Background WavePink WaveYellow Wave

ONLINE GIVING LTD (06886190)

ONLINE GIVING LTD (06886190) is an active UK company. incorporated on 23 April 2009. with registered office in Loughborough. The company operates in the Information and Communication sector, engaged in business and domestic software development. ONLINE GIVING LTD has been registered for 16 years.

Company Number
06886190
Status
active
Type
ltd
Incorporated
23 April 2009
Age
16 years
Address
Armstrong Building Oakwood Drive, Loughborough, LE11 3QF
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLINE GIVING LTD

ONLINE GIVING LTD is an active company incorporated on 23 April 2009 with the registered office located in Loughborough. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. ONLINE GIVING LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

06886190

LTD Company

Age

16 Years

Incorporated 23 April 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 May 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026

Previous Company Names

ALIVE AND GIVING LTD
From: 23 April 2009To: 29 March 2011
Contact
Address

Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough, LE11 3QF,

Previous Addresses

Office 6 155 Minories London EC3N 1AD England
From: 16 May 2020To: 3 March 2026
37 Houndsditch London EC3A 7DB England
From: 9 December 2019To: 16 May 2020
Online Giving, Wework Finsbury Pavement London EC2A 1NT England
From: 15 January 2019To: 9 December 2019
Business & Technology Centre Bessemer Drive Stevenage Hertfordshire SG1 2DX
From: 18 May 2012To: 15 January 2019
, Gordon House 29 Gordon Square, London, WC1H 0PP, England
From: 13 October 2010To: 18 May 2012
, 15-37a Camden High Street, London, NW1 7JE, England
From: 9 May 2010To: 13 October 2010
, 1 Harraden Road, London, SE3 8BZ
From: 23 April 2009To: 9 May 2010
Timeline

36 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Apr 09
Share Buyback
May 12
Funding Round
Aug 12
Funding Round
Oct 12
Director Joined
Dec 12
Funding Round
Feb 14
Funding Round
Feb 14
Capital Reduction
Jan 16
Funding Round
May 16
Director Joined
Jun 17
Director Joined
Mar 18
Share Issue
May 19
Funding Round
May 19
Funding Round
Aug 19
Director Joined
Dec 19
Funding Round
Jan 20
Funding Round
Oct 20
Director Joined
Apr 21
Funding Round
Apr 21
Funding Round
Jul 21
Director Joined
Sept 21
Funding Round
Oct 25
Funding Round
Feb 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Owner Exit
Mar 26
16
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

107

Resolution
11 March 2026
RESOLUTIONSResolutions
Memorandum Articles
11 March 2026
MAMA
Change Account Reference Date Company Current Extended
10 March 2026
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 March 2026
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
3 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2026
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
27 February 2026
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Capital Allotment Shares
15 October 2025
SH01Allotment of Shares
Change To A Person With Significant Control
26 August 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Capital Allotment Shares
17 July 2021
SH01Allotment of Shares
Memorandum Articles
18 May 2021
MAMA
Resolution
18 May 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 May 2021
CS01Confirmation Statement
Second Filing Capital Allotment Shares
26 April 2021
RP04SH01RP04SH01
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Capital Allotment Shares
21 April 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Resolution
21 October 2020
RESOLUTIONSResolutions
Capital Allotment Shares
13 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
16 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 May 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2020
AAAnnual Accounts
Capital Allotment Shares
9 January 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Resolution
4 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Resolution
13 August 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Capital Alter Shares Subdivision
13 May 2019
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
13 May 2019
SH01Allotment of Shares
Resolution
13 May 2019
RESOLUTIONSResolutions
Resolution
27 April 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2018
AAAnnual Accounts
Resolution
2 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
20 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Capital Allotment Shares
4 May 2016
SH01Allotment of Shares
Resolution
28 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Capital Cancellation Shares
15 January 2016
SH06Cancellation of Shares
Second Filing Of Form With Form Type Made Up Date
9 January 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
7 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Capital Allotment Shares
24 February 2014
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
15 January 2014
AAAnnual Accounts
Resolution
20 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Appoint Person Director Company With Name
3 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Memorandum Articles
17 October 2012
MEM/ARTSMEM/ARTS
Resolution
17 October 2012
RESOLUTIONSResolutions
Resolution
17 October 2012
RESOLUTIONSResolutions
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 May 2012
AD01Change of Registered Office Address
Capital Return Purchase Own Shares
9 May 2012
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Certificate Change Of Name Company
29 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
29 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
20 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Director Company With Change Date
9 May 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 May 2010
AD01Change of Registered Office Address
Incorporation Company
23 April 2009
NEWINCIncorporation