Background WavePink WaveYellow Wave

GIFT CREATION AND DESIGN LIMITED (07089794)

GIFT CREATION AND DESIGN LIMITED (07089794) is an active UK company. incorporated on 28 November 2009. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46342) and 1 other business activities. GIFT CREATION AND DESIGN LIMITED has been registered for 16 years. Current directors include THAKRAR, Shohil.

Company Number
07089794
Status
active
Type
ltd
Incorporated
28 November 2009
Age
16 years
Address
31-37 Park Royal Road, London, NW10 7LQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46342)
Directors
THAKRAR, Shohil
SIC Codes
46342, 46370

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFT CREATION AND DESIGN LIMITED

GIFT CREATION AND DESIGN LIMITED is an active company incorporated on 28 November 2009 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46342) and 1 other business activity. GIFT CREATION AND DESIGN LIMITED was registered 16 years ago.(SIC: 46342, 46370)

Status

active

Active since 16 years ago

Company No

07089794

LTD Company

Age

16 Years

Incorporated 28 November 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

AVODIRECT LIMITED
From: 28 November 2009To: 23 February 2012
Contact
Address

31-37 Park Royal Road London, NW10 7LQ,

Previous Addresses

31-37 Park Royal Road, London HA4 6SB England
From: 21 May 2019To: 21 May 2019
31-37 Park Royal Road, London 31-37 Park Royal Road London Ealing NW10 7LQ United Kingdom
From: 21 May 2019To: 21 May 2019
Unit 12, Westby Close Whitehills Drive Whitehills Business Park Blackpool Lancashire FY4 5LW England
From: 14 June 2016To: 21 May 2019
132 Highfield Road Blackpool Lancashire FY4 2HH
From: 28 November 2009To: 14 June 2016
Timeline

31 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Funding Round
Jan 10
Funding Round
Jun 11
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Oct 13
Loan Cleared
Aug 14
Capital Reduction
Sept 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
May 16
Loan Cleared
Jun 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Director Left
Oct 17
Funding Round
Aug 18
Director Left
Sept 18
Loan Secured
Jun 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Feb 23
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

THAKRAR, Shohil

Active
Park Royal Road, LondonNW10 7LQ
Born January 1991
Director
Appointed 20 Apr 2015

BRENNAND, Kirstie Jane

Resigned
Ullswater Road, BlackpoolFY4 2BZ
Secretary
Appointed 28 Nov 2009
Resigned 09 Jun 2016

BRENNAND, David Anthony

Resigned
Ullswater Road, BlackpoolFY4 2BZ
Born May 1963
Director
Appointed 28 Nov 2009
Resigned 09 May 2016

BRENNAND, Michael Steel

Resigned
Islay Road, Lytham St AnnesFY8 4AS
Born September 1956
Director
Appointed 01 Mar 2012
Resigned 28 Sept 2017

KAHAN, Barbara

Resigned
Arcade House, LondonNW11 7TL
Born June 1931
Director
Appointed 28 Nov 2009
Resigned 28 Nov 2009

THAKRAR, Shyam

Resigned
Park Royal Road, LondonNW10 7LQ
Born August 1988
Director
Appointed 20 Apr 2015
Resigned 31 Jul 2018

Persons with significant control

1

Park Royal, LondonNW10 7LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Small
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 February 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 January 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2022
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
24 November 2022
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 November 2022
MR05Certification of Charge
Accounts With Accounts Type Small
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Accounts With Accounts Type Small
13 August 2018
AAAnnual Accounts
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2017
TM01Termination of Director
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 September 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 June 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
27 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
10 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Capital Cancellation Shares
22 September 2014
SH06Cancellation of Shares
Resolution
22 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
6 August 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Change Account Reference Date Company
15 October 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Capital Allotment Shares
2 October 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Legacy
7 June 2012
MG01MG01
Legacy
3 May 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
24 April 2012
AAAnnual Accounts
Legacy
24 March 2012
MG01MG01
Statement Of Companys Objects
12 March 2012
CC04CC04
Capital Allotment Shares
12 March 2012
SH01Allotment of Shares
Resolution
12 March 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
6 March 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Certificate Change Of Name Company
23 February 2012
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 August 2011
AAAnnual Accounts
Capital Allotment Shares
1 July 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
9 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Termination Director Company With Name
2 December 2009
TM01Termination of Director
Incorporation Company
28 November 2009
NEWINCIncorporation