About

Registered Number: 04307057
Date of Incorporation: 18/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Unit 5 Tungsten Building George Street, Portslade, Brighton, East Sussex, BN41 1RA

 

Giraffe Innovation Ltd was registered on 18 October 2001 with its registered office in Brighton, East Sussex, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. The current directors of the company are Holdway, Charlotte Anne, Holdway, Robert William John, Walker, Lesley Anne, Walker, David Jonathan.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HOLDWAY, Robert William John 18 October 2001 - 1
WALKER, David Jonathan 18 October 2001 27 January 2006 1
Secretary Name Appointed Resigned Total Appointments
HOLDWAY, Charlotte Anne 19 February 2009 - 1
WALKER, Lesley Anne 18 October 2001 31 December 2005 1

Filing History

Document Type Date
AA - Annual Accounts 02 March 2020
CS01 - N/A 28 November 2019
PSC04 - N/A 25 October 2019
CH01 - Change of particulars for director 18 July 2019
CH01 - Change of particulars for director 18 July 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 08 June 2017
CS01 - N/A 31 October 2016
CH03 - Change of particulars for secretary 31 October 2016
AA - Annual Accounts 04 August 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 01 November 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 07 November 2012
CH03 - Change of particulars for secretary 07 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 07 March 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
288a - Notice of appointment of directors or secretaries 05 March 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 28 October 2008
287 - Change in situation or address of Registered Office 09 September 2008
395 - Particulars of a mortgage or charge 13 May 2008
AA - Annual Accounts 27 February 2008
RESOLUTIONS - N/A 20 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
363s - Annual Return 30 October 2007
287 - Change in situation or address of Registered Office 13 August 2007
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 27 February 2007
363s - Annual Return 08 November 2006
288a - Notice of appointment of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 01 December 2005
RESOLUTIONS - N/A 13 April 2005
AA - Annual Accounts 09 March 2005
363s - Annual Return 30 November 2004
RESOLUTIONS - N/A 13 May 2004
RESOLUTIONS - N/A 13 May 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 28 October 2003
AA - Annual Accounts 30 July 2003
363s - Annual Return 23 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
287 - Change in situation or address of Registered Office 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
288b - Notice of resignation of directors or secretaries 27 October 2001
NEWINC - New incorporation documents 18 October 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 12 May 2008 Outstanding

N/A

Debenture 23 February 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.