Background WavePink WaveYellow Wave

PRESTIGIOUS GIFTS LTD (09019335)

PRESTIGIOUS GIFTS LTD (09019335) is an active UK company. incorporated on 30 April 2014. with registered office in Croydon. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale not in stores, stalls or markets. PRESTIGIOUS GIFTS LTD has been registered for 11 years. Current directors include SHAH, Mukeshchandra.

Company Number
09019335
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
76 Canterbury Road, Croydon, CR0 3HA
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale not in stores, stalls or markets
Directors
SHAH, Mukeshchandra
SIC Codes
47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTIGIOUS GIFTS LTD

PRESTIGIOUS GIFTS LTD is an active company incorporated on 30 April 2014 with the registered office located in Croydon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale not in stores, stalls or markets. PRESTIGIOUS GIFTS LTD was registered 11 years ago.(SIC: 47990)

Status

active

Active since 11 years ago

Company No

09019335

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 28 March 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 11 April 2027
For period ending 28 March 2027
Contact
Address

76 Canterbury Road Croydon, CR0 3HA,

Timeline

6 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Sept 14
Loan Secured
Jun 16
Loan Cleared
May 17
Capital Reduction
Jun 18
Share Buyback
Jun 18
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

SHAH, Mukeshchandra

Active
Canterbury Road, CroydonCR0 3HA
Born June 1955
Director
Appointed 30 Apr 2014

Persons with significant control

1

Mr Mukeshchandra Shah

Active
CroydonCR0 3HA
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With Updates
8 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Capital Cancellation Shares
11 June 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2018
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Change Person Director Company With Change Date
9 May 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Capital Allotment Shares
3 September 2014
SH01Allotment of Shares
Incorporation Company
30 April 2014
NEWINCIncorporation