Givesmart Technologies Limited
Private Limited Company
Givesmart Technologies Limited
2 Darker Street
Leicester
Leicestershire
LE1 4SL
Company Name | Givesmart Technologies Limited |
---|
Company Status | Active |
---|
Company Number | 09932231 |
---|
Incorporation Date | 30 December 2015 (8 years, 4 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Name | Romexx Technologies UK Limited |
---|
Current Directors | David Wirta and Michael James Henricks |
---|
Business Industry | Information and Communication |
---|
Business Activity | Ready-Made Interactive Leisure and Entertainment Software Development |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Accounts Category | Small |
---|
Accounts Year End | 31 December |
---|
Latest Return | 30 December 2023 (4 months ago) |
---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
---|
Registered Address | 2 Darker Street Leicester Leicestershire LE1 4SL |
Shared Address | This company shares its address with 6 other companies |
Constituency | Leicester South |
---|
Region | East Midlands |
---|
County | Leicestershire |
---|
Built Up Area | Leicester |
---|
Accounts Year End | 31 December |
---|
Category | Small |
---|
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|
Next Accounts Due | 30 September 2024 (5 months from now) |
---|
Latest Return | 30 December 2023 (4 months ago) |
---|
Next Return Due | 13 January 2025 (8 months, 2 weeks from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62011) | Ready-made interactive leisure and entertainment software development |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (62012) | Business and domestic software development |
---|
22 September 2017 | Total exemption full accounts made up to 31 December 2016 | 7 pages |
---|
1 February 2017 | Confirmation statement made on 30 December 2016 with updates | 6 pages |
---|
10 October 2016 | Director's details changed for Mr Thomas Ulrich Wilhelm Putter on 30 December 2015 | 2 pages |
---|
19 April 2016 | Director's details changed for Mr Thomas Ulrich Wilhelm Putter on 7 April 2016 | 2 pages |
---|
30 December 2015 | Incorporation Statement of capital on 2015-12-30 | 15 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—