Background WavePink WaveYellow Wave

THE UNIVERSAL GIFT CARD COMPANY LIMITED (08600709)

THE UNIVERSAL GIFT CARD COMPANY LIMITED (08600709) is an active UK company. incorporated on 8 July 2013. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet. THE UNIVERSAL GIFT CARD COMPANY LIMITED has been registered for 12 years. Current directors include DE ZOYSA, Walisinghe Thishan.

Company Number
08600709
Status
active
Type
ltd
Incorporated
8 July 2013
Age
12 years
Address
Curve Club, London, N1 7LP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
DE ZOYSA, Walisinghe Thishan
SIC Codes
47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE UNIVERSAL GIFT CARD COMPANY LIMITED

THE UNIVERSAL GIFT CARD COMPANY LIMITED is an active company incorporated on 8 July 2013 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet. THE UNIVERSAL GIFT CARD COMPANY LIMITED was registered 12 years ago.(SIC: 47910)

Status

active

Active since 12 years ago

Company No

08600709

LTD Company

Age

12 Years

Incorporated 8 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

3 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026
Contact
Address

Curve Club 15 Westland Place London, N1 7LP,

Previous Addresses

, 2nd Floor, 39 Ludgate Hill, London, EC4M 7JN
From: 10 June 2015To: 6 August 2025
, 93-95 Borough High Street, London, SE1 1NL
From: 29 November 2013To: 10 June 2015
, 2 Lansdowne Road, Stanmore, Middlesex, HA7 2SA, United Kingdom
From: 8 July 2013To: 29 November 2013
Timeline

12 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jul 13
Director Left
Feb 14
Director Joined
Sept 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Funding Round
Nov 14
Share Issue
Dec 14
Funding Round
Jul 16
Funding Round
May 18
Director Left
Apr 22
Owner Exit
Jun 24
7
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE ZOYSA, Walisinghe Thishan

Active
Borough High Street, LondonSE1 1NL
Secretary
Appointed 08 Jul 2013

DE ZOYSA, Walisinghe Thishan

Active
15 Westland Place, LondonN1 7LP
Born September 1975
Director
Appointed 08 Jul 2013

SHAMBROOK, Andrew John

Resigned
Ludgate Hill, LondonEC4M 7JN
Born March 1977
Director
Appointed 01 Sept 2014
Resigned 01 Apr 2022

SHAMBROOK, Andrew John

Resigned
Borough High Street, LondonSE1 1NL
Born March 1977
Director
Appointed 08 Jul 2013
Resigned 23 Feb 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Andrew John Shambrook

Ceased
Ludgate Hill, LondonEC4M 7JN
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Ceased 19 Mar 2023

Mr Thishan Sudeshna De Zoysa

Active
15 Westland Place, LondonN1 7LP
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts Amended With Accounts Type Total Exemption Full
18 August 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
6 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 September 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts Amended With Accounts Type Total Exemption Full
18 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 July 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
7 August 2019
AAMDAAMD
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Capital Allotment Shares
2 May 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Capital Allotment Shares
19 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 January 2015
SH08Notice of Name/Rights of Class of Shares
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Second Filing Of Form With Form Type
9 January 2015
RP04RP04
Second Filing Of Form With Form Type
9 January 2015
RP04RP04
Second Filing Of Form With Form Type
9 January 2015
RP04RP04
Capital Alter Shares Subdivision
30 December 2014
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 December 2014
SH01Allotment of Shares
Capital Allotment Shares
24 November 2014
SH01Allotment of Shares
Capital Allotment Shares
19 November 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 November 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 November 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 November 2013
CH01Change of Director Details
Incorporation Company
8 July 2013
NEWINCIncorporation