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

GIVESMART UK LIMITED

2 DARKER STREET, LEICESTER, LEICESTERSHIRE, LE1 4SL,
Company Registration Number
08033918
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Givesmart Uk Ltd
GIVESMART UK LIMITED was founded on 2012-04-17 and has its registered office in Leicester. The organisation's status is listed as "Active - Proposal to Strike off". Givesmart Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GIVESMART UK LIMITED
 
Legal Registered Office
2 DARKER STREET
LEICESTER
LEICESTERSHIRE
LE1 4SL
Other companies in EC4A
 
Previous Names
MACSCO 46 LIMITED12/02/2013
Filing Information
Company Number 08033918
Company ID Number 08033918
Date formed 2012-04-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 17/04/2016
Return next due 15/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB163015444  
Last Datalog update: 2025-04-05 10:17:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIVESMART UK 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 GIVESMART UK LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL BRANCA
Director 2018-01-05
JEAN-PAUL GUILBAULT
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS CHARLES BEXX
Director 2013-03-11 2018-01-05
THOMAS ULRICH WILHELM PÜTTER
Director 2013-06-20 2018-01-05
MAX GRAHAM EDWARD ROMER
Director 2013-07-22 2018-01-05
MAX GRAHAM EDWARD ROMER
Director 2013-03-11 2013-05-08
ANTHONY MANUEL BENITEZ
Director 2013-02-12 2013-03-11
THOMAS ULRICH WILHELM PUETTER
Director 2013-02-12 2013-03-11
BIBI RAHIMA ALLY
Director 2012-04-17 2013-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL BRANCA BEHAVIOURWATCH LIMITED Director 2018-08-02 CURRENT 2010-01-28 Active - Proposal to Strike off
MICHAEL BRANCA EDUSOFT LIMITED Director 2018-08-02 CURRENT 2012-07-12 Active - Proposal to Strike off
MICHAEL BRANCA GIVESMART TECHNOLOGIES LIMITED Director 2018-01-05 CURRENT 2015-12-30 Active
MICHAEL BRANCA COMMUNITY BRANDS UK LIMITED Director 2018-01-04 CURRENT 2017-08-07 Active
JEAN-PAUL GUILBAULT GIVESMART TECHNOLOGIES LIMITED Director 2018-01-05 CURRENT 2015-12-30 Active
JEAN-PAUL GUILBAULT YOURMEMBERSHIP LIMITED Director 2014-09-12 CURRENT 2011-12-14 Active

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
2024-05-21CONFIRMATION STATEMENT MADE ON 17/04/24, WITH UPDATES
2024-04-29Director's details changed for Mr David Wirta on 2024-04-17
2023-12-09Compulsory strike-off action has been discontinued
2023-12-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-12-05FIRST GAZETTE notice for compulsory strike-off
2023-07-28Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-07-28Solvency Statement dated 28/07/23
2023-07-28Statement by Directors
2023-07-28Statement of capital on GBP 1
2023-04-28Director's details changed for Mr David Wirta on 2023-04-17
2023-04-28CONFIRMATION STATEMENT MADE ON 17/04/23, WITH UPDATES
2023-03-31CESSATION OF COMMUNITY BRANDS UK LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-03-31Notification of a person with significant control statement
2023-03-31APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAZIER
2023-03-01Change of details for Community Brands Uk Holdings Ltd as a person with significant control on 2022-09-21
2023-03-01DIRECTOR APPOINTED MR MICHAEL JAMES HENRICKS
2022-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-17AP01DIRECTOR APPOINTED MR DAVID WIRTA
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR SHARON LOVE
2022-04-29CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2022-04-29CS01CONFIRMATION STATEMENT MADE ON 17/04/22, WITH NO UPDATES
2021-12-15SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 17/04/21, WITH UPDATES
2021-04-30PSC05Change of details for Education Brands T2P Holdings Limited as a person with significant control on 2019-04-24
2021-04-08TM01APPOINTMENT TERMINATED, DIRECTOR LYDIA MARIE HOOK
2020-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WIRTA
2020-08-21AP01DIRECTOR APPOINTED SHARON LOVE
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 17/04/20, WITH NO UPDATES
2019-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-10-31AP01DIRECTOR APPOINTED RICHARD GRAZIER
2019-10-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN-PAUL GUILBAULT
2019-10-28AP01DIRECTOR APPOINTED MRS LYDIA MARIE HOOK
2019-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/19 FROM 21 High View Close Hamilton Leicester LE4 9LJ England
2019-09-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRANCA
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 17/04/19, WITH NO UPDATES
2018-11-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 17/04/18, WITH NO UPDATES
2018-01-29AP01DIRECTOR APPOINTED MR JEAN-PAUL GUILBAULT
2018-01-22PSC07CESSATION OF THOMAS ULRICH WILHELM PüTTER AS A PERSON OF SIGNIFICANT CONTROL
2018-01-22PSC02Notification of Education Brands T2P Holdings Limited as a person with significant control on 2018-01-05
2018-01-22AD01REGISTERED OFFICE CHANGED ON 22/01/18 FROM 10 Norwich Street London EC4A 1BD
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR MAX ROMER
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PÜTTER
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BEXX
2018-01-18AP01DIRECTOR APPOINTED MR MICHAEL BRANCA
2018-01-17AP01DIRECTOR APPOINTED MS LYDIA MARIE HOOK
2018-01-17Annotation
2017-09-20AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 105.5
2017-06-14CS01CONFIRMATION STATEMENT MADE ON 17/04/17, WITH UPDATES
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-31AR0117/04/16 ANNUAL RETURN FULL LIST
2016-05-23SH02Sub-division of shares on 2016-04-27
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 105.5
2016-05-23SH0127/04/16 STATEMENT OF CAPITAL GBP 105.50
2016-05-20RES13Resolutions passed:
  • Existing shares sub-divided into 10 ordinary shares at 10 pence each 27/06/2014
2016-04-18CH01Director's details changed for Mr Thomas Ulrich Wilhelm Pütter on 2016-04-07
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-13LATEST SOC13/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-13AR0117/04/15 ANNUAL RETURN FULL LIST
2014-10-22AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-14AR0117/04/14 ANNUAL RETURN FULL LIST
2013-07-23AP01DIRECTOR APPOINTED MR MAX GRAHAM EDWARD ROMER
2013-06-25AP01DIRECTOR APPOINTED MR THOMAS ULRICH WILHELM PüTTER
2013-06-04AR0117/04/13 ANNUAL RETURN FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MAX ROMER
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS PUETTER
2013-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BENITEZ
2013-03-12AP01DIRECTOR APPOINTED MR THOMAS CHARLES BEXX
2013-03-12AP01DIRECTOR APPOINTED MR MAX GRAHAM EDWARD ROMER
2013-02-20RES01ADOPT ARTICLES 12/02/2013
2013-02-14SH0114/02/13 STATEMENT OF CAPITAL GBP 100
2013-02-14TM01APPOINTMENT TERMINATED, DIRECTOR BIBI ALLY
2013-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-12AP01DIRECTOR APPOINTED MR ANTONIO MANUEL BENITEZ
2013-02-12AP01DIRECTOR APPOINTED MR THOMAS ULRICH WILHELM PUETTER
2013-02-12AA01PREVSHO FROM 30/04/2013 TO 31/12/2012
2013-02-12RES15CHANGE OF NAME 12/02/2013
2013-02-12CERTNMCOMPANY NAME CHANGED MACSCO 46 LIMITED CERTIFICATE ISSUED ON 12/02/13
2012-04-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-04-17NEWINCCERTIFICATE 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
62011 - Ready-made interactive leisure and entertainment software development

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.


Licences & Regulatory approval
We could not find any licences issued to GIVESMART UK LIMITED 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 GIVESMART UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GIVESMART UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.149
MortgagesNumMortOutstanding0.095
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.048

This shows the max and average number of mortgages for companies with the same SIC code of 62011 - Ready-made interactive leisure and entertainment software development

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 GIVESMART UK LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-17 £ 1
Shareholder Funds 2012-04-17 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GIVESMART UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIVESMART UK LIMITED
Trademarks

Trademark applications by GIVESMART UK LIMITED

GIVESMART UK LIMITED is the Original registrant for the trademark GIVESMART MAXIMIZING FUNDRAISING REVENUE ™ (85829219) through the USPTO on the 2013-01-22
Color is not claimed as a feature of the mark.
GIVESMART UK LIMITED is the Original registrant for the trademark BIDPAD ™ (86032062) through the USPTO on the 2013-08-08
Computer software for use in bidding at silent auctions; computer hardware; and software bidding technology for use in a mobile device
Income
Government Income
We have not found government income sources for GIVESMART UK LIMITED. 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 (62011 - Ready-made interactive leisure and entertainment software development) as GIVESMART UK LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GIVESMART UK LIMITED 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 GIVESMART UK LIMITED 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 GIVESMART UK LIMITED 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.