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

GIFTED GROUP LIMITED

22 MANCHESTER SQUARE, LONDON, W1U 3PT,
Company Registration Number
05205116
Private Limited Company
Liquidation

Company Overview

About Gifted Group Ltd
GIFTED GROUP LIMITED was founded on 2004-08-13 and has its registered office in London. The organisation's status is listed as "Liquidation". Gifted Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GIFTED GROUP LIMITED
 
Legal Registered Office
22 MANCHESTER SQUARE
LONDON
W1U 3PT
Other companies in SW1W
 
Filing Information
Company Number 05205116
Company ID Number 05205116
Date formed 2004-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/06/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB843889082  
Last Datalog update: 2023-01-06 15:18:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIFTED GROUP 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.
Companies with same name GIFTED GROUP LIMITED
The following companies were found which have the same name as GIFTED GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIFTED GROUP GLOBAL, LLC 80 STATE ST. NEW YORK ALBANY NEW YORK 12207 Active Company formed on the 2015-05-12
GIFTED GROUP PUBLISHING INCORPORATED Delaware Unknown
Gifted Group LLC 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2017-12-13
Gifted Group Oy Itälahdenkatu 20 A HELSINKI 00210 Active Company formed on the 2004-08-13
GIFTED GROUP INC North Carolina Unknown
GIFTED GROUP CORP. 2800 HEATH AVENUE SUITE #5D BRONX NY 10463 Active Company formed on the 2023-02-23

Company Officers of GIFTED GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN JAMES PRICE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE ELLIOT
Company Secretary 2007-03-22 2011-09-30
JONATHAN JAMES PRICE
Director 2004-08-20 2011-09-30
LUCY SARAH PHILLIPS
Company Secretary 2005-07-04 2007-03-22
JOANNA CATHERINE ATKINS
Company Secretary 2004-08-20 2005-07-04
@UKPLC CLIENT SECRETARY LTD
Nominated Secretary 2004-08-13 2004-09-30
@UKPLC CLIENT DIRECTOR LTD
Nominated Director 2004-08-13 2004-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN JAMES PRICE LUCKNAM NEWBOULD KEY LTD Director 2014-09-03 CURRENT 2014-09-03 Active
JONATHAN JAMES PRICE IGOALS LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
JONATHAN JAMES PRICE GIFTED TELEVISION LIMITED Director 2004-08-20 CURRENT 2004-08-12 Dissolved 2014-10-07
JONATHAN JAMES PRICE GIFTED EVENTS LIMITED Director 2004-08-20 CURRENT 2004-08-12 Dissolved 2014-10-07
JONATHAN JAMES PRICE GIFTED SPONSORSHIP LIMITED Director 2004-08-20 CURRENT 2004-08-12 Dissolved 2014-10-07
JONATHAN JAMES PRICE GIFTED AGENCY LIMITED Director 2004-08-20 CURRENT 2004-08-12 Dissolved 2014-10-07
JONATHAN JAMES PRICE GIFTED CONSULTING LIMITED Director 2004-08-20 CURRENT 2004-08-12 Active - Proposal to Strike off

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
2024-01-04Voluntary liquidation Statement of receipts and payments to 2023-09-28
2022-12-15Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-12-15AA01Previous accounting period shortened from 31/12/22 TO 30/09/22
2022-10-21LIQ01Voluntary liquidation declaration of solvency
2022-10-21600Appointment of a voluntary liquidator
2022-10-21LRESSPResolutions passed:
  • Special resolution to wind up on 2022-09-29
2022-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/22 FROM 22 Manchester Square London W1U 3PT United Kingdom
2022-09-29MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-06PSC04Change of details for Mr Jonathan James Price as a person with significant control on 2022-06-01
2022-06-06CH01Director's details changed for Mr Jonathan James Price on 2022-06-01
2022-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2022-01-28REGISTERED OFFICE CHANGED ON 28/01/22 FROM 22 Manchester Street London W1U 3PT United Kingdom
2022-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/22 FROM 22 Manchester Street London W1U 3PT United Kingdom
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM 111 Buckingham Palace Road London SW1W 0SR
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH UPDATES
2020-12-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2020-06-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052051160003
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052051160002
2019-09-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052051160002
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052051160003
2019-09-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 052051160003
2019-08-05CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH UPDATES
2018-09-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-19LATEST SOC19/07/18 STATEMENT OF CAPITAL;GBP 100
2018-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-01-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 052051160002
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES
2017-07-19PSC04Change of details for Mr Jonathan James Price as a person with significant control on 2016-10-11
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE PRICE
2017-07-17SH08Change of share class name or designation
2017-07-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-07-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-03AR0130/06/15 ANNUAL RETURN FULL LIST
2015-05-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052051160001
2014-10-01AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-13AR0130/06/14 ANNUAL RETURN FULL LIST
2014-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 052051160001
2014-03-21CH01Director's details changed for Jonathan James Price on 2014-03-20
2013-08-06AR0130/06/13 ANNUAL RETURN FULL LIST
2013-06-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/13 FROM 370-374 Nottingham Road Newthorpe Nottingham NG16 2ED United Kingdom
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM Argon House, Argon Mews Fulham Broadway London SW6 1BJ
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-06AR0130/06/12 FULL LIST
2012-01-31AA01PREVEXT FROM 30/09/2011 TO 31/12/2011
2011-10-05AP01DIRECTOR APPOINTED JONATHAN JAMES PRICE
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PRICE
2011-10-04TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE ELLIOT
2011-07-20AR0130/06/11 FULL LIST
2011-07-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES PRICE / 01/01/2011
2011-07-20CH03SECRETARY'S CHANGE OF PARTICULARS / CLAIRE ELLIOT / 01/06/2011
2011-07-01AA30/09/10 TOTAL EXEMPTION FULL
2010-07-30AR0130/06/10 FULL LIST
2010-07-02AA30/09/09 TOTAL EXEMPTION FULL
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-07-29363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-08-21363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-31AA30/09/07 TOTAL EXEMPTION FULL
2008-03-20225ACC. REF. DATE EXTENDED FROM 30/06/2007 TO 30/09/2007
2007-09-20363sRETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS
2007-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-03-31288aNEW SECRETARY APPOINTED
2007-03-31288bSECRETARY RESIGNED
2006-07-31363sRETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS
2006-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-12-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-01123£ NC 100/1000 18/11/05
2005-12-01122S-DIV 18/11/05
2005-12-01RES13SUBDIV SHARES 18/11/05
2005-12-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-01RES04NC INC ALREADY ADJUSTED 18/11/05
2005-09-09363(288)DIRECTOR'S PARTICULARS CHANGED
2005-09-09363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED
2004-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-1688(2)RAD 08/11/04-08/11/04 £ SI 99@1=99 £ IC 1/100
2004-11-16RES12VARYING SHARE RIGHTS AND NAMES
2004-10-13225ACC. REF. DATE SHORTENED FROM 31/08/05 TO 30/06/05
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-09-30288bDIRECTOR RESIGNED
2004-09-30288bSECRETARY RESIGNED
2004-08-13NEWINCINCORPORATION 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




Licences & Regulatory approval
We could not find any licences issued to GIFTED GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2022-10-13
Appointmen2022-10-13
Notices to2022-10-13
Fines / Sanctions
No fines or sanctions have been issued against GIFTED GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-08-07 Satisfied COUTTS & COMPANY
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 GIFTED GROUP LIMITED

Intangible Assets
Patents
We have not found any records of GIFTED GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GIFTED GROUP LIMITED
Trademarks
We have not found any records of GIFTED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIFTED GROUP 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 (70229 - Management consultancy activities other than financial management) as GIFTED GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where GIFTED GROUP 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.
Import/Export of Goods
Goods imported/exported by GIFTED GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-03-0161051000Men's or boys' shirts of cotton, knitted or crocheted (excl. nightshirts, T-shirts, singlets and other vests)
2011-03-0161171000Shawls, scarves, mufflers, mantillas, veils and the like, knitted or crocheted

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyGIFTED GROUP LIMITEDEvent Date2022-10-13
 
Initiating party Event TypeAppointmen
Defending partyGIFTED GROUP LIMITEDEvent Date2022-10-13
Name of Company: GIFTED GROUP LIMITED Company Number: 05205116 Nature of Business: Marketing Registered office: c/o John Harlow Insolvency and Corporate Recovery, 29 New Walk, Leicester, LE1 6TE Type…
 
Initiating party Event TypeNotices to
Defending partyGIFTED GROUP LIMITEDEvent Date2022-10-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIFTED GROUP 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 GIFTED GROUP 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.