FOOTPRINT SYSTEMS LIMITED
Overview
| Company Name | FOOTPRINT SYSTEMS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04258164 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of FOOTPRINT SYSTEMS LIMITED?
- Plumbing, heat and air-conditioning installation (43220) / Construction
Where is FOOTPRINT SYSTEMS LIMITED located?
| Registered Office Address | Westbury Court Church Road Westbury-On-Trym BS9 3EF Bristol England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for FOOTPRINT SYSTEMS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for FOOTPRINT SYSTEMS LIMITED?
| Last Confirmation Statement Made Up To | Jul 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 24, 2025 |
| Overdue | No |
What are the latest filings for FOOTPRINT SYSTEMS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Jul 24, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Confirmation statement made on Jul 24, 2024 with updates | 3 pages | CS01 | ||
Termination of appointment of Nicholas George Hudson as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Termination of appointment of Margaret Louise Hudson as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jul 24, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Stephen John Hudson on Jul 19, 2023 | 2 pages | CH01 | ||
Director's details changed for Nicholas George Hudson on Jul 19, 2023 | 2 pages | CH01 | ||
Registered office address changed from 6 Downs Cote Drive Bristol BS9 3TP England to Westbury Court Church Road Westbury-on-Trym Bristol BS9 3EF on Jul 19, 2023 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Jul 24, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Jul 24, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Jul 24, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||
Confirmation statement made on Jul 24, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from White Hart House High Street Limpsfield Surrey RH8 0DT to 6 Downs Cote Drive Bristol BS9 3TP on Jul 29, 2019 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Jul 24, 2018 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 7 pages | AA | ||
Confirmation statement made on Jul 24, 2017 with no updates | 3 pages | CS01 | ||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||
Who are the officers of FOOTPRINT SYSTEMS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HUDSON, Gerald Stephen | Secretary | 8 Conygar Close BS21 6AP Clevedon Avon | British | 73300400001 | ||||||
| HUDSON, Gerald Stephen | Director | 8 Conygar Close BS21 6AP Clevedon Avon | United Kingdom | British | 73300400001 | |||||
| HUDSON, Stephen John | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Westbury Court England | England | British | 174992750002 | |||||
| YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
| HUDSON, Margaret Louise | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Westbury Court England | United Kingdom | British | 61940700001 | |||||
| HUDSON, Nicholas George | Director | Church Road Westbury-On-Trym BS9 3EF Bristol Westbury Court England | England | British | 174992880002 | |||||
| SCHOFIELD, Steven William | Director | 141 Hawton Road NG24 4QG Newark Nottinghamshire | England | British | 61940640001 | |||||
| YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of FOOTPRINT SYSTEMS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Gerald Stephen Hudson | Apr 06, 2016 | Church Road Westbury-On-Trym BS9 3EF Bristol Westbury Court England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0