Company NameGiftware Marketing Limited
DirectorGeoffrey Hutchins
Company StatusActive - Proposal to Strike off
Company Number03476438
CategoryPrivate Limited Company
Incorporation Date4 December 1997(26 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Geoffrey Hutchins
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2005(7 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address49 Vale Road
Mitcham
Surrey
CR4 1NP
Secretary NameMr Geoffrey Hutchins
NationalityBritish
StatusCurrent
Appointed21 February 2005(7 years, 2 months after company formation)
Appointment Duration19 years, 2 months
RoleSales Executive
Country of ResidenceEngland
Correspondence Address49 Vale Road
Mitcham
Surrey
CR4 1NP
Director NameGeoffrey Kibuuka
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(same day as company formation)
RoleAccountant
Correspondence Address354 London Road
Mitcham
Surrey
CR4 3ND
Director NameMr Stephen John Hutchins
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1998(8 months, 1 week after company formation)
Appointment Duration12 years, 8 months (resigned 13 April 2011)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address3 The Coppice
Seer Green
Buckinghamshire
HP9 2SH
Director NameGeoffrey Lee Hutchings
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1999(1 year, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 September 2000)
RoleSales Agent
Correspondence Address49 Vale Road
Mitcham
Surrey
CR4 1NP
Secretary NameA To Z Company Services Ltd (Corporation)
StatusResigned
Appointed04 December 1997(same day as company formation)
Correspondence Address352-354 London Road
Mitcham
Surrey
CR4 3ND

Location

Registered Address41 Oldfields Road
Sutton
Surrey
SM1 2NB
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardStonecot
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Traditional Group (Surrey) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,152
Cash£3,785
Current Liabilities£19,679

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Filing History

15 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
18 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
15 June 2020Registered office address changed from 352/354 London Road Mitcham Surrey CR4 3nd to 41 Oldfields Road Sutton Surrey SM1 2NB on 15 June 2020 (1 page)
13 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
8 January 2019Confirmation statement made on 4 December 2018 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
4 January 2016Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 100
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
28 January 2015Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 100
(4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
24 January 2014Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 100
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
14 February 2013Annual return made up to 4 December 2012 with a full list of shareholders (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
5 March 2012Annual return made up to 4 December 2011 with a full list of shareholders (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 April 2011Termination of appointment of Stephen Hutchins as a director (1 page)
13 April 2011Termination of appointment of Stephen Hutchins as a director (1 page)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Geoffrey Hutchins on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Stephen John Hutchins on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stephen John Hutchins on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Hutchins on 1 October 2009 (2 pages)
26 January 2010Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Stephen John Hutchins on 1 October 2009 (2 pages)
26 January 2010Director's details changed for Geoffrey Hutchins on 1 October 2009 (2 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 December 2009Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
22 December 2009Previous accounting period shortened from 30 November 2009 to 31 March 2009 (1 page)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
9 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
20 January 2009Return made up to 04/12/08; full list of members (3 pages)
20 January 2009Return made up to 04/12/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 February 2008Return made up to 04/12/07; no change of members (7 pages)
1 February 2008Return made up to 04/12/07; no change of members (7 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 September 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
6 January 2007Return made up to 04/12/06; full list of members (7 pages)
6 January 2007Return made up to 04/12/06; full list of members (7 pages)
21 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 February 2006Return made up to 04/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
8 February 2006Total exemption small company accounts made up to 30 November 2005 (4 pages)
25 November 2005Secretary resigned (1 page)
25 November 2005Secretary resigned (1 page)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
14 March 2005Total exemption small company accounts made up to 30 November 2004 (4 pages)
2 March 2005New secretary appointed;new director appointed (1 page)
2 March 2005Return made up to 04/12/04; full list of members; amend (6 pages)
2 March 2005Return made up to 04/12/04; full list of members; amend (6 pages)
2 March 2005New secretary appointed;new director appointed (1 page)
4 January 2005Return made up to 04/12/04; full list of members (6 pages)
4 January 2005Return made up to 04/12/04; full list of members (6 pages)
18 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
18 June 2004Total exemption small company accounts made up to 30 November 2003 (4 pages)
23 December 2003Return made up to 04/12/03; full list of members (6 pages)
23 December 2003Return made up to 04/12/03; full list of members (6 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
16 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
4 May 2003Return made up to 04/12/02; full list of members (6 pages)
4 May 2003Return made up to 04/12/02; full list of members (6 pages)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
2 August 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
26 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2002Return made up to 04/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
30 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
28 March 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2001Return made up to 04/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2000Return made up to 04/12/99; full list of members (6 pages)
25 September 2000Return made up to 04/12/99; full list of members (6 pages)
22 September 2000Director resigned (1 page)
22 September 2000Director resigned (1 page)
14 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
14 July 2000Accounts for a small company made up to 30 November 1999 (3 pages)
15 February 1999New director appointed (2 pages)
15 February 1999New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Accounts for a dormant company made up to 30 November 1998 (2 pages)
22 December 1998Accounts for a dormant company made up to 30 November 1998 (2 pages)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 December 1998New director appointed (2 pages)
22 December 1998Director resigned (1 page)
22 December 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
22 December 1998Accounting reference date shortened from 31/12/98 to 30/11/98 (1 page)
22 December 1998Return made up to 04/12/98; full list of members (6 pages)
22 December 1998New director appointed (2 pages)
22 December 1998Return made up to 04/12/98; full list of members (6 pages)
22 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Incorporation (13 pages)
4 December 1997Incorporation (13 pages)