Company Name15Gifts Ltd
Company StatusActive
Company Number07039525
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Thomas Peter Cox
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2009(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Simon Scott Drakeford
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2013(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameMr Llewellyn Richard Dodds John
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Director
Country of ResidenceEngland
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameChris Kay
Date of BirthSeptember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2022(13 years, 2 months after company formation)
Appointment Duration1 year, 4 months
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 7-9 Swallow Street
London
W1B 4DE
Director NameMr Roger David Taylor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(13 years, 5 months after company formation)
Appointment Duration1 year, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY
Director NameSergey Maltsev
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 2023(13 years, 11 months after company formation)
Appointment Duration7 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressAshcombe House 5 The Crescent
Leatherhead
Surrey
KT22 8DY

Location

Registered AddressAshcombe House
5 The Crescent
Leatherhead
Surrey
KT22 8DY
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead South
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

102k at £0.01Thomas Cox
71.58%
Ordinary A
25.5k at £0.01Simon Hunt
17.89%
Ordinary B
15k at £0.01Simon Drakeford
10.53%
Ordinary A

Financials

Year2014
Net Worth£319,942
Cash£215,825
Current Liabilities£171,866

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

11 March 2020Delivered on: 17 March 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2018Delivered on: 5 June 2018
Persons entitled: Growth Street Provision Limited

Classification: A registered charge
Outstanding

Filing History

27 September 2023Purchase of own shares. (4 pages)
27 September 2023Change of share class name or designation (2 pages)
26 September 2023Cancellation of shares. Statement of capital on 8 September 2023
  • GBP 2,048.72
(6 pages)
19 September 2023Statement of capital following an allotment of shares on 8 September 2023
  • GBP 2,050.55
(4 pages)
31 August 2023Previous accounting period shortened from 30 November 2023 to 30 June 2023 (1 page)
30 August 2023Full accounts made up to 30 November 2022 (30 pages)
30 August 2023Previous accounting period shortened from 31 December 2022 to 30 November 2022 (1 page)
26 June 2023Confirmation statement made on 10 June 2023 with updates (7 pages)
15 June 2023Change of share class name or designation (2 pages)
15 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 June 2023Statement of capital following an allotment of shares on 12 May 2023
  • GBP 2,031.87
(4 pages)
18 April 2023Appointment of Mr Roger David Taylor as a director on 15 March 2023 (2 pages)
24 January 2023Change of share class name or designation (2 pages)
14 January 2023Memorandum and Articles of Association (50 pages)
14 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 January 2023Statement of capital following an allotment of shares on 20 December 2022
  • GBP 2,003.96
(4 pages)
9 January 2023Appointment of Mr Llewellyn Richard Dodds John as a director on 20 December 2022 (2 pages)
9 January 2023Appointment of Chris Kay as a director on 20 December 2022 (2 pages)
10 June 2022Confirmation statement made on 10 June 2022 with updates (5 pages)
9 May 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
15 December 2021Second filing of Confirmation Statement dated 10 June 2021 (3 pages)
10 December 2021Statement of capital following an allotment of shares on 15 November 2021
  • GBP 1,453.51
(3 pages)
10 December 2021Second filing of Confirmation Statement dated 10 June 2021 (3 pages)
8 December 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 June 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
11 June 2021Confirmation statement made on 10 June 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 10/12/21
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 15/12/21
(5 pages)
22 July 2020Particulars of variation of rights attached to shares (2 pages)
22 July 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 1,453.51
(4 pages)
22 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
22 July 2020Change of share class name or designation (2 pages)
22 July 2020Statement of capital following an allotment of shares on 19 June 2020
  • GBP 1,439.26
(4 pages)
24 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
18 June 2020Current accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
20 April 2020Total exemption full accounts made up to 31 October 2019 (12 pages)
17 March 2020Registration of charge 070395250002, created on 11 March 2020 (51 pages)
11 March 2020Satisfaction of charge 070395250001 in full (1 page)
4 October 2019Second filing of Confirmation Statement dated 10/06/2019 (5 pages)
19 September 2019Change of details for Mr Thomas Peter Cox as a person with significant control on 30 June 2016 (2 pages)
24 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
24 June 2019Director's details changed for Mr Thomas Peter Cox on 24 June 2019 (2 pages)
24 June 2019Confirmation statement made on 10 June 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 04/10/2019
(4 pages)
24 June 2019Change of details for Mr Thomas Peter Cox as a person with significant control on 24 June 2019 (2 pages)
24 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,439.26
(4 pages)
7 December 2018Statement of capital following an allotment of shares on 19 November 2018
  • GBP 1,439.26
(3 pages)
4 December 2018Particulars of variation of rights attached to shares (2 pages)
4 December 2018Memorandum and Articles of Association (43 pages)
4 December 2018Change of share class name or designation (2 pages)
4 December 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
6 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
19 June 2018Cessation of Simon Scott Drakeford as a person with significant control on 30 June 2016 (1 page)
19 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
19 June 2018Change of details for Mr Thomas Peter Cox as a person with significant control on 30 June 2016 (2 pages)
7 June 2018Registered office address changed from C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW England to Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY on 7 June 2018 (1 page)
5 June 2018Registration of charge 070395250001, created on 31 May 2018 (9 pages)
10 April 2018Registered office address changed from 4th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG to C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW on 10 April 2018 (1 page)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
15 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,425
(4 pages)
28 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,425
(4 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
14 July 2015Director's details changed for Mr Thomas Peter Cox on 30 November 2014 (2 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,425
(5 pages)
14 July 2015Director's details changed for Mr Thomas Peter Cox on 30 November 2014 (2 pages)
14 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,425
(5 pages)
14 July 2015Director's details changed for Mr Thomas Peter Holywell Cox on 30 November 2014 (3 pages)
14 July 2015Director's details changed for Mr Thomas Peter Holywell Cox on 30 November 2014 (3 pages)
13 July 2015Director's details changed for Mr Simon Scott Drakeford on 9 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Simon Scott Drakeford on 9 June 2015 (2 pages)
13 July 2015Director's details changed for Mr Simon Scott Drakeford on 9 June 2015 (2 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
6 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
20 October 2014Registered office address changed from Brunswick Studios 29 Brunswick Street East Hove East Sussex BN3 1AU to 4Th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG on 20 October 2014 (1 page)
20 October 2014Registered office address changed from Brunswick Studios 29 Brunswick Street East Hove East Sussex BN3 1AU to 4Th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG on 20 October 2014 (1 page)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,425
(14 pages)
30 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,425
(14 pages)
4 June 2014Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/11/2012 as it was not properly delivered
(18 pages)
4 June 2014Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 02/11/2012 as it was not properly delivered
(18 pages)
3 June 2014Annual return made up to 13 October 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/10/2013 as it was not properly delivered
(17 pages)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 October 2010 (16 pages)
3 June 2014Second filing of AR01 previously delivered to Companies House made up to 13 October 2010 (16 pages)
3 June 2014Annual return made up to 13 October 2013 with a full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 14/10/2013 as it was not properly delivered
(17 pages)
29 April 2014Appointment of Mr Simon Scott Drakeford as a director (3 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Change of share class name or designation (2 pages)
29 April 2014Appointment of Mr Simon Scott Drakeford as a director (3 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (16 pages)
28 April 2014Second filing of AR01 previously delivered to Companies House made up to 13 October 2011 (16 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
14 April 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
11 February 2014Particulars of variation of rights attached to shares (2 pages)
11 February 2014Sub-division of shares on 18 December 2013 (5 pages)
11 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,425.00
(4 pages)
11 February 2014Statement of capital following an allotment of shares on 31 January 2014
  • GBP 1,425.00
(4 pages)
11 February 2014Sub-division of shares on 18 December 2013 (5 pages)
11 February 2014Resolutions
  • RES13 ‐ Sub div 18/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
11 February 2014Resolutions
  • RES13 ‐ Sub div 18/12/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
11 February 2014Particulars of variation of rights attached to shares (2 pages)
14 October 2013Registered office address changed from , Suite 1 the Werks, 45 Church Road, Hove, East Sussex, BN3 2BE, United Kingdom on 14 October 2013 (1 page)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/06/2014
(5 pages)
14 October 2013Director's details changed for Mr Thomas Peter Holywell Cox on 13 October 2013 (2 pages)
14 October 2013Registered office address changed from , Suite 1 the Werks, 45 Church Road, Hove, East Sussex, BN3 2BE, United Kingdom on 14 October 2013 (1 page)
14 October 2013Director's details changed for Mr Thomas Peter Holywell Cox on 13 October 2013 (2 pages)
14 October 2013Annual return made up to 13 October 2013 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 03/06/2014
(5 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
20 June 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/06/2014
(5 pages)
2 November 2012Annual return made up to 13 October 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 04/06/2014
(5 pages)
29 October 2012Registered office address changed from , Sundial House Bernards Close, Great Missenden, Bucks, HP16 0BU, England on 29 October 2012 (1 page)
29 October 2012Registered office address changed from , Sundial House Bernards Close, Great Missenden, Bucks, HP16 0BU, England on 29 October 2012 (1 page)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
4 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(5 pages)
4 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/04/2014
(5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 April 2011Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/06/2014
(14 pages)
13 April 2011Annual return made up to 13 October 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 03/06/2014
(14 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 300
(4 pages)
27 September 2010Statement of capital following an allotment of shares on 21 September 2010
  • GBP 300
(4 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
13 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)