Givex Uk Corporation Limited LONDON


Givex Uk Corporation started in year 2004 as Private Limited Company with registration number 05054666. The Givex Uk Corporation company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at 16 Great Queen Street. Postal code: WC2B 5AH. Since Tue, 13th Apr 2004 Givex Uk Corporation Limited is no longer carrying the name Cheltrading 378.

The firm has 2 directors, namely Jurgen K., Donald G.. Of them, Donald G. has been with the company the longest, being appointed on 29 April 2004 and Jurgen K. has been with the company for the least time - from 4 September 2009. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Paul H. who worked with the the firm until 16 February 2006.

Givex Uk Corporation Limited Address / Contact

Office Address 16 Great Queen Street
Office Address2 Covent Garden
Town London
Post code WC2B 5AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05054666
Date of Incorporation Tue, 24th Feb 2004
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 9th Mar 2024 (2024-03-09)
Last confirmation statement dated Fri, 24th Feb 2023

Company staff

Jurgen K.

Position: Director

Appointed: 04 September 2009

Donald G.

Position: Director

Appointed: 29 April 2004

Brittain B.

Position: Director

Appointed: 23 February 2009

Resigned: 04 September 2009

Philip L.

Position: Director

Appointed: 30 April 2008

Resigned: 23 February 2009

Hf Secretarial Services Limited

Position: Corporate Secretary

Appointed: 16 February 2006

Resigned: 01 December 2020

Paul H.

Position: Secretary

Appointed: 29 April 2004

Resigned: 16 February 2006

Quadrangle Secretaries Limited

Position: Nominee Secretary

Appointed: 24 February 2004

Resigned: 29 April 2004

Stoorne Services Limited

Position: Nominee Director

Appointed: 24 February 2004

Resigned: 29 April 2004

Stoorne Incorporations Limited

Position: Nominee Director

Appointed: 24 February 2004

Resigned: 29 April 2004

People with significant control

The register of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Donald G. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares.

Donald G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Cheltrading 378 April 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-448 884-6 938    
Balance Sheet
Cash Bank On Hand  829 0671 308 3651 401 4971 629 320
Current Assets1 332 1641 413 7271 901 1812 052 0832 149 1222 442 984
Debtors455 363534 7131 014 814691 743708 662777 822
Net Assets Liabilities  1 065 7611 351 8421 512 7781 272 765
Other Debtors  231 83384 08992 416276 772
Property Plant Equipment  40 950121 86566 78341 497
Total Inventories  57 30051 97538 963 
Cash Bank In Hand860 863851 543    
Net Assets Liabilities Including Pension Asset Liability-448 884-6 938    
Stocks Inventory15 93827 471    
Tangible Fixed Assets73 37288 545    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve-448 886-6 940    
Shareholder Funds-448 884-6 938    
Other
Accumulated Depreciation Impairment Property Plant Equipment  202 445240 846295 928304 777
Amounts Owed By Related Parties  115 996   
Amounts Owed To Group Undertakings  249 223160 872141 1613 884 026
Average Number Employees During Period  17171718
Creditors  876 370811 060700 3674 998 996
Deferred Tax Asset Debtors     339
Fixed Assets73 37288 545  66 7833 828 777
Future Minimum Lease Payments Under Non-cancellable Operating Leases  184 83742 71596 47573 200
Increase From Depreciation Charge For Year Property Plant Equipment   38 40155 08230 143
Investments Fixed Assets     3 787 280
Investments In Group Undertakings Participating Interests     3 787 280
Net Current Assets Liabilities844 9081 064 9811 024 8111 241 0231 448 755-2 556 012
Other Creditors  303 779265 290267 026843 955
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     21 294
Other Disposals Property Plant Equipment     21 294
Other Taxation Social Security Payable  135 403145 336167 987127 371
Percentage Class Share Held In Subsidiary     100
Property Plant Equipment Gross Cost  243 395362 711362 711346 274
Provisions For Liabilities Balance Sheet Subtotal   11 0462 760 
Total Additions Including From Business Combinations Property Plant Equipment   119 316 4 857
Total Assets Less Current Liabilities918 2801 153 5261 065 7611 362 8881 515 5381 272 765
Trade Creditors Trade Payables  187 965239 562124 193143 644
Trade Debtors Trade Receivables  666 985607 654616 246500 711
Creditors Due After One Year1 367 1641 160 464    
Creditors Due Within One Year487 256348 746    
Number Shares Allotted 2    
Par Value Share 1    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Additions 70 196    
Tangible Fixed Assets Cost Or Valuation340 099410 295    
Tangible Fixed Assets Depreciation266 727321 750    
Tangible Fixed Assets Depreciation Charged In Period 55 023    

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to Sat, 31st Dec 2022
filed on: 25th, September 2023
Free Download (10 pages)

Company search