Company NameGiant Strongbox Limited
DirectorsMark McAllister and Michael Henry
Company StatusActive
Company Number06635813
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 10 months ago)
Previous NameZoneprime Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Mark McAllister
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2016(7 years, 9 months after company formation)
Appointment Duration8 years, 1 month
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
Appointed10 November 2017(9 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressFourth Floor 90 High Holborn
London
WC1V 6LJ
Director NameMiss Artemis Christofides
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 2009)
RoleChartered Accountant
Correspondence Address6 Crowther Close
London
SW6 7EY
Secretary NameMiss Artemis Christofides
NationalityBritish
StatusResigned
Appointed01 January 2009(6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 28 July 2009)
RoleChartered Accountant
Correspondence Address6 Crowther Close
London
SW6 7EY
Director NameMiss Marlini Wahab
Date of BirthApril 1978 (Born 46 years ago)
NationalityMalaysian
StatusResigned
Appointed28 July 2009(1 year after company formation)
Appointment Duration6 years, 8 months (resigned 30 March 2016)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor 3 Harbour Exchange Square
London
E14 9TQ
Secretary NameMiss Marlini Wahab
NationalityMalaysian
StatusResigned
Appointed28 July 2009(1 year 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
Appointed02 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegiantgroup.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

1 at £1Giant Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 July 2023 (10 months ago)
Next Return Due19 July 2024 (2 months, 2 weeks from now)

Filing History

15 January 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
6 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
3 March 2023Change of details for Giant Group Plc 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 to Fourth Floor 90 High Holborn London WC1V 6LJ on 3 March 2023 (1 page)
29 November 2022Accounts for a dormant company made up to 31 May 2022 (5 pages)
13 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
16 February 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
6 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
28 April 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
15 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
10 July 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
10 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
8 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
19 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
23 November 2017Appointment of Mr Michael Henry as a director on 10 November 2017 (2 pages)
23 November 2017Notification of Giant Group Plc as a person with significant control on 10 November 2017 (2 pages)
23 November 2017Appointment of Mr Michael Henry as a director on 10 November 2017 (2 pages)
23 November 2017Cessation of Mark Mcallister as a person with significant control on 10 November 2017 (1 page)
23 November 2017Cessation of Mark Mcallister as a person with significant control on 10 November 2017 (1 page)
23 November 2017Notification of Giant Group Plc as a person with significant control on 10 November 2017 (2 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
21 December 2016Full accounts made up to 31 May 2016 (8 pages)
21 December 2016Full accounts made up to 31 May 2016 (8 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
30 March 2016Termination of appointment of Marlini Wahab as a director on 30 March 2016 (1 page)
30 March 2016Termination of appointment of Marlini Wahab as a director on 30 March 2016 (1 page)
29 March 2016Appointment of Mr Mark Mcallister as a director on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page)
29 March 2016Appointment of Mr Mark Mcallister as a director on 29 March 2016 (2 pages)
29 March 2016Termination of appointment of Marlini Wahab as a secretary on 29 March 2016 (1 page)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 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)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
5 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
31 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(3 pages)
1 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
1 March 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
2 August 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(3 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
27 December 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
16 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
1 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
26 July 2010Secretary's details changed for Miss Marlini Wahab on 1 March 2010 (1 page)
26 July 2010Secretary's details changed for Miss Marlini Wahab on 1 March 2010 (1 page)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Miss Marlini Wahab on 1 March 2010 (2 pages)
26 July 2010Director's details changed for Miss Marlini Wahab on 1 March 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 July 2010Director's details changed for Miss Marlini Wahab on 1 March 2010 (2 pages)
26 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
26 July 2010Secretary's details changed for Miss Marlini Wahab on 1 March 2010 (1 page)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
18 August 2009Return made up to 02/07/09; full list of members (3 pages)
29 July 2009Secretary appointed miss marlini wahab (1 page)
29 July 2009Secretary appointed miss marlini wahab (1 page)
29 July 2009Director appointed miss marlini wahab (1 page)
29 July 2009Appointment terminated director artemis christofides (1 page)
29 July 2009Appointment terminated secretary artemis christofides (1 page)
29 July 2009Appointment terminated director artemis christofides (1 page)
29 July 2009Appointment terminated secretary artemis christofides (1 page)
29 July 2009Director appointed miss marlini wahab (1 page)
10 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
10 June 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
15 January 2009Director appointed miss artemis christofides (2 pages)
15 January 2009Director appointed miss artemis christofides (2 pages)
15 January 2009Secretary appointed miss artemis christofides (2 pages)
15 January 2009Secretary appointed miss artemis christofides (2 pages)
15 January 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
15 January 2009Accounting reference date shortened from 31/07/2009 to 31/05/2009 (1 page)
18 July 2008Memorandum and Articles of Association (12 pages)
18 July 2008Memorandum and Articles of Association (12 pages)
12 July 2008Company name changed zoneprime LIMITED\certificate issued on 15/07/08 (2 pages)
12 July 2008Company name changed zoneprime LIMITED\certificate issued on 15/07/08 (2 pages)
11 July 2008Registered office changed on 11/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
11 July 2008Appointment terminated director company directors LIMITED (1 page)
11 July 2008Appointment terminated director company directors LIMITED (1 page)
11 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 July 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
11 July 2008Registered office changed on 11/07/2008 from 788-790 finchley road london NW11 7TJ (1 page)
2 July 2008Incorporation (16 pages)
2 July 2008Incorporation (16 pages)