UKBizDB.co.uk

GIFTBOX SOLUTIONS LIMITED

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

This company is commonly known as Giftbox Solutions Limited. The company was founded 16 years ago and was given the registration number 06352609. The firm's registered office is in LEICESTER. You can find them at Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GIFTBOX SOLUTIONS LIMITED
Company Number:06352609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Unit 8, Oak Spinney Park Ratby Lane, Leicester Forest East, Leicester, England, LE3 3AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Whitehead Close, Sileby, Loughborough, England, LE12 7UZ

Secretary26 April 2012Active
51b Broughton Road, Croft, Leicester, United Kingdom, LE9 3EB

Director26 April 2012Active
4, Guilsborough Road, Ravensthorpe, Northampton, England, NN6 8EW

Director26 April 2012Active
11 Whitehead Close, Albion Square, Sileby, LE12 7UZ

Secretary28 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 August 2007Active
35, Millers Close, Syston, Leicester, LE7 2JD

Director28 August 2007Active
11 Whitehead Close, Albion Square, Sileby, LE12 7UZ

Director28 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 August 2007Active

People with Significant Control

Mrs Heather Vivien Webb
Notified on:11 March 2019
Status:Active
Date of birth:February 1945
Nationality:British
Country of residence:England
Address:11 Whitehead Close, Albion Square, Sileby, England, LE12 7UZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jessica Hannah Culpin
Notified on:06 April 2016
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:29, Mossdale Road, Leicester, England, LE3 2UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Vivienne Joanna Rees
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:England
Address:4, Guilsborough Road, Northampton, England, NN6 8EW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-29Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Accounts

Accounts with accounts type micro entity.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Change person director company with change date.

Download
2021-08-11Persons with significant control

Change to a person with significant control.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Officers

Change person secretary company with change date.

Download
2019-04-16Capital

Capital alter shares subdivision.

Download
2019-03-29Capital

Capital name of class of shares.

Download
2019-03-29Capital

Capital name of class of shares.

Download
2019-03-27Persons with significant control

Notification of a person with significant control.

Download
2019-03-27Persons with significant control

Cessation of a person with significant control.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-26Officers

Change person director company with change date.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-02-15Address

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

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.