Background WavePink WaveYellow Wave

GAP INFOMEDIA LIMITED (03736244)

GAP INFOMEDIA LIMITED (03736244) is an active UK company. incorporated on 19 March 1999. with registered office in Liverpool. The company operates in the Information and Communication sector, engaged in business and domestic software development and 1 other business activities. GAP INFOMEDIA LIMITED has been registered for 27 years. Current directors include GILBERTSON, Carl William, RAMSEY, Phillip Harold.

Company Number
03736244
Status
active
Type
ltd
Incorporated
19 March 1999
Age
27 years
Address
Office One, Floor One Maxwell House, Liverpool, L7 9NJ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
GILBERTSON, Carl William, RAMSEY, Phillip Harold
SIC Codes
62012, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAP INFOMEDIA LIMITED

GAP INFOMEDIA LIMITED is an active company incorporated on 19 March 1999 with the registered office located in Liverpool. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development and 1 other business activity. GAP INFOMEDIA LIMITED was registered 27 years ago.(SIC: 62012, 73110)

Status

active

Active since 27 years ago

Company No

03736244

LTD Company

Age

27 Years

Incorporated 19 March 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Office One, Floor One Maxwell House Liverpool Innovation Park Liverpool, L7 9NJ,

Previous Addresses

The Coach House 31 View Road Rainhill Merseyside L35 0LF
From: 19 March 1999To: 13 April 2016
Timeline

6 key events • 1999 - 2012

Funding Officers Ownership
Company Founded
Mar 99
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Apr 12
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GILBERTSON, Carl William

Active
Maxwell House, LiverpoolL7 9NJ
Born August 1977
Director
Appointed 22 Jul 2011

RAMSEY, Phillip Harold

Active
Maxwell House, LiverpoolL7 9NJ
Born September 1967
Director
Appointed 19 Mar 1999

FURLONGER, Richard Charles

Resigned
Powers Farm, ChelmsfordCM3 3NB
Secretary
Appointed 23 May 2000
Resigned 19 Jul 2011

MOONEY, Gary

Resigned
9 Altcar Lane, SeftonL37 6AU
Secretary
Appointed 19 Mar 1999
Resigned 23 May 2000

CORPORATE ADMINISTRATION SECRETARIES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee secretary
Appointed 19 Mar 1999
Resigned 19 Mar 1999

CARTER, John Alexander, Sir

Resigned
Cobblers Mill Road, IngatestoneCM4 9RG
Born November 1921
Director
Appointed 23 May 2000
Resigned 19 Jul 2011

FAIRMAN, Edward Bernard

Resigned
55 Well Lane, ChelmsfordCM2 8QZ
Born January 1930
Director
Appointed 23 May 2000
Resigned 02 Feb 2009

FURLONGER, Richard Charles

Resigned
Powers Farm, ChelmsfordCM3 3NB
Born March 1956
Director
Appointed 23 May 2000
Resigned 19 Jul 2011

MOONEY, Gary

Resigned
9 Altcar Lane, SeftonL37 6AU
Born April 1971
Director
Appointed 19 Mar 1999
Resigned 30 Jul 2003

SCHNEIDAU, Michael Philip

Resigned
Woodham Walter Hall, ChelmsfordCM9 6RH
Born November 1960
Director
Appointed 08 Nov 2007
Resigned 19 Jul 2011

TIPTON, Kenneth Arthur

Resigned
West Darland Hall Darland Lane, WrexhamLL12 0BA
Born July 1943
Director
Appointed 08 Nov 2007
Resigned 19 Jul 2011

CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
Falcon House, LiverpoolL2 9RP
Corporate nominee director
Appointed 19 Mar 1999
Resigned 19 Mar 1999

Persons with significant control

1

Mr Phillip Harold Ramsey

Active
Maxwell House, LiverpoolL7 9NJ
Born September 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

94

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
1 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 August 2011
TM02Termination of Secretary
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Termination Director Company With Name
16 August 2011
TM01Termination of Director
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Change Person Director Company With Change Date
29 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 January 2010
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
17 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
395Particulars of Mortgage or Charge
Legacy
29 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2006
AAAnnual Accounts
Legacy
27 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 December 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
2 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Legacy
19 March 2004
287Change of Registered Office
Legacy
12 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2003
AAAnnual Accounts
Legacy
17 March 2003
363sAnnual Return (shuttle)
Legacy
22 November 2002
123Notice of Increase in Nominal Capital
Legacy
22 November 2002
88(2)R88(2)R
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Resolution
22 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
30 July 2002
AAAnnual Accounts
Legacy
19 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 July 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Legacy
18 July 2000
88(2)R88(2)R
Legacy
18 July 2000
88(2)R88(2)R
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288aAppointment of Director or Secretary
Resolution
12 July 2000
RESOLUTIONSResolutions
Legacy
7 July 2000
288bResignation of Director or Secretary
Legacy
7 July 2000
287Change of Registered Office
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
14 April 2000
363sAnnual Return (shuttle)
Legacy
28 April 1999
287Change of Registered Office
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Incorporation Company
19 March 1999
NEWINCIncorporation