Company NameGivingforce Foundation
Company StatusActive
Company Number10845504
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date30 June 2017(6 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Nasr Alam
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address65 Chazey Road
Reading
RG4 7DU
Director NameDavid Bond
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address52a Hawarden Road
London
E17 6NS
Director NameMr Ejaz Rashid
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address24 Pinner Road
Harrow
HA1 4HZ
Secretary NameNasim Rashid
StatusCurrent
Appointed30 June 2017(same day as company formation)
RoleCompany Director
Correspondence Address24 Pinner Road
Harrow
HA1 4HZ

Location

Registered AddressC/O Moore Kingston Smith 6th Floor, Charlotte Building
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Filing History

4 September 2023Total exemption full accounts made up to 30 November 2022 (13 pages)
23 August 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 30 November 2021 (12 pages)
30 August 2022Previous accounting period shortened from 30 November 2021 to 29 November 2021 (1 page)
22 August 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
15 November 2021Registered office address changed from Unit 3, Artisan Place 23 Ladysmith Road Harrow Middlesex HA3 5FE to C/O Moore Kingston Smith 6th Floor, Charlotte Building 17 Gresse Street London W1T 1QL on 15 November 2021 (1 page)
4 August 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
3 July 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
20 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
14 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
5 April 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
17 July 2018Current accounting period extended from 30 June 2018 to 30 November 2018 (1 page)
14 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
26 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 June 2017Incorporation (59 pages)
30 June 2017Incorporation (59 pages)