Background WavePink WaveYellow Wave

GIVING LIMITED (03979990)

GIVING LIMITED (03979990) is an active UK company. incorporated on 19 April 2000. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GIVING LIMITED has been registered for 25 years. Current directors include ANGERMAN, Jeffrey Charles, BOOR, Anthony William.

Company Number
03979990
Status
active
Type
ltd
Incorporated
19 April 2000
Age
25 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 LIMITED

GIVING LIMITED is an active company incorporated on 19 April 2000 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 LIMITED was registered 25 years ago.(SIC: 62090)

Status

active

Active since 25 years ago

Company No

03979990

LTD Company

Age

25 Years

Incorporated 19 April 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 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

4 weeks left

Last Filed

Made up to 19 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 3 May 2026
For period ending 19 April 2026

Previous Company Names

CLICKFORACTION PLC
From: 19 April 2000To: 16 May 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 United Kingdom
From: 24 June 2021To: 14 August 2025
C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU United Kingdom
From: 23 June 2021To: 24 June 2021
5 New Street Square London EC4A 3TW United Kingdom
From: 24 September 2019To: 23 June 2021
Blue Fin Building 2nd Floor Blue Fin Building 110 Southwark Street London SE1 0TA England
From: 15 July 2014To: 24 September 2019
Blue Fin Building 2Nd Floor 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: 19 April 2000To: 8 March 2010
Timeline

42 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Apr 00
Funding Round
Apr 10
Funding Round
Jul 10
Funding Round
Sept 10
Funding Round
Mar 11
Director Joined
Aug 11
Funding Round
Dec 12
Funding Round
Apr 13
Funding Round
Oct 13
Funding Round
Jun 14
Director Joined
Feb 15
Funding Round
Apr 15
Funding Round
May 15
Funding Round
May 15
Funding Round
Jul 15
Funding Round
Nov 15
Funding Round
Nov 15
Loan Secured
Jan 16
Funding Round
Jan 16
Funding Round
Mar 16
Funding Round
May 16
Funding Round
May 16
Loan Cleared
May 16
Funding Round
Feb 17
Funding Round
Feb 17
Funding Round
Mar 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Funding Round
Oct 17
Funding Round
Oct 17
Owner Exit
Jun 18
Loan Cleared
Oct 19
Loan Cleared
Oct 19
Capital Update
Oct 19
Director Left
Aug 23
Director Joined
May 24
24
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

3 Active
16 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
65 Fairchild Street, Charleston
Born September 1962
Director
Appointed 02 Oct 2017

KHARAS, Zarine

Resigned
Flat E, LondonW9 1DP
Secretary
Appointed 18 Sept 2001
Resigned 02 Oct 2017

MACKAY, Thomas Alexander

Resigned
Lorton, WesterhamTN16 1QG
Secretary
Appointed 19 Apr 2000
Resigned 18 Sept 2001

CORPORATION SERVICE COMPANY (UK) LIMITED

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

TAYLOR WESSING SECRETARIES LIMITED

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

HATVANY, Bela Rupert

Resigned
Avenue Du Plateau, 06300 Nice
Born September 1938
Director
Appointed 06 Nov 2001
Resigned 02 Oct 2017

HUBY, Anne Marie Paule Monique

Resigned
22 Dagmar Terrace, LondonN1 2BN
Born November 1966
Director
Appointed 05 Oct 2007
Resigned 02 Oct 2017

HUBY, Anne Marie Paule Monique

Resigned
40 Plimsoll Road, LondonN4 2EL
Born November 1966
Director
Appointed 01 May 2000
Resigned 06 Nov 2001

HUYSMANS, John

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Born December 1960
Director
Appointed 06 Nov 2001
Resigned 02 Oct 2017

KHARAS, Zarine

Resigned
Flat E, LondonW9 1DP
Born June 1951
Director
Appointed 19 Apr 2000
Resigned 02 Oct 2017

KING, Alexander Leslie John

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Born January 1975
Director
Appointed 10 Feb 2015
Resigned 02 Oct 2017

MCKAY, Jonathan

Resigned
2nd Floor Blue Fin Building, LondonSE1 0TA
Born October 1955
Director
Appointed 27 Jul 2011
Resigned 02 Oct 2017

MORRIS, Edward

Resigned
Culver, Much HadhamSG10 6AP
Born November 1948
Director
Appointed 19 Apr 2000
Resigned 11 Jul 2001

OLSON, Jon Walter

Resigned
65 Fairchild Street, Charleston
Born May 1963
Director
Appointed 02 Oct 2017
Resigned 24 Jul 2023

ROGERS, Bill

Resigned
27 River Court, LondonSE1 9PE
Born July 1974
Director
Appointed 14 Nov 2000
Resigned 16 Mar 2001

SCHWARTZ, Rodney Scott

Resigned
Wood Lane, LondonN6 5UB
Born October 1957
Director
Appointed 24 Mar 2004
Resigned 09 Mar 2006

WINGERSTRAND, Ann Christina

Resigned
45 Kensington Mansions, LondonSW5 9TE
Born January 1960
Director
Appointed 01 May 2000
Resigned 06 Nov 2001

Persons with significant control

2

1 Active
1 Ceased
5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Oct 2017

Mr John Huysmans

Ceased
2nd Floor Blue Fin Building, LondonSE1 0TA
Born January 1960

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 31 Dec 2016
Ceased 23 Jun 2017
Fundings
Financials
Latest Activities

Filing History

178

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 April 2024
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
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
15 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 June 2021
AD01Change of Registered Office Address
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
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Resolution
20 December 2019
RESOLUTIONSResolutions
Legacy
31 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2019
SH19Statement of Capital
Legacy
31 October 2019
CAP-SSCAP-SS
Resolution
31 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
24 September 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
2 October 2018
AP04Appointment of Corporate Secretary
Notification Of A Person With Significant Control
6 July 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
15 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
15 June 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
Capital Allotment Shares
16 October 2017
SH01Allotment of Shares
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
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
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
Termination Secretary Company With Name Termination Date
13 October 2017
TM02Termination of Secretary
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
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Capital Allotment Shares
9 March 2017
SH01Allotment of Shares
Capital Allotment Shares
15 February 2017
SH01Allotment of Shares
Capital Allotment Shares
6 February 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
24 May 2016
AD03Change of Location of Company Records
Mortgage Satisfy Charge Full
23 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Second Filing Of Form With Form Type
6 May 2016
RP04RP04
Capital Allotment Shares
9 March 2016
SH01Allotment of Shares
Capital Allotment Shares
27 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2016
MR01Registration of a Charge
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Capital Allotment Shares
2 November 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
13 October 2015
AAAnnual Accounts
Capital Allotment Shares
9 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Capital Allotment Shares
1 June 2015
SH01Allotment of Shares
Capital Allotment Shares
13 May 2015
SH01Allotment of Shares
Capital Allotment Shares
10 April 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 February 2015
CH01Change of Director Details
Accounts With Accounts Type Group
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
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Capital Allotment Shares
14 October 2013
SH01Allotment of Shares
Accounts With Accounts Type Group
3 October 2013
AAAnnual Accounts
Change Sail Address Company
8 August 2013
AD02Notification of Single Alternative Inspection Location
Auditors Resignation Company
5 June 2013
AUDAUD
Auditors Resignation Company
3 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 January 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
31 December 2012
SH01Allotment of Shares
Resolution
31 December 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Legacy
5 April 2012
MG01MG01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Legacy
29 October 2010
MG01MG01
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
15 September 2010
AAAnnual Accounts
Capital Allotment Shares
29 July 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Capital Allotment Shares
26 April 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
8 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
23 September 2009
AAAnnual Accounts
Legacy
28 August 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
363aAnnual Return
Legacy
23 April 2009
88(2)Return of Allotment of Shares
Legacy
20 January 2009
88(2)Return of Allotment of Shares
Legacy
12 January 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Group
22 July 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Legacy
15 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 June 2007
AAAnnual Accounts
Legacy
18 May 2007
287Change of Registered Office
Legacy
16 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2006
AAAnnual Accounts
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
15 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
6 June 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
244244
Accounts With Accounts Type Small
14 February 2005
AAAnnual Accounts
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
5 October 2004
244244
Legacy
25 May 2004
287Change of Registered Office
Accounts With Accounts Type Small
4 November 2003
AAAnnual Accounts
Legacy
27 September 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Resolution
5 April 2003
RESOLUTIONSResolutions
Resolution
5 April 2003
RESOLUTIONSResolutions
Resolution
5 April 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
19 November 2002
AAAnnual Accounts
Legacy
4 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2002
AAAnnual Accounts
Legacy
19 March 2002
225Change of Accounting Reference Date
Legacy
18 January 2002
287Change of Registered Office
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
13 November 2001
88(2)R88(2)R
Legacy
9 November 2001
88(2)R88(2)R
Certificate Re Registration Public Limited Company To Private
8 November 2001
CERT10CERT10
Re Registration Memorandum Articles
8 November 2001
MARMAR
Legacy
8 November 2001
5353
Resolution
8 November 2001
RESOLUTIONSResolutions
Resolution
8 November 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
287Change of Registered Office
Legacy
1 August 2001
288bResignation of Director or Secretary
Legacy
20 July 2001
363aAnnual Return
Legacy
5 July 2001
288bResignation of Director or Secretary
Memorandum Articles
9 March 2001
MEM/ARTSMEM/ARTS
Resolution
9 March 2001
RESOLUTIONSResolutions
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
5 December 2000
88(2)R88(2)R
Statement Of Affairs
3 July 2000
SASA
Legacy
3 July 2000
88(2)R88(2)R
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Resolution
30 May 2000
RESOLUTIONSResolutions
Certificate Authorisation To Commence Business Borrow
23 May 2000
CERT8CERT8
Application To Commence Business
23 May 2000
117117
Certificate Change Of Name Company
16 May 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 2000
NEWINCIncorporation