Background WavePink WaveYellow Wave

GIFTS@BABYWORLD LTD (05178289)

GIFTS@BABYWORLD LTD (05178289) is an active UK company. incorporated on 13 July 2004. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47650). GIFTS@BABYWORLD LTD has been registered for 21 years. Current directors include SPITZER, Samuel.

Company Number
05178289
Status
active
Type
ltd
Incorporated
13 July 2004
Age
21 years
Address
9 Bethune Road, London, N16 5BW
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47650)
Directors
SPITZER, Samuel
SIC Codes
47650

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTS@BABYWORLD LTD

GIFTS@BABYWORLD LTD is an active company incorporated on 13 July 2004 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47650). GIFTS@BABYWORLD LTD was registered 21 years ago.(SIC: 47650)

Status

active

Active since 21 years ago

Company No

05178289

LTD Company

Age

21 Years

Incorporated 13 July 2004

Size

N/A

Accounts

ARD: 1/8

Up to Date

12 days left

Last Filed

Made up to 1 August 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 25 July 2023 - 1 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 1 May 2026
Period: 2 August 2024 - 1 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026
Contact
Address

9 Bethune Road London, N16 5BW,

Previous Addresses

5 Paget Road London N16 5nd
From: 13 July 2004To: 23 July 2019
Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Jul 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

SPITZER, Samuel

Active
Bethune Road, LondonN16 5BW
Born January 1980
Director
Appointed 20 Jul 2004

SABERSKI, Michael

Resigned
16 Hurstdene Gardens, LondonN15 6NA
Secretary
Appointed 20 Jul 2004
Resigned 01 Jan 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 13 Jul 2004
Resigned 15 Jul 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 13 Jul 2004
Resigned 15 Jul 2004

Persons with significant control

2

Mr Samuel Spitzer

Active
Bethune Road, LondonN16 5BW
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016

Mrs Adel Marle Spitzer

Active
Bethune Road, LondonN16 5BW
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
10 November 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Gazette Notice Compulsary
6 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
20 July 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 April 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Gazette Notice Compulsary
3 August 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 March 2007
AAAnnual Accounts
Gazette Notice Compulsary
9 January 2007
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
20 August 2004
288aAppointment of Director or Secretary
Legacy
29 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288bResignation of Director or Secretary
Incorporation Company
13 July 2004
NEWINCIncorporation