Company NameGigacycle Ltd
DirectorDenver James Hodgson
Company StatusActive
Company Number08583915
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section SOther service activities
SIC 7250Maintenance office & computing machinery
SIC 95110Repair of computers and peripheral equipment

Directors

Director NameMr Denver James Hodgson
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(1 month, 1 week after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit G3, Barton Hall Hardy Street
Eccles
Manchester
M30 7NB
Director NameMr David Rowlands
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Laundry Street
Manchester
M6 6WJ

Contact

Websitewww.gigacycle.co.uk/
Email address[email protected]
Telephone0161 7458780
Telephone regionManchester

Location

Registered AddressUnit G3, Barton Hall Hardy Street
Eccles
Manchester
M30 7NB
RegionNorth West
ConstituencyWorsley and Eccles South
CountyGreater Manchester
WardWinton
Built Up AreaGreater Manchester

Shareholders

1 at £1Denver James Hodgson
100.00%
Ordinary

Financials

Year2014
Net Worth£29,752
Cash£3,878
Current Liabilities£52,645

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 1 week from now)

Charges

12 June 2019Delivered on: 18 June 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
8 February 2017Delivered on: 14 February 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

31 July 2023Unaudited abridged accounts made up to 31 July 2022 (15 pages)
11 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
22 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (16 pages)
10 August 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
10 August 2021Change of details for Mr Denver Hodgson as a person with significant control on 14 July 2021 (2 pages)
10 August 2021Director's details changed for Mr Denver James Hodgson on 14 July 2021 (2 pages)
11 January 2021Total exemption full accounts made up to 31 July 2020 (15 pages)
16 November 2020Registered office address changed from Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG England to Unit G3, Barton Hall Hardy Street Eccles Manchester M30 7NB on 16 November 2020 (1 page)
22 October 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
19 February 2020Total exemption full accounts made up to 31 July 2019 (15 pages)
22 August 2019Confirmation statement made on 25 June 2019 with updates (3 pages)
18 June 2019Registration of charge 085839150002, created on 12 June 2019 (23 pages)
25 March 2019Unaudited abridged accounts made up to 31 July 2018 (14 pages)
28 September 2018Notification of Denver Hodgson as a person with significant control on 1 January 2018 (2 pages)
5 August 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (7 pages)
23 November 2017Registered office address changed from Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 23 November 2017 (1 page)
23 November 2017Registered office address changed from Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY to Unit H5 Lyntown Trading Estate Eccles Manchester M30 9QG on 23 November 2017 (1 page)
7 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
14 February 2017Registration of charge 085839150001, created on 8 February 2017 (18 pages)
14 February 2017Registration of charge 085839150001, created on 8 February 2017 (18 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10
(6 pages)
15 July 2016Director's details changed for Mr Denver James Hodgson on 9 December 2015 (2 pages)
15 July 2016Director's details changed for Mr Denver James Hodgson on 9 December 2015 (2 pages)
15 July 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 10
(6 pages)
13 April 2016Registered office address changed from Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY England to Unit 24 Westbrook Trading Estate Trafford Park Manchester M17 1AY on 13 April 2016 (2 pages)
5 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 10
(3 pages)
5 April 2016Statement of capital following an allotment of shares on 1 March 2016
  • GBP 10
(3 pages)
7 January 2016Registered office address changed from Unit 5 Laundry Street Salford Manchester M6 6WJ to Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 7 January 2016 (1 page)
7 January 2016Registered office address changed from Unit 5 Laundry Street Salford Manchester M6 6WJ to Unit 24 Westbrook Trading Estate, Westbrook Road Trafford Park Manchester M17 1AY on 7 January 2016 (1 page)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
9 December 2015Total exemption small company accounts made up to 31 July 2015 (3 pages)
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
10 August 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 1
(3 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
5 February 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
28 August 2014Previous accounting period extended from 30 June 2014 to 31 July 2014 (1 page)
16 July 2014Registered office address changed from Unit 4 Laundry Street Manchester M6 6WJ England to Unit 5 Laundry Street Salford Manchester M6 6WJ on 16 July 2014 (1 page)
16 July 2014Director's details changed for Mr Denver James Hodgson on 15 July 2014 (2 pages)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Registered office address changed from Unit 4 Laundry Street Manchester M6 6WJ England to Unit 5 Laundry Street Salford Manchester M6 6WJ on 16 July 2014 (1 page)
16 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 1
(3 pages)
16 July 2014Director's details changed for Mr Denver James Hodgson on 15 July 2014 (2 pages)
4 February 2014Termination of appointment of David Rowlands as a director (3 pages)
4 February 2014Termination of appointment of David Rowlands as a director (3 pages)
7 January 2014Appointment of Mr Denver James Hodgson as a director (3 pages)
7 January 2014Appointment of Mr Denver James Hodgson as a director (3 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)