Background WavePink WaveYellow Wave

GIGANTIC HOLDINGS LIMITED (07857508)

GIGANTIC HOLDINGS LIMITED (07857508) is an active UK company. incorporated on 23 November 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GIGANTIC HOLDINGS LIMITED has been registered for 14 years. Current directors include CARPENTER, Simon John, GALBRAITH, Stuart Walter, KORNETT, Detlef and 1 others.

Company Number
07857508
Status
active
Type
ltd
Incorporated
23 November 2011
Age
14 years
Address
First Floor, Northburgh House, London, EC1V 0AT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARPENTER, Simon John, GALBRAITH, Stuart Walter, KORNETT, Detlef, SCHWENKOW, Moritz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGANTIC HOLDINGS LIMITED

GIGANTIC HOLDINGS LIMITED is an active company incorporated on 23 November 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GIGANTIC HOLDINGS LIMITED was registered 14 years ago.(SIC: 64209)

Status

active

Active since 14 years ago

Company No

07857508

LTD Company

Age

14 Years

Incorporated 23 November 2011

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Small Company

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 11 November 2026
For period ending 28 October 2026

Previous Company Names

ENSCO 901 LIMITED
From: 23 November 2011To: 21 February 2012
Contact
Address

First Floor, Northburgh House 10 Northburgh Street London, EC1V 0AT,

Previous Addresses

64 Beaconsfield Road London SE3 7LG England
From: 26 June 2023To: 15 November 2024
100 Gray's Inn Road Fourth Floor London WC1X 8AL England
From: 18 December 2019To: 26 June 2023
3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom
From: 28 November 2016To: 18 December 2019
3 - 5 High Pavement Nottingham Nottinghamshire NG1 1HF United Kingdom
From: 28 November 2016To: 28 November 2016
The Courtyard 35-37 st. Marys Gate Nottingham Nottinghamshire NG1 1PS
From: 1 May 2013To: 28 November 2016
Sutton Place Business Centre 49 Stoney Street Lace Market Nottingham Nottinghamshire NG1 1LX
From: 23 February 2012To: 1 May 2013
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 23 November 2011To: 23 February 2012
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Feb 12
Director Left
Feb 12
Funding Round
Feb 12
Director Joined
Feb 12
Director Joined
Feb 12
Loan Cleared
Aug 19
Director Joined
Dec 19
Director Joined
Dec 19
Owner Exit
Dec 19
Owner Exit
Dec 19
Share Issue
Jan 20
Share Issue
Jan 21
Loan Secured
Jan 21
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Oct 25
Director Left
Oct 25
3
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

DRURY, David William

Active
10 Northburgh Street, LondonEC1V 0AT
Secretary
Appointed 24 May 2023

CARPENTER, Simon John

Active
10 Northburgh Street, LondonEC1V 0AT
Born March 1984
Director
Appointed 11 Mar 2024

GALBRAITH, Stuart Walter

Active
10 Northburgh Street, LondonEC1V 0AT
Born June 1962
Director
Appointed 16 Dec 2019

KORNETT, Detlef

Active
Gray's Inn Road, LondonWC1X 8AL
Born May 1963
Director
Appointed 16 Dec 2019

SCHWENKOW, Moritz

Active
10 Northburgh Street, LondonEC1V 0AT
Born May 1981
Director
Appointed 11 Mar 2024

INCE, Gary Anthony

Resigned
Gray's Inn Road, LondonWC1X 8AL
Secretary
Appointed 16 Dec 2019
Resigned 24 May 2023

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 23 Nov 2011
Resigned 13 Feb 2012

GASSON, Mark Edward

Resigned
NottinghamNG1 1HF
Born May 1967
Director
Appointed 13 Feb 2012
Resigned 02 Oct 2025

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 23 Nov 2011
Resigned 13 Feb 2012

WOODWARD, James

Resigned
NottinghamNG1 1HF
Born January 1985
Director
Appointed 13 Feb 2012
Resigned 02 Oct 2025

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 23 Nov 2011
Resigned 13 Feb 2012

Persons with significant control

3

1 Active
2 Ceased

Myticket Services Limited

Active
Gray's Inn Road, LondonWC1X 8AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2019

Mr James Woodward

Ceased
Courtyard, NottinghamNG1 1PS
Born January 1985

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019

Mark Edward Gasson

Ceased
Courtyard, NottinghamNG1 1PS
Born May 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Dec 2019
Fundings
Financials
Latest Activities

Filing History

70

Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 November 2024
AD01Change of Registered Office Address
Memorandum Articles
19 March 2024
MAMA
Resolution
19 March 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
1 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
8 January 2021
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Small
21 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2020
CH01Change of Director Details
Capital Name Of Class Of Shares
6 February 2020
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
10 January 2020
SH02Allotment of Shares (prescribed particulars)
Resolution
9 January 2020
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 November 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 February 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 February 2012
AA01Change of Accounting Reference Date
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Director Company With Name
23 February 2012
TM01Termination of Director
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Capital Allotment Shares
23 February 2012
SH01Allotment of Shares
Resolution
23 February 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 February 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 February 2012
CONNOTConfirmation Statement Notification
Legacy
15 February 2012
MG01MG01
Incorporation Company
23 November 2011
NEWINCIncorporation