Company NameGiggle Knickers Ltd
DirectorsJudith Balcazar and Anne Davidson
Company StatusActive
Company Number10213899
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5232Retail medical & orthopaedic goods
SIC 47749Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.

Directors

Director NameMrs Judith Balcazar
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityEnglish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVernon Mill Mersey Street
3rd Floor Studio 42
Stockport
SK1 2HX
Director NameMrs Anne Davidson
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2016(2 months, 2 weeks after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVernon Mill Mersey Street
3rd Floor Studio 42
Stockport
SK1 2HX
Secretary NameMrs Anne Davidson
StatusCurrent
Appointed21 August 2017(1 year, 2 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence AddressVernon Mill Mersey Street
3rd Floor Studio 42
Stockport
SK1 2HX
Secretary NameMrs Judith Ann Balcazar
StatusResigned
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address67 Shakespeare Rd
London
W3 6SB

Location

Registered AddressVernon Mill Mersey Street
3rd Floor Studio 42
Stockport
SK1 2HX
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 August 2023 (8 months, 1 week ago)
Next Return Due4 September 2024 (4 months, 1 week from now)

Filing History

24 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
27 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
25 August 2022Change of details for Mrs Anne Davidson as a person with significant control on 24 August 2022 (2 pages)
22 August 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
13 July 2022Registered office address changed from Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Vernon Mill Mersey Street 3rd Floor Studio 42 Stockport SK1 2HX on 13 July 2022 (1 page)
11 May 2022Registered office address changed from Unit 32, Earlsfield Business Centre 9 Lydden Road London SW18 4LT England to Unit 3 Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 11 May 2022 (1 page)
31 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
26 August 2021Cessation of Anne Davidson as a person with significant control on 1 August 2021 (1 page)
25 August 2021Confirmation statement made on 21 August 2021 with updates (4 pages)
24 August 2021Notification of Judith Balcazar as a person with significant control on 1 August 2021 (2 pages)
21 April 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
12 November 2020Registered office address changed from Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT England to Unit 32, Earlsfield Business Centre 9 Lydden Road London SW18 4LT on 12 November 2020 (1 page)
3 September 2020Confirmation statement made on 21 August 2020 with updates (4 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
30 March 2020Registered office address changed from Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ United Kingdom to Unit 32 Earlsfield Business Centre Lydden Road London SW18 4LT on 30 March 2020 (1 page)
3 September 2019Registered office address changed from Tower House Walmersley Road Bury BL9 6NX England to Unit a112 Riverside Business Centre Haldane Place London SW18 4UQ on 3 September 2019 (1 page)
2 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
7 September 2018Notification of Anne Davidson as a person with significant control on 21 August 2017 (2 pages)
7 September 2018Withdrawal of a person with significant control statement on 7 September 2018 (2 pages)
7 September 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
7 September 2018Director's details changed for Mrs Judith Balcazar on 4 September 2018 (2 pages)
7 September 2018Director's details changed for Mrs Judith Balcazar on 7 September 2018 (2 pages)
8 August 2018Director's details changed for Mrs Judith Balcazar on 1 August 2018 (2 pages)
8 August 2018Notification of Anne Davidson as a person with significant control on 1 June 2017 (2 pages)
8 August 2018Director's details changed for Mrs Anne Davidson on 1 August 2018 (2 pages)
26 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (5 pages)
21 August 2017Termination of appointment of Judith Ann Balcazar as a secretary on 21 August 2017 (1 page)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 100
(3 pages)
21 August 2017Statement of capital following an allotment of shares on 21 August 2017
  • GBP 100
(3 pages)
21 August 2017Appointment of Mrs Anne Davidson as a secretary on 21 August 2017 (2 pages)
21 August 2017Termination of appointment of Judith Ann Balcazar as a secretary on 21 August 2017 (1 page)
21 August 2017Appointment of Mrs Anne Davidson as a secretary on 21 August 2017 (2 pages)
27 July 2017Registered office address changed from 67 Shakespeare Road London W3 6SB England to Tower House Walmersley Road Bury BL9 6NX on 27 July 2017 (1 page)
27 July 2017Registered office address changed from 67 Shakespeare Road London W3 6SB England to Tower House Walmersley Road Bury BL9 6NX on 27 July 2017 (1 page)
14 July 2017Notification of a person with significant control statement (2 pages)
14 July 2017Notification of a person with significant control statement (2 pages)
7 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 2 June 2017 with updates (4 pages)
12 September 2016Appointment of Mrs Anne Davidson as a director on 21 August 2016 (3 pages)
12 September 2016Appointment of Mrs Anne Davidson as a director on 21 August 2016 (3 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(27 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(27 pages)