Background WavePink WaveYellow Wave

GOOD WITH DEVICES LTD (04697344)

GOOD WITH DEVICES LTD (04697344) is an active UK company. incorporated on 13 March 2003. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in business and domestic software development. GOOD WITH DEVICES LTD has been registered for 23 years. Current directors include WIDDOWS, Benjamin James.

Company Number
04697344
Status
active
Type
ltd
Incorporated
13 March 2003
Age
23 years
Address
178 Shoreham Street, Sheffield, S1 4SQ
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
WIDDOWS, Benjamin James
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOOD WITH DEVICES LTD

GOOD WITH DEVICES LTD is an active company incorporated on 13 March 2003 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GOOD WITH DEVICES LTD was registered 23 years ago.(SIC: 62012)

Status

active

Active since 23 years ago

Company No

04697344

LTD Company

Age

23 Years

Incorporated 13 March 2003

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 16 April 2025 (11 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

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

GWD MEDIA LIMITED
From: 15 October 2007To: 29 June 2017
SK MEDIA LIMITED
From: 5 April 2004To: 15 October 2007
SIMPLE KIOSKS LIMITED
From: 7 May 2003To: 5 April 2004
HLW 190 LIMITED
From: 13 March 2003To: 7 May 2003
Contact
Address

178 Shoreham Street Sheffield, S1 4SQ,

Previous Addresses

Albert House 2 Bells Square Sheffield S1 2FY United Kingdom
From: 10 March 2017To: 17 January 2022
Albert House Albert House 2 Bells Square Sheffield S1 2FY United Kingdom
From: 10 March 2017To: 10 March 2017
Suite W1 Sheffield Technology Parks Cooper Buildings Arundel Street Sheffield S1 2NS
From: 3 May 2012To: 10 March 2017
, the Old Library, 10 Leeds Road, Sheffield, South Yorkshire, S9 3TY
From: 13 March 2003To: 3 May 2012
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Funding Round
Apr 10
Funding Round
Oct 10
Director Joined
Jan 13
Director Left
Mar 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Share Issue
Sept 15
Loan Cleared
Oct 20
Loan Cleared
Oct 20
New Owner
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Aug 21
Funding Round
Sept 21
Capital Update
Aug 22
Funding Round
Oct 22
Funding Round
Feb 23
Director Left
May 23
Owner Exit
May 23
Director Left
Jan 24
Share Buyback
Mar 25
8
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

WIDDOWS, Benjamin James

Active
Shoreham Street, SheffieldS1 4SQ
Secretary
Appointed 19 May 2015

WIDDOWS, Benjamin James

Active
Shoreham Street, SheffieldS1 4SQ
Born April 1985
Director
Appointed 19 May 2015

OLADUJOYE, James

Resigned
Holyrood Avenue, SheffieldS10 4NW
Secretary
Appointed 28 Apr 2003
Resigned 19 May 2015

TULIP, Claire Louise

Resigned
37 Junction Road, SheffieldS11 8XA
Secretary
Appointed 13 Mar 2003
Resigned 28 Apr 2003

DYSON, Roger Kenneth

Resigned
21 Haugh Lane, SheffieldS11 9SA
Born September 1954
Director
Appointed 13 Mar 2003
Resigned 28 Apr 2003

EGOROV, Alexander

Resigned
Shoreham Street, SheffieldS1 4SQ
Born April 1989
Director
Appointed 01 Aug 2021
Resigned 01 Jan 2024

IQBAL, Zaffar

Resigned
14 Norborough Road, SheffieldS9 1SG
Born September 1969
Director
Appointed 28 Apr 2003
Resigned 19 May 2015

NARKIEWICZ, Marek Andrzej

Resigned
Shoreham Street, SheffieldS1 4SQ
Born October 1981
Director
Appointed 01 Dec 2012
Resigned 17 May 2023

OLADUJOYE, James

Resigned
Holyrood Avenue, SheffieldS10 4NW
Born December 1969
Director
Appointed 28 Apr 2003
Resigned 19 May 2015

PATHAK, Ashvin Rao

Resigned
Agden Hall, AgdenWA13 0TZ
Born September 1950
Director
Appointed 01 Dec 2008
Resigned 15 Feb 2013

WHALLEY, David

Resigned
Grange Farm Drive, SheffieldS35 0BD
Born November 1953
Director
Appointed 16 Aug 2007
Resigned 01 Jan 2009

Persons with significant control

3

1 Active
2 Ceased

Mr Marek Andrzej Narkiewicz

Ceased
Shoreham Street, SheffieldS1 4SQ
Born October 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2021
Ceased 25 May 2023

Mr Benjamin James Widdows

Active
Shoreham Street, SheffieldS1 4SQ
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Jun 2021
2 Bells Square, SheffieldS1 2FY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Jun 2021
Fundings
Financials
Latest Activities

Filing History

133

Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2025
AAAnnual Accounts
Capital Cancellation Treasury Shares With Date Currency Capital Figure
11 March 2025
SH05Notice of Cancellation of Shares
Capital Return Purchase Own Shares Treasury Capital Date
7 March 2025
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 May 2023
TM01Termination of Director
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Capital Allotment Shares
24 February 2023
SH01Allotment of Shares
Resolution
20 October 2022
RESOLUTIONSResolutions
Memorandum Articles
20 October 2022
MAMA
Capital Allotment Shares
18 October 2022
SH01Allotment of Shares
Legacy
16 August 2022
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 August 2022
SH19Statement of Capital
Legacy
16 August 2022
CAP-SSCAP-SS
Resolution
16 August 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Capital Allotment Shares
3 September 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
7 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Resolution
29 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
30 September 2015
SH02Allotment of Shares (prescribed particulars)
Resolution
3 September 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
25 August 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2015
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
24 August 2015
SH10Notice of Particulars of Variation
Resolution
5 August 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2011
AAAnnual Accounts
Capital Allotment Shares
21 October 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
7 May 2010
CH01Change of Director Details
Capital Allotment Shares
27 April 2010
SH01Allotment of Shares
Legacy
25 September 2009
403b403b
Legacy
25 September 2009
403b403b
Legacy
4 August 2009
122122
Resolution
23 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Resolution
8 July 2009
RESOLUTIONSResolutions
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Legacy
4 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
14 April 2009
363aAnnual Return
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 July 2008
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
88(2)Return of Allotment of Shares
Resolution
2 February 2008
RESOLUTIONSResolutions
Legacy
2 February 2008
88(2)R88(2)R
Legacy
15 November 2007
88(2)R88(2)R
Resolution
15 November 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2007
88(2)R88(2)R
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
10 September 2007
88(2)R88(2)R
Legacy
10 September 2007
123Notice of Increase in Nominal Capital
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Resolution
10 September 2007
RESOLUTIONSResolutions
Legacy
3 September 2007
123Notice of Increase in Nominal Capital
Legacy
3 September 2007
122122
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Resolution
3 September 2007
RESOLUTIONSResolutions
Legacy
11 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 June 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 April 2007
AAAnnual Accounts
Resolution
6 March 2007
RESOLUTIONSResolutions
Legacy
6 March 2007
287Change of Registered Office
Legacy
7 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 September 2004
AAAnnual Accounts
Legacy
12 July 2004
225Change of Accounting Reference Date
Legacy
11 May 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
5 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288bResignation of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
288aAppointment of Director or Secretary
Legacy
25 July 2003
88(2)R88(2)R
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 May 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 March 2003
NEWINCIncorporation