Background WavePink WaveYellow Wave

15GIFTS LTD (07039525)

15GIFTS LTD (07039525) is an active UK company. incorporated on 13 October 2009. with registered office in Crawley. The company operates in the Information and Communication sector, engaged in business and domestic software development. 15GIFTS LTD has been registered for 16 years. Current directors include COX, Thomas Peter, DRAKEFORD, Simon Scott, JOHN, Llewellyn Richard Dodds and 3 others.

Company Number
07039525
Status
active
Type
ltd
Incorporated
13 October 2009
Age
16 years
Address
2nd Floor Origin One, Crawley, RH10 1BD
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
COX, Thomas Peter, DRAKEFORD, Simon Scott, JOHN, Llewellyn Richard Dodds, KAY, Chris, MALTSEV, Sergey, TAYLOR, Roger David
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

15GIFTS LTD

15GIFTS LTD is an active company incorporated on 13 October 2009 with the registered office located in Crawley. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. 15GIFTS LTD was registered 16 years ago.(SIC: 62012)

Status

active

Active since 16 years ago

Company No

07039525

LTD Company

Age

16 Years

Incorporated 13 October 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

2nd Floor Origin One 108 High Street Crawley, RH10 1BD,

Previous Addresses

Ashcombe House 5 the Crescent Leatherhead Surrey KT22 8DY United Kingdom
From: 7 June 2018To: 23 February 2026
C/O Ozkan Accountants Ltd 2nd Floor, Suite 12 Vantage Point, New England Road Brighton BN1 4GW England
From: 10 April 2018To: 7 June 2018
4th Floor, Castle Square House 9 Castle Square Brighton East Sussex BN1 1EG
From: 20 October 2014To: 10 April 2018
Brunswick Studios 29 Brunswick Street East Hove East Sussex BN3 1AU
From: 14 October 2013To: 20 October 2014
, Suite 1 the Werks, 45 Church Road, Hove, East Sussex, BN3 2BE, United Kingdom
From: 29 October 2012To: 14 October 2013
, Sundial House Bernards Close, Great Missenden, Bucks, HP16 0BU, England
From: 13 October 2009To: 29 October 2012
Timeline

29 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Sept 10
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Apr 14
Loan Secured
Jun 18
Owner Exit
Jun 18
Funding Round
Dec 18
Funding Round
Dec 18
Loan Cleared
Mar 20
Loan Secured
Mar 20
Funding Round
Jul 20
Funding Round
Dec 21
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Jan 23
Director Joined
Apr 23
Funding Round
Jun 23
Funding Round
Sept 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Nov 23
Funding Round
Jan 24
Loan Secured
Jan 24
Funding Round
May 24
Funding Round
Jul 24
Funding Round
Sept 25
Funding Round
Jan 26
Funding Round
Apr 26
18
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

COX, Thomas Peter

Active
Origin One, CrawleyRH10 1BD
Born June 1981
Director
Appointed 13 Oct 2009

DRAKEFORD, Simon Scott

Active
Origin One, CrawleyRH10 1BD
Born October 1972
Director
Appointed 18 Dec 2013

JOHN, Llewellyn Richard Dodds

Active
LondonW1B 4DE
Born October 1976
Director
Appointed 20 Dec 2022

KAY, Chris

Active
LondonW1B 4DE
Born September 1990
Director
Appointed 20 Dec 2022

MALTSEV, Sergey

Active
Origin One, CrawleyRH10 1BD
Born September 1988
Director
Appointed 19 Sept 2023

TAYLOR, Roger David

Active
Origin One, CrawleyRH10 1BD
Born July 1973
Director
Appointed 15 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Simon Scott Drakeford

Ceased
5 The Crescent, LeatherheadKT22 8DY
Born October 1972

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 30 Jun 2016
Ceased 30 Jun 2016

Mr Thomas Peter Cox

Active
Origin One, CrawleyRH10 1BD
Born June 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

112

Capital Name Of Class Of Shares
15 April 2026
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
15 April 2026
SH10Notice of Particulars of Variation
Capital Allotment Shares
7 April 2026
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 February 2026
AD01Change of Registered Office Address
Capital Allotment Shares
9 January 2026
SH01Allotment of Shares
Memorandum Articles
8 January 2026
MAMA
Resolution
8 January 2026
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 2025
AAAnnual Accounts
Capital Allotment Shares
12 September 2025
SH01Allotment of Shares
Resolution
9 September 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 September 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
12 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 June 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
28 March 2025
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
10 July 2024
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2024
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 July 2024
SH01Allotment of Shares
Confirmation Statement With Updates
26 June 2024
CS01Confirmation Statement
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2024
MR01Registration of a Charge
Capital Allotment Shares
3 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 November 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
27 September 2023
SH08Notice of Name/Rights of Class of Shares
Capital Return Purchase Own Shares
27 September 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2023
SH06Cancellation of Shares
Capital Allotment Shares
19 September 2023
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
31 August 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Resolution
15 June 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 June 2023
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 June 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
24 January 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
14 January 2023
MAMA
Resolution
14 January 2023
RESOLUTIONSResolutions
Capital Allotment Shares
10 January 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
15 December 2021
RP04CS01RP04CS01
Capital Allotment Shares
10 December 2021
SH01Allotment of Shares
Second Filing Of Confirmation Statement With Made Up Date
10 December 2021
RP04CS01RP04CS01
Resolution
8 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
22 July 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
22 July 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
22 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 March 2020
MR04Satisfaction of Charge
Legacy
4 October 2019
RP04CS01RP04CS01
Change To A Person With Significant Control
19 September 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 June 2019
PSC04Change of PSC Details
Capital Allotment Shares
24 December 2018
SH01Allotment of Shares
Capital Allotment Shares
7 December 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
4 December 2018
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
4 December 2018
SH10Notice of Particulars of Variation
Memorandum Articles
4 December 2018
MAMA
Resolution
4 December 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
19 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
19 June 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
19 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 June 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Second Filing Of Form With Form Type Made Up Date
3 June 2014
RP04RP04
Capital Name Of Class Of Shares
29 April 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
28 April 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
14 April 2014
AAAnnual Accounts
Capital Allotment Shares
11 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
11 February 2014
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
11 February 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
11 February 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Change Person Director Company With Change Date
14 October 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
14 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Capital Allotment Shares
27 September 2010
SH01Allotment of Shares
Incorporation Company
13 October 2009
NEWINCIncorporation