ACTIVITY GIFT VOUCHERS LIMITED

Register to unlock more data on OkredoRegister

ACTIVITY GIFT VOUCHERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03526969

Incorporation date

13/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

204 Biggin Hill Airport, Westerham, Kent TN16 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon29/04/2026
Confirmation statement made on 2026-03-14 with updates
dot icon20/03/2026
Termination of appointment of Marie-Astrid Anne Coulot as a director on 2026-02-05
dot icon20/03/2026
Termination of appointment of Fanny Ponce as a director on 2026-02-05
dot icon18/11/2025
Statement of capital following an allotment of shares on 2025-11-05
dot icon17/11/2025
Appointment of Mr Dan Mountain as a director on 2025-11-05
dot icon17/11/2025
Appointment of Ms Marie-Astrid Anne Coulot as a director on 2025-11-05
dot icon14/11/2025
Termination of appointment of Sarah Maitland as a secretary on 2025-11-05
dot icon14/11/2025
Termination of appointment of Alexander Findlay Maitland as a director on 2025-11-05
dot icon14/11/2025
Termination of appointment of James Maitland as a director on 2025-11-05
dot icon14/11/2025
Termination of appointment of Rowena Elizabeth Maitland as a director on 2025-11-05
dot icon14/11/2025
Termination of appointment of Charles Percy Maitland as a director on 2025-11-05
dot icon14/11/2025
Appointment of Ms Fanny Ponce as a director on 2025-11-05
dot icon14/11/2025
Appointment of Mr Thomas Andrew Redpath as a director on 2025-11-05
dot icon14/11/2025
Appointment of Mr Gianluigi Emilio Malini as a director on 2025-11-05
dot icon14/11/2025
Current accounting period extended from 2025-12-31 to 2026-04-30
dot icon13/11/2025
Cessation of Sarah Elizabeth Maitland as a person with significant control on 2025-11-05
dot icon13/11/2025
Cessation of James Maitland as a person with significant control on 2025-11-05
dot icon13/11/2025
Notification of Montgolfier Limited as a person with significant control on 2025-11-05
dot icon19/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/03/2023
Resolutions
dot icon30/03/2023
Change of share class name or designation
dot icon30/03/2023
Sub-division of shares on 2023-03-13
dot icon30/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Confirmation statement made on 2023-03-14 with updates
dot icon09/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon02/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon16/03/2021
Confirmation statement made on 2021-03-13 with updates
dot icon23/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon11/06/2020
Confirmation statement made on 2020-03-13 with updates
dot icon11/06/2020
Appointment of Miss Rowena Elizabeth Maitland as a director on 2019-09-01
dot icon21/05/2020
Director's details changed for Mr. Alexander Findlay Maitland on 2019-04-10
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon10/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/03/2018
Confirmation statement made on 2018-03-13 with no updates
dot icon15/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon14/10/2016
Appointment of Mr. Charles Percy Maitland as a director on 2016-10-11
dot icon14/10/2016
Appointment of Mr. Alexander Findlay Maitland as a director on 2016-10-11
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon26/02/2016
Registered office address changed from Biggin Hill Airport - Building 526 Churchill Way, Biggin Hill Westerham Kent TN16 3BN to 204 Biggin Hill Airport Westerham Kent TN16 3BN on 2016-02-26
dot icon23/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/06/2015
Statement of capital following an allotment of shares on 2014-09-11
dot icon26/06/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon12/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/04/2011
Registered office address changed from Biggin Hill Airport Biggin Hill Westerham Kent TN16 3BN on 2011-04-07
dot icon07/04/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/06/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon28/05/2010
Director's details changed for Mr James Maitland on 2009-10-01
dot icon28/05/2010
Secretary's details changed for Sarah Maitland on 2009-10-01
dot icon08/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon15/04/2009
Return made up to 13/03/09; full list of members
dot icon15/04/2009
Director's change of particulars / james maitland / 01/01/2009
dot icon15/04/2009
Secretary's change of particulars / sarah maitland / 01/01/2009
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/06/2008
Secretary's change of particulars / sarah maitland / 19/06/2008
dot icon19/06/2008
Director's change of particulars / james maitland / 19/06/2008
dot icon11/06/2008
Return made up to 13/03/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/04/2007
Return made up to 13/03/07; full list of members
dot icon25/04/2007
Director's particulars changed
dot icon25/04/2007
Secretary's particulars changed
dot icon30/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/09/2006
Particulars of mortgage/charge
dot icon10/04/2006
Return made up to 13/03/06; full list of members
dot icon10/04/2006
Director's particulars changed
dot icon10/04/2006
Secretary's particulars changed
dot icon10/04/2006
Location of debenture register
dot icon24/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/04/2005
Return made up to 13/03/05; full list of members
dot icon08/11/2004
Accounts for a small company made up to 2003-12-31
dot icon04/06/2004
Return made up to 13/03/04; full list of members
dot icon13/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/05/2003
Return made up to 13/03/03; full list of members
dot icon03/04/2002
Return made up to 13/03/02; full list of members
dot icon12/03/2002
Total exemption small company accounts made up to 2001-12-31
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon26/03/2001
Return made up to 13/03/01; full list of members
dot icon12/04/2000
Accounts for a small company made up to 1999-12-31
dot icon24/03/2000
Return made up to 13/03/00; full list of members
dot icon05/05/1999
Accounts for a small company made up to 1998-12-31
dot icon26/03/1999
Return made up to 13/03/99; full list of members
dot icon02/04/1998
Ad 13/03/98--------- £ si 99@1=99 £ ic 1/100
dot icon02/04/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon02/04/1998
New secretary appointed
dot icon02/04/1998
New director appointed
dot icon18/03/1998
Registered office changed on 18/03/98 from: 17 city business centre lower road london SE16 1AA
dot icon18/03/1998
Director resigned
dot icon18/03/1998
Secretary resigned
dot icon13/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

18
2022
change arrow icon-12.32 % *

* during past year

Cash in Bank

£3,210,656.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
581.29K
-
0.00
3.66M
-
2022
18
747.62K
-
0.00
3.21M
-
2022
18
747.62K
-
0.00
3.21M
-

Employees

2022

Employees

18 Descended-10 % *

Net Assets(GBP)

747.62K £Ascended28.61 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.21M £Descended-12.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Maitland, Charles Percy, Mr.
Director
11/10/2016 - 05/11/2025
-
Maitland, Alexander Findlay, Mr.
Director
11/10/2016 - 05/11/2025
-
Maitland, Rowena Elizabeth
Director
01/09/2019 - 05/11/2025
1
Redpath, Thomas Andrew
Director
05/11/2025 - Present
1
Maitland, James
Director
13/03/1998 - 05/11/2025
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ACTIVITY GIFT VOUCHERS LIMITED

ACTIVITY GIFT VOUCHERS LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at 204 Biggin Hill Airport, Westerham, Kent TN16 3BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTIVITY GIFT VOUCHERS LIMITED?

toggle

ACTIVITY GIFT VOUCHERS LIMITED is currently Active. It was registered on 13/03/1998 .

Where is ACTIVITY GIFT VOUCHERS LIMITED located?

toggle

ACTIVITY GIFT VOUCHERS LIMITED is registered at 204 Biggin Hill Airport, Westerham, Kent TN16 3BN.

What does ACTIVITY GIFT VOUCHERS LIMITED do?

toggle

ACTIVITY GIFT VOUCHERS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does ACTIVITY GIFT VOUCHERS LIMITED have?

toggle

ACTIVITY GIFT VOUCHERS LIMITED had 18 employees in 2022.

What is the latest filing for ACTIVITY GIFT VOUCHERS LIMITED?

toggle

The latest filing was on 29/04/2026: Confirmation statement made on 2026-03-14 with updates.