Company NameGiant Accounts Limited
Company StatusActive
Company Number06066296
CategoryPrivate Limited Company
Incorporation Date24 January 2007(17 years, 3 months ago)
Previous NameGiant Accounting Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Mark McAllister
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(8 years, 11 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(11 years, 4 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
Secretary NameMiss Artemis Christofides
NationalityBritish
StatusResigned
Appointed24 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address6 Crowther Close
London
SW6 7EY
Secretary NameMiss Marlini Wahab
NationalityMalaysian
StatusResigned
Appointed28 July 2009(2 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 March 2016)
RoleFinancial Accountant
Correspondence Address7th Floor 3 Harbour Exchange Square
London
E14 9TQ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 January 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

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

750 at £1Matthew Brown
93.75%
Ordinary
50 at £1Mark Mcallister
6.25%
Ordinary

Financials

Year2014
Net Worth£8,292
Cash£24,761
Current Liabilities£41,999

Accounts

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

Returns

Latest Return19 January 2024 (3 months, 1 week ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Filing History

23 November 2023Total exemption full accounts made up to 31 May 2023 (6 pages)
3 March 2023Registered office address changed from 7th Floor 3 Harbour Exchange Square London E14 9TQ to Fourth Floor 90 High Holborn London WC1V 6LJ on 3 March 2023 (1 page)
20 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
16 September 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
27 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
31 January 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
26 March 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
21 January 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
6 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
20 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
8 June 2018Appointment of Miss Selina Rabbani as a director on 1 June 2018 (2 pages)
22 February 2018Total exemption full accounts made up to 31 May 2017 (5 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
16 December 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
16 December 2016Total exemption full accounts made up to 31 May 2016 (7 pages)
29 March 2016Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page)
29 March 2016Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 800
(3 pages)
25 January 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 800
(3 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)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 800
(3 pages)
11 March 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 800
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
11 February 2015Company name changed giant accounting LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
11 February 2015Company name changed giant accounting LIMITED\certificate issued on 11/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-10
(3 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800
(3 pages)
3 March 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 800
(3 pages)
24 December 2013Cancellation of shares. Statement of capital on 24 December 2013
  • GBP 800
(4 pages)
24 December 2013Cancellation of shares. Statement of capital on 24 December 2013
  • GBP 800
(4 pages)
20 December 2013Purchase of own shares. (3 pages)
20 December 2013Purchase of own shares. (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Annual return made up to 24 January 2013 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Mark Mcallister on 1 April 2011 (2 pages)
28 February 2012Director's details changed for Mr Mark Mcallister on 1 April 2011 (2 pages)
28 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
28 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (3 pages)
28 February 2012Director's details changed for Mr Mark Mcallister on 1 April 2011 (2 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
22 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (3 pages)
22 February 2011Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page)
22 February 2011Secretary's details changed for Miss Marlini Wahab on 31 March 2010 (1 page)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
23 February 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (5 pages)
12 February 2010Total exemption full accounts made up to 31 May 2009 (5 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)
17 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
17 February 2009Accounts for a small company made up to 31 May 2008 (6 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 January 2009Return made up to 24/01/09; full list of members (3 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
27 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
21 February 2008Return made up to 24/01/08; full list of members (3 pages)
21 February 2008Return made up to 24/01/08; full list of members (3 pages)
8 February 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
8 February 2007Ad 24/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
5 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2007Director resigned (1 page)
5 February 2007Director resigned (1 page)
5 February 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 February 2007Secretary resigned (1 page)
5 February 2007Secretary resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Director resigned (1 page)
26 January 2007Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007New director appointed (1 page)
26 January 2007Accounting reference date shortened from 31/01/08 to 31/05/07 (1 page)
26 January 2007New secretary appointed (1 page)
26 January 2007Secretary resigned (1 page)
26 January 2007Director resigned (1 page)
24 January 2007Incorporation (16 pages)
24 January 2007Incorporation (16 pages)