Nottingham
NG1 1HF
Director Name | Mr James Woodward |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2012(2 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 2 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(8 years 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(8 years 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(11 years, 6 months after company formation) |
Appointment Duration | 11 months, 1 week |
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(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
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(12 years, 3 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | 64 Beaconsfield Road London SE3 7LG |
Director Name | Mr Michael James Ward |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gary Anthony Ince |
---|---|
Status | Resigned |
Appointed | 16 December 2019(8 years 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 | Gateley Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Secretary Name | Gateley Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2011(same day as company formation) |
Correspondence Address | One Eleven Edmund Street Birmingham West Midlands B3 2HJ |
Website | 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 |
12.1k at £1 | Mark Gasson 98.38% Preference |
---|---|
85 at £1 | James Woodward 0.69% Ordinary |
85 at £1 | Mark Gasson 0.69% Ordinary |
15 at £1 | George Akins 0.12% Ordinary |
15 at £1 | Sean Akins 0.12% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,030 |
Current Liabilities | £63,288 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 23 November 2023 (5 months ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 2 weeks 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 formerly known as ensco 901 limited to george akins and sean 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 |
21 December 2023 | Accounts for a small company made up to 31 December 2022 (5 pages) |
---|---|
4 December 2023 | Confirmation statement made on 23 November 2023 with no updates (3 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 | Appointment of Mr David William Drury as a secretary on 24 May 2023 (2 pages) |
1 June 2023 | Termination of appointment of Gary Anthony Ince as a secretary on 24 May 2023 (1 page) |
19 December 2022 | Accounts for a small company made up to 31 December 2021 (5 pages) |
30 November 2022 | Confirmation statement made on 23 November 2022 with no updates (3 pages) |
21 December 2021 | Accounts for a small company made up to 31 December 2020 (5 pages) |
7 December 2021 | Confirmation statement made on 23 November 2021 with no updates (3 pages) |
21 January 2021 | Registration of charge 078575080002, created on 20 January 2021 (83 pages) |
15 January 2021 | Confirmation statement made on 23 November 2020 with updates (5 pages) |
8 January 2021 | Statement of capital on 16 December 2019
|
21 December 2020 | Accounts for a small company made up to 31 December 2019 (6 pages) |
12 October 2020 | Director's details changed for Mr Detlef Kornet on 1 January 2020 (2 pages) |
6 February 2020 | Change of share class name or designation (2 pages) |
10 January 2020 | Sub-division of shares on 16 December 2019 (4 pages) |
9 January 2020 | Resolutions
|
18 December 2019 | Appointment of Mr Stuart Walter Galbraith as a director on 16 December 2019 (2 pages) |
18 December 2019 | Appointment of Gary Anthony Ince as a secretary on 16 December 2019 (2 pages) |
18 December 2019 | Appointment of Mr Detlef Kornet as a director on 16 December 2019 (2 pages) |
18 December 2019 | Cessation of James Woodward as a person with significant control on 16 December 2019 (1 page) |
18 December 2019 | Registered office address changed from 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom to 100 Gray's Inn Road Fourth Floor London WC1X 8AL on 18 December 2019 (1 page) |
18 December 2019 | Notification of Myticket Services Limited as a person with significant control on 16 December 2019 (2 pages) |
18 December 2019 | Cessation of Mark Edward Gasson as a person with significant control on 16 December 2019 (1 page) |
25 November 2019 | Confirmation statement made on 23 November 2019 with updates (7 pages) |
16 August 2019 | Satisfaction of charge 1 in full (1 page) |
14 August 2019 | Total exemption full accounts made up to 31 December 2018 (5 pages) |
26 November 2018 | Confirmation statement made on 23 November 2018 with updates (7 pages) |
14 August 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 23 November 2017 with updates (7 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) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (9 pages) |
28 November 2016 | Registered office address changed from The Courtyard 35-37 st. Marys Gate Nottingham Nottinghamshire NG1 1PS to 3 - 5 High Pavement Nottingham Nottinghamshire 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 November 2016 | Registered office address changed from The Courtyard 35-37 st. Marys Gate Nottingham Nottinghamshire NG1 1PS to 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF on 28 November 2016 (1 page) |
28 November 2016 | Registered office address changed from 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom to 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF on 28 November 2016 (1 page) |
28 November 2016 | Confirmation statement made on 23 November 2016 with updates (9 pages) |
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 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom to 3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF on 28 November 2016 (1 page) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
28 June 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
9 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 December 2015 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2015-12-09
|
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
12 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
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) |
1 May 2013 | Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 1 May 2013 (1 page) |
1 May 2013 | Registered office address changed from Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX on 1 May 2013 (1 page) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
30 November 2012 | Annual return made up to 23 November 2012 with a full list of shareholders (6 pages) |
29 February 2012 | Appointment of Mark Edward Gasson as a director (3 pages) |
29 February 2012 | Appointment of Mark Edward Gasson as a director (3 pages) |
29 February 2012 | Appointment of Mr James Woodward as a director (4 pages) |
29 February 2012 | Appointment of Mr James Woodward as a director (4 pages) |
23 February 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
23 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Current accounting period extended from 30 November 2012 to 31 December 2012 (3 pages) |
23 February 2012 | Termination of appointment of Michael Ward as a director (2 pages) |
23 February 2012 | Termination of appointment of Michael Ward as a director (2 pages) |
23 February 2012 | Termination of appointment of Gateley Secretaries Limited as a secretary (2 pages) |
23 February 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
23 February 2012 | Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom on 23 February 2012 (2 pages) |
23 February 2012 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Termination of appointment of Gateley Incorporations Limited as a director (2 pages) |
23 February 2012 | Statement of capital following an allotment of shares on 13 February 2012
|
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Company name changed ensco 901 LIMITED\certificate issued on 21/02/12
|
21 February 2012 | Change of name notice (2 pages) |
21 February 2012 | Company name changed ensco 901 LIMITED\certificate issued on 21/02/12
|
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
15 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|
23 November 2011 | Incorporation
|