Company NameOnline Giving Ltd
Company StatusActive
Company Number06886190
CategoryPrivate Limited Company
Incorporation Date23 April 2009(15 years, 1 month ago)
Previous NameAlive And Giving Ltd

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Chester Paul Mojay-Sinclare
Date of BirthJanuary 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 6 155 Minories
London
EC3N 1AD
Director NameMr Benedict Alexander Wardle
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2012(3 years, 5 months after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 155 Minories
London
EC3N 1AD
Director NameMr Martin James Bysh
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2017(8 years, 1 month after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 155 Minories
London
EC3N 1AD
Director NameMr Christopher Robert Hulatt
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2018(8 years, 10 months after company formation)
Appointment Duration6 years, 2 months
RoleFund Manager
Country of ResidenceEngland
Correspondence AddressOffice 6 155 Minories
London
EC3N 1AD
Director NameMr Justin Francis Mighell
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2019(10 years, 7 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOffice 6 155 Minories
London
EC3N 1AD
Director NameMiss Naseeb Singh
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2021(11 years, 10 months after company formation)
Appointment Duration3 years, 2 months
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressBauhaus Praetura Ventures - Level 8
Quay Street
Manchester
M3 3GY
Director NameMr Jerome Moisan
Date of BirthAugust 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed09 September 2021(12 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressOffice 6 155 Minories
London
EC3N 1AD

Contact

Websitecharitycheckout.co.uk
Email address[email protected]
Telephone01438 534060
Telephone regionStevenage

Location

Registered AddressOffice 6
155 Minories
London
EC3N 1AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

100 at £0.01Archibald Dirke Laurence
8.08%
Ordinary
74 at £0.01Andrew Jacobs
5.98%
Ordinary
74 at £0.01Stephen Lucas
5.98%
Ordinary
536 at £0.01Chester Mojay-sinclare
43.30%
Ordinary
300 at £0.01Primary Drive LTD
24.23%
Ordinary
23 at £0.01Ben Wardle
1.86%
Ordinary
20 at £0.01Melissa Johnson
1.62%
Ordinary
20 at £0.01Peter Hutchinson
1.62%
Ordinary
14 at £0.01Mark Turner
1.13%
Ordinary
14 at £0.01Steven Baruch
1.13%
Ordinary
11 at £0.01University College London
0.89%
Ordinary
8 at £0.01Brian Ross
0.65%
Ordinary
8 at £0.01Irving Bernard Igra
0.65%
Ordinary
8 at £0.01Paul Glaser
0.65%
Ordinary
8 at £0.01Richard Malin
0.65%
Ordinary
8 at £0.01Robert Offen
0.65%
Ordinary
6 at £0.01Howard Wilder
0.48%
Ordinary
6 at £0.01Kalem Fletcher
0.48%
Ordinary

Financials

Year2014
Net Worth£90,266
Cash£58,598
Current Liabilities£22,527

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return20 April 2023 (1 year, 1 month ago)
Next Return Due4 May 2024 (overdue)

Filing History

3 May 2024Confirmation statement made on 20 April 2024 with no updates (3 pages)
16 February 2024Director's details changed for Mr Christopher Robert Hulatt on 16 February 2024 (2 pages)
31 January 2024Director's details changed for Mr Martin James Bysh on 31 January 2024 (2 pages)
31 January 2024Director's details changed for Miss Naseeb Singh on 31 January 2024 (2 pages)
31 January 2024Total exemption full accounts made up to 30 April 2023 (11 pages)
3 May 2023Confirmation statement made on 20 April 2023 with no updates (3 pages)
29 April 2023Total exemption full accounts made up to 30 April 2022 (10 pages)
31 May 2022Director's details changed for Mr Ben Wardle on 31 May 2022 (2 pages)
21 April 2022Confirmation statement made on 20 April 2022 with updates (7 pages)
8 February 2022Director's details changed for Mr Jerome Moisan on 7 February 2022 (2 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (12 pages)
9 September 2021Appointment of Mr Jerome Moisan as a director on 9 September 2021 (2 pages)
17 July 2021Statement of capital following an allotment of shares on 14 July 2021
  • GBP 18.63
(3 pages)
18 May 2021Memorandum and Articles of Association (18 pages)
18 May 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
9 May 2021Confirmation statement made on 22 April 2021 with updates (6 pages)
26 April 2021Second filing of a statement of capital following an allotment of shares on 25 March 2021
  • GBP 18.06
(4 pages)
23 April 2021Total exemption full accounts made up to 30 April 2020 (11 pages)
21 April 2021Statement of capital following an allotment of shares on 25 March 2021
  • GBP 16.303
  • ANNOTATION Clarification a second filed SH01 was registered on 26/04/21
(4 pages)
6 April 2021Appointment of Miss Naseeb Singh as a director on 10 March 2021 (2 pages)
21 October 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 October 2020Statement of capital following an allotment of shares on 28 September 2020
  • GBP 16.3
(3 pages)
16 May 2020Director's details changed for Mr Chester Paul Mojay-Sinclare on 16 May 2020 (2 pages)
16 May 2020Change of details for Mr Chester Paul Mojay-Sinclare as a person with significant control on 16 May 2020 (2 pages)
16 May 2020Director's details changed for Mr Justin Francis Mighell on 16 May 2020 (2 pages)
16 May 2020Registered office address changed from 37 Houndsditch London EC3A 7DB England to Office 6 155 Minories London EC3N 1AD on 16 May 2020 (1 page)
6 May 2020Confirmation statement made on 22 April 2020 with updates (6 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
9 January 2020Statement of capital following an allotment of shares on 19 November 2019
  • GBP 16.0954
(4 pages)
23 December 2019Appointment of Mr Justin Francis Mighell as a director on 25 November 2019 (2 pages)
9 December 2019Registered office address changed from Online Giving, Wework Finsbury Pavement London EC2A 1NT England to 37 Houndsditch London EC3A 7DB on 9 December 2019 (1 page)
4 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 August 2019Statement of capital following an allotment of shares on 5 August 2019
  • GBP 16.05
(4 pages)
13 August 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
(18 pages)
22 May 2019Confirmation statement made on 22 April 2019 with updates (6 pages)
13 May 2019Statement of capital following an allotment of shares on 17 April 2019
  • GBP 16.03
(4 pages)
13 May 2019Sub-division of shares on 4 April 2019 (4 pages)
13 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
27 April 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
15 January 2019Registered office address changed from Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX to Online Giving, Wework Finsbury Pavement London EC2A 1NT on 15 January 2019 (1 page)
22 April 2018Confirmation statement made on 22 April 2018 with updates (6 pages)
13 March 2018Appointment of Mr Christopher Robert Hulatt as a director on 28 February 2018 (2 pages)
29 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
2 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
20 June 2017Appointment of Mr Martin Bysh as a director on 19 June 2017 (2 pages)
20 June 2017Appointment of Mr Martin Bysh as a director on 19 June 2017 (2 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12.9
(5 pages)
17 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 12.9
(5 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 12.90
(5 pages)
4 May 2016Statement of capital following an allotment of shares on 14 April 2016
  • GBP 12.90
(5 pages)
28 April 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
15 January 2016Cancellation of shares. Statement of capital on 9 May 2010
  • GBP 12.38
(4 pages)
15 January 2016Cancellation of shares. Statement of capital on 9 May 2010
  • GBP 12.38
(4 pages)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (22 pages)
9 January 2016Second filing of AR01 previously delivered to Companies House made up to 22 April 2015 (22 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15.38
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
(6 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15.38
(5 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 15.38
  • ANNOTATION Clarification a second filed AR01 was registered on 09/01/2016
(6 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 12.38
(6 pages)
22 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 12.38
(6 pages)
7 April 2014Director's details changed for Mr Chester Paul Mojay-Sinclare on 5 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Chester Paul Mojay-Sinclare on 5 April 2014 (2 pages)
7 April 2014Director's details changed for Mr Chester Paul Mojay-Sinclare on 5 April 2014 (2 pages)
24 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 12.38
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 12.38
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 12.38
(5 pages)
24 February 2014Statement of capital following an allotment of shares on 27 January 2014
  • GBP 12.38
(5 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
3 December 2012Appointment of Mr Ben Wardle as a director (2 pages)
3 December 2012Appointment of Mr Ben Wardle as a director (2 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 October 2012Memorandum and Articles of Association (13 pages)
17 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 03/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 October 2012Memorandum and Articles of Association (13 pages)
17 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 11.64
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 11.64
(4 pages)
17 October 2012Statement of capital following an allotment of shares on 9 October 2012
  • GBP 11.64
(4 pages)
17 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares allotted 03/10/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 49,509.50
(4 pages)
7 August 2012Statement of capital following an allotment of shares on 30 April 2012
  • GBP 49,509.50
(4 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 22 April 2012 with a full list of shareholders (3 pages)
18 May 2012Registered office address changed from , Gordon House 29 Gordon Square, London, WC1H 0PP, England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from Gordon House 29 Gordon Square London WC1H 0PP England on 18 May 2012 (1 page)
18 May 2012Registered office address changed from , Gordon House 29 Gordon Square, London, WC1H 0PP, England on 18 May 2012 (1 page)
9 May 2012Purchase of own shares. (3 pages)
9 May 2012Purchase of own shares. (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (3 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
29 March 2011Company name changed alive and giving LTD\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
29 March 2011Company name changed alive and giving LTD\certificate issued on 29/03/11
  • RES15 ‐ Change company name resolution on 2011-03-15
(2 pages)
29 March 2011Change of name notice (2 pages)
29 March 2011Change of name notice (2 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 October 2010Registered office address changed from , 15-37a Camden High Street, London, NW1 7JE, England on 13 October 2010 (1 page)
13 October 2010Registered office address changed from , 15-37a Camden High Street, London, NW1 7JE, England on 13 October 2010 (1 page)
13 October 2010Registered office address changed from 15-37a Camden High Street London NW1 7JE England on 13 October 2010 (1 page)
9 May 2010Director's details changed for Chester Paul Mojay-Sinclare on 22 April 2010 (2 pages)
9 May 2010Registered office address changed from 1 Harraden Road London SE3 8BZ on 9 May 2010 (1 page)
9 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
9 May 2010Registered office address changed from , 1 Harraden Road, London, SE3 8BZ on 9 May 2010 (1 page)
9 May 2010Registered office address changed from , 1 Harraden Road, London, SE3 8BZ on 9 May 2010 (1 page)
9 May 2010Director's details changed for Chester Paul Mojay-Sinclare on 22 April 2010 (2 pages)
9 May 2010Registered office address changed from , 1 Harraden Road, London, SE3 8BZ on 9 May 2010 (1 page)
9 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (4 pages)
23 April 2009Incorporation (11 pages)
23 April 2009Incorporation (11 pages)