Background WavePink WaveYellow Wave

LOCALGIVING LTD (07111208)

LOCALGIVING LTD (07111208) is an active UK company. incorporated on 22 December 2009. with registered office in Sheerness. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 2 other business activities. LOCALGIVING LTD has been registered for 16 years. Current directors include CHERNIKOV, Anton, LATCHFORD, Tom.

Company Number
07111208
Status
active
Type
ltd
Incorporated
22 December 2009
Age
16 years
Address
Shurland Castle High Street, Sheerness, ME12 4BN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
CHERNIKOV, Anton, LATCHFORD, Tom
SIC Codes
63110, 64999, 73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCALGIVING LTD

LOCALGIVING LTD is an active company incorporated on 22 December 2009 with the registered office located in Sheerness. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 2 other business activities. LOCALGIVING LTD was registered 16 years ago.(SIC: 63110, 64999, 73110)

Status

active

Active since 16 years ago

Company No

07111208

LTD Company

Age

16 Years

Incorporated 22 December 2009

Size

N/A

Accounts

ARD: 29/3

Up to Date

4 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 February 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2026
Period: 1 April 2024 - 29 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 December 2024 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 5 January 2026
For period ending 22 December 2025

Previous Company Names

LOCALGIVING.COM LIMITED
From: 17 February 2010To: 23 February 2016
ARDBRACK TECHNOLOGIES LIMITED
From: 22 December 2009To: 17 February 2010
Contact
Address

Shurland Castle High Street Eastchurch Sheerness, ME12 4BN,

Previous Addresses

Shurland Hall High Street Eastchurch Sheerness Kent ME12 4BN England
From: 5 January 2022To: 2 July 2024
Palladium House 1-4 Argyll Street London W1F 7LD England
From: 23 October 2018To: 5 January 2022
39 Berwyn Road Richmond Surrey TW10 5BU
From: 22 December 2009To: 23 October 2018
Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Dec 09
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Jun 13
Funding Round
Jun 13
Director Left
Jun 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Sept 15
Director Left
Sept 15
Director Left
Oct 15
Director Left
Sept 16
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Owner Exit
Aug 17
New Owner
Aug 17
New Owner
Aug 17
New Owner
Aug 17
Director Left
Oct 17
Director Joined
Jan 19
Owner Exit
Jul 19
New Owner
Jan 22
New Owner
Jan 22
Director Left
Jun 22
Director Joined
Feb 23
Director Joined
Apr 23
New Owner
Apr 24
Director Left
Nov 25
Share Issue
Nov 25
2
Funding
23
Officers
13
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

CHERNIKOV, Anton

Active
Uffculme, DevonEX15 3DA
Born February 1989
Director
Appointed 25 Jan 2023

LATCHFORD, Tom

Active
High Street, SheernessME12 4BN
Born September 1985
Director
Appointed 20 Jul 2017

BOUGHTON, Timothy James

Resigned
Grosvenor Gardens, LondonSW14 8BY
Born November 1975
Director
Appointed 30 Jun 2013
Resigned 03 Sept 2015

BOWCOCK, Matthew Philip

Resigned
Berwyn Road, RichmondTW10 5BU
Born December 1956
Director
Appointed 22 Dec 2009
Resigned 20 May 2013

COUNDLEY, Richard John

Resigned
Highwood, RingwoodBH24 3LZ
Born February 1953
Director
Appointed 30 Jun 2013
Resigned 19 Jul 2017

DORMER, Christopher

Resigned
Argyll Street, LondonW1F 7LD
Born November 1986
Director
Appointed 31 Dec 2018
Resigned 16 Jun 2022

ERASMUS, Dave

Resigned
Brighton Road, SurbitonKT6 5PP
Born December 1985
Director
Appointed 24 Apr 2023
Resigned 31 Oct 2025

FAHRENHEIM, Donald Gavan

Resigned
Lyndhurst Drive, HarpendenAL5 5QN
Born February 1955
Director
Appointed 26 Sept 2011
Resigned 20 Jul 2017

GOUZOULI, Claire Fotini

Resigned
Berwyn Road, RichmondTW10 5BU
Born November 1958
Director
Appointed 22 Dec 2009
Resigned 28 Sept 2016

HAMMERSLEY, Stephen John

Resigned
Berwyn Road, RichmondTW10 5BU
Born December 1961
Director
Appointed 22 Dec 2009
Resigned 11 Feb 2015

LAUGHLEN, Douglas Gordon

Resigned
Berwyn Road, RichmondTW10 5BU
Born August 1965
Director
Appointed 22 Dec 2009
Resigned 23 Jul 2014

LOMAS, Nigel Paul

Resigned
Berwyn Road, RichmondTW10 5BU
Born May 1958
Director
Appointed 23 Jul 2014
Resigned 20 Jul 2017

MACKENZIE, Hamish Robert Muir

Resigned
Berwyn Road, RichmondTW10 5BU
Born November 1961
Director
Appointed 26 Sept 2011
Resigned 07 May 2013

MALLINSON, Stephen Robert

Resigned
Berwyn Road, RichmondTW10 5BU
Born February 1958
Director
Appointed 23 Jul 2014
Resigned 21 Sept 2017

SPELLER, Marcelle Elizabeth

Resigned
Berwyn Road, RichmondTW10 5BU
Born March 1950
Director
Appointed 22 Dec 2009
Resigned 20 Jul 2017

Persons with significant control

12

5 Active
7 Ceased

Benjamin Charles Miller

Active
High Street, SheernessME12 4BN
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 02 Oct 2023

Maria Chavez

Active
High Street, SheernessME12 4BN
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 15 Dec 2021

Mr David Edward Langer

Active
High Street, SheernessME12 4BN
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 19 Sept 2019

Mr Tom Williamson

Ceased
1-4 Argyll Street, LondonW1F 7LD
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2017
Ceased 17 Jun 2019

Mr Tom Latchford

Active
High Street, SheernessME12 4BN
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2017

Miss Gillian Claire Mead

Active
High Street, SheernessME12 4BN
Born November 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jul 2017

Ms Marcelle Elizabeth Speller

Ceased
233 High Holborn, LondonWC1V 7DN
Born March 1950

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017

Mr David James Roper Robinson

Ceased
233 High Holborn, LondonWC1V 7DN
Born July 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017

Ms Tracey Lynn Reddings

Ceased
233 High Holborn, LondonWC1V 7DN
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017

Ms Katrin Kip Dunn

Ceased
233 High Holborn, LondonWC1V 7DN
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017

Ms Sylvia Elizabeth Anne Brown

Ceased
233 High Holborn, LondonWC1V 7DN
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Jul 2017

Mr Richard John Coundley

Ceased
233 High Holborn, LondonWC1V 7DN
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

89

Capital Alter Shares Subdivision
19 November 2025
SH02Allotment of Shares (prescribed particulars)
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 February 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
5 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Memorandum Articles
11 October 2023
MAMA
Resolution
11 October 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
5 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Resolution
14 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
23 October 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 August 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Resolution
26 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Certificate Change Of Name Company
23 February 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 February 2016
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Change Person Director Company With Change Date
14 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Capital Allotment Shares
17 June 2013
SH01Allotment of Shares
Termination Director Company With Name
17 June 2013
TM01Termination of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Legacy
1 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Change Account Reference Date Company Current Extended
20 January 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
17 February 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
2 February 2010
RESOLUTIONSResolutions
Incorporation Company
22 December 2009
NEWINCIncorporation