Background WavePink WaveYellow Wave

GIVING.COM LIMITED (03871904)

GIVING.COM LIMITED (03871904) is an active UK company. incorporated on 5 November 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GIVING.COM LIMITED has been registered for 26 years. Current directors include ANGERMAN, Jeffrey Charles, BOOR, Anthony William.

Company Number
03871904
Status
active
Type
ltd
Incorporated
5 November 1999
Age
26 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ANGERMAN, Jeffrey Charles, BOOR, Anthony William
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIVING.COM LIMITED

GIVING.COM LIMITED is an active company incorporated on 5 November 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GIVING.COM LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03871904

LTD Company

Age

26 Years

Incorporated 5 November 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

CLICKFORACTION.COM LIMITED
From: 23 March 2000To: 16 May 2000
REACHOUT ONLINE LIMITED
From: 5 November 1999To: 23 March 2000
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 23 June 2021To: 14 August 2025
5 New Street Square London EC4A 3TW United Kingdom
From: 24 September 2019To: 23 June 2021
Blue Fin Building 2nd Floor 110 Southwark Street London SE1 0TA
From: 15 July 2014To: 24 September 2019
Blue Fin Building 2Nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA England
From: 15 July 2014To: 15 July 2014
1St Floor 30 Eastbourne Terrace Paddington London W2 6LA
From: 8 March 2010To: 15 July 2014
1St Floor 6-7 St Cross Street London EC1N 8UA
From: 5 November 1999To: 8 March 2010
Timeline

14 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Nov 99
Loan Secured
Jul 14
Loan Cleared
Jul 15
Loan Secured
Jan 16
Loan Cleared
May 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Feb 19
Loan Cleared
Mar 19
Director Left
Aug 23
Director Joined
May 24
Funding Round
Dec 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 21 Jul 2025

ANGERMAN, Jeffrey Charles

Active
Fairchild Street, Charleston
Born July 1975
Director
Appointed 02 Nov 2023

BOOR, Anthony William

Active
Charleston, South Carolina29492
Born September 1962
Director
Appointed 02 Oct 2017

KHARAS, Zarine

Resigned
Flat E, LondonW9 1DP
Secretary
Appointed 05 Nov 2001
Resigned 02 Oct 2017

ABC CORPORATE SERVICES LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate secretary
Appointed 01 Dec 2000
Resigned 06 Feb 2002

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 09 Apr 2021
Resigned 21 Jul 2025

EDEN SECRETARIES LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee secretary
Appointed 05 Nov 1999
Resigned 05 Nov 1999

M & N GROUP LIMITED

Resigned
2 Duke Street, LondonSW1Y 6BJ
Corporate secretary
Appointed 05 Nov 1999
Resigned 01 Dec 2000

TAYLOR WESSING SECRETARIES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate secretary
Appointed 25 Apr 2018
Resigned 09 Apr 2021

HUBY, Anne Marie Paule Monique

Resigned
22 Dagmar Terrace, LondonN1 2BN
Born November 1966
Director
Appointed 28 Mar 2003
Resigned 02 Oct 2017

HUBY, Anne Marie Paule Monique

Resigned
40 Plimsoll Road, LondonN4 2EL
Born November 1966
Director
Appointed 03 May 2000
Resigned 05 Nov 2001

KHARAS, Zarine

Resigned
Flat E, LondonW9 1DP
Born June 1951
Director
Appointed 05 Nov 1999
Resigned 02 Oct 2017

MORRIS, Edward

Resigned
Culver, Much HadhamSG10 6AP
Born November 1948
Director
Appointed 15 Dec 1999
Resigned 11 Jul 2001

OLSON, Jon Walter

Resigned
Charleston, South Carolina29492
Born May 1963
Director
Appointed 02 Oct 2017
Resigned 24 Jul 2023

WINGERSTRAND, Ann Christina

Resigned
45 Kensington Mansions, LondonSW5 9TE
Born January 1960
Director
Appointed 05 Nov 1999
Resigned 05 Nov 2001

GLASSMILL LIMITED

Resigned
The Quadrant, KingstonKT2 6QJ
Corporate nominee director
Appointed 05 Nov 1999
Resigned 05 Nov 1999

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Capital Allotment Shares
2 December 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
2 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
23 June 2021
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
23 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 October 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
24 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 November 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
7 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Auditors Resignation Company
5 June 2013
AUDAUD
Auditors Resignation Company
3 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 September 2009
AAAnnual Accounts
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
4 November 2005
244244
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
287Change of Registered Office
Legacy
5 December 2003
363sAnnual Return (shuttle)
Legacy
5 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
13 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2002
AAAnnual Accounts
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
7 December 2000
363sAnnual Return (shuttle)
Resolution
27 October 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
122122
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2000
88(2)R88(2)R
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
10 May 2000
88(2)R88(2)R
Legacy
10 May 2000
123Notice of Increase in Nominal Capital
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Resolution
10 May 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1999
225Change of Accounting Reference Date
Legacy
1 December 1999
88(2)R88(2)R
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
1 December 1999
288aAppointment of Director or Secretary
Incorporation Company
5 November 1999
NEWINCIncorporation