General information

Name:

Gale Software Ltd

Office Address:

6 Cambridge Gardens Langland SA3 4PP Swansea

Number: 04908296

Incorporation date: 2003-09-23

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Gale Software came into being in 2003 as a company enlisted under no 04908296, located at SA3 4PP Swansea at 6 Cambridge Gardens. This company has been in business for twenty one years and its current status is active. The firm's declared SIC number is 62020 and has the NACE code: Information technology consultancy activities. The firm's latest financial reports describe the period up to Fri, 30th Sep 2022 and the most recent annual confirmation statement was released on Sat, 23rd Sep 2023.

In the following company, all of director's obligations have so far been done by Edward G. who was designated to this position on 23rd September 2003. To find professional help with legal documentation, the company has been utilizing the skillset of Timothy G. as a secretary since the appointment on 23rd September 2003.

Edward G. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Timothy G.

Role: Secretary

Appointed: 23 September 2003

Latest update: 10 March 2024

Edward G.

Role: Director

Appointed: 23 September 2003

Latest update: 10 March 2024

People with significant control

Edward G.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 07 October 2024
Confirmation statement last made up date 23 September 2023
Annual Accounts
Start Date For Period Covered By Report 01 October 2012
Annual Accounts 28 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 28 June 2015
Annual Accounts 21 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 21 June 2016
Annual Accounts 19 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 19 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts 19 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 19 June 2013
Annual Accounts 25 April 2014
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Friday 30th September 2022 (AA)
filed on: 20th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2013

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2014

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2015

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

HQ address,
2016

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Accountant/Auditor,
2014 - 2013

Name:

Perrins Limited

Address:

The Custom House The Strand

Post code:

EX31 1EU

City / Town:

Barnstaple

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
20
Company Age

Closest Companies - by postcode