UKBizDB.co.uk

GIVING TREE VENTURES LIMITED

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

This company is commonly known as Giving Tree Ventures Limited. The company was founded 15 years ago and was given the registration number 06847888. The firm's registered office is in LONDON. You can find them at Suite E, 1-3 Canfield Place, London, . This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:GIVING TREE VENTURES LIMITED
Company Number:06847888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.
  • 59111 - Motion picture production activities
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:Suite E, 1-3 Canfield Place, London, England, NW6 3BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Mowbray Road, Edgware, England, HA8 8JL

Director25 February 2022Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Secretary16 March 2009Active
Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP

Director16 March 2009Active
1st Floor Flat, 12 Rosecroft Avenue, London, United Kingdom, NW3 7QB

Director14 November 2018Active

People with Significant Control

Collective Organics Limited
Notified on:14 November 2018
Status:Active
Country of residence:England
Address:27-28, Riverwalk Road, Enfield, England, EN3 7QN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Olga Rabasso
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:United Kingdom
Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Jacob Newman
Notified on:06 April 2016
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:United Kingdom
Address:Summit House, 170 Finchley Road, London, United Kingdom, NW3 6BP
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
2023-11-10Confirmation statement

Confirmation statement with updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Persons with significant control

Change to a person with significant control.

Download
2022-09-24Mortgage

Mortgage satisfy charge full.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-04-12Address

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

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2022-02-25Officers

Termination director company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-08Confirmation statement

Confirmation statement with no updates.

Download
2020-07-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-02-20Address

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

Download
2018-11-22Confirmation statement

Confirmation statement with updates.

Download
2018-11-22Persons with significant control

Notification of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Persons with significant control

Cessation of a person with significant control.

Download
2018-11-22Officers

Appoint person director company with name date.

Download
2018-11-22Officers

Termination secretary company with name termination date.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.