Background WavePink WaveYellow Wave

GIFTING STUDIO LTD (05623937)

GIFTING STUDIO LTD (05623937) is an active UK company. incorporated on 15 November 2005. with registered office in Eastbourne. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GIFTING STUDIO LTD has been registered for 20 years. Current directors include JACOBS, Leena.

Company Number
05623937
Status
active
Type
ltd
Incorporated
15 November 2005
Age
20 years
Address
Suite 6, The Workshop, Eastbourne, BN21 3FG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JACOBS, Leena
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTING STUDIO LTD

GIFTING STUDIO LTD is an active company incorporated on 15 November 2005 with the registered office located in Eastbourne. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GIFTING STUDIO LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05623937

LTD Company

Age

20 Years

Incorporated 15 November 2005

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PARTY SAVVY LIMITED
From: 20 May 2013To: 13 November 2023
PARTY PICK 'N' MIX LIMITED
From: 25 September 2012To: 20 May 2013
24-7ESHOP LIMITED
From: 15 November 2005To: 25 September 2012
Contact
Address

Suite 6, The Workshop Wharf Road Eastbourne, BN21 3FG,

Previous Addresses

First Floor 215 Seaside Eastbourne East Sussex BN22 7NR United Kingdom
From: 22 July 2024To: 8 September 2025
Swatton Barn Badbury Swindon Wiltshire SN4 0EU
From: 19 August 2015To: 22 July 2024
Swatton Barn Badbury Brinkworth Swindon Wiltshire SN4 0EU England
From: 17 August 2015To: 19 August 2015
1 Gloster Court Whittle Avenue Segensworth West Fareham Hampshire PO15 5SH
From: 18 June 2013To: 17 August 2015
65 St. Mary Street Chippenham Wiltshire SN15 3JF
From: 4 November 2009To: 18 June 2013
Isabella Mews the Avenue Combe Down Bath BA2 5EH
From: 15 November 2005To: 4 November 2009
Timeline

5 key events • 2005 - 2016

Funding Officers Ownership
Company Founded
Nov 05
Funding Round
Dec 10
Funding Round
Dec 10
Director Joined
May 13
Director Left
Apr 16
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JACOBS, John

Active
Wharf Road, EastbourneBN21 3FG
Secretary
Appointed 15 Nov 2005

JACOBS, Leena

Active
Wharf Road, EastbourneBN21 3FG
Born June 1969
Director
Appointed 15 Nov 2005

JACOBS, Leena

Resigned
11sawyers Crescent, CorshamSN13 9EG
Secretary
Appointed 15 Nov 2005
Resigned 01 Nov 2006

INCORPORATE SECRETARIAT LIMITED

Resigned
3 Tenterden Street, LondonW1S 1TD
Corporate nominee secretary
Appointed 15 Nov 2005
Resigned 15 Nov 2005

JACOBS, John

Resigned
Woodlands Close, ChippenhamSN15 4AU
Born October 1966
Director
Appointed 16 Nov 2012
Resigned 05 Apr 2016

INCORPORATE DIRECTORS LIMITED

Resigned
4th Floor, 3 Tenterden Street, LondonW1S 1TD
Corporate nominee director
Appointed 15 Nov 2005
Resigned 15 Nov 2005

Persons with significant control

1

Mrs Leena Jacobs

Active
Wharf Road, EastbourneBN21 3FG
Born June 1969

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

75

Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 September 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 September 2025
CH03Change of Secretary Details
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
25 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 July 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
13 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
18 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Resolution
23 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Resolution
1 October 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 September 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Change Person Director Company With Change Date
2 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 December 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 June 2011
CH03Change of Secretary Details
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Capital Allotment Shares
20 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Capital Name Of Class Of Shares
10 December 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
10 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 June 2009
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Legacy
5 March 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 October 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 August 2007
AAAnnual Accounts
Legacy
24 November 2006
363sAnnual Return (shuttle)
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288aAppointment of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Legacy
16 November 2005
288bResignation of Director or Secretary
Incorporation Company
15 November 2005
NEWINCIncorporation