Giant Computers Ltd. GODALMING


Giant Computers started in year 1995 as Private Limited Company with registration number 03074079. The Giant Computers company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Godalming at Unit 1 Cranworth. Postal code: GU7 1PY. Since Tue, 1st Dec 1998 Giant Computers Ltd. is no longer carrying the name Direkt Management Information.

At present there are 2 directors in the the firm, namely Carl T. and Ian P.. In addition one secretary - Lisa T. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Martin P. who worked with the the firm until 22 June 2005.

Giant Computers Ltd. Address / Contact

Office Address Unit 1 Cranworth
Office Address2 Summerhouse Road
Town Godalming
Post code GU7 1PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03074079
Date of Incorporation Thu, 29th Jun 1995
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 29 years old
Account next due date Tue, 31st Dec 2024 (216 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Lisa T.

Position: Secretary

Appointed: 20 June 2005

Carl T.

Position: Director

Appointed: 01 October 1998

Ian P.

Position: Director

Appointed: 01 October 1998

Lucy P.

Position: Director

Appointed: 30 June 1995

Resigned: 01 October 1998

Martin P.

Position: Director

Appointed: 30 June 1995

Resigned: 31 May 2002

Martin P.

Position: Secretary

Appointed: 30 June 1995

Resigned: 22 June 2005

Miriam Y.

Position: Nominee Secretary

Appointed: 29 June 1995

Resigned: 30 June 1995

Norman Y.

Position: Nominee Director

Appointed: 29 June 1995

Resigned: 30 June 1995

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats discovered, there is Ian P. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Carl T. This PSC owns 25-50% shares and has 25-50% voting rights.

Ian P.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Carl T.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Direkt Management Information December 1, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-03-312022-03-312023-03-31
Net Worth4311 33034315128305       
Balance Sheet
Cash Bank On Hand      2 39232 389     
Current Assets49 08537 38523 92134 76631 99930 57029 54993 98194 52686 937117 14750 20337 924
Debtors34 25825 18618 26130 34428 41526 80724 65328 343     
Net Assets Liabilities      72041 21664 09560 44843 98918 0989 291
Other Debtors      14 331510     
Property Plant Equipment      4973 410     
Total Inventories      2 50433 159     
Cash Bank In Hand12 0539 4252 4101 009         
Intangible Fixed Assets9 5007 5005 5003 5001 500        
Net Assets Liabilities Including Pension Asset Liability4311 33034315128305       
Stocks Inventory2 7742 7743 2503 4133 5843 763       
Tangible Fixed Assets5787842 4731 22774441       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve4111 32832313126303       
Shareholder Funds4311 33034315128305       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal           7 062 
Accumulated Depreciation Impairment Property Plant Equipment      15 65615 693     
Average Number Employees During Period         3333
Creditors      29 32656 17532 84530 17925 90528 27631 560
Depreciation Amortisation Impairment Expense       373 160  1 0091 086
Fixed Assets10 0788 2847 9734 7271 5744414973 4102 4143 6902 7473 2332 927
Increase From Depreciation Charge For Year Property Plant Equipment       37     
Net Current Assets Liabilities-9 9943 143-7 444-4 167-1 431-4822337 80661 68156 75891 24221 9276 364
Other Creditors       1 206     
Other Operating Expenses Format2       27 40733 100  24 69523 042
Other Operating Income Format2       33334  91246
Profit Loss       79 21190 191  27 18144 262
Property Plant Equipment Gross Cost      16 15319 103     
Raw Materials Consumables Used       131 432101 912  145 690108 103
Staff Costs Employee Benefits Expense       33 52852 332  127 671129 416
Taxation Social Security Payable      8 33219 149     
Tax Tax Credit On Profit Or Loss On Ordinary Activities       18 86021 991  6 48210 362
Total Additions Including From Business Combinations Property Plant Equipment       2 950     
Total Assets Less Current Liabilities8411 42752956014339372041 21664 09560 44843 98925 1609 291
Trade Creditors Trade Payables      20 99435 820     
Trade Debtors Trade Receivables      10 32227 833     
Turnover Revenue       290 442302 352  320 466316 025
Creditors Due Within One Year 34 24231 36538 93333 43030 618       
Intangible Fixed Assets Aggregate Amortisation Impairment10 50012 50014 50016 50018 50020 000       
Intangible Fixed Assets Amortisation Charged In Period 2 0002 0002 0002 0001 500       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 00020 00020 000        
Number Shares Allotted  2222       
Par Value Share  1111       
Provisions For Liabilities Charges41974952451588       
Share Capital Allotted Called Up Paid 22222       
Tangible Fixed Assets Additions 9703 220221 662       
Tangible Fixed Assets Cost Or Valuation10 20711 17714 39714 61814 61815 280       
Tangible Fixed Assets Depreciation9 62910 39311 92413 39114 54414 839       
Tangible Fixed Assets Depreciation Charged In Period  1 5311 4671 153295       
Creditors Due Within One Year Total Current Liabilities59 07934 242           
Tangible Fixed Assets Depreciation Charge For Period 764           

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 11th, September 2023
Free Download (10 pages)

Company search