Background WavePink WaveYellow Wave

GIGPIG LTD (13994282)

GIGPIG LTD (13994282) is an active UK company. incorporated on 22 March 2022. with registered office in Manchester. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts. GIGPIG LTD has been registered for 4 years. Current directors include EDWARDS, Neal David, Dr, FORSTER, Michael, FRANCIS, Edward James and 4 others.

Company Number
13994282
Status
active
Type
ltd
Incorporated
22 March 2022
Age
4 years
Address
3 Oxford Court, Manchester, M2 3WQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
EDWARDS, Neal David, Dr, FORSTER, Michael, FRANCIS, Edward James, GARNER, Andrew Paul, INSKIP, Neil Patrick, MUIR, Christopher David Alexander, SIMMONDS, Peter Anthony
SIC Codes
90020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGPIG LTD

GIGPIG LTD is an active company incorporated on 22 March 2022 with the registered office located in Manchester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts. GIGPIG LTD was registered 4 years ago.(SIC: 90020)

Status

active

Active since 4 years ago

Company No

13994282

LTD Company

Age

4 Years

Incorporated 22 March 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Overdue

28 days overdue

Last Filed

Made up to 10 February 2025 (1 year ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

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

3 Oxford Court Manchester, M2 3WQ,

Previous Addresses

68 Quay Street Manchester M3 3EJ United Kingdom
From: 17 February 2025To: 2 February 2026
1-2 Bridge Street Studios, 62 Bridge Street Manchester M3 3BW United Kingdom
From: 9 August 2023To: 17 February 2025
Unit 22 Field Farm Business Centre Launton Bicester OX26 5EL United Kingdom
From: 22 March 2022To: 9 August 2023
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Mar 22
Share Issue
Apr 22
Funding Round
Nov 22
Funding Round
Dec 23
Funding Round
Dec 23
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Apr 24
Funding Round
Jan 25
Funding Round
Jan 25
Director Joined
Jul 25
Director Joined
Jul 25
Funding Round
Aug 25
Funding Round
Aug 25
Director Left
Feb 26
Director Joined
Feb 26
11
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

7 Active
1 Resigned

EDWARDS, Neal David, Dr

Active
ManchesterM2 3WQ
Born October 1961
Director
Appointed 23 Apr 2025

FORSTER, Michael

Active
ManchesterM2 3WQ
Born April 1969
Director
Appointed 22 Mar 2022

FRANCIS, Edward James

Active
ManchesterM2 3WQ
Born May 1986
Director
Appointed 22 Mar 2022

GARNER, Andrew Paul

Active
StocksfieldNE43 7AL
Born December 1980
Director
Appointed 22 Mar 2022

INSKIP, Neil Patrick

Active
ManchesterM2 3WQ
Born March 1980
Director
Appointed 23 Apr 2025

MUIR, Christopher David Alexander

Active
ManchesterM2 3WQ
Born October 1989
Director
Appointed 22 Mar 2022

SIMMONDS, Peter Anthony

Active
ManchesterM2 3WQ
Born April 1958
Director
Appointed 23 Apr 2025

GOODINSON, John Keith

Resigned
Field Farm Business Centre, LauntonOX26 5EL
Born September 1964
Director
Appointed 22 Mar 2022
Resigned 23 Apr 2025

Persons with significant control

4

Mr Edward James Francis

Active
ManchesterM2 3WQ
Born May 1986

Nature of Control

Significant influence or control
Notified 22 Mar 2022

Mr Andrew Paul Garner

Active
StocksfieldNE43 7AL
Born December 1980

Nature of Control

Significant influence or control
Notified 22 Mar 2022

Mr Michael Forster

Active
ManchesterM2 3WQ
Born April 1969

Nature of Control

Significant influence or control
Notified 22 Mar 2022

Mr Christopher David Alexander Muir

Active
ManchesterM2 3WQ
Born October 1989

Nature of Control

Significant influence or control
Notified 22 Mar 2022
Fundings
Financials
Latest Activities

Filing History

60

Change Person Director Company With Change Date
20 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
2 February 2026
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Capital Allotment Shares
22 August 2025
SH01Allotment of Shares
Memorandum Articles
18 August 2025
MAMA
Resolution
18 August 2025
RESOLUTIONSResolutions
Resolution
8 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Resolution
30 July 2025
RESOLUTIONSResolutions
Memorandum Articles
30 July 2025
MAMA
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Capital Allotment Shares
16 January 2025
SH01Allotment of Shares
Capital Allotment Shares
15 January 2025
SH01Allotment of Shares
Confirmation Statement With Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2024
AAAnnual Accounts
Capital Allotment Shares
26 April 2024
SH01Allotment of Shares
Capital Allotment Shares
25 April 2024
SH01Allotment of Shares
Capital Allotment Shares
12 April 2024
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Capital Allotment Shares
22 December 2023
SH01Allotment of Shares
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Capital Allotment Shares
20 November 2022
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 August 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
21 April 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
21 April 2022
MAMA
Resolution
21 April 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 April 2022
CS01Confirmation Statement
Incorporation Company
22 March 2022
NEWINCIncorporation