Gigantic Holdings Limited

DataGardener
live
Micro

Gigantic Holdings Limited

07857508Private Limited With Share Capital

First Floor, Northburgh House, 10 Northburgh Street, London, EC1V0AT
Incorporated

23/11/2011

Company Age

14 years

Directors

5

Employees

4

SIC Code

64209

Risk

not scored

Company Overview

Registration, classification & business activity

Gigantic Holdings Limited (07857508) is a private limited with share capital incorporated on 23/11/2011 (14 years old) and registered in london, EC1V0AT. The company operates under SIC code 64209 - activities of other holding companies n.e.c..

Private Limited With Share Capital
SIC: 64209
Micro
Incorporated 23/11/2011
EC1V0AT
4 employees

Financial Overview

Total Assets

£313.8K

Liabilities

£0

Net Assets

£313.8K

Cash

£0

Key Metrics

4

Employees

5

Directors

2

Shareholders

Board of Directors

4

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

70
Gazette Filings Brought Up To Date
Category:Gazette
Date:04-03-2026
Gazette Notice Compulsory
Category:Gazette
Date:03-03-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2025
Accounts With Accounts Type Small
Category:Accounts
Date:12-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-11-2024
Memorandum Articles
Category:Incorporation
Date:19-03-2024
Resolution
Category:Resolution
Date:19-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2024
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-06-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:01-06-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:01-06-2023
Accounts With Accounts Type Small
Category:Accounts
Date:19-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-01-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-01-2021
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:08-01-2021
Accounts With Accounts Type Small
Category:Accounts
Date:21-12-2020
Change Person Director Company With Change Date
Category:Officers
Date:12-10-2020
Capital Name Of Class Of Shares
Category:Capital
Date:06-02-2020
Capital Alter Shares Subdivision
Category:Capital
Date:10-01-2020
Resolution
Category:Resolution
Date:09-01-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-12-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-12-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:16-08-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:14-08-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-12-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2016
Change Person Director Company With Change Date
Category:Officers
Date:28-11-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:28-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-02-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:23-02-2012
Termination Director Company With Name
Category:Officers
Date:23-02-2012
Termination Secretary Company With Name
Category:Officers
Date:23-02-2012
Capital Allotment Shares
Category:Capital
Date:23-02-2012
Resolution
Category:Resolution
Date:23-02-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2012
Change Of Name Notice
Category:Change Of Name
Date:21-02-2012
Legacy
Category:Mortgage
Date:15-02-2012
Incorporation Company
Category:Incorporation
Date:23-11-2011

Risk Assessment

not scored

International Score

Future Factor

emerging

Performance Rating

Accounts

Typesmall company
Due Date31/12/2025
Filing Date12/12/2024
Latest Accounts31/12/2023

Trading Addresses

64 Beaconsfield Road, London, SE37LG
First Floor, Northburgh House, 10 Northburgh Street, London, Ec1V 0At, EC1V0ATRegistered

Contact

First Floor, Northburgh House, 10 Northburgh Street, London, EC1V0AT