Gigo Leisure Limited KIDLINGTON


Founded in 2015, Gigo Leisure, classified under reg no. 09745264 is an active company. Currently registered at 3 Danebrook Court OX5 1LQ, Kidlington the company has been in the business for 9 years. Its financial year was closed on August 31 and its latest financial statement was filed on 2023/08/31.

The firm has one director. Rodney S., appointed on 21 November 2016. There are currently no secretaries appointed. As of 25 April 2024, there were 2 ex directors - Michael T., David M. and others listed below. There were no ex secretaries.

Gigo Leisure Limited Address / Contact

Office Address 3 Danebrook Court
Office Address2 Langford Lane
Town Kidlington
Post code OX5 1LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09745264
Date of Incorporation Mon, 24th Aug 2015
Industry Construction of domestic buildings
End of financial Year 31st August
Company age 9 years old
Account next due date Sat, 31st May 2025 (401 days left)
Account last made up date Thu, 31st Aug 2023
Next confirmation statement due date Tue, 20th Feb 2024 (2024-02-20)
Last confirmation statement dated Mon, 6th Feb 2023

Company staff

Rodney S.

Position: Director

Appointed: 21 November 2016

Michael T.

Position: Director

Appointed: 07 October 2015

Resigned: 03 October 2016

David M.

Position: Director

Appointed: 24 August 2015

Resigned: 07 February 2017

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As BizStats established, there is Rodney S. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is David M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Michael T., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rodney S.

Notified on 6 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

David M.

Notified on 6 April 2016
Ceased on 6 January 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Michael T.

Notified on 6 April 2016
Ceased on 21 November 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Net Worth-47 753       
Balance Sheet
Cash Bank On Hand 555796372 5291 33411 53214 289
Current Assets399 730431 993489 491502 540505 377504 182514 380517 137
Debtors23 0386 5251 223     
Other Debtors23 0386 5251 223     
Stocks Inventory376 692       
Total Inventories376 692425 413487 689501 903502 848502 848502 848502 848
Reserves/Capital
Called Up Share Capital20       
Profit Loss Account Reserve-47 773       
Shareholder Funds-47 753       
Other
Amount Specific Advance Or Credit Directors23 038       
Amount Specific Advance Or Credit Made In Period Directors23 038       
Amount Specific Advance Or Credit Repaid In Period Directors 23 038      
Creditors447 483453 542512 868526 067529 067528 067528 952509 470
Creditors Due Within One Year447 483       
Net Current Assets Liabilities-47 753-21 549-23 377-23 527-23 690-23 885-14 5727 667
Number Shares Allotted20       
Other Creditors447 483453 542512 868526 068529 068528 068528 094508 107
Other Taxation Social Security Payable      8581 364
Par Value Share1       
Secured Debts250 000       
Share Capital Allotted Called Up Paid20       
Total Assets Less Current Liabilities-47 753-21 549-23 377-23 527-23 690-23 885-14 5727 667
Trade Creditors Trade Payables   -1-1-1 -1
Advances Credits Directors23 038       

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates 2024/02/06
filed on: 9th, February 2024
Free Download (3 pages)

Company search