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
Giffgaff Limited
Giffgaff Limited is an active company incorporated on 9 April 2001 with the registered office located in Reading, Berkshire. Giffgaff Limited was registered 24 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
04196996
Private limited company
Age
24 years
Incorporated
9 April 2001
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
13 April 2025
(4 months ago)
Next confirmation dated
13 April 2026
Due by
27 April 2026
(7 months remaining)
Last change occurred
6 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Giffgaff Limited
Contact
Address
500 Brook Drive
Reading
RG2 6UU
United Kingdom
Address changed on
31 Oct 2023
(1 year 10 months ago)
Previous address was
260 Bath Road Slough Berkshire SL1 4DX
Companies in RG2 6UU
Telephone
01132722000
Email
Available in Endole App
Website
Giffgaff.com
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Mark David Hardman
Director • Accountant • British • Lives in UK • Born in Apr 1975
Ashley Paul Schofield
Director • British • Lives in UK • Born in Apr 1970
Vmed O2 Secretaries Limited
Secretary
Telefonica UK Limited
PSC
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
Cellular Radio Limited
Mark David Hardman and Vmed O2 Secretaries Limited are mutual people.
Active
Virgin Media PCHC Limited
Vmed O2 Secretaries Limited and Mark David Hardman are mutual people.
Active
Telefonica UK Limited
Mark David Hardman and Vmed O2 Secretaries Limited are mutual people.
Active
Cabletel Herts And Beds Limited
Vmed O2 Secretaries Limited and Mark David Hardman are mutual people.
Active
NTL (South East) Limited
Mark David Hardman and Vmed O2 Secretaries Limited are mutual people.
Active
Birmingham Cable Limited
Vmed O2 Secretaries Limited and Mark David Hardman are mutual people.
Active
NTL Midlands Limited
Vmed O2 Secretaries Limited and Mark David Hardman are mutual people.
Active
VM Transfers (No 4) Limited
Vmed O2 Secretaries Limited and Mark David Hardman are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£1M
Increased by £238K (+31%)
Turnover
£606M
Increased by £31.05M (+5%)
Employees
264
Increased by 30 (+13%)
Total Assets
£578M
Increased by £26.01M (+5%)
Total Liabilities
-£235M
Decreased by £38.68M (-14%)
Net Assets
£343M
Increased by £64.69M (+23%)
Debt Ratio (%)
41%
Decreased by 8.92% (-18%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 8 Jul 2025
Confirmation Submitted
4 Months Ago on 23 Apr 2025
Full Accounts Submitted
1 Year 2 Months Ago on 23 Jun 2024
Confirmation Submitted
1 Year 4 Months Ago on 17 Apr 2024
Telefonica Uk Limited (PSC) Details Changed
1 Year 10 Months Ago on 31 Oct 2023
Registered Address Changed
1 Year 10 Months Ago on 31 Oct 2023
Gareth Leslie Turpin Resigned
1 Year 10 Months Ago on 20 Oct 2023
Full Accounts Submitted
2 Years 2 Months Ago on 7 Jul 2023
Vmed O2 Secretaries Limited Details Changed
2 Years 3 Months Ago on 9 Jun 2023
Gareth Leslie Turpin Details Changed
2 Years 3 Months Ago on 5 Jun 2023
Get Alerts
Get Credit Report
Discover Giffgaff 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
Full accounts made up to 31 December 2024
Submitted on 8 Jul 2025
Confirmation statement made on 13 April 2025 with no updates
Submitted on 23 Apr 2025
Full accounts made up to 31 December 2023
Submitted on 23 Jun 2024
Confirmation statement made on 13 April 2024 with no updates
Submitted on 17 Apr 2024
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on 31 October 2023
Submitted on 31 Oct 2023
Change of details for Telefonica Uk Limited as a person with significant control on 31 October 2023
Submitted on 31 Oct 2023
Termination of appointment of Gareth Leslie Turpin as a director on 20 October 2023
Submitted on 24 Oct 2023
Full accounts made up to 31 December 2022
Submitted on 7 Jul 2023
Secretary's details changed for Vmed O2 Secretaries Limited on 9 June 2023
Submitted on 9 Jun 2023
Director's details changed for Ashley Paul Schofield on 5 June 2023
Submitted on 5 Jun 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs