ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gigaton Co2 Limited

Gigaton Co2 Limited is an active company incorporated on 27 July 2022 with the registered office located in Leigh, Greater Manchester. Gigaton Co2 Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14258377
Private limited company
Age
3 years
Incorporated 27 July 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 26 July 2025 (3 months ago)
Next confirmation dated 26 July 2026
Due by 9 August 2026 (9 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
2 Beswick House
Green Fold Way
Leigh
Lancashire
WN7 3XT
England
Address changed on 4 Mar 2025 (8 months ago)
Previous address was E11 Aspul Court Moss Industrial Estate Leigh WN7 3PT England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
4
Controllers (PSC)
1
Director • Norwegian • Lives in Norway • Born in Mar 1957
Director • British • Lives in England • Born in Aug 1962
Director • British • Lives in Scotland • Born in Jul 1969
Director • British • Lives in England • Born in Jan 1974
Mr Thomas John McKechnie
PSC • British • Lives in Scotland • Born in Jul 1969
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Subsea Fluids Limited
Thomas John McKechnie, Kim Darby, and 1 more are mutual people.
Active
Subsea Chemistry Limited
Thomas John McKechnie, Kim Darby, and 1 more are mutual people.
Active
Subsea Fluids Group Limited
Thomas John McKechnie, Kim Darby, and 1 more are mutual people.
Active
Ecotox Laboratories Limited
Thomas John McKechnie, Kim Darby, and 1 more are mutual people.
Active
Offshore Environmental Oils Limited
Thomas John McKechnie, Kim Darby, and 1 more are mutual people.
Active
Subsea Fluid Services Limited
Thomas John McKechnie and Kim Darby are mutual people.
Active
Bonthrone Security Services Limited
Thomas John McKechnie is a mutual person.
Active
Valais Blacknose Breeders Society Ltd
Thomas John McKechnie and Kim Darby are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
4
Same as previous period
Total Assets
£213.99K
Decreased by £69.85K (-25%)
Total Liabilities
-£846.11K
Increased by £292.74K (+53%)
Net Assets
-£632.12K
Decreased by £362.59K (+135%)
Debt Ratio (%)
395%
Increased by 200.44% (+103%)
Latest Activity
Micro Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
3 Months Ago on 29 Jul 2025
David Gleeson (PSC) Resigned
6 Months Ago on 1 May 2025
Dr David Gleeson Details Changed
6 Months Ago on 1 May 2025
Registered Address Changed
8 Months Ago on 4 Mar 2025
Confirmation Submitted
1 Year 3 Months Ago on 9 Aug 2024
Micro Accounts Submitted
1 Year 6 Months Ago on 26 Apr 2024
Dr David Gleeson Appointed
1 Year 10 Months Ago on 1 Jan 2024
Peter Terrence Eccles Resigned
1 Year 10 Months Ago on 31 Dec 2023
Registered Address Changed
2 Years 1 Month Ago on 27 Sep 2023
Get Credit Report
Discover Gigaton Co2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 26 July 2025 with updates
Submitted on 29 Jul 2025
Statement of capital following an allotment of shares on 1 May 2025
Submitted on 1 May 2025
Cessation of David Gleeson as a person with significant control on 1 May 2025
Submitted on 1 May 2025
Director's details changed for Dr David Gleeson on 1 May 2025
Submitted on 1 May 2025
Registered office address changed from E11 Aspul Court Moss Industrial Estate Leigh WN7 3PT England to 2 Beswick House Green Fold Way Leigh Lancashire WN7 3XT on 4 March 2025
Submitted on 4 Mar 2025
Confirmation statement made on 26 July 2024 with no updates
Submitted on 9 Aug 2024
Micro company accounts made up to 31 December 2023
Submitted on 26 Apr 2024
Appointment of Dr David Gleeson as a director on 1 January 2024
Submitted on 10 Jan 2024
Termination of appointment of Peter Terrence Eccles as a director on 31 December 2023
Submitted on 5 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year