Background WavePink WaveYellow Wave

GIANT MIDCO LIMITED (05310147)

GIANT MIDCO LIMITED (05310147) is an active UK company. incorporated on 10 December 2004. with registered office in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. GIANT MIDCO LIMITED has been registered for 21 years. Current directors include BANDEV, Veselin, YAXLEY, Andrew David.

Company Number
05310147
Status
active
Type
ltd
Incorporated
10 December 2004
Age
21 years
Address
Equity House, Wellingborough, NN8 1LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BANDEV, Veselin, YAXLEY, Andrew David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIANT MIDCO LIMITED

GIANT MIDCO LIMITED is an active company incorporated on 10 December 2004 with the registered office located in Wellingborough. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. GIANT MIDCO LIMITED was registered 21 years ago.(SIC: 99999)

Status

active

Active since 21 years ago

Company No

05310147

LTD Company

Age

21 Years

Incorporated 10 December 2004

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 months left

Last Filed

Made up to 23 February 2025 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 26 February 2024 - 23 February 2025(13 months)
Type: Dormant

Next Due

Due by 26 November 2026
Period: 24 February 2025 - 26 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Equity House Irthlingborough Road Wellingborough, NN8 1LT,

Timeline

6 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Loan Cleared
Feb 17
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 21
Director Joined
Mar 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

TESCO SECRETARIES LIMITED

Active
Shire Park, Welwyn Garden CityAL7 1GA
Corporate secretary
Appointed 26 Oct 2018

BANDEV, Veselin

Active
WellingboroughNN8 1LT
Born November 1978
Director
Appointed 26 Oct 2018

YAXLEY, Andrew David

Active
Shire Park, Welwyn Garden CityAL7 1GA
Born June 1967
Director
Appointed 26 Feb 2021

CHILTON, Mark

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Secretary
Appointed 10 May 2006
Resigned 26 Oct 2018

MAGNUSDOTTIR, Aslang

Resigned
Flat 5, LondonW11 3SJ
Secretary
Appointed 10 Dec 2004
Resigned 18 Aug 2005

PRENTIS, Jonathan Paul

Resigned
11 Ollerbarrow Road, HaleWA15 9PW
Secretary
Appointed 18 Aug 2005
Resigned 10 May 2006

HUSTAD, Hans Kristian

Resigned
Nygaards Alle 5,, OsloFOREIGN
Born May 1949
Director
Appointed 22 Feb 2005
Resigned 04 Jun 2007

JOHANNESSON, Jon Asgeir

Resigned
Laufasvegur 69, ReykjavikFOREIGN
Born January 1968
Director
Appointed 22 Feb 2005
Resigned 04 Jun 2007

MCMAHON, James Cairns

Resigned
Greenacres, SymingtonKA1 5QP
Born April 1949
Director
Appointed 10 Jan 2005
Resigned 04 Jun 2007

PRENTIS, Jonathan Paul

Resigned
Irthlingborough Road, WellingboroughNN8 1LT
Born August 1961
Director
Appointed 08 Jun 2005
Resigned 26 Oct 2018

SIGURDSSON, Gunnar

Resigned
4 Greenlink Walk, Richmond Upon ThamesTW9 4AF
Born November 1969
Director
Appointed 10 Dec 2004
Resigned 04 Jun 2007

WILSON, Charles

Resigned
Equity House, WellingboroughNN8 1LT
Born July 1965
Director
Appointed 04 Jun 2007
Resigned 26 Feb 2021

Persons with significant control

1

Irthlingborough Road, WellingboroughNN8 1LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
30 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2022
AAAnnual Accounts
Change Person Director Company With Change Date
23 December 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Sail Address Company With New Address
6 March 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
10 November 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 February 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Dormant
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Legacy
3 August 2011
MG02MG02
Legacy
3 August 2011
MG02MG02
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2010
AR01AR01
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2010
CH03Change of Secretary Details
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Full
3 September 2008
AAAnnual Accounts
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
12 August 2008
395Particulars of Mortgage or Charge
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
287Change of Registered Office
Legacy
8 January 2008
288cChange of Particulars
Legacy
30 August 2007
288aAppointment of Director or Secretary
Legacy
30 August 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Full
16 October 2006
AAAnnual Accounts
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
363aAnnual Return
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
18 August 2005
287Change of Registered Office
Legacy
25 June 2005
288aAppointment of Director or Secretary
Resolution
11 March 2005
RESOLUTIONSResolutions
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Incorporation Company
10 December 2004
NEWINCIncorporation