Background WavePink WaveYellow Wave

STANDING ON GIANTS LTD. (10198400)

STANDING ON GIANTS LTD. (10198400) is an active UK company. incorporated on 25 May 2016. with registered office in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. STANDING ON GIANTS LTD. has been registered for 9 years. Current directors include BOON, Vincent, CARTER, Simon Neil, HEARN, Robert and 1 others.

Company Number
10198400
Status
active
Type
ltd
Incorporated
25 May 2016
Age
9 years
Address
Preston Park House, Brighton, BN1 6SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BOON, Vincent, CARTER, Simon Neil, HEARN, Robert, RECSEY, Zsuzsanna
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANDING ON GIANTS LTD.

STANDING ON GIANTS LTD. is an active company incorporated on 25 May 2016 with the registered office located in Brighton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. STANDING ON GIANTS LTD. was registered 9 years ago.(SIC: 70229)

Status

active

Active since 9 years ago

Company No

10198400

LTD Company

Age

9 Years

Incorporated 25 May 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

Preston Park House South Road Brighton, BN1 6SB,

Previous Addresses

3rd Floor 114a Cromwell Road London SW7 4AG United Kingdom
From: 5 December 2017To: 6 November 2025
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom
From: 25 May 2016To: 5 December 2017
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Funding Round
Jul 16
Share Issue
Feb 18
Funding Round
Jun 21
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
Jul 22
Director Joined
Oct 22
Director Left
Mar 23
Capital Reduction
Aug 23
Share Buyback
Aug 23
Funding Round
Jan 24
Loan Secured
Jun 25
Funding Round
Jun 25
Owner Exit
Jun 25
Owner Exit
Jun 25
Funding Round
Jun 25
9
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BOON, Vincent

Active
South Road, BrightonBN1 6SB
Born May 1977
Director
Appointed 25 May 2016

CARTER, Simon Neil

Active
South Road, BrightonBN1 6SB
Born November 1964
Director
Appointed 19 Sept 2022

HEARN, Robert

Active
South Road, BrightonBN1 6SB
Born October 1971
Director
Appointed 25 May 2016

RECSEY, Zsuzsanna

Active
South Road, BrightonBN1 6SB
Born April 1975
Director
Appointed 02 Feb 2022

POMA, Aurelien

Resigned
114a Cromwell Road, LondonSW7 4AG
Born July 1980
Director
Appointed 02 Feb 2022
Resigned 10 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
Cromwell Road, LondonSW7 4AG

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 03 Jun 2025

Robert Hearn

Ceased
114a Cromwell Road, LondonSW7 4AG
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 03 Jun 2025

Vincent Boon

Ceased
114a Cromwell Road, LondonSW7 4AG
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2016
Ceased 03 Jun 2025
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
15 August 2025
RP04AP01RP04AP01
Confirmation Statement With Updates
14 August 2025
CS01Confirmation Statement
Capital Allotment Shares
16 June 2025
SH01Allotment of Shares
Memorandum Articles
10 June 2025
MAMA
Resolution
10 June 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 February 2024
PSC04Change of PSC Details
Capital Allotment Shares
12 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Capital Cancellation Shares
15 August 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
15 August 2023
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
23 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2022
CH01Change of Director Details
Capital Allotment Shares
25 July 2022
SH01Allotment of Shares
Resolution
20 July 2022
RESOLUTIONSResolutions
Memorandum Articles
20 July 2022
MAMA
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 April 2022
CH01Change of Director Details
Change To A Person With Significant Control
22 April 2022
PSC04Change of PSC Details
Second Filing Of Director Appointment With Name
8 February 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Capital Allotment Shares
1 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Memorandum Articles
28 February 2020
MAMA
Resolution
28 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
3 May 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
29 May 2018
PSC04Change of PSC Details
Capital Alter Shares Subdivision
9 February 2018
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Capital Allotment Shares
29 July 2016
SH01Allotment of Shares
Incorporation Company
25 May 2016
NEWINCIncorporation