Background WavePink WaveYellow Wave

GIVE AS YOU LIVE LIMITED (05181419)

GIVE AS YOU LIVE LIMITED (05181419) is an active UK company. incorporated on 16 July 2004. with registered office in Stratford Upon Avon. The company operates in the Information and Communication sector, engaged in other information technology service activities and 1 other business activities. GIVE AS YOU LIVE LIMITED has been registered for 21 years.

Company Number
05181419
Status
active
Type
ltd
Incorporated
16 July 2004
Age
21 years
Address
13 The Courtyard Timothys Bridge Road, Stratford Upon Avon, CV37 9NP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
SIC Codes
62090, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIVE AS YOU LIVE LIMITED

GIVE AS YOU LIVE LIMITED is an active company incorporated on 16 July 2004 with the registered office located in Stratford Upon Avon. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities and 1 other business activity. GIVE AS YOU LIVE LIMITED was registered 21 years ago.(SIC: 62090, 82990)

Status

active

Active since 21 years ago

Company No

05181419

LTD Company

Age

21 Years

Incorporated 16 July 2004

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 7 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 20 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026

Previous Company Names

EVERYCLICK LTD
From: 23 February 2005To: 4 September 2018
EVERY CLICK LIMITED
From: 23 September 2004To: 23 February 2005
VELOCITY 294 LIMITED
From: 16 July 2004To: 23 September 2004
Contact
Address

13 The Courtyard Timothys Bridge Road Stratford Upon Avon, CV37 9NP,

Previous Addresses

Crab Apple Way Crab Apple Way Vale Park Evesham WR11 1GP England
From: 3 April 2020To: 4 April 2022
Basepoint Business Centre Crab Apple Way Vale Park Evesham Worcestershire WR11 1GP
From: 18 June 2010To: 3 April 2020
Britannia Court Moor Street Worcester Worcestershire WR1 3DB
From: 16 July 2004To: 18 June 2010
Timeline

41 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Jul 04
Funding Round
Nov 09
Funding Round
Feb 10
Funding Round
May 10
Funding Round
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jun 10
Funding Round
Jun 10
Funding Round
Jun 10
Director Joined
Nov 10
Funding Round
Jan 11
Funding Round
Mar 11
Funding Round
Aug 11
Director Joined
Oct 11
Funding Round
Feb 12
Director Joined
May 12
Funding Round
May 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jan 13
Funding Round
Sept 13
Funding Round
Sept 13
Funding Round
Feb 14
Funding Round
May 14
Funding Round
May 14
Director Left
Jul 14
Funding Round
Jul 14
Funding Round
Jan 15
Director Left
Aug 15
Director Left
Aug 16
Director Joined
Nov 16
Director Joined
Jan 18
Director Left
Jun 18
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
May 20
Director Left
Apr 21
Director Left
May 21
Director Left
Nov 24
22
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

174

Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 April 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Resolution
13 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Resolution
4 September 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2016
AP01Appointment of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Capital Allotment Shares
15 January 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Capital Allotment Shares
23 July 2014
SH01Allotment of Shares
Termination Director Company With Name
10 July 2014
TM01Termination of Director
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
12 May 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Capital Allotment Shares
16 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
22 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Capital Allotment Shares
17 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
18 July 2012
SH01Allotment of Shares
Capital Allotment Shares
3 July 2012
SH01Allotment of Shares
Capital Allotment Shares
21 May 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
18 May 2012
AP01Appointment of Director
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Resolution
12 December 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Bulk List Shareholders
6 September 2011
AR01AR01
Change Person Director Company With Change Date
6 September 2011
CH01Change of Director Details
Capital Allotment Shares
11 August 2011
SH01Allotment of Shares
Capital Allotment Shares
23 March 2011
SH01Allotment of Shares
Capital Allotment Shares
20 January 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
26 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Capital Allotment Shares
29 June 2010
SH01Allotment of Shares
Capital Allotment Shares
24 June 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Capital Allotment Shares
13 May 2010
SH01Allotment of Shares
Capital Allotment Shares
4 May 2010
SH01Allotment of Shares
Resolution
23 April 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 November 2009
AR01AR01
Capital Allotment Shares
2 November 2009
SH01Allotment of Shares
Move Registers To Sail Company
16 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288cChange of Particulars
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
16 July 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
25 June 2009
88(2)Return of Allotment of Shares
Legacy
5 May 2009
88(2)Return of Allotment of Shares
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Legacy
2 February 2009
353353
Memorandum Articles
19 January 2009
MEM/ARTSMEM/ARTS
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
2 September 2008
363sAnnual Return (shuttle)
Resolution
11 August 2008
RESOLUTIONSResolutions
Resolution
10 June 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2008
AAAnnual Accounts
Legacy
20 December 2007
288aAppointment of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
13 September 2007
88(2)R88(2)R
Legacy
29 August 2007
88(2)R88(2)R
Legacy
22 August 2007
88(2)R88(2)R
Legacy
14 August 2007
363sAnnual Return (shuttle)
Legacy
24 July 2007
88(2)R88(2)R
Legacy
17 July 2007
88(2)R88(2)R
Resolution
26 June 2007
RESOLUTIONSResolutions
Legacy
31 May 2007
287Change of Registered Office
Legacy
22 May 2007
88(2)R88(2)R
Legacy
22 May 2007
288aAppointment of Director or Secretary
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Resolution
12 April 2007
RESOLUTIONSResolutions
Legacy
24 March 2007
88(2)R88(2)R
Legacy
23 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2007
AAAnnual Accounts
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
88(2)R88(2)R
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
17 August 2006
88(2)R88(2)R
Legacy
17 August 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Legacy
20 June 2006
88(2)R88(2)R
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
88(2)R88(2)R
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
88(2)R88(2)R
Resolution
21 April 2005
RESOLUTIONSResolutions
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
16 March 2005
287Change of Registered Office
Legacy
15 March 2005
288aAppointment of Director or Secretary
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 February 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2004
88(2)R88(2)R
Legacy
10 December 2004
122122
Memorandum Articles
10 December 2004
MEM/ARTSMEM/ARTS
Resolution
10 December 2004
RESOLUTIONSResolutions
Memorandum Articles
10 December 2004
MEM/ARTSMEM/ARTS
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
10 December 2004
288bResignation of Director or Secretary
Legacy
10 December 2004
288aAppointment of Director or Secretary
Legacy
10 December 2004
287Change of Registered Office
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Memorandum Articles
30 September 2004
MEM/ARTSMEM/ARTS
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
225Change of Accounting Reference Date
Legacy
27 September 2004
88(2)R88(2)R
Legacy
27 September 2004
288aAppointment of Director or Secretary
Legacy
27 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 September 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 July 2004
NEWINCIncorporation