UKBizDB.co.uk

GIGANTIC HOLDINGS LIMITED

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

This company is commonly known as Gigantic Holdings Limited. The company was founded 12 years ago and was given the registration number 07857508. The firm's registered office is in LONDON. You can find them at 100 Gray's Inn Road, Fourth Floor, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GIGANTIC HOLDINGS LIMITED
Company Number:07857508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:100 Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
64, Beaconsfield Road, London, England, SE3 7LG

Secretary24 May 2023Active
64, Beaconsfield Road, London, England, SE3 7LG

Director11 March 2024Active
64, Beaconsfield Road, London, England, SE3 7LG

Director16 December 2019Active
3 - 5 High Pavement, Nottingham, England, NG1 1HF

Director13 February 2012Active
100, Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL

Director16 December 2019Active
64, Beaconsfield Road, London, England, SE3 7LG

Director11 March 2024Active
3 - 5 High Pavement, Nottingham, England, NG1 1HF

Director13 February 2012Active
100, Gray's Inn Road, Fourth Floor, London, England, WC1X 8AL

Secretary16 December 2019Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Secretary23 November 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Director23 November 2011Active
One Eleven, Edmund Street, Birmingham, United Kingdom, B3 2HJ

Corporate Director23 November 2011Active

People with Significant Control

Myticket Services Limited
Notified on:16 December 2019
Status:Active
Country of residence:England
Address:100, Gray's Inn Road, London, England, WC1X 8AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mark Edward Gasson
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:British
Country of residence:United Kingdom
Address:The, Courtyard, Nottingham, United Kingdom, NG1 1PS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
Mr James Woodward
Notified on:06 April 2016
Status:Active
Date of birth:January 1985
Nationality:British
Country of residence:United Kingdom
Address:The, Courtyard, Nottingham, United Kingdom, NG1 1PS
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Incorporation

Memorandum articles.

Download
2024-03-19Resolution

Resolution.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2024-03-14Officers

Appoint person director company with name date.

Download
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Address

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

Download
2023-06-01Officers

Appoint person secretary company with name date.

Download
2023-06-01Officers

Termination secretary company with name termination date.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type small.

Download
2021-12-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-08Capital

Capital alter shares redemption statement of capital.

Download
2020-12-21Accounts

Accounts with accounts type small.

Download
2020-10-12Officers

Change person director company with change date.

Download
2020-02-06Capital

Capital name of class of shares.

Download
2020-01-10Capital

Capital alter shares subdivision.

Download
2020-01-09Resolution

Resolution.

Download
2019-12-18Officers

Appoint person secretary company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Officers

Appoint person director company with name date.

Download
2019-12-18Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.