Background WavePink WaveYellow Wave

GIFT UNIVERSE LIMITED (06861802)

GIFT UNIVERSE LIMITED (06861802) is an active UK company. incorporated on 27 March 2009. with registered office in Dorking. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GIFT UNIVERSE LIMITED has been registered for 16 years. Current directors include GUEST, Stacy Anne, HEIGHT, Katie Louise, KRAFTMAN, James Joshua and 3 others.

Company Number
06861802
Status
active
Type
ltd
Incorporated
27 March 2009
Age
16 years
Address
The Atrium, Dorking, RH4 1XA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GUEST, Stacy Anne, HEIGHT, Katie Louise, KRAFTMAN, James Joshua, KRAFTMAN, Paul Richard, TALBOT, Mark Lewis, WAKEMAN, Gary
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFT UNIVERSE LIMITED

GIFT UNIVERSE LIMITED is an active company incorporated on 27 March 2009 with the registered office located in Dorking. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GIFT UNIVERSE LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

06861802

LTD Company

Age

16 Years

Incorporated 27 March 2009

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

GIFT UNIVERSE MANAGEMENT LIMITED
From: 24 March 2016To: 15 January 2026
MENKIND RETAIL LIMITED
From: 27 March 2009To: 24 March 2016
Contact
Address

The Atrium Curtis Road Dorking, RH4 1XA,

Previous Addresses

18 Hyde Gardens Eastbourne East Sussex BN21 4PT
From: 17 June 2013To: 24 February 2016
Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
From: 27 March 2009To: 17 June 2013
Timeline

25 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Feb 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Mar 14
Loan Secured
May 15
Director Joined
Apr 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
May 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Left
Dec 19
Director Joined
Aug 23
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

6 Active
11 Resigned

GUEST, Stacy Anne

Active
Curtis Road, DorkingRH4 1XA
Born September 1979
Director
Appointed 22 Aug 2024

HEIGHT, Katie Louise

Active
Curtis Road, DorkingRH4 1XA
Born December 1984
Director
Appointed 01 Aug 2023

KRAFTMAN, James Joshua

Active
Curtis Road, DorkingRH4 1XA
Born March 1991
Director
Appointed 13 Feb 2026

KRAFTMAN, Paul Richard

Active
Curtis Road, DorkingRH4 1XA
Born July 1961
Director
Appointed 27 Mar 2009

TALBOT, Mark Lewis

Active
Curtis Road, DorkingRH4 1XA
Born November 1966
Director
Appointed 13 Jul 2012

WAKEMAN, Gary

Active
Curtis Road, DorkingRH4 1XA
Born January 1973
Director
Appointed 27 Mar 2009

CETC (NOMINEES) LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate secretary
Appointed 27 Mar 2009
Resigned 27 Mar 2009

BENNETT, Harvey James

Resigned
Curtis Road, DorkingRH4 1XA
Born April 1968
Director
Appointed 22 Aug 2024
Resigned 17 Jan 2025

BRIDSON, James Stephen

Resigned
Curtis Road, DorkingRH4 1XA
Born December 1978
Director
Appointed 26 May 2017
Resigned 18 May 2018

CORNER, Vincent Irvine

Resigned
144 Leatherhead Road, ChessingtonKT9 2HU
Born June 1966
Director
Appointed 27 Mar 2009
Resigned 31 Jan 2012

HOLLINS, Philip Martin

Resigned
Quadrant House, Floor 6, LondonE1W 1YW
Born August 1947
Director
Appointed 27 Mar 2009
Resigned 27 Mar 2009

LANE, Suzanne Elizabeth

Resigned
Jarvis Lane, SteyningBN44 3GL
Born January 1969
Director
Appointed 23 Jul 2012
Resigned 14 Mar 2014

LOUGHNEY, Sheila Marie

Resigned
Curtis Road, DorkingRH4 1XA
Born January 1968
Director
Appointed 11 Sept 2017
Resigned 01 Dec 2017

MARTINEZ, Christopher Dean

Resigned
Curtis Road, DorkingRH4 1XA
Born June 1984
Director
Appointed 08 Apr 2016
Resigned 17 Oct 2016

SHAWYER, Lee Trevor

Resigned
Curtis Road, DorkingRH4 1XA
Born January 1975
Director
Appointed 11 Sept 2017
Resigned 27 Dec 2019

WILLIAMS, Anthony Mark

Resigned
Curtis Road, DorkingRH4 1XA
Born July 1968
Director
Appointed 17 Oct 2016
Resigned 18 Nov 2016

CITY EXECUTOR & TRUSTEE COMPANY LIMITED

Resigned
17 Thomas More Street, LondonE1W 1YW
Corporate director
Appointed 27 Mar 2009
Resigned 27 Mar 2009

Persons with significant control

1

Curtis Road, DorkingRH4 1XA

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

81

Appoint Person Director Company With Name Date
18 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
15 January 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 August 2023
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 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
Auditors Resignation Company
26 April 2016
AUDAUD
Change Person Director Company
20 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Certificate Change Of Name Company
24 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 March 2016
CONNOTConfirmation Statement Notification
Auditors Resignation Company
16 March 2016
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 March 2015
AR01AR01
Accounts With Accounts Type Full
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Termination Director Company With Name
19 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
5 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2013
AD01Change of Registered Office Address
Miscellaneous
13 June 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
3 January 2013
AAAnnual Accounts
Legacy
18 August 2012
MG01MG01
Appoint Person Director Company With Name
31 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Dormant
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Legacy
30 September 2009
287Change of Registered Office
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 May 2009
288bResignation of Director or Secretary
Incorporation Company
27 March 2009
NEWINCIncorporation