UKBizDB.co.uk

E-GIANT LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E-giant Ltd. The company was founded 11 years ago and was given the registration number 08321525. The firm's registered office is in FAREHAM. You can find them at Wentworth House, 4400 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:E-GIANT LTD
Company Number:08321525
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts
  • 47421 - Retail sale of mobile telephones

Office Address & Contact

Registered Address:Wentworth House, 4400 Parkway, Solent Business Park, Whiteley, Fareham, Hampshire, England, PO15 7FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director01 June 2018Active
Ridown Building, Fulcrum 2, Solent Way, Whiteley, Fareham, England, PO15 7FN

Director01 June 2018Active
Unit 8 Brickfield Industrial Estate, Brickfield Lane, Chandler's Ford, United Kingdom, SO53 4DP

Director01 May 2013Active
Wentworth House, 4400 Parkway, Solent Business Park, Whiteley, Fareham, England, PO15 7FJ

Director06 December 2012Active

People with Significant Control

Ridown Capital Limited
Notified on:05 April 2019
Status:Active
Country of residence:England
Address:Ridown Building, Solent Way, Fareham, England, PO15 7FN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Onecom Group Limited
Notified on:01 June 2018
Status:Active
Country of residence:England
Address:Onecom House, 4400 Parkway, Fareham, England, PO15 7FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Alex Maxime Edward Berthonneau
Notified on:04 May 2018
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Wentworth House,, 4400 Parkway, Solent Business Park, Fareham, England, PO15 7FJ
Nature of control:
  • Significant influence or control
Giant Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 8, Brickfield Industrial Estate, Brickfield Lane, Eastleigh, England, SO53 4DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Spencer Ashby
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:England
Address:Unit 8, Brickfield Industrial Estate, Brickfield Lane, Eastleigh, England, SO53 4DP
Nature of control:
  • Right to appoint and remove directors
Mr Alexander Maxime Edward Berthonneau
Notified on:06 April 2016
Status:Active
Date of birth:October 1988
Nationality:British
Country of residence:England
Address:Unit 8, Brickfield Industrial Estate, Brickfield Lane, Eastleigh, England, SO53 4DP
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-04-14Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Persons with significant control

Change to a person with significant control.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company previous shortened.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-09Address

Change registered office address company with date old address new address.

Download
2022-08-24Accounts

Change account reference date company previous extended.

Download
2022-06-10Change of name

Certificate change of name company.

Download
2022-06-10Change of name

Change of name notice.

Download
2022-04-22Capital

Capital name of class of shares.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Resolution

Resolution.

Download
2022-03-15Capital

Capital name of class of shares.

Download
2022-03-15Capital

Capital name of class of shares.

Download
2022-03-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-11Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-02Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Officers

Change person director company with change date.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-12Address

Change registered office address company with date old address new address.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2019-10-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.