UKBizDB.co.uk

UK GIFT WORLD LTD

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

This company is commonly known as Uk Gift World Ltd. The company was founded 4 years ago and was given the registration number 12234606. The firm's registered office is in SWAFFHAM. You can find them at Sandlewood The Street, North Pickenham, Swaffham, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:UK GIFT WORLD LTD
Company Number:12234606
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 2019
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:Sandlewood The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director20 February 2021Active
Sandlewood, The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR

Director30 September 2019Active
Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director20 February 2021Active
Sandlewood, The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR

Director30 September 2019Active
Sandlewood, The Street, North Pickenham, Swaffham, United Kingdom, PE37 8JR

Director10 February 2020Active

People with Significant Control

Mrs Corinne Elizabeth Elwood
Notified on:20 February 2021
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:England
Address:Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Christopher David Elwood
Notified on:20 February 2021
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:England
Address:Unit A - 82 James Carter Road, Unit A - 82 James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Miss Storm Elwood
Notified on:01 March 2020
Status:Active
Date of birth:November 2001
Nationality:British
Country of residence:United Kingdom
Address:Sandlewood, The Street, Swaffham, United Kingdom, PE37 8JR
Nature of control:
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Corinne Elwood
Notified on:30 September 2019
Status:Active
Date of birth:July 1980
Nationality:British
Country of residence:United Kingdom
Address:Sandlewood, The Street, Swaffham, United Kingdom, PE37 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Christopher Elwood
Notified on:30 September 2019
Status:Active
Date of birth:August 1981
Nationality:British
Country of residence:United Kingdom
Address:Sandlewood, The Street, Swaffham, United Kingdom, PE37 8JR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 25 to 50 percent as trust
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent
  • Voting rights 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (6 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
2023-02-07Gazette

Gazette dissolved voluntary.

Download
2022-07-26Dissolution

Dissolution voluntary strike off suspended.

Download
2022-07-19Gazette

Gazette notice voluntary.

Download
2022-07-10Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Dissolution

Dissolution application strike off company.

Download
2022-06-07Address

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

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Address

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

Download
2021-06-07Accounts

Accounts with accounts type dormant.

Download
2021-02-21Address

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

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Persons with significant control

Notification of a person with significant control.

Download
2021-02-20Persons with significant control

Cessation of a person with significant control.

Download
2021-02-20Officers

Termination director company with name termination date.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2021-02-20Officers

Appoint person director company with name date.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-15Persons with significant control

Notification of a person with significant control.

Download
2020-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-23Persons with significant control

Cessation of a person with significant control.

Download
2020-02-23Officers

Appoint person director company with name date.

Download
2020-02-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.