ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Footprint Systems Limited

Footprint Systems Limited is an active company incorporated on 24 July 2001 with the registered office located in Bristol, Bristol. Footprint Systems Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04258164
Private limited company
Age
24 years
Incorporated 24 July 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 24 July 2025 (3 months ago)
Next confirmation dated 24 July 2026
Due by 7 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
Westbury Court Church Road
Westbury-On-Trym
Bristol
BS9 3EF
England
Address changed on 19 Jul 2023 (2 years 3 months ago)
Previous address was 6 Downs Cote Drive Bristol BS9 3TP England
Telephone
01275218084
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
1
Director • Secretary • PSC • British • Lives in UK • Born in Nov 1952
Director • Plumbing Contractor • British • Lives in England • Born in Dec 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£3.15K
Decreased by £2.71K (-46%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£17.73K
Decreased by £13.56K (-43%)
Total Liabilities
-£15.53K
Decreased by £12.02K (-44%)
Net Assets
£2.2K
Decreased by £1.53K (-41%)
Debt Ratio (%)
88%
Decreased by 0.47% (-1%)
Latest Activity
Full Accounts Submitted
26 Days Ago on 29 Sep 2025
Confirmation Submitted
2 Months Ago on 30 Jul 2025
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 7 Aug 2024
Margaret Louise Hudson Resigned
2 Years Ago on 28 Sep 2023
Nicholas George Hudson Resigned
2 Years Ago on 28 Sep 2023
Full Accounts Submitted
2 Years Ago on 27 Sep 2023
Confirmation Submitted
2 Years 3 Months Ago on 28 Jul 2023
Stephen John Hudson Details Changed
2 Years 3 Months Ago on 19 Jul 2023
Nicholas George Hudson Details Changed
2 Years 3 Months Ago on 19 Jul 2023
Get Credit Report
Discover Footprint Systems Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Confirmation statement made on 24 July 2025 with no updates
Submitted on 30 Jul 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 24 July 2024 with updates
Submitted on 7 Aug 2024
Termination of appointment of Nicholas George Hudson as a director on 28 September 2023
Submitted on 4 Oct 2023
Termination of appointment of Margaret Louise Hudson as a director on 28 September 2023
Submitted on 4 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 27 Sep 2023
Confirmation statement made on 24 July 2023 with no updates
Submitted on 28 Jul 2023
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 19 July 2023
Submitted on 19 Jul 2023
Director's details changed for Nicholas George Hudson on 19 July 2023
Submitted on 19 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year