Background WavePink WaveYellow Wave

GEARSET LIMITED (10345423)

GEARSET LIMITED (10345423) is an active UK company. incorporated on 25 August 2016. with registered office in Cambridge. The company operates in the Information and Communication sector, engaged in business and domestic software development. GEARSET LIMITED has been registered for 9 years. Current directors include BOYLE, Kevin, BROWN, Simon, GALBRAITH, Simon David, Dr and 1 others.

Company Number
10345423
Status
active
Type
ltd
Incorporated
25 August 2016
Age
9 years
Address
26 Science Park Milton Road, Cambridge, CB4 0FP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
BOYLE, Kevin, BROWN, Simon, GALBRAITH, Simon David, Dr, RAO, Srikant
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEARSET LIMITED

GEARSET LIMITED is an active company incorporated on 25 August 2016 with the registered office located in Cambridge. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. GEARSET LIMITED was registered 9 years ago.(SIC: 62012)

Status

active

Active since 9 years ago

Company No

10345423

LTD Company

Age

9 Years

Incorporated 25 August 2016

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

26 Science Park Milton Road Cambridge, CB4 0FP,

Previous Addresses

The Bradfield Centre Cambridge Science Park Road Cambridge CB4 0GA United Kingdom
From: 1 September 2018To: 5 September 2025
Newnham House Cambridge Business Park, Cambridge CB4 0WZ United Kingdom
From: 25 August 2016To: 1 September 2018
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Aug 16
Funding Round
Mar 17
Share Issue
Mar 17
Director Joined
Oct 17
Funding Round
Jul 18
Funding Round
Jan 19
Funding Round
Sept 20
Funding Round
Oct 20
Funding Round
Oct 21
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Jul 22
Funding Round
Aug 23
Funding Round
Oct 23
Funding Round
Sept 24
Funding Round
Nov 24
Funding Round
Jun 25
Funding Round
Dec 25
14
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

GREENWOOD, Jason

Active
Milton Road, CambridgeCB4 0FP
Secretary
Appointed 05 Jul 2024

BOYLE, Kevin

Active
Milton Road, CambridgeCB4 0FP
Born March 1986
Director
Appointed 03 Oct 2017

BROWN, Simon

Active
Cambridge Science Park Road, CambridgeCB4 0GA
Born September 1961
Director
Appointed 24 May 2022

GALBRAITH, Simon David, Dr

Active
Milton Road, CambridgeCB4 0FP
Born April 1972
Director
Appointed 25 Aug 2016

RAO, Srikant

Active
Milton Road, CambridgeCB4 0FP
Born June 1985
Director
Appointed 24 May 2022

TECH-CFO LIMITED

Resigned
Taylors Lane, CambridgeCB24 4QN
Corporate secretary
Appointed 01 Aug 2017
Resigned 22 Jun 2022

Persons with significant control

1

Simon David Galbraith

Active
Milton Road, CambridgeCB4 0FP
Born April 1972

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 25 Aug 2016
Fundings
Financials
Latest Activities

Filing History

62

Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
18 September 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
5 September 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
5 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Resolution
2 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
26 June 2025
SH01Allotment of Shares
Resolution
19 May 2025
RESOLUTIONSResolutions
Memorandum Articles
19 May 2025
MAMA
Capital Allotment Shares
29 November 2024
SH01Allotment of Shares
Change To A Person With Significant Control
13 October 2024
PSC04Change of PSC Details
Resolution
27 September 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Resolution
25 July 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
5 July 2024
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
5 July 2024
AP03Appointment of Secretary
Accounts With Accounts Type Group
13 December 2023
AAAnnual Accounts
Capital Allotment Shares
17 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Capital Allotment Shares
24 August 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 October 2022
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 October 2022
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 September 2022
RP04AP01RP04AP01
Capital Allotment Shares
6 July 2022
SH01Allotment of Shares
Resolution
6 July 2022
RESOLUTIONSResolutions
Memorandum Articles
6 July 2022
MAMA
Capital Variation Of Rights Attached To Shares
5 July 2022
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 June 2022
TM02Termination of Secretary
Resolution
2 November 2021
RESOLUTIONSResolutions
Capital Allotment Shares
1 November 2021
SH01Allotment of Shares
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Memorandum Articles
12 October 2020
MAMA
Resolution
12 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
14 September 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2019
AAAnnual Accounts
Capital Allotment Shares
7 January 2019
SH01Allotment of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 December 2018
PSC04Change of PSC Details
Resolution
14 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 September 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Capital Allotment Shares
23 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 September 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 August 2017
AP04Appointment of Corporate Secretary
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
30 March 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
8 March 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
20 December 2016
AA01Change of Accounting Reference Date
Incorporation Company
25 August 2016
NEWINCIncorporation