Givesmart Technologies Limited LEICESTER


Founded in 2015, Givesmart Technologies, classified under reg no. 09932231 is an active company. Currently registered at 2 Darker Street LE1 4SL, Leicester the company has been in the business for 9 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Thu, 18th Jan 2018 Givesmart Technologies Limited is no longer carrying the name Romexx Technologies Uk.

The firm has 2 directors, namely Michael H., David W.. Of them, David W. has been with the company the longest, being appointed on 11 April 2022 and Michael H. has been with the company for the least time - from 27 June 2022. As of 24 April 2024, there were 8 ex directors - Sharon L., Richard G. and others listed below. There were no ex secretaries.

Givesmart Technologies Limited Address / Contact

Office Address 2 Darker Street
Town Leicester
Post code LE1 4SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09932231
Date of Incorporation Wed, 30th Dec 2015
Industry Business and domestic software development
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st December
Company age 9 years old
Account next due date Sat, 30th Sep 2023 (207 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 13th Jan 2024 (2024-01-13)
Last confirmation statement dated Fri, 30th Dec 2022

Company staff

Michael H.

Position: Director

Appointed: 27 June 2022

David W.

Position: Director

Appointed: 11 April 2022

Sharon L.

Position: Director

Appointed: 06 July 2020

Resigned: 01 April 2022

Richard G.

Position: Director

Appointed: 30 October 2019

Resigned: 31 March 2023

David W.

Position: Director

Appointed: 28 October 2019

Resigned: 06 July 2020

Lydia H.

Position: Director

Appointed: 28 October 2019

Resigned: 31 March 2021

Jean-Paul G.

Position: Director

Appointed: 05 January 2018

Resigned: 23 September 2019

Michael B.

Position: Director

Appointed: 05 January 2018

Resigned: 02 August 2019

Thomas P.

Position: Director

Appointed: 30 December 2015

Resigned: 05 January 2018

Max R.

Position: Director

Appointed: 30 December 2015

Resigned: 05 January 2018

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Givesmart Uk Limited from Leicester, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Thomas P. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Givesmart Uk Limited

2 Darker Street, Darker Street, Leicester, Leicestershire, LE1 4SL, United Kingdom

Legal authority England & Wales
Legal form Private Limited Company
Country registered England & Wales
Place registered Companies House, England & Wales
Registration number 08033918
Notified on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Thomas P.

Notified on 6 April 2016
Ceased on 15 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Romexx Technologies Uk January 18, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Balance Sheet
Cash Bank On Hand50 12321 962194 89513 383292166
Current Assets394 78147 538208 182197 455176 894176 625
Debtors344 65825 57613 287184 072176 602176 459
Net Assets Liabilities-927 260-2 634 914-137 837   
Other Debtors321 32625 57613 2879 5712 1011 958
Property Plant Equipment1 2872 904    
Other
Accumulated Depreciation Impairment Property Plant Equipment6432 090    
Administrative Expenses     3 968
Amounts Owed By Group Undertakings   174 501174 501174 501
Amounts Owed To Group Undertakings1 175 2452 623 533321 222498 207511 694513 443
Average Number Employees During Period33    
Creditors1 175 2452 623 533346 019501 137511 694515 393
Disposals Decrease In Depreciation Impairment Property Plant Equipment  4 994   
Disposals Property Plant Equipment  4 994   
Increase From Depreciation Charge For Year Property Plant Equipment643 2 904   
Net Current Assets Liabilities246 698-14 285-137 837-303 682-334 800-338 768
Other Creditors2 77012 170    
Other Operating Income Format1      
Other Taxation Social Security Payable4 990     
Profit Loss     -3 968
Profit Loss On Ordinary Activities Before Tax     -3 968
Property Plant Equipment Gross Cost1 9304 994    
Recoverable Value-added Tax     1 958
Total Additions Including From Business Combinations Property Plant Equipment1 930     
Total Assets Less Current Liabilities247 985-11 381-137 837-303 682-334 800-338 768
Trade Creditors Trade Payables140 32349 65324 7972 930 1 950
Trade Debtors Trade Receivables23 332     

Company filings

Filing category
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates Sat, 30th Dec 2023
filed on: 11th, January 2024
Free Download (3 pages)

Company search