Company NameGiant Precision Limited
Company StatusActive
Company Number05075056
CategoryPrivate Limited Company
Incorporation Date16 March 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Matthew John Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 90 High Holborn
London
WC1V 6LJ
Director NameMr Mark McAllister
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 90 High Holborn
London
WC1V 6LJ
Director NameMr Scott Pegley
Date of BirthJune 1975 (Born 48 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 June 2011(7 years, 2 months after company formation)
Appointment Duration12 years, 11 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 90 High Holborn
London
WC1V 6LJ
Director NameMr Michael Henry
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2016(11 years, 9 months after company formation)
Appointment Duration8 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 90 High Holborn
London
WC1V 6LJ
Director NameMiss Selina Rabbani
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(14 years, 2 months after company formation)
Appointment Duration5 years, 11 months
RoleGroup Client Services Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 90 High Holborn
London
WC1V 6LJ
Director NameMr Michael Healy
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address41 Kingswood Court
Hither Green Lane
London
Greater London
SE13 6TD
Secretary NameMatthew John Brown
NationalityBritish
StatusResigned
Appointed16 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Linden Mews
London
W2 4HE
Secretary NameMiss Artemis Christofides
NationalityBritish
StatusResigned
Appointed15 June 2005(1 year, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 July 2009)
RoleChartered Accountant
Correspondence Address6 Crowther Close
London
SW6 7EY
Secretary NameMiss Marlini Wahab
NationalityMalaysian
StatusResigned
Appointed28 July 2009(5 years, 4 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2016)
RoleFinancial Accountant
Correspondence Address7th Floor 3 Harbour Exchange Square
London
E14 9TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.giantprecision.com

Location

Registered AddressFourth Floor
90 High Holborn
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

31.3k at £0.01Matthew Brown
76.63%
Ordinary
9.1k at £0.01Mark Mcallister
22.37%
Ordinary
408 at £0.01Scott Pegley
1.00%
Ordinary

Financials

Year2014
Turnover£3,185,774
Gross Profit£2,476,090
Net Worth£1,779,423
Cash£1,763,679
Current Liabilities£509,018

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryGroup
Accounts Year End31 May

Returns

Latest Return7 September 2023 (7 months, 3 weeks ago)
Next Return Due21 September 2024 (4 months, 3 weeks from now)

Filing History

14 September 2023Confirmation statement made on 7 September 2023 with no updates (3 pages)
7 March 2023Change of details for Mr Matthew John Brown as a person with significant control on 3 March 2023 (2 pages)
3 March 2023Registered office address changed from 7th Floor 3 Harbour Exchange Square London E14 9TQ United Kingdom to Fourth Floor 90 High Holborn London WC1V 6LJ on 3 March 2023 (1 page)
3 March 2023Director's details changed for Mr Mark Mcallister on 3 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Matthew John Brown on 3 March 2023 (2 pages)
29 November 2022Group of companies' accounts made up to 31 May 2022 (46 pages)
22 September 2022Confirmation statement made on 7 September 2022 with no updates (3 pages)
27 February 2022Group of companies' accounts made up to 31 May 2021 (47 pages)
15 September 2021Confirmation statement made on 7 September 2021 with no updates (3 pages)
26 March 2021Group of companies' accounts made up to 31 May 2020 (41 pages)
17 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
5 December 2019Group of companies' accounts made up to 31 May 2019 (35 pages)
19 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
5 December 2018Group of companies' accounts made up to 31 May 2018 (30 pages)
19 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
8 June 2018Appointment of Miss Selina Rabbani as a director on 1 June 2018 (2 pages)
29 January 2018Cessation of Matthew John Brown as a person with significant control on 7 April 2016 (1 page)
29 January 2018Withdrawal of a person with significant control statement on 29 January 2018 (2 pages)
28 December 2017Group of companies' accounts made up to 31 May 2017 (27 pages)
22 November 2017Termination of appointment of Matthew John Brown as a director on 10 November 2017 (1 page)
11 September 2017Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages)
11 September 2017Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Michael Henry on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Mark Mcallister on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Mark Mcallister on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Scott Pegley on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Scott Pegley on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Matthew John Brown on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Mark Mcallister on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Matthew John Brown on 8 September 2017 (2 pages)
8 September 2017Director's details changed for Mr Michael Henry on 8 September 2017 (2 pages)
8 September 2017Change of details for Mr Matthew John Brown as a person with significant control on 8 September 2017 (2 pages)
7 September 2017Notification of Mark John Brown as a person with significant control on 7 April 2016 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Change of details for Mr Mark John Brown as a person with significant control on 7 April 2016 (2 pages)
7 September 2017Change of details for Mr Mark John Brown as a person with significant control on 7 April 2016 (2 pages)
7 September 2017Notification of Mark John Brown as a person with significant control on 7 April 2016 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
6 April 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
21 February 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
21 February 2017Group of companies' accounts made up to 31 May 2016 (28 pages)
30 March 2016Termination of appointment of Marlini Wahab as a secretary on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Marlini Wahab as a secretary on 30 March 2016 (1 page)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 408.91
(6 pages)
21 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 408.91
(6 pages)
8 March 2016Group of companies' accounts made up to 31 May 2015 (20 pages)
8 March 2016Group of companies' accounts made up to 31 May 2015 (20 pages)
25 January 2016Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages)
25 January 2016Appointment of Mr Michael Henry as a director on 5 January 2016 (2 pages)
15 June 2015Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page)
15 June 2015Registered office address changed from 1 New Oxford Street London WC1A 1GG to 7th Floor 3 Harbour Exchange Square London E14 9TQ on 15 June 2015 (1 page)
23 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 408.91
(5 pages)
23 April 2015Director's details changed for Matthew John Brown on 31 July 2013 (2 pages)
23 April 2015Director's details changed for Matthew John Brown on 31 July 2013 (2 pages)
23 April 2015Annual return made up to 16 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 408.91
(5 pages)
13 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 408.91
(4 pages)
13 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
13 March 2015Statement of capital following an allotment of shares on 23 February 2015
  • GBP 408.91
(4 pages)
3 March 2015Full accounts made up to 31 May 2014 (14 pages)
3 March 2015Full accounts made up to 31 May 2014 (14 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 404.83
(5 pages)
26 March 2014Annual return made up to 16 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 404.83
(5 pages)
4 March 2014Full accounts made up to 31 May 2013 (14 pages)
4 March 2014Full accounts made up to 31 May 2013 (14 pages)
24 December 2013Cancellation of shares. Statement of capital on 24 December 2013
  • GBP 404.83
(4 pages)
24 December 2013Cancellation of shares. Statement of capital on 24 December 2013
  • GBP 404.83
(4 pages)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Purchase of own shares. (3 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 16 March 2013 with a full list of shareholders (5 pages)
1 March 2013Full accounts made up to 31 May 2012 (14 pages)
1 March 2013Full accounts made up to 31 May 2012 (14 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
19 April 2012Annual return made up to 16 March 2012 with a full list of shareholders (5 pages)
29 February 2012Full accounts made up to 31 May 2011 (14 pages)
29 February 2012Full accounts made up to 31 May 2011 (14 pages)
4 August 2011Appointment of Mr Scott Pegley as a director (2 pages)
4 August 2011Appointment of Mr Scott Pegley as a director (2 pages)
8 April 2011Memorandum and Articles of Association (9 pages)
8 April 2011Memorandum and Articles of Association (9 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 April 2011Director's details changed for Mr Mark Mcallister on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Mr Mark Mcallister on 1 March 2011 (2 pages)
7 April 2011Director's details changed for Mr Mark Mcallister on 1 March 2011 (2 pages)
7 April 2011Annual return made up to 16 March 2011 with a full list of shareholders (4 pages)
7 April 2011Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page)
7 April 2011Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page)
22 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 406.08
(4 pages)
22 February 2011Statement of capital following an allotment of shares on 19 January 2011
  • GBP 406.08
(4 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2011Statement of company's objects (2 pages)
18 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
18 February 2011Statement of company's objects (2 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
8 February 2011Accounts for a small company made up to 31 May 2010 (7 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
30 March 2010Annual return made up to 16 March 2010 with a full list of shareholders (5 pages)
12 February 2010Full accounts made up to 31 May 2009 (14 pages)
12 February 2010Full accounts made up to 31 May 2009 (14 pages)
29 July 2009Appointment terminated secretary artemis christofides (1 page)
29 July 2009Appointment terminated secretary artemis christofides (1 page)
29 July 2009Secretary appointed miss marlini wahab (1 page)
29 July 2009Secretary appointed miss marlini wahab (1 page)
16 July 2009Appointment terminated director michael healy (1 page)
16 July 2009Appointment terminated director michael healy (1 page)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
16 March 2009Return made up to 16/03/09; full list of members (4 pages)
17 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
17 February 2009Accounts for a small company made up to 31 May 2008 (7 pages)
25 November 2008Ad 20/11/08\gbp si [email protected]=0.94\gbp ic 10/10.94\ (2 pages)
25 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 November 2008Ad 20/11/08\gbp si [email protected]=0.94\gbp ic 10/10.94\ (2 pages)
3 June 2008Director's change of particulars / michael healy / 19/05/2008 (2 pages)
3 June 2008Director's change of particulars / michael healy / 19/05/2008 (2 pages)
16 April 2008Return made up to 16/03/08; full list of members (4 pages)
16 April 2008Return made up to 16/03/08; full list of members (4 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
5 April 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
16 March 2007Return made up to 16/03/07; full list of members (3 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
29 March 2006Return made up to 16/03/06; full list of members (3 pages)
28 March 2006Secretary resigned (1 page)
28 March 2006Secretary resigned (1 page)
16 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
16 January 2006Accounts for a small company made up to 31 May 2005 (6 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
22 June 2005New secretary appointed (1 page)
22 June 2005New secretary appointed (1 page)
12 April 2005Ad 16/03/04--------- £ si 999@1 (2 pages)
12 April 2005Ad 16/03/04--------- £ si 999@1 (2 pages)
7 April 2005Return made up to 16/03/05; full list of members (3 pages)
7 April 2005Return made up to 16/03/05; full list of members (3 pages)
9 March 2005Registered office changed on 09/03/05 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
9 March 2005Registered office changed on 09/03/05 from: angel house 338/346 goswell road london EC1V 7QN (1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
24 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
24 January 2005Accounting reference date extended from 31/03/05 to 31/05/05 (1 page)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed;new director appointed (2 pages)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
23 March 2004Secretary resigned (1 page)
23 March 2004Director resigned (1 page)
16 March 2004Incorporation (18 pages)
16 March 2004Incorporation (18 pages)