Background WavePink WaveYellow Wave

GIFTO PROPERTYWIDE SERVICES LIMITED (10986110)

GIFTO PROPERTYWIDE SERVICES LIMITED (10986110) is an active UK company. incorporated on 28 September 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIFTO PROPERTYWIDE SERVICES LIMITED has been registered for 8 years. Current directors include ALI, Faisal, JAVED, Billal, RAHMAN, Asif.

Company Number
10986110
Status
active
Type
ltd
Incorporated
28 September 2017
Age
8 years
Address
Acre House, London, NW1 3ER
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALI, Faisal, JAVED, Billal, RAHMAN, Asif
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFTO PROPERTYWIDE SERVICES LIMITED

GIFTO PROPERTYWIDE SERVICES LIMITED is an active company incorporated on 28 September 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIFTO PROPERTYWIDE SERVICES LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10986110

LTD Company

Age

8 Years

Incorporated 28 September 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

2 key events • 2017 - 2017

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Nov 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

ALI, Faisal

Active
71-73 The Broadway, SouthallUB1 1LA
Born July 1978
Director
Appointed 28 Sept 2017

JAVED, Billal

Active
71-73 The Broadway, SouthallUB1 1LA
Born July 1983
Director
Appointed 28 Sept 2017

RAHMAN, Asif

Active
71-73 The Broadway, SouthallUB1 1LA
Born September 1972
Director
Appointed 28 Sept 2017

Persons with significant control

2

Billal Javed

Active
71-73 The Broadway, SouthallUB1 1LA
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 July 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
22 January 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2017
MR01Registration of a Charge
Change To A Person With Significant Control
5 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 October 2017
CH01Change of Director Details
Incorporation Company
28 September 2017
NEWINCIncorporation