Nottingham
NG1 1HF
Director Name | Mr James Woodward |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(4 years, 6 months after company formation) |
Appointment Duration | 12 years, 8 months |
Role | IT Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 - 5 High Pavement Nottingham NG1 1HF |
Director Name | Mr Stuart Walter Galbraith |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 December 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Detlef Kornett |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | German |
Status | Current |
Appointed | 16 December 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 100 Gray's Inn Road Fourth Floor London WC1X 8AL |
Secretary Name | Mr David William Drury |
---|---|
Status | Current |
Appointed | 24 May 2023(16 years, 4 months after company formation) |
Appointment Duration | 11 months |
Role | Company Director |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Simon John Carpenter |
---|---|
Date of Birth | March 1984 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2024(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Moritz Schwenkow |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 March 2024(17 years, 2 months after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | James Edward Ansdell |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | IT Manager |
Country of Residence | United Kingdom |
Correspondence Address | 19 Charleston House Peel Street Nottingham NG1 4GN |
Secretary Name | Mark Edward Gasson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 100 Gray's Inn Road Fourth Floor London WC1X 8AL |
Secretary Name | Mr Gary Ince |
---|---|
Status | Resigned |
Appointed | 16 December 2019(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 24 May 2023) |
Role | Company Director |
Correspondence Address | 100 Gray's Inn Road Fourth Floor London WC1X 8AL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.gigantic.com/ |
---|---|
Email address | [email protected] |
Telephone | 0115 8077900 |
Telephone region | Nottingham |
Registered Address | 64 Beaconsfield Road London SE3 7LG |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Blackheath Westcombe |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
8m at £0.01 | Gigantic Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,576 |
Cash | £632,242 |
Current Liabilities | £1,044,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 8 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 22 January 2025 (9 months from now) |
20 January 2021 | Delivered on: 21 January 2021 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
13 February 2012 | Delivered on: 15 February 2012 Persons entitled: Sean Akins Classification: Debenture Secured details: All monies due or to become due from the company to sean akins and george akins (the sellers) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings,. Outstanding |
14 August 2007 | Delivered on: 25 August 2007 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
22 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
21 December 2023 | Accounts for a small company made up to 31 December 2022 (8 pages) |
26 June 2023 | Registered office address changed from 100 Gray's Inn Road Fourth Floor London WC1X 8AL England to 64 Beaconsfield Road London SE3 7LG on 26 June 2023 (1 page) |
1 June 2023 | Termination of appointment of Gary Ince as a secretary on 24 May 2023 (1 page) |
1 June 2023 | Appointment of Mr David William Drury as a secretary on 24 May 2023 (2 pages) |
10 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
19 December 2022 | Accounts for a small company made up to 31 December 2021 (8 pages) |
20 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (7 pages) |
21 January 2021 | Registration of charge 060445750003, created on 20 January 2021 (83 pages) |
14 January 2021 | Confirmation statement made on 8 January 2021 with no updates (3 pages) |
21 December 2020 | Accounts for a small company made up to 31 December 2019 (7 pages) |
12 October 2020 | Director's details changed for Mr Detlef Kornet on 1 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Mark Edward Gasson as a secretary on 16 December 2019 (1 page) |
24 January 2020 | Appointment of Mr Gary Ince as a secretary on 16 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Stuart Walter Galbraith as a director on 16 December 2019 (2 pages) |
16 January 2020 | Appointment of Mr Detlef Kornet as a director on 16 December 2019 (2 pages) |
10 January 2020 | Confirmation statement made on 8 January 2020 with no updates (3 pages) |
18 December 2019 | Registered office address changed from 3 - 5 High Pavement Nottingham NG1 1HF England to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 18 December 2019 (1 page) |
16 August 2019 | Satisfaction of charge 2 in full (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with updates (5 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
10 January 2018 | Confirmation statement made on 8 January 2018 with updates (5 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 July 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
12 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
28 November 2016 | Registered office address changed from The Courtyard 35-37 st Marys Gate Lace Market Nottingham NG1 1PS to 3 - 5 High Pavement Nottingham NG1 1HF on 28 November 2016 (1 page) |
28 November 2016 | Director's details changed for Mark Edward Gasson on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mr James Woodward on 28 November 2016 (2 pages) |
28 November 2016 | Registered office address changed from The Courtyard 35-37 st Marys Gate Lace Market Nottingham NG1 1PS to 3 - 5 High Pavement Nottingham NG1 1HF on 28 November 2016 (1 page) |
28 November 2016 | Director's details changed for Mr James Woodward on 28 November 2016 (2 pages) |
28 November 2016 | Director's details changed for Mark Edward Gasson on 28 November 2016 (2 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
23 December 2014 | Memorandum and Articles of Association (14 pages) |
23 December 2014 | Memorandum and Articles of Association (14 pages) |
14 November 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Resolutions
|
14 November 2014 | Resolutions
|
14 November 2014 | Sub-division of shares on 7 November 2014 (5 pages) |
14 November 2014 | Change of share class name or designation (2 pages) |
14 November 2014 | Sub-division of shares on 7 November 2014 (5 pages) |
14 November 2014 | Sub-division of shares on 7 November 2014 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-24
|
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
5 March 2013 | Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 5 March 2013 (1 page) |
5 March 2013 | Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 5 March 2013 (1 page) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
14 January 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (7 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
24 February 2012 | Resolutions
|
24 February 2012 | Resolutions
|
24 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
24 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 January 2012 | Director's details changed for Mark Edward Gasson on 6 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Mark Edward Gasson on 6 January 2012 (1 page) |
18 January 2012 | Secretary's details changed for Mark Edward Gasson on 6 January 2012 (1 page) |
18 January 2012 | Director's details changed for Mark Edward Gasson on 6 January 2012 (2 pages) |
18 January 2012 | Director's details changed for Mark Edward Gasson on 6 January 2012 (2 pages) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Secretary's details changed for Mark Edward Gasson on 6 January 2012 (1 page) |
18 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (4 pages) |
14 October 2011 | Termination of appointment of James Ansdell as a director (1 page) |
14 October 2011 | Appointment of Mr James Woodward as a director (2 pages) |
14 October 2011 | Termination of appointment of James Ansdell as a director (1 page) |
14 October 2011 | Appointment of Mr James Woodward as a director (2 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
20 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 April 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
26 January 2010 | Director's details changed for James Edward Ansdell on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mark Edward Gasson on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mark Edward Gasson on 8 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Director's details changed for James Edward Ansdell on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for James Edward Ansdell on 8 January 2010 (2 pages) |
26 January 2010 | Director's details changed for Mark Edward Gasson on 8 January 2010 (2 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
5 March 2009 | Ad 25/02/09\gbp si 24@1=24\gbp ic 2/26\ (2 pages) |
5 March 2009 | S-div (1 page) |
5 March 2009 | Ad 25/02/09\gbp si 24@1=24\gbp ic 2/26\ (2 pages) |
5 March 2009 | Resolutions
|
5 March 2009 | Resolutions
|
5 March 2009 | S-div (1 page) |
13 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
13 January 2009 | Return made up to 08/01/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
24 September 2008 | Nc inc already adjusted 10/04/07 (1 page) |
24 September 2008 | Resolutions
|
24 September 2008 | Nc inc already adjusted 10/04/07 (1 page) |
24 September 2008 | Resolutions
|
22 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 08/01/08; full list of members (3 pages) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
25 August 2007 | Particulars of mortgage/charge (9 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: sutton place business centre 49 stoney street leys market nottingham NG1 1PS (1 page) |
6 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: sutton place business centre 49 stoney street leys market nottingham NG1 1PS (1 page) |
6 March 2007 | Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Secretary resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
15 January 2007 | Director resigned (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
12 January 2007 | New secretary appointed (1 page) |
12 January 2007 | New director appointed (1 page) |
8 January 2007 | Incorporation (17 pages) |
8 January 2007 | Incorporation (17 pages) |