Background WavePink WaveYellow Wave

GOULD HALL COMPUTER SERVICES LIMITED (07574113)

GOULD HALL COMPUTER SERVICES LIMITED (07574113) is an active UK company. incorporated on 22 March 2011. with registered office in Fradley Park. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GOULD HALL COMPUTER SERVICES LIMITED has been registered for 15 years. Current directors include MARRISON, Nicola, STEIN, Hellen Maria.

Company Number
07574113
Status
active
Type
ltd
Incorporated
22 March 2011
Age
15 years
Address
Lincoln House, Fradley Park, WS13 8RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MARRISON, Nicola, STEIN, Hellen Maria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOULD HALL COMPUTER SERVICES LIMITED

GOULD HALL COMPUTER SERVICES LIMITED is an active company incorporated on 22 March 2011 with the registered office located in Fradley Park. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GOULD HALL COMPUTER SERVICES LIMITED was registered 15 years ago.(SIC: 62020)

Status

active

Active since 15 years ago

Company No

07574113

LTD Company

Age

15 Years

Incorporated 22 March 2011

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 6 October 2025 (5 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

10 days left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Lincoln House Wellington Crescent Fradley Park, WS13 8RZ,

Previous Addresses

Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England
From: 22 January 2021To: 25 July 2022
7 Rushmills Northampton NN4 7YB England
From: 4 May 2020To: 22 January 2021
PO Box NN4 7YB 7 Rushmills, Northampton 7 Rushmills Northampton NN4 7YB United Kingdom
From: 28 March 2020To: 4 May 2020
Sanderson House Manor Road Coventry CV1 2GF England
From: 8 May 2019To: 28 March 2020
6 Pikelaw Place West Pimbo Skelmersdale Lancashire WN8 9PP United Kingdom
From: 13 March 2018To: 8 May 2019
6 Pikelaw Place West Pimbo Skemersdale Lancashire WN8 9PP
From: 22 March 2011To: 13 March 2018
Timeline

29 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Mar 11
Funding Round
Mar 11
Director Left
May 19
Director Left
May 19
Director Left
May 19
Owner Exit
May 19
Owner Exit
May 19
Owner Exit
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Dec 19
New Owner
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Owner Exit
Nov 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Jun 22
Loan Secured
May 23
Loan Secured
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
1
Funding
15
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MARRISON, Nicola

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born May 1986
Director
Appointed 11 Dec 2020

STEIN, Hellen Maria

Active
Wellington Crescent, Fradley ParkWS13 8RZ
Born March 1974
Director
Appointed 03 Mar 2020

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Secretary
Appointed 02 May 2019
Resigned 13 Dec 2019

CHALMERS, Karen Louise, Ms.

Resigned
Rushmills, NorthamptonNN4 7YB
Born June 1965
Director
Appointed 03 Mar 2020
Resigned 11 Dec 2020

CUMMINGS, Sandra Ann

Resigned
Rushmills, NorthamptonNN4 7YB
Born July 1964
Director
Appointed 03 Mar 2020
Resigned 11 Dec 2020

GRAY, Brian Charles

Resigned
Manor Road, CoventryCV1 2GF
Born August 1956
Director
Appointed 22 Mar 2011
Resigned 02 May 2019

HALL, Roland

Resigned
Manor Road, CoventryCV1 2GF
Born May 1956
Director
Appointed 22 Mar 2011
Resigned 02 May 2019

MCADAMS, Kevin James

Resigned
Poplar Way, SheffieldS60 5TR
Born July 1964
Director
Appointed 11 Dec 2020
Resigned 09 Jun 2022

MCCORMICK, Ian Christopher

Resigned
Manor Road, CoventryCV1 2GF
Born December 1958
Director
Appointed 22 Mar 2011
Resigned 02 May 2019

MOGG, Richard David

Resigned
Manor Road, CoventryCV1 2GF
Born June 1976
Director
Appointed 02 May 2019
Resigned 13 Dec 2019

NEWCOMBE, Ian

Resigned
7 Rushmills, NorthamptonNN4 7YB
Born August 1955
Director
Appointed 02 May 2019
Resigned 03 Mar 2020

Persons with significant control

5

1 Active
4 Ceased

Mr. Robert Smith

Ceased
Rushmills, NorthamptonNN4 7YB
Born December 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Sept 2019
Ceased 10 Sept 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 02 May 2019

Mr Brian Charles Gray

Ceased
Manor Road, CoventryCV1 2GF
Born August 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2019

Mr Roland Hall

Ceased
Manor Road, CoventryCV1 2GF
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2019

Mr Ian Christopher Mccormick

Ceased
Manor Road, CoventryCV1 2GF
Born December 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 02 May 2019
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2025
AAAnnual Accounts
Legacy
6 October 2025
PARENT_ACCPARENT_ACC
Legacy
6 October 2025
GUARANTEE2GUARANTEE2
Legacy
6 October 2025
AGREEMENT2AGREEMENT2
Change Sail Address Company With Old Address New Address
24 April 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
23 April 2025
AD04Change of Accounting Records Location
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
GUARANTEE2GUARANTEE2
Legacy
5 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 February 2024
MR04Satisfaction of Charge
Resolution
5 February 2024
RESOLUTIONSResolutions
Memorandum Articles
5 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2023
AAAnnual Accounts
Legacy
21 October 2023
PARENT_ACCPARENT_ACC
Legacy
21 October 2023
GUARANTEE2GUARANTEE2
Legacy
21 October 2023
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2022
AAAnnual Accounts
Legacy
1 October 2022
PARENT_ACCPARENT_ACC
Legacy
1 October 2022
AGREEMENT2AGREEMENT2
Legacy
1 October 2022
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
25 July 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 July 2022
AAMDAAMD
Legacy
1 July 2022
PARENT_ACCPARENT_ACC
Legacy
1 July 2022
AGREEMENT2AGREEMENT2
Legacy
1 July 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2022
AAAnnual Accounts
Legacy
20 January 2022
PARENT_ACCPARENT_ACC
Legacy
20 January 2022
GUARANTEE2GUARANTEE2
Legacy
20 January 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2021
AAAnnual Accounts
Legacy
16 February 2021
PARENT_ACCPARENT_ACC
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Legacy
10 January 2021
AGREEMENT2AGREEMENT2
Legacy
10 January 2021
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
20 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
20 November 2020
PSC05Notification that PSC Information has been Withdrawn
Resolution
13 August 2020
RESOLUTIONSResolutions
Memorandum Articles
28 July 2020
MAMA
Capital Name Of Class Of Shares
6 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 July 2020
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
6 July 2020
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2020
MR01Registration of a Charge
Memorandum Articles
24 June 2020
MAMA
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 March 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Change Account Reference Date Company Current Extended
15 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
14 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
13 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 June 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Notification Of A Person With Significant Control
8 May 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
8 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
23 March 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 March 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Resolution
18 October 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
22 September 2011
RP04RP04
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Incorporation Company
22 March 2011
NEWINCIncorporation