Background WavePink WaveYellow Wave

FOOTPRINT SYSTEMS LIMITED (04258164)

FOOTPRINT SYSTEMS LIMITED (04258164) is an active UK company. incorporated on 24 July 2001. with registered office in Bristol. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. FOOTPRINT SYSTEMS LIMITED has been registered for 24 years. Current directors include HUDSON, Gerald Stephen, HUDSON, Stephen John.

Company Number
04258164
Status
active
Type
ltd
Incorporated
24 July 2001
Age
24 years
Address
Westbury Court Church Road, Bristol, BS9 3EF
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
HUDSON, Gerald Stephen, HUDSON, Stephen John
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOOTPRINT SYSTEMS LIMITED

FOOTPRINT SYSTEMS LIMITED is an active company incorporated on 24 July 2001 with the registered office located in Bristol. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. FOOTPRINT SYSTEMS LIMITED was registered 24 years ago.(SIC: 43220)

Status

active

Active since 24 years ago

Company No

04258164

LTD Company

Age

24 Years

Incorporated 24 July 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 30 July 2025 (9 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Westbury Court Church Road Westbury-On-Trym Bristol, BS9 3EF,

Previous Addresses

6 Downs Cote Drive Bristol BS9 3TP England
From: 29 July 2019To: 19 July 2023
White Hart House High Street Limpsfield Surrey RH8 0DT
From: 24 July 2001To: 29 July 2019
Timeline

7 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jul 01
Director Left
Nov 11
Director Joined
Apr 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Oct 23
Director Left
Oct 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HUDSON, Gerald Stephen

Active
8 Conygar Close, ClevedonBS21 6AP
Secretary
Appointed 24 Jul 2001

HUDSON, Gerald Stephen

Active
8 Conygar Close, ClevedonBS21 6AP
Born November 1952
Director
Appointed 24 Jul 2001

HUDSON, Stephen John

Active
Church Road, BristolBS9 3EF
Born December 1981
Director
Appointed 06 Dec 2012

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 24 Jul 2001
Resigned 24 Jul 2001

HUDSON, Margaret Louise

Resigned
Church Road, BristolBS9 3EF
Born October 1952
Director
Appointed 16 Apr 2012
Resigned 28 Sept 2023

HUDSON, Nicholas George

Resigned
Church Road, BristolBS9 3EF
Born August 1985
Director
Appointed 06 Dec 2012
Resigned 28 Sept 2023

SCHOFIELD, Steven William

Resigned
141 Hawton Road, NewarkNG24 4QG
Born May 1953
Director
Appointed 24 Jul 2001
Resigned 08 Nov 2011

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 24 Jul 2001
Resigned 24 Jul 2001

Persons with significant control

1

Mr Gerald Stephen Hudson

Active
Church Road, BristolBS9 3EF
Born November 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2014
AR01AR01
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
19 April 2012
AP01Appointment of Director
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Legacy
6 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 June 2009
AAAnnual Accounts
Legacy
8 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 March 2006
AAAnnual Accounts
Legacy
17 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 October 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 January 2004
225Change of Accounting Reference Date
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 May 2003
AAAnnual Accounts
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
287Change of Registered Office
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
288bResignation of Director or Secretary
Legacy
15 August 2001
287Change of Registered Office
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
15 August 2001
288aAppointment of Director or Secretary
Incorporation Company
24 July 2001
NEWINCIncorporation