Shareagift Ltd LONDON


Shareagift started in year 2011 as Private Limited Company with registration number 07596931. The Shareagift company has been functioning successfully for 13 years now and its status is active - proposal to strike off. The firm's office is based in London at 167-169 Great Portland Street. Postal code: W1W 5PF.

Shareagift Ltd Address / Contact

Office Address 167-169 Great Portland Street
Town London
Post code W1W 5PF
Country of origin United Kingdom

Company Information / Profile

Registration Number 07596931
Date of Incorporation Fri, 8th Apr 2011
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st March
Company age 13 years old
Account next due date Sat, 31st Dec 2022 (500 days after)
Account last made up date Wed, 31st Mar 2021
Next confirmation statement due date Sat, 22nd Apr 2023 (2023-04-22)
Last confirmation statement dated Fri, 8th Apr 2022

Company staff

Justine A.

Position: Director

Appointed: 26 November 2012

Warren Street Registrars Limited

Position: Corporate Secretary

Appointed: 08 April 2011

Resigned: 09 September 2011

Patrick S.

Position: Director

Appointed: 08 April 2011

Resigned: 28 November 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As BizStats researched, there is Absolute Technology Portfolios Ltd from London, England. The abovementioned PSC is categorised as "a private company limited by shares", has 50,01-75% voting rights and has 50,01-75% shares. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Absolute Technology Portfolios Ltd

Mountview Court 1148 High Road, Whetstone, London, N20 0RA, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 5996561
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 0639 8222 3082 0274 496   
Current Assets27 21654 55954 14747 96949 37295 89896 86399 554
Debtors26 15344 73751 83945 94244 876   
Net Assets Liabilities   -1 517 160 -1 545 472-1 545 016-1 545 058
Other Debtors13 32915 79021 66124 73825 570   
Property Plant Equipment10 0757 5575 6684 2503 1872 5502 0401 697
Other
Accumulated Depreciation Impairment Property Plant Equipment26 34328 86130 75032 16833 231   
Average Number Employees During Period   11111
Bank Borrowings Overdrafts 319    
Corporation Tax Recoverable12 82428 94730 17821 20419 306   
Creditors1 281 9281 409 6351 456 3621 569 7191 569 7191 596 9201 596 9191 605 909
Increase From Depreciation Charge For Year Property Plant Equipment 2 5181 8891 4181 063   
Net Current Assets Liabilities-1 254 712-1 355 076-1 402 215-1 452 743-1 520 347-1 501 022-1 500 056-1 506 355
Number Shares Issued Fully Paid 17 800      
Other Creditors1 281 9281 394 0651 444 1071 463 0561 515 543   
Par Value Share 1      
Property Plant Equipment Gross Cost36 41836 41836 41836 418    
Total Assets Less Current Liabilities-1 244 637-1 347 519-1 396 547-1 448 493-1 517 160-1 498 472-1 498 016-1 504 658
Trade Creditors Trade Payables 15 56712 25437 64754 176   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Gazette Incorporation Mortgage Officers Resolution
Compulsory strike-off action has been discontinued
filed on: 7th, November 2023
Free Download (1 page)

Company search