ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Smart Gift Voucher Ltd

Smart Gift Voucher Ltd is an active company incorporated on 27 October 2020 with the registered office located in Cardiff, South Glamorgan. Smart Gift Voucher Ltd was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12976768
Private limited company
Age
4 years
Incorporated 27 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 June 2025 (2 months ago)
Next confirmation dated 23 June 2026
Due by 7 July 2026 (10 months remaining)
Last change occurred 2 years 2 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Second Floor Avalon House
5-7 Cathedral Road
Cardiff
South Glamorgan
CF11 9HA
United Kingdom
Address changed on 19 Feb 2025 (6 months ago)
Previous address was Unit 25 Merton Buildings Glandwr Industrial Estate Aberbeeg Abertillery NP13 2LN United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in England • Born in May 1990
Director • British • Lives in UK • Born in Jan 1980
Llampha Capital Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Agile Kinetic Limited
Cameron Thomas is a mutual person.
Active
Toddle Born Wild Limited
Deri Green is a mutual person.
Active
Kendon Tech Ltd
Deri Green is a mutual person.
Active
Beamat Investments Ltd
Deri Green is a mutual person.
Active
Scotch Exchange Limited
Deri Green is a mutual person.
Active
Green Boots Media Ltd
Deri Green is a mutual person.
Active
Toddle.Me Ltd
Deri Green is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.18K
Increased by £153 (+15%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£42.42K
Increased by £15.29K (+56%)
Total Liabilities
-£201.55K
Increased by £103.94K (+106%)
Net Assets
-£159.13K
Decreased by £88.65K (+126%)
Debt Ratio (%)
475%
Increased by 115.3% (+32%)
Latest Activity
Confirmation Submitted
2 Months Ago on 23 Jun 2025
Llampha Capital Ltd (PSC) Details Changed
6 Months Ago on 19 Feb 2025
Registered Address Changed
6 Months Ago on 19 Feb 2025
Full Accounts Submitted
11 Months Ago on 27 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 24 Jun 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Jan 2024
Llampha Capital Ltd (PSC) Details Changed
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
2 Years 2 Months Ago on 23 Jun 2023
Full Accounts Submitted
2 Years 3 Months Ago on 31 May 2023
Charlotte Anne Hilling Appointed
2 Years 8 Months Ago on 16 Dec 2022
Get Credit Report
Discover Smart Gift Voucher Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 June 2025 with no updates
Submitted on 23 Jun 2025
Registered office address changed from Unit 25 Merton Buildings Glandwr Industrial Estate Aberbeeg Abertillery NP13 2LN United Kingdom to Second Floor Avalon House 5-7 Cathedral Road Cardiff South Glamorgan CF11 9HA on 19 February 2025
Submitted on 19 Feb 2025
Change of details for Llampha Capital Ltd as a person with significant control on 19 February 2025
Submitted on 19 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 27 Sep 2024
Confirmation statement made on 23 June 2024 with no updates
Submitted on 24 Jun 2024
Registered office address changed from Bank Chambers High Street Newbridge Newport NP11 4EY United Kingdom to Unit 25 Merton Buildings Glandwr Industrial Estate Aberbeeg Abertillery NP13 2LN on 25 January 2024
Submitted on 25 Jan 2024
Change of details for Llampha Capital Ltd as a person with significant control on 24 January 2024
Submitted on 25 Jan 2024
Confirmation statement made on 23 June 2023 with updates
Submitted on 23 Jun 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 31 May 2023
Change of share class name or designation
Submitted on 27 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year