GIGGLE FIBRE LIMITED

Register to unlock more data on OkredoRegister

GIGGLE FIBRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14221657

Incorporation date

07/07/2022

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds LS15 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2022)
dot icon15/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon16/12/2025
Compulsory strike-off action has been discontinued
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon02/12/2025
First Gazette notice for compulsory strike-off
dot icon07/05/2025
Registered office address changed from Suit 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU England to Suite 4, Crossgates House 67 Crossgates Shopping Centre Leeds LS15 8EU on 2025-05-07
dot icon07/05/2025
Confirmation statement made on 2025-04-05 with updates
dot icon21/11/2024
Termination of appointment of Aaron David Butcher as a director on 2024-11-12
dot icon21/11/2024
Termination of appointment of David Jonathan Axam as a director on 2024-11-12
dot icon21/11/2024
Termination of appointment of Joanne Claire King as a director on 2024-11-12
dot icon21/11/2024
Cessation of Giggle Holdings Limited as a person with significant control on 2024-11-12
dot icon21/11/2024
Appointment of Mr Christopher Paul Durkan as a director on 2024-11-12
dot icon21/11/2024
Notification of Harmony Networks Limited as a person with significant control on 2024-11-12
dot icon21/11/2024
Registered office address changed from 161-169 Great Portland Street London W1W 5PF England to Suit 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU on 2024-11-21
dot icon21/11/2024
Change of details for Harmony Networks Limited as a person with significant control on 2024-11-12
dot icon12/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-05 with updates
dot icon07/02/2024
Registered office address changed from 1 King William Street London EC4N 7AF United Kingdom to 161-169 Great Portland Street London W1W 5PF on 2024-02-07
dot icon04/12/2023
Termination of appointment of Arnaud Jaguin as a director on 2023-11-25
dot icon04/12/2023
Cessation of D9 Fibre Opco 2 Limited as a person with significant control on 2023-11-25
dot icon04/12/2023
Notification of Giggle Holdings Limited as a person with significant control on 2023-11-25
dot icon08/08/2023
Confirmation statement made on 2023-07-06 with updates
dot icon14/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-27
dot icon06/07/2023
Second filing of a statement of capital following an allotment of shares on 2023-03-27
dot icon06/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-08-24
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-05-25
dot icon06/07/2023
Statement of capital following an allotment of shares on 2023-06-27
dot icon27/06/2023
Current accounting period extended from 2022-12-31 to 2023-12-31
dot icon27/06/2023
Statement of capital following an allotment of shares on 2022-12-12
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-30
dot icon10/03/2023
Termination of appointment of Graham Alexander Drummond Wallace as a director on 2023-01-30
dot icon10/03/2023
Termination of appointment of Graham Wallace as a secretary on 2023-01-30
dot icon07/03/2023
Appointment of Ms Joanne Claire King as a director on 2023-02-14
dot icon07/03/2023
Appointment of Mr Aaron David Butcher as a director on 2023-02-14
dot icon05/12/2022
Termination of appointment of Thorsten Johnsen as a director on 2022-11-21
dot icon05/12/2022
Statement of capital following an allotment of shares on 2022-08-24
dot icon24/10/2022
Certificate of change of name
dot icon09/08/2022
Current accounting period shortened from 2023-07-31 to 2022-12-31
dot icon11/07/2022
Appointment of Mr David Jonathan Axam as a director on 2022-07-11
dot icon11/07/2022
Appointment of Mr Graham Wallace as a secretary on 2022-07-11
dot icon11/07/2022
Appointment of Mr Graham Wallace as a director on 2022-07-11
dot icon07/07/2022
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£6,771.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
3
6.07K
-
0.00
6.77K
-
2023
3
6.07K
-
0.00
6.77K
-

Employees

2023

Employees

3 Ascended- *

Net Assets(GBP)

6.07K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.77K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jaguin, Arnaud
Director
07/07/2022 - 25/11/2023
71
Mr David Jonathan Axam
Director
11/07/2022 - 12/11/2024
13
Mr Aaron David Butcher
Director
14/02/2023 - 12/11/2024
10
Johnsen, Thorsten
Director
07/07/2022 - 21/11/2022
3
Wallace, Graham Alexander Drummond
Director
11/07/2022 - 30/01/2023
21

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GIGGLE FIBRE LIMITED

GIGGLE FIBRE LIMITED is an(a) Active company incorporated on 07/07/2022 with the registered office located at Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds LS15 8EU. There is currently 1 active director according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of GIGGLE FIBRE LIMITED?

toggle

GIGGLE FIBRE LIMITED is currently Active. It was registered on 07/07/2022 .

Where is GIGGLE FIBRE LIMITED located?

toggle

GIGGLE FIBRE LIMITED is registered at Suite 4, Crossgates House, 67 Crossgates Shopping Centre, Leeds LS15 8EU.

What does GIGGLE FIBRE LIMITED do?

toggle

GIGGLE FIBRE LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does GIGGLE FIBRE LIMITED have?

toggle

GIGGLE FIBRE LIMITED had 3 employees in 2023.

What is the latest filing for GIGGLE FIBRE LIMITED?

toggle

The latest filing was on 15/04/2026: Confirmation statement made on 2026-04-05 with no updates.