Company NameValentines Gifts Limited
DirectorTimothy Michael Housden
Company StatusActive
Company Number07529332
CategoryPrivate Limited Company
Incorporation Date14 February 2011(13 years, 2 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Timothy Michael Housden
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 2019(8 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Kingsmill Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1PE
Director NameMs Kirsty Lisa Demeza
Date of BirthMarch 1986 (Born 38 years ago)
NationalityEnglish
StatusResigned
Appointed14 February 2011(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ

Location

Registered Address21 Kingsmill Newmarket Road
Great Chesterford
Saffron Walden
Essex
CB10 1PE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts29 February 2024 (2 months ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End29 February

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

31 March 2020Accounts for a dormant company made up to 29 February 2020 (2 pages)
31 March 2020Confirmation statement made on 14 February 2020 with updates (4 pages)
27 June 2019Notification of Timothy Michael Housden as a person with significant control on 18 June 2019 (2 pages)
27 June 2019Termination of appointment of Kirsty Lisa Demeza as a director on 18 June 2019 (1 page)
27 June 2019Appointment of Mr Timothy Michael Housden as a director on 18 June 2019 (2 pages)
27 June 2019Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 21 Kingsmill Newmarket Road Great Chesterford Saffron Walden Essex CB10 1PE on 27 June 2019 (1 page)
3 May 2019Accounts for a dormant company made up to 28 February 2019 (3 pages)
15 February 2019Confirmation statement made on 14 February 2019 with updates (4 pages)
2 March 2018Accounts for a dormant company made up to 28 February 2018 (3 pages)
20 February 2018Confirmation statement made on 14 February 2018 with updates (4 pages)
31 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
31 May 2017Accounts for a dormant company made up to 28 February 2017 (3 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 14 February 2017 with updates (5 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
29 February 2016Accounts for a dormant company made up to 28 February 2016 (3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30
(3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 30
(3 pages)
5 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
5 June 2015Accounts for a dormant company made up to 28 February 2015 (3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30
(3 pages)
27 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 30
(3 pages)
30 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
30 July 2014Accounts for a dormant company made up to 28 February 2014 (3 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30
(3 pages)
27 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 30
(3 pages)
2 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
2 April 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
18 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
15 February 2013Director's details changed for Ms Kirsty Lisa Demeza on 13 February 2013 (2 pages)
15 February 2013Director's details changed for Ms Kirsty Lisa Demeza on 13 February 2013 (2 pages)
3 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
3 August 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 14 February 2012 with a full list of shareholders (3 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
14 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(26 pages)