Background WavePink WaveYellow Wave

GIVEDONATION LIMITED (01697542)

GIVEDONATION LIMITED (01697542) is an active UK company. incorporated on 8 February 1983. with registered office in 114 Kyverdale Road. The company operates in the Other Service Activities sector, engaged in activities of religious organisations. GIVEDONATION LIMITED has been registered for 43 years. Current directors include BRANDER, David, BRANDER, Jacob.

Company Number
01697542
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 February 1983
Age
43 years
Address
114 Kyverdale Road, N16 6PR
Industry Sector
Other Service Activities
Business Activity
Activities of religious organisations
Directors
BRANDER, David, BRANDER, Jacob
SIC Codes
94910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIVEDONATION LIMITED

GIVEDONATION LIMITED is an active company incorporated on 8 February 1983 with the registered office located in 114 Kyverdale Road. The company operates in the Other Service Activities sector, specifically engaged in activities of religious organisations. GIVEDONATION LIMITED was registered 43 years ago.(SIC: 94910)

Status

active

Active since 43 years ago

Company No

01697542

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 8 February 1983

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

114 Kyverdale Road London , N16 6PR,

Timeline

1 key events • 1983 - 1983

Funding Officers Ownership
Company Founded
Feb 83
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BRANDER, Jocheved

Active
114 Kyverdale Road, LondonN16 6PR
Secretary
Appointed 24 Jan 2000

BRANDER, David

Active
47 Lampard Grove, LondonN16 6XA
Born April 1980
Director
Appointed 25 Feb 2004

BRANDER, Jacob

Active
114 Kyverdale Road, LondonN16 6PR
Born June 1948
Director
Appointed N/A

BRANDER, Tauba

Resigned
3 Amos Street, Bnei BrakFOREIGN
Secretary
Appointed N/A
Resigned 26 Dec 2002

BRANDER, Jocheved

Resigned
114 Kyverdale Road, LondonN16 6PR
Born August 1949
Director
Appointed N/A
Resigned 10 Dec 1999

BRANDER, Shmuel

Resigned
3 Amos Street, Bnei BrakFOREIGN
Born September 1909
Director
Appointed N/A
Resigned 26 Nov 1999

BRANDER, Tauba

Resigned
3 Amos Street, Bnei BrakFOREIGN
Born July 1918
Director
Appointed N/A
Resigned 26 Dec 2002

Persons with significant control

2

Jacob Brander

Active
Kyverdale Road, LondonN16 6PR
Born June 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Brander

Active
Lampard Grove, LondonN16 6XA
Born April 1980

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 August 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 August 2020
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
20 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2008
AAAnnual Accounts
Legacy
11 October 2007
363aAnnual Return
Legacy
2 August 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
20 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2006
AAAnnual Accounts
Legacy
6 September 2005
288cChange of Particulars
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
25 June 2003
363aAnnual Return
Legacy
20 June 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2003
AAAnnual Accounts
Legacy
27 January 2003
288bResignation of Director or Secretary
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
25 June 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2002
AAAnnual Accounts
Legacy
25 June 2001
363aAnnual Return
Accounts With Accounts Type Small
25 January 2001
AAAnnual Accounts
Legacy
21 September 2000
287Change of Registered Office
Legacy
15 August 2000
353353
Legacy
22 June 2000
363aAnnual Return
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Small
22 January 1999
AAAnnual Accounts
Legacy
27 August 1998
363aAnnual Return
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
11 July 1997
363aAnnual Return
Legacy
11 July 1997
363(353)363(353)
Accounts With Accounts Type Small
1 February 1997
AAAnnual Accounts
Legacy
26 June 1996
363x363x
Legacy
25 June 1996
353353
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
23 June 1995
363x363x
Accounts With Accounts Type Small
10 February 1995
AAAnnual Accounts
Legacy
30 June 1994
363x363x
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
7 September 1993
363x363x
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
16 July 1992
363x363x
Legacy
10 July 1992
288288
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1992
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Legacy
27 June 1991
363x363x
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
17 October 1989
363363
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
16 August 1989
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
14 November 1988
363363
Legacy
5 August 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
363363
Incorporation Company
8 February 1983
NEWINCIncorporation