Background WavePink WaveYellow Wave

GREENFIELD SOFTWARE LIMITED (03172513)

GREENFIELD SOFTWARE LIMITED (03172513) is an active UK company. incorporated on 14 March 1996. with registered office in Lichfield. The company operates in the Information and Communication sector, engaged in business and domestic software development. GREENFIELD SOFTWARE LIMITED has been registered for 30 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
03172513
Status
active
Type
ltd
Incorporated
14 March 1996
Age
30 years
Address
Lincoln House Wellington Crescent, Lichfield, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENFIELD SOFTWARE LIMITED

GREENFIELD SOFTWARE LIMITED is an active company incorporated on 14 March 1996 with the registered office located in Lichfield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GREENFIELD SOFTWARE LIMITED was registered 30 years ago.(SIC: 62012)

Status

active

Active since 30 years ago

Company No

03172513

LTD Company

Age

30 Years

Incorporated 14 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

14 days left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 8 April 2026
For period ending 25 March 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park Lichfield, WS13 8RZ,

Previous Addresses

89 King Street Maidstone Kent ME14 1BG England
From: 27 November 2019To: 30 June 2023
Suite 47 105 London Street Reading Berkshire RG1 4QD United Kingdom
From: 5 October 2016To: 27 November 2019
C/O Greenfield Software Ltd Unit D Buckingway Business Park, Anderson Road Swavesey Cambridge CB24 4UQ
From: 5 April 2011To: 5 October 2016
31a Saint Neots Road Eaton Ford St. Neots PE19 7BA
From: 14 March 1996To: 5 April 2011
Timeline

25 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Apr 10
Funding Round
Sept 11
Funding Round
Feb 12
Director Left
Apr 13
Loan Cleared
Mar 14
Loan Secured
Sept 14
Director Left
Nov 14
Loan Secured
Feb 16
Loan Secured
Dec 17
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
New Owner
Nov 19
New Owner
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Owner Exit
Feb 20
Owner Exit
Feb 20
Capital Update
Mar 20
Loan Cleared
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jun 23
Loan Secured
Feb 24
3
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

MARRISON, Nicola

Active
Wellington Crescent, LichfieldWS13 8RZ
Born May 1986
Director
Appointed 16 Jun 2023

STEIN, Hellen Maria

Active
Wellington Crescent, LichfieldWS13 8RZ
Born March 1974
Director
Appointed 16 Jun 2023

CUSK, Patrick

Resigned
105 London Street, ReadingRG1 4QD
Secretary
Appointed 26 Nov 2014
Resigned 20 Nov 2019

CUSK, Peter

Resigned
Moat Farm Moat Lane, Bury St EdmundsIP30 9JZ
Secretary
Appointed 26 Mar 2008
Resigned 26 Nov 2014

WING, Michael John

Resigned
12 Barnard Close, HuntingdonPE19 2UP
Secretary
Appointed 14 Mar 1996
Resigned 26 Mar 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Mar 1996
Resigned 14 Mar 1996

ANDERSON, Lawrence James

Resigned
19 Rokesly Avenue, LondonN8 8NS
Born December 1950
Director
Appointed 14 Mar 1996
Resigned 31 Mar 2008

CUSK, Patrick James

Resigned
Mapledurham Village, ReadingRG4 7TP
Born May 1974
Director
Appointed 28 Mar 2008
Resigned 20 Nov 2019

CUSK, Peter

Resigned
Moat Farm Moat Lane, Bury St EdmundsIP30 9JZ
Born December 1937
Director
Appointed 14 Mar 1996
Resigned 26 Nov 2014

DEANE, Michael Phillip

Resigned
6 Webb Ellis Road, RugbyCV22 7AU
Born May 1963
Director
Appointed 14 Mar 1996
Resigned 11 May 2002

HARDY, Paul John

Resigned
King Street, MaidstoneME14 1BG
Born March 1968
Director
Appointed 20 Nov 2019
Resigned 16 Jun 2023

HARRIS, Daniel

Resigned
Buckingway Business Park, Anderson Road, CambridgeCB24 4UQ
Born November 1973
Director
Appointed 31 Mar 2010
Resigned 05 Feb 2013

WING, Michael John

Resigned
12 Barnard Close, HuntingdonPE19 2UP
Born August 1959
Director
Appointed 14 Mar 1996
Resigned 26 Mar 2008

Persons with significant control

4

1 Active
3 Ceased

Mrs Laura Hardy

Ceased
MaidstoneME14 1BG
Born February 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Nov 2019
Ceased 20 Nov 2019

Mr Paul John Hardy

Ceased
MaidstoneME14 1BG
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 20 Nov 2019
Ceased 20 Nov 2019
Wellington Crescent, LichfieldWS13 8RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2019

Mr Patrick James Cusk

Ceased
105 London Street, ReadingRG1 4QD
Born May 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2025
AAAnnual Accounts
Legacy
22 September 2025
PARENT_ACCPARENT_ACC
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 February 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
5 January 2025
AAAnnual Accounts
Legacy
5 January 2025
PARENT_ACCPARENT_ACC
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Legacy
5 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Memorandum Articles
5 February 2024
MAMA
Resolution
5 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 June 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
1 April 2020
CS01Confirmation Statement
Legacy
4 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2020
SH19Statement of Capital
Legacy
4 March 2020
CAP-SSCAP-SS
Resolution
4 March 2020
RESOLUTIONSResolutions
Resolution
28 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 February 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 November 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 November 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
4 July 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 November 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 November 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
29 March 2014
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
4 September 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
31 August 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
27 August 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
6 February 2012
AAAnnual Accounts
Capital Allotment Shares
12 September 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 September 2011
AA01Change of Accounting Reference Date
Resolution
7 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2011
AD01Change of Registered Office Address
Legacy
2 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Change Person Director Company With Change Date
30 April 2010
CH01Change of Director Details
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 March 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 February 2009
AAAnnual Accounts
Legacy
10 April 2008
363aAnnual Return
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288aAppointment of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2008
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2007
AAAnnual Accounts
Legacy
27 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2006
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2004
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2002
AAAnnual Accounts
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 September 2001
AAAnnual Accounts
Legacy
22 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 August 1998
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Legacy
3 March 1998
288cChange of Particulars
Accounts With Accounts Type Small
1 September 1997
AAAnnual Accounts
Legacy
27 March 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
225Change of Accounting Reference Date
Legacy
14 November 1996
287Change of Registered Office
Legacy
4 August 1996
88(3)88(3)
Legacy
4 August 1996
88(2)O88(2)O
Legacy
25 July 1996
88(2)P88(2)P
Legacy
11 July 1996
224224
Legacy
21 March 1996
288288
Incorporation Company
14 March 1996
NEWINCIncorporation