ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gigabox Developments Limited

Gigabox Developments Limited is an active company incorporated on 18 December 2018 with the registered office located in Mirfield, West Yorkshire. Gigabox Developments Limited was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11731923
Private limited company
Age
6 years
Incorporated 18 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 December 2024 (8 months ago)
Next confirmation dated 17 December 2025
Due by 31 December 2025 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
9 Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
United Kingdom
Address changed on 4 Dec 2024 (9 months ago)
Previous address was 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • Secretary • Solicitor • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Sep 1979
Director • Senior Project Manager • British • Lives in UK • Born in Oct 1980
Director • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in Jun 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Energy Workshop Limited
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Energy ALL Stars Limited
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Whirlwind Energy Storage Limited
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Wre Lyndhurst Limited
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Wre South Road Limited
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Caulternich Bess Limited
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Gigabox No 5 Limited
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Auchmore Renewables LLP
James Lawrence Perkins, Jacob William Harford Surman, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£943
Decreased by £40.89K (-98%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£47.06K
Decreased by £46.28K (-50%)
Total Liabilities
-£86.24K
Decreased by £43K (-33%)
Net Assets
-£39.18K
Decreased by £3.28K (+9%)
Debt Ratio (%)
183%
Increased by 44.79% (+32%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 13 Aug 2025
Confirmation Submitted
8 Months Ago on 10 Jan 2025
Thomas Roy Bradley Details Changed
9 Months Ago on 9 Dec 2024
James Perkins Details Changed
9 Months Ago on 4 Dec 2024
Jacob William Harford Surman Details Changed
9 Months Ago on 4 Dec 2024
Mr James Lawrence Perkins Details Changed
9 Months Ago on 4 Dec 2024
Registered Address Changed
9 Months Ago on 4 Dec 2024
Mr Thomas Benedict Chappell Details Changed
9 Months Ago on 4 Dec 2024
Thomas Samuel Pascoe Surman Details Changed
9 Months Ago on 4 Dec 2024
Full Accounts Submitted
12 Months Ago on 17 Sep 2024
Get Credit Report
Discover Gigabox Developments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 13 Aug 2025
Confirmation statement made on 17 December 2024 with updates
Submitted on 10 Jan 2025
Director's details changed for Thomas Roy Bradley on 9 December 2024
Submitted on 9 Jan 2025
Director's details changed for Mr James Lawrence Perkins on 4 December 2024
Submitted on 5 Dec 2024
Director's details changed for Jacob William Harford Surman on 4 December 2024
Submitted on 5 Dec 2024
Secretary's details changed for James Perkins on 4 December 2024
Submitted on 5 Dec 2024
Registered office address changed from 1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom to 9 Knowl Road Mirfield West Yorkshire WF14 8DQ on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Thomas Samuel Pascoe Surman on 4 December 2024
Submitted on 4 Dec 2024
Director's details changed for Mr Thomas Benedict Chappell on 4 December 2024
Submitted on 4 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 17 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year