Good With Devices Ltd SHEFFIELD


Founded in 2003, Good With Devices, classified under reg no. 04697344 is an active company. Currently registered at 178 Shoreham Street S1 4SQ, Sheffield the company has been in the business for twenty one years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2017-06-29 Good With Devices Ltd is no longer carrying the name Gwd Media.

There is a single director in the company at the moment - Benjamin W., appointed on 19 May 2015. In addition, a secretary was appointed - Benjamin W., appointed on 19 May 2015. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Good With Devices Ltd Address / Contact

Office Address 178 Shoreham Street
Town Sheffield
Post code S1 4SQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04697344
Date of Incorporation Thu, 13th Mar 2003
Industry Business and domestic software development
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 2nd Aug 2024 (2024-08-02)
Last confirmation statement dated Wed, 19th Jul 2023

Company staff

Benjamin W.

Position: Secretary

Appointed: 19 May 2015

Benjamin W.

Position: Director

Appointed: 19 May 2015

Alexander E.

Position: Director

Appointed: 01 August 2021

Resigned: 01 January 2024

Marek N.

Position: Director

Appointed: 01 December 2012

Resigned: 17 May 2023

Ashvin P.

Position: Director

Appointed: 01 December 2008

Resigned: 15 February 2013

David W.

Position: Director

Appointed: 16 August 2007

Resigned: 01 January 2009

James O.

Position: Secretary

Appointed: 28 April 2003

Resigned: 19 May 2015

James O.

Position: Director

Appointed: 28 April 2003

Resigned: 19 May 2015

Zaffar I.

Position: Director

Appointed: 28 April 2003

Resigned: 19 May 2015

Roger D.

Position: Director

Appointed: 13 March 2003

Resigned: 28 April 2003

Claire T.

Position: Secretary

Appointed: 13 March 2003

Resigned: 28 April 2003

People with significant control

The register of persons with significant control who own or control the company consists of 3 names. As BizStats researched, there is Benjamin W. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Marek N. This PSC owns 25-50% shares. Then there is Coala Limited, who also meets the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Benjamin W.

Notified on 18 June 2021
Nature of control: 25-50% shares

Marek N.

Notified on 18 June 2021
Ceased on 25 May 2023
Nature of control: 25-50% shares

Coala Limited

Albert House 2 Bells Square, Sheffield, S1 2FY, England

Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 09026856
Notified on 6 April 2016
Ceased on 18 June 2021
Nature of control: 75,01-100% shares

Company previous names

Gwd Media June 29, 2017
Sk Media October 15, 2007
Simple Kiosks April 5, 2004
Hlw 190 May 7, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand1 8631 41172 425241 420574 457286 437
Current Assets123 68179 931261 647491 6661 121 623698 541
Debtors121 81878 520178 636236 966450 798358 898
Net Assets Liabilities-12 762-83 105-40 949169 684701 574430 651
Other Debtors86 74167 34238 567121 269288 676239 954
Property Plant Equipment4 6252 8662 4374 48113 39625 485
Total Inventories  10 58613 28096 36853 206
Other
Accumulated Amortisation Impairment Intangible Assets  44 40966 63495 092127 540
Accumulated Depreciation Impairment Property Plant Equipment15 13116 89018 36120 42324 15831 040
Additions Other Than Through Business Combinations Intangible Assets   32 52062 32339 903
Additions Other Than Through Business Combinations Property Plant Equipment  1 0424 10612 65018 971
Amortisation Rate Used For Intangible Assets   101010
Average Number Employees During Period876131722
Bank Borrowings Overdrafts9 68119 0345 83314 37522 68224 081
Creditors119 493151 547253 482378 293541 454432 920
Depreciation Rate Used For Property Plant Equipment 2525252525
Fixed Assets  147 761160 100202 880222 424
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 28825 51313 7381 963104 50082 500
Increase From Amortisation Charge For Year Intangible Assets   22 22528 45832 448
Increase From Depreciation Charge For Year Property Plant Equipment 1 7591 4712 0623 7356 882
Intangible Assets  145 324155 619189 484196 939
Intangible Assets Gross Cost  189 733222 253284 576324 479
Net Current Assets Liabilities4 188-71 6168 165113 373580 169265 621
Other Creditors42 26260 875108 938144 181400 413276 885
Other Taxation Social Security Payable49 52456 994101 52247 56922 05231 571
Property Plant Equipment Gross Cost 19 75620 79824 90437 55456 525
Total Assets Less Current Liabilities8 813-68 75010 602273 473783 049488 045
Trade Creditors Trade Payables18 02614 64437 189172 16896 307100 383
Trade Debtors Trade Receivables35 07711 178140 069115 697162 122118 944

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 27th, July 2023
Free Download (12 pages)

Company search