Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIFTCARD CONSULTING LTD
Company Information for

GIFTCARD CONSULTING LTD

THE GRANGE WORKSOP ROAD, ASTON, SHEFFIELD, S26 2EB,
Company Registration Number
04080111
Private Limited Company
Active

Company Overview

About Giftcard Consulting Ltd
GIFTCARD CONSULTING LTD was founded on 2000-09-28 and has its registered office in Sheffield. The organisation's status is listed as "Active". Giftcard Consulting Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GIFTCARD CONSULTING LTD
 
Legal Registered Office
THE GRANGE WORKSOP ROAD
ASTON
SHEFFIELD
S26 2EB
Other companies in S62
 
Previous Names
ACTION RECRUITMENT EUROPE LIMITED16/01/2018
Filing Information
Company Number 04080111
Company ID Number 04080111
Date formed 2000-09-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 28/09/2015
Return next due 26/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB705369630  
Last Datalog update: 2024-04-06 17:18:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIFTCARD CONSULTING LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GIFTCARD CONSULTING LTD

Current Directors
Officer Role Date Appointed
SARAH JARVIS
Company Secretary 2017-06-05
BRIAN ANTHONY DUNNE
Director 2017-12-01
KATRINA HELEN DUNNE
Director 2000-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
SARAH JARVIS
Company Secretary 2003-08-10 2017-06-05
MICHELLE WHEATLEY
Company Secretary 2003-06-30 2003-08-05
ELEANOR JANE ATHERTON
Company Secretary 2003-01-07 2003-06-30
SUSAN CATLEY
Company Secretary 2000-09-28 2002-11-27
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 2000-09-28 2000-09-28
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 2000-09-28 2000-09-28

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-09-16CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2022-12-28MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2021-12-30MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 040801110011
2021-09-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 040801110006
2021-08-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRIAN ANTHONY DUNNE
2021-08-23SH0131/07/21 STATEMENT OF CAPITAL GBP 1
2021-08-23PSC04Change of details for Mrs Katrina Helen Dunne as a person with significant control on 2021-07-31
2021-07-14AA01Previous accounting period extended from 31/03/21 TO 30/06/21
2020-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-02CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-12CS01CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES
2018-01-16RES15CHANGE OF COMPANY NAME 16/01/18
2018-01-16CERTNMCOMPANY NAME CHANGED ACTION RECRUITMENT EUROPE LIMITED CERTIFICATE ISSUED ON 16/01/18
2017-12-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-14AP01DIRECTOR APPOINTED MR BRIAN ANTHONY DUNNE
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 28/09/17, WITH NO UPDATES
2017-06-05AP03Appointment of Mrs Sarah Jarvis as company secretary on 2017-06-05
2017-06-05CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA WEBSTER on 2017-06-05
2017-06-05TM02Termination of appointment of Angela Webster on 2017-06-05
2017-01-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2017-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/17 FROM Action Court Coleman Street Parkgate Rotherham S62 6EL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES
2015-10-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-08AR0128/09/15 ANNUAL RETURN FULL LIST
2015-02-24AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-31AR0128/09/14 ANNUAL RETURN FULL LIST
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-30LATEST SOC30/09/13 STATEMENT OF CAPITAL;GBP 1
2013-09-30AR0128/09/13 ANNUAL RETURN FULL LIST
2013-03-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0128/09/12 ANNUAL RETURN FULL LIST
2012-09-28CH01Director's details changed for Katrina Helen Dunne on 2012-09-28
2012-09-28CH03SECRETARY'S DETAILS CHNAGED FOR ANGELA WEBSTER on 2012-09-28
2012-01-09AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-28AR0128/09/11 ANNUAL RETURN FULL LIST
2010-12-23AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-30AR0128/09/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KATRINA HELEN DUNNE / 28/09/2010
2009-12-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-10-26AR0128/09/09 FULL LIST
2008-12-18AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-07363aRETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14395PARTICULARS OF MORTGAGE/CHARGE
2007-11-12363aRETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS
2007-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-11-02363aRETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS
2006-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-27363sRETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS
2004-12-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-01363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-01363sRETURN MADE UP TO 28/09/04; FULL LIST OF MEMBERS
2004-10-25288cSECRETARY'S PARTICULARS CHANGED
2004-10-25288cDIRECTOR'S PARTICULARS CHANGED
2003-10-17363sRETURN MADE UP TO 28/09/03; FULL LIST OF MEMBERS
2003-10-17288aNEW SECRETARY APPOINTED
2003-10-17363(287)REGISTERED OFFICE CHANGED ON 17/10/03
2003-10-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-03288bSECRETARY RESIGNED
2003-07-11288aNEW SECRETARY APPOINTED
2003-07-11288bSECRETARY RESIGNED
2003-01-24288aNEW SECRETARY APPOINTED
2002-12-31363sRETURN MADE UP TO 28/09/02; FULL LIST OF MEMBERS
2002-12-12225ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/03/03
2002-12-12288bSECRETARY RESIGNED
2002-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-21363sRETURN MADE UP TO 28/09/01; FULL LIST OF MEMBERS
2000-10-03288bDIRECTOR RESIGNED
2000-10-03288bSECRETARY RESIGNED
2000-10-03287REGISTERED OFFICE CHANGED ON 03/10/00 FROM: THE BRITANNIA SUITE ST JAMES'S BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR
2000-10-03288aNEW DIRECTOR APPOINTED
2000-10-03288aNEW SECRETARY APPOINTED
2000-09-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management

78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies



Licences & Regulatory approval
We could not find any licences issued to GIFTCARD CONSULTING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIFTCARD CONSULTING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 10
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-11-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 1,601,359
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIFTCARD CONSULTING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 149,025
Current Assets 2012-04-01 £ 1,368,066
Debtors 2012-04-01 £ 992,558
Debtors 2011-03-31 £ 345,119
Fixed Assets 2012-04-01 £ 57,333
Shareholder Funds 2012-04-01 £ 175,960
Tangible Fixed Assets 2012-04-01 £ 57,333
Tangible Fixed Assets 2011-03-31 £ 25,440

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIFTCARD CONSULTING LTD registering or being granted any patents
Domain Names

GIFTCARD CONSULTING LTD owns 1 domain names.

svmcards.co.uk  

Trademarks
We have not found any records of GIFTCARD CONSULTING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIFTCARD CONSULTING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as GIFTCARD CONSULTING LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where GIFTCARD CONSULTING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIFTCARD CONSULTING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIFTCARD CONSULTING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4