UKBizDB.co.uk

GIFTA LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gifta Ltd. The company was founded 3 years ago and was given the registration number 12813038. The firm's registered office is in BURNLEY. You can find them at 6 Avondale Avenue, , Burnley, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GIFTA LTD
Company Number:12813038
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:6 Avondale Avenue, Burnley, England, BB12 8AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Frames, Phipp Street, London, England, EC2A 4PS

Director14 August 2020Active
The Frames, Phipp Street, London, England, EC2A 4PS

Director14 August 2020Active
We Work, Aldwych House, 71-91 Aldwych, London, England, WC2B 4HN

Director14 August 2020Active

People with Significant Control

Mr Mark Dandy
Notified on:14 August 2020
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:We Work, Aldwych House, London, England, WC2B 4HN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Dean Reader
Notified on:14 August 2020
Status:Active
Date of birth:June 1988
Nationality:British
Country of residence:England
Address:The Frames, Phipp Street, London, England, EC2A 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Thomas Edward Higgins
Notified on:14 August 2020
Status:Active
Date of birth:February 1988
Nationality:British
Country of residence:England
Address:The Frames, Phipp Street, London, England, EC2A 4PS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Persons with significant control

Change to a person with significant control.

Download
2024-03-01Address

Change registered office address company with date old address new address.

Download
2024-03-01Officers

Change person director company with change date.

Download
2024-03-01Officers

Change person director company with change date.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Officers

Change person director company with change date.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Address

Change registered office address company with date old address new address.

Download
2023-08-22Officers

Change person director company with change date.

Download
2023-08-22Persons with significant control

Change to a person with significant control.

Download
2022-11-14Persons with significant control

Change to a person with significant control.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-08-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-13Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Accounts

Change account reference date company previous extended.

Download
2022-01-04Persons with significant control

Cessation of a person with significant control.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-29Capital

Capital alter shares subdivision.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download
2021-08-05Persons with significant control

Change to a person with significant control.

Download
2021-08-05Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.