Company NameGifttrees Partners Limited
Company StatusActive
Company Number08887943
CategoryPrivate Limited Company
Incorporation Date12 February 2014(10 years, 2 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marvin Geoffrey Baker
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressColony One Silk Street
Manchester
M4 6LZ
Director NameMr Andrew Redmond
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Manchester
M4 6LZ
Director NameMrs Rachel Lillian Marshall
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 April 2023(9 years, 2 months after company formation)
Appointment Duration1 year
RoleMarketing Director
Country of ResidenceEngland
Correspondence AddressColony One Silk Street
Manchester
M4 6LZ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2014(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered AddressColony One
Silk Street
Manchester
M4 6LZ

Shareholders

1 at £1Woodberry Secretarial LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 1 week from now)

Filing History

29 September 2023Previous accounting period shortened from 31 December 2022 to 30 December 2022 (1 page)
22 September 2023Registered office address changed from C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL England to 1 Minster Court Tuscam Way Camberley Surrey GU15 3YY on 22 September 2023 (1 page)
24 April 2023Appointment of Mrs Rachel Lillian Marshall as a director on 16 April 2023 (2 pages)
3 February 2023Confirmation statement made on 23 January 2023 with no updates (3 pages)
25 January 2023Company name changed sustainably run LIMITED\certificate issued on 25/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-19
(3 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
6 January 2022Amended micro company accounts made up to 31 December 2020 (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 March 2021Confirmation statement made on 23 January 2021 with updates (4 pages)
20 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub-division of shares/share plan approval 22/12/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 January 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division/approval of share plan 22/12/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 January 2021Sub-division of shares on 22 December 2020 (4 pages)
20 January 2021Statement of capital following an allotment of shares on 22 December 2020
  • GBP 90
(4 pages)
14 April 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-09
(3 pages)
13 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
30 January 2020Resolutions
  • RES13 ‐ Directors be authorised to be counted as participating in the decision-making process for quorum and voting purposes, as if the provisions of ariticle 11 of the articles of association of the company did not apply to such decision making process 28/01/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
30 January 2020Second filing of a statement of capital following an allotment of shares on 20 December 2019
  • GBP 2.00
(7 pages)
23 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
22 January 2020Registered office address changed from 48 Hillingdon Road Whitefield Manchester M45 7QN United Kingdom to C/O Mj Goldman Chartered Accountants Hollinwood Business Centre Albert Street Oldham OL8 3QL on 22 January 2020 (1 page)
10 January 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-01-10
(3 pages)
7 January 2020Appointment of Mr Marvin Geoffrey Baker as a director on 20 December 2019 (2 pages)
7 January 2020Statement of capital following an allotment of shares on 20 December 2019
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 30/01/2020.
(4 pages)
7 January 2020Previous accounting period shortened from 28 February 2020 to 31 December 2019 (1 page)
7 January 2020Appointment of Mr Andrew Redmond as a director on 20 December 2019 (2 pages)
7 January 2020Notification of Andrew Redmond as a person with significant control on 20 December 2019 (2 pages)
7 January 2020Notification of Marvin Geoffrey Baker as a person with significant control on 20 December 2019 (2 pages)
20 December 2019Cessation of Woodberry Secretarial Limited as a person with significant control on 20 December 2019 (1 page)
20 December 2019Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 48 Hillingdon Road Whitefield Manchester M45 7QN on 20 December 2019 (1 page)
20 December 2019Termination of appointment of Barbara Kahan as a director on 20 December 2019 (1 page)
27 March 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
26 February 2019Confirmation statement made on 24 February 2019 with no updates (3 pages)
13 November 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
26 February 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 November 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 24 February 2017 with updates (5 pages)
6 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
6 December 2016Accounts for a dormant company made up to 29 February 2016 (3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
24 March 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
26 October 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
5 March 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 1
(3 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)
12 February 2014Incorporation
Statement of capital on 2014-02-12
  • GBP 1
(36 pages)