Background WavePink WaveYellow Wave

GAUSSFIELD LTD (07176427)

GAUSSFIELD LTD (07176427) is an active UK company. incorporated on 3 March 2010. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. GAUSSFIELD LTD has been registered for 16 years. Current directors include FIELDING, Jane Elizabeth, FIELDING, Simon John.

Company Number
07176427
Status
active
Type
ltd
Incorporated
3 March 2010
Age
16 years
Address
Brook House, Maidstone, ME14 5DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
FIELDING, Jane Elizabeth, FIELDING, Simon John
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAUSSFIELD LTD

GAUSSFIELD LTD is an active company incorporated on 3 March 2010 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. GAUSSFIELD LTD was registered 16 years ago.(SIC: 74909)

Status

active

Active since 16 years ago

Company No

07176427

LTD Company

Age

16 Years

Incorporated 3 March 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

Brook House 1 Albion Place Maidstone, ME14 5DY,

Previous Addresses

The Apex 2 Sheriffs Orchard Coventry CV1 3PP
From: 10 October 2013To: 17 October 2017
the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL England
From: 3 March 2010To: 10 October 2013
Timeline

6 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
New Owner
Mar 19
Owner Exit
Apr 19
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FIELDING, Jane Elizabeth

Active
1 Albion Place, MaidstoneME14 5DY
Born January 1953
Director
Appointed 04 Feb 2019

FIELDING, Simon John

Active
1 Albion Place, MaidstoneME14 5DY
Born January 1953
Director
Appointed 04 Feb 2019

MCCRACKEN, Robert Sproat

Resigned
Waldren, HeathfieldTN21 0RE
Born September 1948
Director
Appointed 03 Mar 2010
Resigned 04 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Jane Elizabeth Fielding

Active
1 Albion Place, MaidstoneME14 5DY
Born January 1953

Nature of Control

Significant influence or control
Notified 17 Mar 2019

Mr Robert Sproat Mccracken

Ceased
1 Albion Place, MaidstoneME14 5DY
Born September 1948

Nature of Control

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

Filing History

42

Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2022
CS01Confirmation Statement
Resolution
21 April 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
21 April 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 March 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2011
AR01AR01
Incorporation Company
3 March 2010
NEWINCIncorporation