Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 15GIFTS LTD
Company Information for

15GIFTS LTD

ASHCOMBE HOUSE, 5 THE CRESCENT, LEATHERHEAD, SURREY, KT22 8DY,
Company Registration Number
07039525
Private Limited Company
Active

Company Overview

About 15gifts Ltd
15GIFTS LTD was founded on 2009-10-13 and has its registered office in Leatherhead. The organisation's status is listed as "Active". 15gifts Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
15GIFTS LTD
 
Legal Registered Office
ASHCOMBE HOUSE
5 THE CRESCENT
LEATHERHEAD
SURREY
KT22 8DY
Other companies in BN1
 
Filing Information
Company Number 07039525
Company ID Number 07039525
Date formed 2009-10-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 20:44:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 15GIFTS LTD
The accountancy firm based at this address is MKG FINANCE LIMITED
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 15GIFTS LTD

Current Directors
Officer Role Date Appointed
THOMAS PETER COX
Director 2009-10-13
SIMON SCOTT DRAKEFORD
Director 2013-12-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON SCOTT DRAKEFORD EUROSTAT U.K. (OFFICE SUPPLIES) LIMITED Director 2018-02-07 CURRENT 1991-07-24 Active - Proposal to Strike off
SIMON SCOTT DRAKEFORD THE BRITISH OFFICE SUPPLIES AND SERVICES FEDERATION LIMITED Director 2015-06-02 CURRENT 2002-12-02 Active
SIMON SCOTT DRAKEFORD IDOS ONLINE LIMITED Director 2013-03-19 CURRENT 2013-03-19 Active
SIMON SCOTT DRAKEFORD OFFICE POWER LIMITED Director 2012-06-18 CURRENT 2012-05-15 Active
SIMON SCOTT DRAKEFORD UK OFFICE DIRECT LIMITED Director 2011-07-14 CURRENT 2002-07-19 Active
SIMON SCOTT DRAKEFORD EO GROUP LTD Director 2010-10-28 CURRENT 2010-08-09 Active
SIMON SCOTT DRAKEFORD EUROFFICE HOLDCO 1 LIMITED Director 2010-10-28 CURRENT 2010-08-27 Active
SIMON SCOTT DRAKEFORD EUROFFICE HOLDCO 2 LIMITED Director 2010-10-28 CURRENT 2010-04-29 Active
SIMON SCOTT DRAKEFORD EUROFFICE LIMITED Director 2007-07-25 CURRENT 1999-11-15 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Digital Support ExecutiveBrighton and HoveA fun and creative work environment, with Sonos, free fruit and breakfast supplies, Friday afternoon beers, the occasional office dog visit, and regular social...2016-10-27
Partner Experience ExecutiveBrighton and HoveToday we power thousands of confident consumer choices every day across some of the largest brands in the UK including Virgin Media, EE, Sky, Three and The...2016-09-23
UX DesignerBrighton and HoveWere now looking for an experienced UX professional to join the product team and help drive the technology forward through brilliant, creative and data2016-09-01
UX DesignerBrighton and HoveA bit about the role: Were now looking for an experienced UX professional to join the product team and help drive the technology forward through brilliant,2016-08-25
Data AnalystBrighton and Hove33 days holiday (incl bank holidays). We are looking for a talented and experienced analyst to join our team and help drive the product forward through data-led...2016-07-26
Junior Visual DesignerBrighton and HoveThe chance to work with some great clients, including Sky, EE, The Times and Virgin Media. We are looking for an enthusiastic & talented Visual Designer to join...2016-07-11
Data AnalystBrighton and Hove33 days holiday (incl bank holidays). We are now looking for a talented and experienced analyst to join our team and help drive the product forward through data...2016-01-22
Digital Producer / CopywriterBrighton and HoveFollowing significant growth, were now looking for a talented, bright and creative Digital Producer/Copywriter to help us build brilliant, engaging and2016-01-19
Scrum MasterBrighton and HoveThe chance to work with some great clients, including Sky, EE, The Times and Virgin Media. We are now looking for a highly experienced Scrum Master to join the...2016-01-07
Partner Experience ManagerBrighton and HoveToday we power thousands of confident consumer choices every day across some of the largest brands in the UK including Virgin Media, EE, Sky, Three and The...2015-12-16

Jobs results powered by Indeed
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
2024-03-18FULL ACCOUNTS MADE UP TO 30/06/23
2024-02-01REGISTRATION OF A CHARGE / CHARGE CODE 070395250003
2024-01-0322/12/23 STATEMENT OF CAPITAL GBP 2122.24
2023-11-23DIRECTOR APPOINTED SERGEY MALTSEV
2023-09-27Change of share class name or designation
2023-09-27Purchase of own shares
2023-09-26Cancellation of shares. Statement of capital on 2023-09-08 GBP 2,048.72
2023-09-1908/09/23 STATEMENT OF CAPITAL GBP 2050.55
2023-08-31Previous accounting period shortened from 30/11/23 TO 30/06/23
2023-08-30Previous accounting period shortened from 31/12/22 TO 30/11/22
2023-08-30FULL ACCOUNTS MADE UP TO 30/11/22
2023-06-26CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2023-06-15Change of share class name or designation
2023-06-15Resolutions passed:<ul><li>Resolution variation to share rights</ul>
2023-06-0512/05/23 STATEMENT OF CAPITAL GBP 2031.87
2023-04-18DIRECTOR APPOINTED MR ROGER DAVID TAYLOR
2023-01-24Change of share class name or designation
2023-01-14Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-01-14Memorandum articles filed
2023-01-14MEM/ARTSARTICLES OF ASSOCIATION
2023-01-14RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Resolution of adoption of Articles of Association
2023-01-1020/12/22 STATEMENT OF CAPITAL GBP 2003.96
2023-01-10SH0120/12/22 STATEMENT OF CAPITAL GBP 2003.96
2023-01-09DIRECTOR APPOINTED CHRIS KAY
2023-01-09DIRECTOR APPOINTED MR LLEWELLYN RICHARD DODDS JOHN
2023-01-09AP01DIRECTOR APPOINTED CHRIS KAY
2022-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH UPDATES
2022-05-09AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15RP04CS01
2021-12-1015/11/21 STATEMENT OF CAPITAL GBP 1453.51
2021-12-10SH0115/11/21 STATEMENT OF CAPITAL GBP 1453.51
2021-12-10RP04CS01
2021-12-08RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-06-15AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH UPDATES
2020-07-22RES12Resolution of varying share rights or name
2020-07-22SH10Particulars of variation of rights attached to shares
2020-07-22SH08Change of share class name or designation
2020-07-22SH0119/06/20 STATEMENT OF CAPITAL GBP 1439.26
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES
2020-06-18AA01Current accounting period extended from 31/10/20 TO 31/12/20
2020-04-20AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 070395250002
2020-03-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070395250001
2019-10-04RP04CS01Second filing of Confirmation Statement dated 10/06/2019
2019-09-19PSC04Change of details for Mr Thomas Peter Cox as a person with significant control on 2016-06-30
2019-07-24AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2019-06-24CH01Director's details changed for Mr Thomas Peter Cox on 2019-06-24
2019-06-24PSC04Change of details for Mr Thomas Peter Cox as a person with significant control on 2019-06-24
2018-12-24SH0119/11/18 STATEMENT OF CAPITAL GBP 1439.26
2018-12-07SH0119/11/18 STATEMENT OF CAPITAL GBP 1439.26
2018-12-04SH08Change of share class name or designation
2018-12-04SH10Particulars of variation of rights attached to shares
2018-12-04MEM/ARTSARTICLES OF ASSOCIATION
2018-12-04RES12Resolution of varying share rights or name
2018-07-06AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-19PSC07CESSATION OF SIMON SCOTT DRAKEFORD AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19PSC04Change of details for Mr Thomas Peter Cox as a person with significant control on 2016-06-30
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 1425
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-06-07AD01REGISTERED OFFICE CHANGED ON 07/06/18 FROM C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW England
2018-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 070395250001
2018-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/18 FROM 4th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-15LATEST SOC15/06/17 STATEMENT OF CAPITAL;GBP 1425
2017-06-15CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 1425
2016-06-28AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-13AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER COX / 30/11/2014
2015-07-14LATEST SOC14/07/15 STATEMENT OF CAPITAL;GBP 1425
2015-07-14AR0110/06/15 ANNUAL RETURN FULL LIST
2015-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HOLYWELL COX / 30/11/2014
2015-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON SCOTT DRAKEFORD / 09/06/2015
2015-07-06AA31/10/14 TOTAL EXEMPTION SMALL
2014-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2014 FROM BRUNSWICK STUDIOS 29 BRUNSWICK STREET EAST HOVE EAST SUSSEX BN3 1AU
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1425
2014-06-30AR0110/06/14 FULL LIST
2014-06-04ANNOTATIONReplacement
2014-06-04AR0113/10/12 FULL LIST AMEND
2014-06-04ANNOTATIONReplaced
2014-06-03ANNOTATIONReplacement
2014-06-03AR0113/10/13 FULL LIST AMEND
2014-06-03RP04SECOND FILING WITH MUD 13/10/10 FOR FORM AR01
2014-06-03ANNOTATIONReplaced
2014-06-03ANNOTATIONClarification
2014-04-29AP01DIRECTOR APPOINTED MR SIMON SCOTT DRAKEFORD
2014-04-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-04-28RP04SECOND FILING WITH MUD 13/10/11 FOR FORM AR01
2014-04-28ANNOTATIONClarification
2014-04-14AA31/10/13 TOTAL EXEMPTION SMALL
2014-02-11SH02SUB-DIVISION 18/12/13
2014-02-11RES01ADOPT ARTICLES 18/12/2013
2014-02-11RES13SUB DIV 18/12/2013
2014-02-11SH0131/01/14 STATEMENT OF CAPITAL GBP 1425.00
2014-02-11SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-14AR0113/10/13 FULL LIST
2013-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PETER HOLYWELL COX / 13/10/2013
2013-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2013 FROM, SUITE 1 THE WERKS, 45 CHURCH ROAD, HOVE, EAST SUSSEX, BN3 2BE, UNITED KINGDOM
2013-06-20AA31/10/12 TOTAL EXEMPTION SMALL
2012-11-02AR0113/10/12 FULL LIST
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM, SUNDIAL HOUSE BERNARDS CLOSE, GREAT MISSENDEN, BUCKS, HP16 0BU, ENGLAND
2012-07-31AA31/10/11 TOTAL EXEMPTION SMALL
2012-01-04AR0113/10/11 FULL LIST
2011-07-11AA31/10/10 TOTAL EXEMPTION SMALL
2011-04-13AR0113/10/10 FULL LIST
2010-09-27SH0121/09/10 STATEMENT OF CAPITAL GBP 300
2009-10-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2009-10-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development




Licences & Regulatory approval
We could not find any licences issued to 15GIFTS 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 15GIFTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of 15GIFTS LTD's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-10-31 £ 171,846
Creditors Due Within One Year 2012-10-31 £ 67,849
Creditors Due Within One Year 2012-10-31 £ 67,849
Creditors Due Within One Year 2011-10-31 £ 43,708

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 15GIFTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 1,275
Called Up Share Capital 2012-10-31 £ 1,275
Called Up Share Capital 2012-10-31 £ 1,275
Called Up Share Capital 2011-10-31 £ 1,275
Cash Bank In Hand 2013-10-31 £ 40,421
Cash Bank In Hand 2012-10-31 £ 3,048
Cash Bank In Hand 2012-10-31 £ 3,048
Cash Bank In Hand 2011-10-31 £ 12,855
Current Assets 2013-10-31 £ 369,233
Current Assets 2012-10-31 £ 94,350
Current Assets 2012-10-31 £ 94,350
Current Assets 2011-10-31 £ 13,094
Debtors 2013-10-31 £ 328,812
Debtors 2012-10-31 £ 91,302
Debtors 2012-10-31 £ 91,302
Shareholder Funds 2013-10-31 £ 201,144
Shareholder Funds 2012-10-31 £ 26,931
Shareholder Funds 2012-10-31 £ 26,931
Tangible Fixed Assets 2013-10-31 £ 3,757
Tangible Fixed Assets 2012-10-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 15GIFTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 15GIFTS LTD
Trademarks
We have not found any records of 15GIFTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 15GIFTS 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 (62012 - Business and domestic software development) as 15GIFTS LTD are:

SELIMA LIMITED £ 947,804
OLM SYSTEMS LIMITED £ 639,387
TRAPEZE GROUP (UK) LIMITED £ 431,220
SCISYS UK LIMITED £ 374,737
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 359,882
EIBS LIMITED £ 176,365
LAGAN TECHNOLOGIES LIMITED £ 153,465
GLADSTONE MRM LIMITED £ 152,184
SYMOLOGY LIMITED £ 148,978
ORCHARD INFORMATION SYSTEMS LIMITED £ 146,632
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
ORACLE CORPORATION UK LIMITED £ 38,721,666
UNISYS LIMITED £ 31,204,310
OLM SYSTEMS LIMITED £ 25,376,773
LIQUIDLOGIC LIMITED £ 15,492,847
IMPERIAL CIVIL ENFORCEMENT SOLUTIONS LIMITED £ 9,439,639
TRAPEZE GROUP (UK) LIMITED £ 8,214,312
ORCHARD INFORMATION SYSTEMS LIMITED £ 6,940,011
SYMOLOGY LIMITED £ 6,574,549
OPEN TEXT UK LIMITED £ 5,996,802
CHIPSIDE LIMITED £ 4,812,772
Outgoings
Business Rates/Property Tax
No properties were found where 15GIFTS 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 15GIFTS 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 15GIFTS 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.