Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Gigastream Limited
Gigastream Limited is an active company incorporated on 9 December 1999 with the registered office located in Oxford, Oxfordshire. Gigastream Limited was registered 26 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
03891612
Private limited company
Age
26 years
Incorporated
9 December 1999
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Due Soon
Dated
9 December 2024
(1 year ago)
Next confirmation dated
9 December 2025
Due by
23 December 2025
(3 days remaining)
Last change occurred
9 years ago
Accounts
Overdue
Accounts overdue by
1028 days
For period
1 Dec
⟶
30 Nov 2020
(1 year)
Accounts type is
Group
Next accounts for period
29 November 2021
Was due on
25 February 2023
(2 years 9 months ago)
Learn more about Gigastream Limited
Contact
Update Details
Address
267 Banbury Road
Oxford
OX2 7XY
England
Address changed on
28 Dec 2024
(11 months ago)
Previous address was
Companies in OX2 7XY
Telephone
01865304050
Email
Available in Endole App
Website
Gigastream.co.uk
See All Contacts
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Christopher George Sharp
Director • Systems Consultant • British • Lives in England • Born in May 1980
Angela Elizabeth Sharp
Director • British • Lives in England • Born in Jun 1952
Richard Edward Sharp
Director • British • Lives in England • Born in Apr 1952
Mr Richard Edward Sharp
PSC • British • Lives in England • Born in Apr 1952
Ms Angela Elizabeth Sharp
PSC • British • Lives in England • Born in Jun 1952
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Telecomsbroker Limited
Christopher George Sharp is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2020)
Period Ended
30 Nov 2020
For period
30 Nov
⟶
30 Nov 2020
Traded for
12 months
Cash in Bank
£732.22K
Increased by £312.05K (+74%)
Turnover
£916.58K
Decreased by £408.45K (-31%)
Employees
8
Same as previous period
Total Assets
£888.29K
Increased by £42.65K (+5%)
Total Liabilities
-£370.53K
Decreased by £96.43K (-21%)
Net Assets
£517.76K
Increased by £139.08K (+37%)
Debt Ratio (%)
42%
Decreased by 13.51% (-24%)
See 10 Year Full Financials
Latest Activity
Accounting Period Shortened
11 Months Ago on 28 Dec 2024
Confirmation Submitted
11 Months Ago on 28 Dec 2024
Inspection Address Changed
11 Months Ago on 28 Dec 2024
Compulsory Strike-Off Discontinued
1 Year 4 Months Ago on 3 Aug 2024
Ms Angela Elizabeth Sharp Details Changed
1 Year 4 Months Ago on 1 Aug 2024
Mr Christopher George Sharp Details Changed
1 Year 4 Months Ago on 1 Aug 2024
Mr Richard Edward Sharp Details Changed
1 Year 4 Months Ago on 1 Aug 2024
Mr Richard Edward Sharp Details Changed
1 Year 4 Months Ago on 1 Aug 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 26 Jul 2024
Get Alerts
Get Credit Report
Discover Gigastream Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Register inspection address has been changed to 267 Banbury Road Oxford OX2 7XY
Submitted on 28 Dec 2024
Previous accounting period shortened from 31 March 2024 to 30 March 2024
Submitted on 28 Dec 2024
Confirmation statement made on 9 December 2024 with no updates
Submitted on 28 Dec 2024
Director's details changed for Ms Angela Elizabeth Sharp on 1 August 2024
Submitted on 6 Aug 2024
Director's details changed for Mr Richard Edward Sharp on 1 August 2024
Submitted on 6 Aug 2024
Secretary's details changed for Mr Richard Edward Sharp on 1 August 2024
Submitted on 6 Aug 2024
Director's details changed for Mr Christopher George Sharp on 1 August 2024
Submitted on 6 Aug 2024
Compulsory strike-off action has been discontinued
Submitted on 3 Aug 2024
Registered office address changed from 274 Banbury Road Oxford OX2 7XY England to 267 267 Banbury Road Oxford OX2 7XY on 26 July 2024
Submitted on 26 Jul 2024
Registered office address changed from 267 267 Banbury Road Oxford OX2 7XY England to 267 Banbury Road Oxford OX2 7XY on 26 July 2024
Submitted on 26 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs