GIVE AS YOU LIVE LIMITED - STRATFORD UPON AVON
Company Profile | Company Filings |
Overview
GIVE AS YOU LIVE LIMITED is a Private Limited Company from STRATFORD UPON AVON ENGLAND and has the status: Active.
GIVE AS YOU LIVE LIMITED was incorporated 19 years ago on 16/07/2004 and has the registered number: 05181419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GIVE AS YOU LIVE LIMITED was incorporated 19 years ago on 16/07/2004 and has the registered number: 05181419. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
GIVE AS YOU LIVE LIMITED - STRATFORD UPON AVON
This company is listed in the following categories:
62090 - Other information technology service activities
62090 - Other information technology service activities
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
13 THE COURTYARD
STRATFORD UPON AVON
WARWICKSHIRE
CV37 9NP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
EVERYCLICK LTD (until 04/09/2018)
EVERYCLICK LTD (until 04/09/2018)
EVERY CLICK LIMITED (until 23/02/2005)
VELOCITY 294 LIMITED (until 23/09/2004)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS LAURA AMY GORIN | Jan 1987 | English | Director | 2020-02-12 | CURRENT |
MR MARK LYNDON MATHIAS | May 1966 | British | Director | 2012-05-15 | CURRENT |
MISS ANNABELLE LUCY RISDON | Aug 1982 | British | Director | 2017-11-21 | CURRENT |
MR GEOFFREY WILLIAM SQUIRE | Jan 1947 | British | Director | 2010-11-12 | CURRENT |
JULIA MARGARET COOPER | Aug 1950 | British | Director | 2004-09-21 | CURRENT |
WILLIAM JULIAN BAILLIEU | Mar 1957 | British | Director | 2009-07-16 | CURRENT |
MR GREGORY JAMES HALLETT | Mar 1962 | British | Director | 2010-06-01 UNTIL 2020-04-02 | RESIGNED |
MR ROBERT NEIL BROWN | Jan 1964 | British | Director | 2010-06-01 UNTIL 2018-06-24 | RESIGNED |
JULIA MARGARET COOPER | Aug 1950 | British | Secretary | 2005-02-28 UNTIL 2010-05-31 | RESIGNED |
GREGORY JAMES HALLETT | British | Secretary | 2010-06-01 UNTIL 2020-04-02 | RESIGNED | |
MR DAVID JOHN YEARSLEY | Secretary | 2020-04-03 UNTIL 2021-02-24 | RESIGNED | ||
MR DAVID JOHN YEARSLEY | Jul 1966 | British | Director | 2020-04-03 UNTIL 2021-02-24 | RESIGNED |
DR STEPHEN GARNETT | Dec 1957 | Director | 2011-10-11 UNTIL 2015-05-08 | RESIGNED | |
MR ALEXANDER HUGH LODER | Nov 1965 | British | Director | 2007-05-02 UNTIL 2010-05-31 | RESIGNED |
CHARLES LOCKE LOVIBOND | Mar 1966 | English | Director | 2004-09-21 UNTIL 2005-03-14 | RESIGNED |
MARK JAMES NALL | Dec 1970 | British | Director | 2007-11-01 UNTIL 2009-09-17 | RESIGNED |
MICHAEL RICHARD HOWES | May 1949 | British | Director | 2004-10-06 UNTIL 2007-10-31 | RESIGNED |
PAUL MARTIN HITCHCOCK | Nov 1953 | British | Director | 2006-09-01 UNTIL 2008-04-02 | RESIGNED |
VELOCITY COMPANY (HOLDINGS) LIMITED | Corporate Nominee Director | 2004-07-16 UNTIL 2004-09-21 | RESIGNED | ||
POLLY GOWERS | Sep 1967 | British | Director | 2004-09-21 UNTIL 2014-05-13 | RESIGNED |
MR GARETH EVANS | Nov 1969 | British | Director | 2016-11-09 UNTIL 2021-05-11 | RESIGNED |
MR JAMES ANDREW CARNEGIE BROWN | Nov 1962 | British | Director | 2007-01-30 UNTIL 2007-10-18 | RESIGNED |
DR NEIL COLIN MICHAEL BACON | Apr 1967 | Uk | Director | 2007-11-01 UNTIL 2008-03-10 | RESIGNED |
VELOCITY COMPANY SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2004-07-16 UNTIL 2004-11-30 | RESIGNED | ||
NCTS LIMITED | Corporate Secretary | 2004-11-30 UNTIL 2005-02-28 | RESIGNED | ||
AEGF SERVICES LTD | Corporate Director | 2005-04-05 UNTIL 2015-12-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Geoffrey William Squire | 2016-04-06 | 1/1947 | Stratford Upon Avon Warwickshire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Give As You Live Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-12 | 31-12-2022 | £19,627 Cash £-5,009,963 equity |
Give As You Live Limited - Accounts to registrar (filleted) - small 18.2 | 2022-07-09 | 31-12-2021 | £11,936 Cash £-4,760,285 equity |
Give As You Live Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-01 | 31-12-2020 | £7,626 Cash £-4,444,368 equity |
Give As You Live Limited - Accounts to registrar (filleted) - small 18.2 | 2021-01-20 | 31-12-2019 | £41,414 Cash £-3,909,186 equity |