Company NameGift Wrapped Limited
DirectorMaria Runsewe
Company StatusActive
Company Number06145685
CategoryPrivate Limited Company
Incorporation Date8 March 2007(17 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMaria Runsewe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 March 2007(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address5 Old Manor Way
Chislehurst
BR7 5XS
Secretary NameGbemisola Adunni Carew
NationalityBritish
StatusResigned
Appointed08 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address29 Allens Mead
Gravesend
Kent
DA12 2JA

Location

Registered Address5 Old Manor Way
Chislehurst
BR7 5XS
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardMottingham and Chislehurst North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Maria Ogunlaja
100.00%
Ordinary

Financials

Year2014
Net Worth£1,220
Cash£2,285
Current Liabilities£1,778

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (3 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return8 March 2024 (1 month, 3 weeks ago)
Next Return Due22 March 2025 (10 months, 3 weeks from now)

Filing History

21 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
21 March 2023Micro company accounts made up to 30 November 2022 (3 pages)
31 July 2022Micro company accounts made up to 30 November 2021 (3 pages)
8 April 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
29 August 2021Micro company accounts made up to 30 November 2020 (3 pages)
15 March 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
11 December 2020Micro company accounts made up to 30 November 2019 (3 pages)
30 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
27 February 2020Registered office address changed from 5 Clapham Chase Clapham Bedford MK41 6FA England to 5 Old Manor Way Chislehurst BR7 5XS on 27 February 2020 (1 page)
8 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
16 April 2018Registered office address changed from 2, Beverley Court, 26 Elmtree Road Teddington Middx TW11 8st England to 5 Clapham Chase Clapham Bedford MK41 6FA on 16 April 2018 (1 page)
13 April 2018Unaudited abridged accounts made up to 30 November 2017 (7 pages)
9 March 2018Confirmation statement made on 8 March 2018 with no updates (3 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
28 November 2017Micro company accounts made up to 28 February 2017 (2 pages)
13 September 2017Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
13 September 2017Current accounting period shortened from 28 February 2018 to 30 November 2017 (1 page)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 8 March 2017 with updates (6 pages)
20 March 2017Registered office address changed from 5 Old Manor Way Chislehurst Kent BR7 5XS England to 2, Beverley Court, 26 Elmtree Road Teddington Middx TW11 8st on 20 March 2017 (1 page)
20 March 2017Registered office address changed from 5 Old Manor Way Chislehurst Kent BR7 5XS England to 2, Beverley Court, 26 Elmtree Road Teddington Middx TW11 8st on 20 March 2017 (1 page)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
4 December 2015Registered office address changed from 122 Imperial Way Chislehurst Kent BR7 6JS to 5 Old Manor Way Chislehurst Kent BR7 5XS on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 122 Imperial Way Chislehurst Kent BR7 6JS to 5 Old Manor Way Chislehurst Kent BR7 5XS on 4 December 2015 (1 page)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
16 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(3 pages)
23 October 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
23 October 2014Total exemption full accounts made up to 28 February 2014 (13 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
9 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 2
(3 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
29 November 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
9 April 2013Annual return made up to 8 March 2013 with a full list of shareholders (3 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
26 November 2012Total exemption full accounts made up to 28 February 2012 (13 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
18 April 2012Annual return made up to 8 March 2012 with a full list of shareholders (3 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
28 November 2011Total exemption full accounts made up to 28 February 2011 (13 pages)
14 April 2011Register inspection address has been changed from 14 Thyme Close Blackheath London SE3 9QW United Kingdom (1 page)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Maria Runsewe on 14 April 2011 (2 pages)
14 April 2011Register inspection address has been changed from 14 Thyme Close Blackheath London SE3 9QW United Kingdom (1 page)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
14 April 2011Director's details changed for Maria Runsewe on 14 April 2011 (2 pages)
14 April 2011Annual return made up to 8 March 2011 with a full list of shareholders (3 pages)
4 March 2011Registered office address changed from 14 Thyme Close Blackheath London SE3 9QW on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 14 Thyme Close Blackheath London SE3 9QW on 4 March 2011 (1 page)
4 March 2011Registered office address changed from 14 Thyme Close Blackheath London SE3 9QW on 4 March 2011 (1 page)
20 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
20 October 2010Total exemption full accounts made up to 28 February 2010 (11 pages)
4 August 2010Director's details changed for Maria Ogunlaja on 20 May 2010 (3 pages)
4 August 2010Director's details changed for Maria Ogunlaja on 20 May 2010 (3 pages)
4 August 2010Termination of appointment of Gbemisola Carew as a secretary (1 page)
4 August 2010Termination of appointment of Gbemisola Carew as a secretary (1 page)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Register inspection address has been changed (1 page)
25 March 2010Director's details changed for Maria Ogunlaja on 25 March 2010 (2 pages)
25 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Maria Ogunlaja on 25 March 2010 (2 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
5 January 2010Total exemption full accounts made up to 28 February 2009 (11 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
9 March 2009Return made up to 08/03/09; full list of members (3 pages)
12 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
12 January 2009Total exemption full accounts made up to 28 February 2008 (11 pages)
7 November 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
7 November 2008Accounting reference date shortened from 31/03/2008 to 28/02/2008 (1 page)
20 August 2008Return made up to 08/03/08; full list of members (3 pages)
20 August 2008Director's change of particulars / maria ogunlaja / 01/01/2008 (1 page)
20 August 2008Return made up to 08/03/08; full list of members (3 pages)
20 August 2008Director's change of particulars / maria ogunlaja / 01/01/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 91 heath road crayford DA1 3NR (1 page)
29 May 2008Registered office changed on 29/05/2008 from 91 heath road crayford DA1 3NR (1 page)
8 March 2007Incorporation (11 pages)
8 March 2007Incorporation (11 pages)