Company NameActivity Gift Vouchers Limited
Company StatusActive
Company Number03526969
CategoryPrivate Limited Company
Incorporation Date13 March 1998(26 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr James Maitland
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Biggin Hill Airport
Westerham
Kent
TN16 3BN
Secretary NameSarah Maitland
NationalityBritish
StatusCurrent
Appointed13 March 1998(same day as company formation)
RoleCompany Director
Correspondence Address204 Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMr Charles Percy Maitland
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMr Alexander Findlay Maitland
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2016(18 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address204 Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameMiss Rowena Elizabeth Maitland
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2019(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address204 Biggin Hill Airport
Westerham
Kent
TN16 3BN
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed13 March 1998(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitewww.intotheblue.co.uk/
Telephone01959 578100
Telephone regionWesterham

Location

Registered Address204 Biggin Hill Airport
Westerham
Kent
TN16 3BN
RegionLondon
ConstituencyOrpington
CountyGreater London
WardBiggin Hill
Built Up AreaGreater London

Shareholders

50 at £1Mr James Maitland
48.54%
Ordinary
50 at £1Sarah Elizabeth Maitland
48.54%
Ordinary
3 at £1Mr James Maitland
2.91%
Ordinary B

Financials

Year2014
Net Worth£285,236
Cash£1,712,906
Current Liabilities£1,491,761

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

12 September 2006Delivered on: 19 September 2006
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Details of charged account(s) barclays bank PLC re activity gift vouchers limited business premium account account number 40937355. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon.
Outstanding

Filing History

14 March 2024Confirmation statement made on 14 March 2024 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
30 March 2023Resolutions
  • RES13 ‐ Subdivide 13/03/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 March 2023Sub-division of shares on 13 March 2023 (4 pages)
30 March 2023Change of share class name or designation (2 pages)
30 March 2023Memorandum and Articles of Association (28 pages)
28 March 2023Confirmation statement made on 14 March 2023 with updates (5 pages)
9 September 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 March 2022Confirmation statement made on 13 March 2022 with updates (4 pages)
2 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 March 2021Confirmation statement made on 13 March 2021 with updates (4 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
11 June 2020Confirmation statement made on 13 March 2020 with updates (5 pages)
11 June 2020Appointment of Miss Rowena Elizabeth Maitland as a director on 1 September 2019 (2 pages)
21 May 2020Director's details changed for Mr. Alexander Findlay Maitland on 10 April 2019 (2 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 March 2019Confirmation statement made on 13 March 2019 with updates (4 pages)
10 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 13 March 2017 with updates (6 pages)
14 October 2016Appointment of Mr. Alexander Findlay Maitland as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr. Alexander Findlay Maitland as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr. Charles Percy Maitland as a director on 11 October 2016 (2 pages)
14 October 2016Appointment of Mr. Charles Percy Maitland as a director on 11 October 2016 (2 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
21 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 103
(5 pages)
23 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 103
(5 pages)
26 February 2016Registered office address changed from Biggin Hill Airport - Building 526 Churchill Way, Biggin Hill Westerham Kent TN16 3BN to 204 Biggin Hill Airport Westerham Kent TN16 3BN on 26 February 2016 (2 pages)
26 February 2016Registered office address changed from Biggin Hill Airport - Building 526 Churchill Way, Biggin Hill Westerham Kent TN16 3BN to 204 Biggin Hill Airport Westerham Kent TN16 3BN on 26 February 2016 (2 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 June 2015Statement of capital following an allotment of shares on 11 September 2014
  • GBP 103
(3 pages)
26 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 103
(5 pages)
26 June 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 103
(5 pages)
26 June 2015Statement of capital following an allotment of shares on 11 September 2014
  • GBP 103
(3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
19 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (3 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
11 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (3 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (3 pages)
7 April 2011Registered office address changed from Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 7 April 2011 (1 page)
7 April 2011Registered office address changed from Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 7 April 2011 (1 page)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
28 May 2010Secretary's details changed for Sarah Maitland on 1 October 2009 (1 page)
28 May 2010Secretary's details changed for Sarah Maitland on 1 October 2009 (1 page)
28 May 2010Director's details changed for Mr James Maitland on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr James Maitland on 1 October 2009 (2 pages)
28 May 2010Director's details changed for Mr James Maitland on 1 October 2009 (2 pages)
28 May 2010Secretary's details changed for Sarah Maitland on 1 October 2009 (1 page)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 April 2009Secretary's change of particulars / sarah maitland / 01/01/2009 (1 page)
15 April 2009Secretary's change of particulars / sarah maitland / 01/01/2009 (1 page)
15 April 2009Return made up to 13/03/09; full list of members (3 pages)
15 April 2009Director's change of particulars / james maitland / 01/01/2009 (1 page)
15 April 2009Director's change of particulars / james maitland / 01/01/2009 (1 page)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
21 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 June 2008Director's change of particulars / james maitland / 19/06/2008 (1 page)
19 June 2008Director's change of particulars / james maitland / 19/06/2008 (1 page)
19 June 2008Secretary's change of particulars / sarah maitland / 19/06/2008 (1 page)
19 June 2008Secretary's change of particulars / sarah maitland / 19/06/2008 (1 page)
11 June 2008Return made up to 13/03/08; full list of members (3 pages)
11 June 2008Return made up to 13/03/08; full list of members (3 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
19 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Secretary's particulars changed (1 page)
25 April 2007Director's particulars changed (1 page)
25 April 2007Return made up to 13/03/07; full list of members (2 pages)
25 April 2007Director's particulars changed (1 page)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
19 September 2006Particulars of mortgage/charge (5 pages)
19 September 2006Particulars of mortgage/charge (5 pages)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Secretary's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
10 April 2006Return made up to 13/03/06; full list of members (2 pages)
10 April 2006Location of debenture register (1 page)
10 April 2006Location of debenture register (1 page)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
24 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
26 April 2005Return made up to 13/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
8 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
4 June 2004Return made up to 13/03/04; full list of members (6 pages)
4 June 2004Return made up to 13/03/04; full list of members (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 May 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 May 2003Return made up to 13/03/03; full list of members (6 pages)
2 May 2003Return made up to 13/03/03; full list of members (6 pages)
3 April 2002Return made up to 13/03/02; full list of members (6 pages)
3 April 2002Return made up to 13/03/02; full list of members (6 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
29 March 2001Accounts for a small company made up to 31 December 2000 (6 pages)
26 March 2001Return made up to 13/03/01; full list of members (6 pages)
26 March 2001Return made up to 13/03/01; full list of members (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
24 March 2000Return made up to 13/03/00; full list of members (6 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
5 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
26 March 1999Return made up to 13/03/99; full list of members (6 pages)
26 March 1999Return made up to 13/03/99; full list of members (6 pages)
18 March 1998Secretary resigned (1 page)
18 March 1998Secretary resigned (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
18 March 1998Director resigned (1 page)
18 March 1998Registered office changed on 18/03/98 from: 17 city business centre lower road london SE16 1AA (1 page)
13 March 1998Incorporation (11 pages)
13 March 1998Incorporation (11 pages)