Company NameMighty Giant Ltd
DirectorsJonathan Mark Ashworth and Zoe Elizabeth Ashworth
Company StatusActive
Company Number07258777
CategoryPrivate Limited Company
Incorporation Date19 May 2010(13 years, 11 months ago)
Previous NameJonathan Ashworth Design Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jonathan Mark Ashworth
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2010(same day as company formation)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address22 Lever Street Third Floor
Manchester
M1 1EA
Director NameMrs Zoe Elizabeth Ashworth
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Lever Street
Manchester
M1 1EA
Secretary NameMrs Zoe Elizabeth Ashworth
StatusResigned
Appointed19 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressFourth Floor 24 Lever Street
Manchester
M1 1DZ

Contact

Websitemightygiant.co.uk
Email address[email protected]
Telephone0161 3000257
Telephone regionManchester

Location

Registered Address22 Lever Street
Third Floor
Manchester
M1 1EA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1 at £1Jonathan Mark Ashworth
100.00%
Ordinary

Financials

Year2014
Net Worth£55,401
Cash£56,732
Current Liabilities£20,588

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return12 April 2024 (3 weeks, 4 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Filing History

1 September 2017Micro company accounts made up to 31 March 2017 (4 pages)
19 August 2017Registered office address changed from Federation House Second Floor, Federation House Federation Street Manchester M4 2AH England to Second Floor Federation House Federation Street Manchester M4 2AH on 19 August 2017 (1 page)
18 August 2017Registered office address changed from 22 Lever Street Manchester M1 1EA to Federation House Second Floor, Federation House Federation Street Manchester M4 2AH on 18 August 2017 (1 page)
1 June 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
(4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
2 September 2015Appointment of Mrs Zoe Ashworth as a director on 1 September 2015 (2 pages)
2 September 2015Appointment of Mrs Zoe Ashworth as a director on 1 September 2015 (2 pages)
11 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 May 2014Registered office address changed from , the Sharp Project Thorp Road, Manchester, M40 5BJ on 29 May 2014 (1 page)
29 May 2014Registered office address changed from the Sharp Project Thorp Road Manchester M40 5BJ on 29 May 2014 (1 page)
28 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1
(3 pages)
20 January 2014Amended accounts made up to 31 March 2013 (6 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
1 November 2013Total exemption full accounts made up to 31 March 2013
  • ANNOTATION Part Admin Removed Unnecessary material was administratively removed from the accounts on 11/01/2016.
(8 pages)
7 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 July 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
12 June 2012Registered office address changed from , Fourth Floor 24 Lever Street, Manchester, Manchester, M1 1DZ on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Fourth Floor 24 Lever Street Manchester Manchester M1 1DZ on 12 June 2012 (1 page)
28 June 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
25 May 2011Director's details changed for Mr Jonathan Mark Ashworth on 25 May 2011 (2 pages)
20 May 2011Termination of appointment of Zoe Ashworth as a secretary (1 page)
20 May 2011Director's details changed for Mr Jonathan Mark Ashworth on 7 January 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Zoe Elizabeth Ashworth on 7 January 2011 (1 page)
20 May 2011Director's details changed for Mr Jonathan Mark Ashworth on 7 January 2011 (2 pages)
20 May 2011Secretary's details changed for Mrs Zoe Elizabeth Ashworth on 7 January 2011 (1 page)
27 April 2011Registered office address changed from , 39a Florence Road, London, London, N4 4DJ, England on 27 April 2011 (4 pages)
27 April 2011Registered office address changed from 39a Florence Road London London N4 4DJ England on 27 April 2011 (4 pages)
19 April 2011Change of name notice (4 pages)
19 April 2011Company name changed jonathan ashworth design LTD\certificate issued on 19/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
(2 pages)
2 June 2010Current accounting period shortened from 31 May 2011 to 31 March 2011 (4 pages)
19 May 2010Incorporation (20 pages)