ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gigaclear Limited

Gigaclear Limited is an active company incorporated on 22 December 2010 with the registered office located in Abingdon, Oxfordshire. Gigaclear Limited was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07476617
Private limited company
Age
14 years
Incorporated 22 December 2010
Size
Unreported
Confirmation
Due Soon
Dated 22 December 2024 (11 months ago)
Next confirmation dated 22 December 2025
Due by 5 January 2026 (29 days remaining)
Last change occurred 11 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (24 days remaining)
Address
Building One
Wyndyke Furlong
Abingdon
Oxfordshire
OX14 1UQ
United Kingdom
Address changed on 7 Jan 2025 (11 months ago)
Previous address was Neville Registrars Limited Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom
Telephone
01865591100
Email
Available in Endole App
People
Officers
8
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in May 1974
Director • Ceo • British • Lives in England • Born in Sep 1978
Director • British • Lives in England • Born in Aug 1976
Director • British • Lives in England • Born in Mar 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gigaclear Topco Limited
Catherine Colloms, James William Frankland Hepburn, and 4 more are mutual people.
Active
Gigaclear Midco Limited
Catherine Colloms, James William Frankland Hepburn, and 4 more are mutual people.
Active
Decisionbox Limited
Anthony James Mooney is a mutual person.
Active
Diversity In Digital Ltd
Stephanie Way Liston is a mutual person.
Active
Arccap Holdings Limited
James William Frankland Hepburn is a mutual person.
Active
Arcform Infrastructure Ltd
James William Frankland Hepburn is a mutual person.
Active
Arcform Development Ltd
James William Frankland Hepburn is a mutual person.
Active
Atlasconnect Limited
James William Frankland Hepburn is a mutual person.
Active
Brands
Gigaclear Ltd
Gigaclear Ltd is a provider of full fibre broadband services, primarily focused on rural communities across the UK.
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£10.48M
Decreased by £17.58M (-63%)
Turnover
£33.85M
Increased by £8.11M (+32%)
Employees
738
Increased by 104 (+16%)
Total Assets
£849.04M
Increased by £147.76M (+21%)
Total Liabilities
-£845.71M
Increased by £286.02M (+51%)
Net Assets
£3.33M
Decreased by £138.26M (-98%)
Debt Ratio (%)
100%
Increased by 19.8% (+25%)
Latest Activity
Mr Andrew Douglas Littlejohns Appointed
2 Months Ago on 15 Sep 2025
New Charge Registered
4 Months Ago on 31 Jul 2025
Catherine Colloms Appointed
4 Months Ago on 31 Jul 2025
Mrs Stephanie Way Liston Appointed
4 Months Ago on 31 Jul 2025
Adam Spencer Resigned
10 Months Ago on 6 Feb 2025
Mr Adam Spencer Appointed
10 Months Ago on 5 Feb 2025
Peter Bartholomew O'flaherty Resigned
10 Months Ago on 4 Feb 2025
James Christopher Mellish Resigned
10 Months Ago on 4 Feb 2025
Inspection Address Changed
11 Months Ago on 7 Jan 2025
Confirmation Submitted
11 Months Ago on 6 Jan 2025
Get Credit Report
Discover Gigaclear Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Andrew Douglas Littlejohns as a director on 15 September 2025
Submitted on 15 Sep 2025
Registration of charge 074766170009, created on 31 July 2025
Submitted on 4 Aug 2025
Appointment of Mrs Stephanie Way Liston as a director on 31 July 2025
Submitted on 31 Jul 2025
Appointment of Catherine Colloms as a director on 31 July 2025
Submitted on 31 Jul 2025
Termination of appointment of Adam Spencer as a director on 6 February 2025
Submitted on 6 Feb 2025
Appointment of Mr Adam Spencer as a director on 5 February 2025
Submitted on 5 Feb 2025
Termination of appointment of James Christopher Mellish as a director on 4 February 2025
Submitted on 5 Feb 2025
Termination of appointment of Peter Bartholomew O'flaherty as a director on 4 February 2025
Submitted on 5 Feb 2025
Register inspection address has been changed from Neville Registrars Limited Neville House 18 Laurel Lane Halesowen B63 3DA United Kingdom to Cannon Place 78 Cannon Street London EC4N 6AF
Submitted on 7 Jan 2025
Confirmation statement made on 22 December 2024 with updates
Submitted on 6 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year