General information

Name:

Totally Gifted Ltd

Office Address:

New House Hatton Garden EC1N 8JY London

Number: 04717087

Incorporation date: 2003-03-31

End of financial year: 30 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Totally Gifted Limited can be contacted at New House, Hatton Garden in London. The zip code is EC1N 8JY. Totally Gifted has been active on the British market since it was established on 31st March 2003. The registration number is 04717087. The enterprise's declared SIC number is 68209 meaning Other letting and operating of own or leased real estate. Totally Gifted Ltd reported its account information for the period that ended on 2022-03-31. The company's most recent annual confirmation statement was released on 2023-09-21.

At present, the following firm is supervised by a solitary managing director: Shahram S., who was appointed in 2003. That firm had been presided over by Arezou B. till 2021.

Ahad S. is the individual with significant control over this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Shahram S.

Role: Director

Appointed: 31 March 2003

Latest update: 9 March 2024

People with significant control

Ahad S.
Notified on 30 March 2024
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Shahram S.
Notified on 25 May 2016
Ceased on 30 March 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 29 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 29 December 2014
Annual Accounts 23 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Sat, 30th Mar 2024 - the day director's appointment was terminated (TM01)
filed on: 30th, March 2024
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

40 Mount Grove

Post code:

HA8 9SX

City / Town:

Edgware

HQ address,
2015

Address:

40 Mount Grove

Post code:

HA8 9SX

City / Town:

Edgware

HQ address,
2016

Address:

40 Mount Grove

Post code:

HA8 9SX

City / Town:

Edgware

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode