UKBizDB.co.uk

GIVESMART UK LIMITED

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

This company is commonly known as Givesmart Uk Limited. The company was founded 12 years ago and was given the registration number 08033918. The firm's registered office is in LEICESTER. You can find them at 2 Darker Street, , Leicester, Leicestershire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:GIVESMART UK LIMITED
Company Number:08033918
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62012 - Business and domestic software development
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:2 Darker Street, Leicester, Leicestershire, England, LE1 4SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Darker Street, Leicester, England, LE1 4SL

Director27 June 2022Active
2 Darker Street, Leicester, England, LE1 4SL

Director11 April 2022Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director17 April 2012Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director12 February 2013Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director11 March 2013Active
21, High View Close, Hamilton, Leicester, England, LE4 9LJ

Director05 January 2018Active
2 Darker Street, Leicester, England, LE1 4SL

Director30 October 2019Active
9620, Executive Center Drive N, Suite 200, St Petersburg, United States, 33702

Director05 January 2018Active
2 Darker Street, Leicester, England, LE1 4SL

Director28 October 2019Active
2 Darker Street, Leicester, England, LE1 4SL

Director06 July 2020Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director12 February 2013Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director20 June 2013Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director22 July 2013Active
10, Norwich Street, London, United Kingdom, EC4A 1BD

Director11 March 2013Active
2 Darker Street, Leicester, England, LE1 4SL

Director28 October 2019Active

People with Significant Control

Community Brands Uk Limited
Notified on:05 January 2018
Status:Active
Country of residence:England
Address:2 Darker Street, Darker Street, Leicester, England, LE1 4SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Ulrich Wilhelm PĆ¼tter
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:German
Country of residence:England
Address:21, High View Close, Leicester, England, LE4 9LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-09Gazette

Gazette filings brought up to date.

Download
2023-12-06Accounts

Accounts with accounts type small.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-07-28Capital

Capital statement capital company with date currency figure.

Download
2023-07-28Capital

Legacy.

Download
2023-07-28Insolvency

Legacy.

Download
2023-07-28Resolution

Resolution.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Officers

Change person director company with change date.

Download
2023-03-31Officers

Termination director company with name termination date.

Download
2023-03-31Persons with significant control

Notification of a person with significant control statement.

Download
2023-03-31Persons with significant control

Cessation of a person with significant control.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-06-17Officers

Termination director company with name termination date.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Persons with significant control

Change to a person with significant control.

Download
2021-04-08Officers

Termination director company with name termination date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-08-21Officers

Termination director company with name termination date.

Download
2020-08-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.