Background WavePink WaveYellow Wave

CAREERGIFT LIMITED (03508163)

CAREERGIFT LIMITED (03508163) is an active UK company. incorporated on 11 February 1998. with registered office in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CAREERGIFT LIMITED has been registered for 28 years. Current directors include BURGNEAY, Michael, GOODEN, Ian David, HAMILTON, Duncan.

Company Number
03508163
Status
active
Type
ltd
Incorporated
11 February 1998
Age
28 years
Address
7 St. John Street, Mansfield, NG18 1QH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BURGNEAY, Michael, GOODEN, Ian David, HAMILTON, Duncan
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAREERGIFT LIMITED

CAREERGIFT LIMITED is an active company incorporated on 11 February 1998 with the registered office located in Mansfield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CAREERGIFT LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03508163

LTD Company

Age

28 Years

Incorporated 11 February 1998

Size

N/A

Accounts

ARD: 30/9

Overdue

2 years overdue

Last Filed

Made up to 30 September 2021 (4 years ago)
Submitted on 10 March 2022 (4 years ago)
Period: 1 October 2020 - 30 September 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2023
Period: 1 October 2021 - 30 September 2022

Confirmation Statement

Overdue

3 years overdue

Last Filed

Made up to 1 February 2022 (4 years ago)
Submitted on 8 February 2022 (4 years ago)

Next Due

Due by 15 February 2023
For period ending 1 February 2023

Previous Company Names

INTERIM RESOURCES (CHIUMENTO) LTD
From: 13 July 2004To: 1 April 2014
CHIUMENTO DIRECT LIMITED
From: 5 March 2003To: 13 July 2004
NETDALE LIMITED
From: 11 February 1998To: 5 March 2003
Contact
Address

7 St. John Street Mansfield, NG18 1QH,

Previous Addresses

73 Cornhill London EC3V 3QQ United Kingdom
From: 24 February 2016To: 23 April 2020
Floor 2 5 -6 Underhill Street London NW1 7HS
From: 7 January 2014To: 24 February 2016
Floor 2 5 -6 Underhill Street London NW1 7HS England
From: 7 January 2014To: 7 January 2014
8 Elm Place Old Witney Road Eynsham Witney Oxfordshire OX29 4BD United Kingdom
From: 12 March 2012To: 7 January 2014
8 Elm Place Eynsham Witney Oxfordshire OX8 1PU
From: 11 February 1998To: 12 March 2012
Timeline

10 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Feb 98
Director Joined
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Apr 16
Director Left
Jun 17
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Owner Exit
Feb 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BURGNEAY, Michael

Active
St. John Street, MansfieldNG18 1QH
Born January 1960
Director
Appointed 16 Aug 2019

GOODEN, Ian David

Active
St. John Street, MansfieldNG18 1QH
Born January 1962
Director
Appointed 25 Nov 2014

HAMILTON, Duncan

Active
St. John Street, MansfieldNG18 1QH
Born December 1982
Director
Appointed 16 Aug 2019

CHIUMENTO, Sarah Phyllis

Resigned
66 Cumnor Hill, OxfordOX2 9HB
Secretary
Appointed 12 Feb 1998
Resigned 02 Sept 2004

DRAGONETTI, Peter Hugh

Resigned
Covert Cottage, ReadingRG8 7PT
Secretary
Appointed 02 Sept 2004
Resigned 27 Jun 2005

EVANS, Roger Clifford

Resigned
Cornhill, LondonEC3V 3QQ
Secretary
Appointed 01 Mar 2014
Resigned 21 Jun 2017

STANBURY, Timothy Jason

Resigned
84 Frenchay Road, OxfordOX2 6TF
Secretary
Appointed 02 Feb 2007
Resigned 09 Nov 2009

SUNTH, Bhodi

Resigned
3 Wesley Gate, ReadingRG1 4AP
Secretary
Appointed 27 Jun 2005
Resigned 02 Feb 2007

SYDEE, Louise Claire

Resigned
5 -6 Underhill Street, LondonNW1 7HS
Secretary
Appointed 09 Nov 2009
Resigned 28 Feb 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 11 Feb 1998
Resigned 12 Feb 1998

CHIUMENTO, Richard

Resigned
254 Princess Park Manor, LondonN11 3FT
Born April 1956
Director
Appointed 12 Feb 1998
Resigned 02 Sept 2004

CHIUMENTO, Sarah Phyllis

Resigned
Cornhill, LondonEC3V 3QQ
Born May 1956
Director
Appointed 12 Feb 1998
Resigned 16 Aug 2019

EVANS, Roger Clifford

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1957
Director
Appointed 25 Nov 2014
Resigned 21 Jun 2017

SUNTHARASIVAM, Bhodichandran

Resigned
Cornhill, LondonEC3V 3QQ
Born January 1955
Director
Appointed 25 Nov 2014
Resigned 31 Mar 2016

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 11 Feb 1998
Resigned 12 Feb 1998

Persons with significant control

2

1 Active
1 Ceased
St. John Street, MansfieldNG18 1QH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Nov 2020
Cornhill, LondonEC3V 3QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jan 2017
Ceased 13 Nov 2020
Fundings
Financials
Latest Activities

Filing History

96

Dissolution Voluntary Strike Off Suspended
14 June 2022
SOAS(A)SOAS(A)
Gazette Notice Voluntary
3 May 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 April 2022
DS01DS01
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
4 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
24 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 October 2014
AAAnnual Accounts
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
17 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
17 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Change Person Director Company With Change Date
5 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Dormant
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2010
AR01AR01
Appoint Person Secretary Company With Name
14 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
14 May 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 January 2010
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2008
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Legacy
21 February 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 November 2006
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
29 July 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 June 2005
AAAnnual Accounts
Legacy
1 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 December 2004
AAAnnual Accounts
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288bResignation of Director or Secretary
Legacy
26 October 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 July 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 January 2004
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 2003
AAAnnual Accounts
Legacy
28 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2002
AAAnnual Accounts
Legacy
22 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
6 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 1999
AAAnnual Accounts
Resolution
10 December 1999
RESOLUTIONSResolutions
Legacy
19 February 1999
363sAnnual Return (shuttle)
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
225Change of Accounting Reference Date
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Memorandum Articles
17 February 1998
MEM/ARTSMEM/ARTS
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Resolution
17 February 1998
RESOLUTIONSResolutions
Legacy
17 February 1998
123Notice of Increase in Nominal Capital
Legacy
17 February 1998
287Change of Registered Office
Incorporation Company
11 February 1998
NEWINCIncorporation