Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GSD (CORPORATE) LIMITED
Company Information for

GSD (CORPORATE) LIMITED

THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS13 8FD,
Company Registration Number
03081931
Private Limited Company
Active

Company Overview

About Gsd (corporate) Ltd
GSD (CORPORATE) LIMITED was founded on 1995-07-20 and has its registered office in Bristol. The organisation's status is listed as "Active". Gsd (corporate) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GSD (CORPORATE) LIMITED
 
Legal Registered Office
THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS13 8FD
Other companies in PR5
 
Filing Information
Company Number 03081931
Company ID Number 03081931
Date formed 1995-07-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB673450823  
Last Datalog update: 2023-08-06 11:10:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GSD (CORPORATE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GSD (CORPORATE) LIMITED

Current Directors
Officer Role Date Appointed
COATS PATONS LIMITED
Director 2015-05-01
YAEL GAIROLA
Director 2016-05-23
HIZMY KAMIL HASSEN
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL TIMSON
Director 1996-03-11 2017-04-28
ARVIND MATHUR
Director 2015-05-01 2016-05-23
CAROL TRISTRAM
Company Secretary 1996-03-11 2015-05-01
CAROL TRISTRAM
Director 2000-05-18 2015-05-01
KENNETH MALCOLM ASHMORE
Director 1996-07-18 2000-05-18
HANS PETER ZINGEL
Director 1996-07-18 1999-01-22
CHRISTOPHER MARK BRANDWOOD
Company Secretary 1995-07-20 1996-03-11
DAVID SEAN FITZGERALD
Director 1995-07-20 1996-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
YAEL GAIROLA FAST REACT SYSTEMS LIMITED Director 2016-05-25 CURRENT 1999-01-20 Active
YAEL GAIROLA FAST REACT SYSTEMS (BANGLADESH) LIMITED Director 2016-05-25 CURRENT 2013-06-26 Active
YAEL GAIROLA GSD HOLDINGS LIMITED Director 2016-05-23 CURRENT 2000-05-16 Active
YAEL GAIROLA COATS DIGITAL LIMITED Director 2016-03-14 CURRENT 2003-11-04 Active
HIZMY KAMIL HASSEN GSD HOLDINGS LIMITED Director 2017-04-28 CURRENT 2000-05-16 Active
HIZMY KAMIL HASSEN FAST REACT SYSTEMS LIMITED Director 2017-01-31 CURRENT 1999-01-20 Active
HIZMY KAMIL HASSEN FAST REACT SYSTEMS (BANGLADESH) LIMITED Director 2017-01-31 CURRENT 2013-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02Memorandum articles filed
2024-05-02Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul>
2023-07-17CONFIRMATION STATEMENT MADE ON 13/07/23, WITH NO UPDATES
2023-06-15FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-06APPOINTMENT TERMINATED, DIRECTOR KUMAR SHIRISH SHAH
2023-06-06DIRECTOR APPOINTED FARNAZ RANJBAR
2023-02-02DIRECTOR APPOINTED MR KUNAL KAPUR
2023-02-01DIRECTOR APPOINTED MR GANESH KRISHNAMURTHY
2023-02-01DIRECTOR APPOINTED MR GANESH KRISHNAMURTHY
2023-02-01APPOINTMENT TERMINATED, DIRECTOR SANTOSH KUMAR
2023-01-04APPOINTMENT TERMINATED, DIRECTOR AKASH SHAH
2022-10-03REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/22 FROM 4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/22, WITH NO UPDATES
2022-07-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-06AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/21, WITH NO UPDATES
2021-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY REDFERN
2021-06-07AP01DIRECTOR APPOINTED MR KUMAR SHAH
2021-04-07AAMDAmended full accounts made up to 2019-12-31
2020-10-14AP01DIRECTOR APPOINTED MR AKASH SHAH
2020-10-14TM01APPOINTMENT TERMINATED, DIRECTOR HIZMY KAMIL HASSEN
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 13/07/20, WITH NO UPDATES
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR YAEL GAIROLA
2019-11-11AP01DIRECTOR APPOINTED MR ADRIAN JOHN ELLIOTT
2019-10-10AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-26CS01CONFIRMATION STATEMENT MADE ON 13/07/19, WITH NO UPDATES
2019-07-11PSC05Change of details for Gsd Holdings Limited as a person with significant control on 2019-06-12
2019-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/19 FROM 1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
2018-10-01AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 13/07/18, WITH NO UPDATES
2017-10-03AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-06-26CH01Director's details changed for Ms Yael Loewinger on 2017-06-26
2017-05-11AP01DIRECTOR APPOINTED MR HIZMY KAMIL HASSEN
2017-05-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL TIMSON
2016-10-10AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-08LATEST SOC08/08/16 STATEMENT OF CAPITAL;GBP 40000
2016-08-08CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-05-25AP01DIRECTOR APPOINTED MS YAEL LOEWINGER
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ARVIND MATHUR
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 40000
2015-07-29AR0120/07/15 ANNUAL RETURN FULL LIST
2015-06-10AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-14AP01DIRECTOR APPOINTED MR ARVIND MATHUR
2015-05-13AP02Appointment of Coats Patons Limited as director on 2015-05-01
2015-05-13TM02Termination of appointment of Carol Tristram on 2015-05-01
2015-05-13TM01APPOINTMENT TERMINATED, DIRECTOR CAROL TRISTRAM
2015-05-13AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Suite 4 506 Greenplace 4 Oaks Road Walton Summit Centre Bamber Bridge Preston PR5 8AJ
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-07LATEST SOC07/08/14 STATEMENT OF CAPITAL;GBP 40000
2014-08-07AR0120/07/14 ANNUAL RETURN FULL LIST
2014-07-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-16AR0120/07/13 ANNUAL RETURN FULL LIST
2013-07-23AA31/03/13 TOTAL EXEMPTION SMALL
2012-08-01AR0120/07/12 FULL LIST
2012-07-30AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-24AR0120/07/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-01AR0120/07/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL TRISTRAM / 01/01/2010
2010-01-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-12363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2009-01-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-23363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-20363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-06363aRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2005-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-28363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-08-11363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-11363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2002-08-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-02-28CERTNMCOMPANY NAME CHANGED GENERAL SEWING DATA LIMITED CERTIFICATE ISSUED ON 28/02/02
2001-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-29363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-29363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2000-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-11-07363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-06-06288bDIRECTOR RESIGNED
2000-06-06288aNEW DIRECTOR APPOINTED
1999-12-06363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-06363sRETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS
1999-09-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-10288bDIRECTOR RESIGNED
1999-02-02169£ IC 50000/40000 22/01/99 £ SR 10000@1=10000
1999-02-02SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/01/99
1998-10-14363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-06-24SRES01ADOPT MEM AND ARTS 18/06/98
1998-06-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1998-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1997-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-09-10363sRETURN MADE UP TO 20/07/97; NO CHANGE OF MEMBERS
1997-04-17287REGISTERED OFFICE CHANGED ON 17/04/97 FROM: MAKERFIELD WAY INCE WIGAN WN2 2PR
1997-04-01225ACC. REF. DATE SHORTENED FROM 30/04/97 TO 31/03/97
1997-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1996-08-29363sRETURN MADE UP TO 20/07/96; FULL LIST OF MEMBERS
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-30288NEW DIRECTOR APPOINTED
1996-07-10225(1)ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04
1996-05-21287REGISTERED OFFICE CHANGED ON 21/05/96 FROM: BROOK HOUSE 70 SPRING GARDENS MANCHESTER. M2 2BQ
1996-04-11123NC INC ALREADY ADJUSTED 03/04/96
1996-04-11SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/04/96
1996-04-11SRES04£ NC 100/50000 03/04/
1996-04-03CERTNMCOMPANY NAME CHANGED MARPLACE (NUMBER 360) LIMITED CERTIFICATE ISSUED ON 03/04/96
1996-04-01395PARTICULARS OF MORTGAGE/CHARGE
1996-03-14288DIRECTOR RESIGNED
1996-03-14288NEW DIRECTOR APPOINTED
1996-03-14288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to GSD (CORPORATE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GSD (CORPORATE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1996-04-01 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSD (CORPORATE) LIMITED

Intangible Assets
Patents
We have not found any records of GSD (CORPORATE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GSD (CORPORATE) LIMITED
Trademarks

Trademark applications by GSD (CORPORATE) LIMITED

GSD (CORPORATE) LIMITED is the Original Applicant for the trademark GSD ™ (86479041) through the USPTO on the 2014-12-12
The mark consists of stylized triangles, each of which contains a different shade, with a shadow representation directly behind the stylized triangles. The stylized triangles are arranged to make a partial diamond, with the bottom right portion of the diamond missing. The stylized text GSD is to the right of the stylized triangles just below the missing portion of the partial diamond.
Income
Government Income
We have not found government income sources for GSD (CORPORATE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as GSD (CORPORATE) LIMITED are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where GSD (CORPORATE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSD (CORPORATE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GSD (CORPORATE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.