1 June 2016 (1 page)
26 June 2016Termination of appointment of Jack Bastow as a director on 1 June 2016 (1 page)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(5 pages)
25 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 200
(5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 118
(3 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders (5 pages)
16 June 2015Annual return made up to 30 April 2015 with a full list of shareholders (5 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 118
(3 pages)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
12 June 2015Registered office address changed from 2 the Quadrant Epsom Surrey KT17 4RH England to 2a the Quadrant Epsom Surrey KT17 4RH on 12 June 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
21 May 2015Registered office address changed from 12-14 Bridge Street Leatherhead Surrey KT22 8BZ to 2 the Quadrant Epsom Surrey KT17 4RH on 21 May 2015 (1 page)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
1 May 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 118
(3 pages)
1 May 2014Statement of capital following an allotment of shares on 18 December 2013
  • GBP 118
(3 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 118
(4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 118
(4 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
3 February 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
27 July 2012Director's details changed for Mildner Andrew on 30 April 2012 (2 pages)
27 July 2012Director's details changed for Mildner Andrew on 30 April 2012 (2 pages)
7 June 2012Company name changed spidey labs LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
7 June 2012Company name changed spidey labs LIMITED\certificate issued on 07/06/12
  • RES15 ‐ Change company name resolution on 2012-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
30 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)