ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gigabox No 5 Limited

Gigabox No 5 Limited is an active company incorporated on 10 September 2021 with the registered office located in Mirfield, West Yorkshire. Gigabox No 5 Limited was registered 4 years ago.
Status
Active
Active since incorporation
Compulsory strike-off was discontinued 9 months ago
Company No
13614175
Private limited company
Age
4 years
Incorporated 10 September 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 September 2025 (1 month ago)
Next confirmation dated 9 September 2026
Due by 23 September 2026 (10 months remaining)
Last change occurred 1 month ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
9 Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
United Kingdom
Address changed on 4 Dec 2024 (11 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
4
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in England • Born in Apr 1974
Director • British • Lives in England • Born in Sep 1979
Director • Solicitor • British • Lives in England • Born in Sep 1977
Director • British • Lives in England • Born in Jun 1978
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Energy Workshop Limited
Jacob William Harford Surman, , and 2 more are mutual people.
Active
Energy ALL Stars Limited
Thomas Benedict Chappell, Jacob William Harford Surman, and 2 more are mutual people.
Active
Gigabox Developments Limited
Thomas Benedict Chappell, Jacob William Harford Surman, and 2 more are mutual people.
Active
Whirlwind Energy Storage Limited
Thomas Benedict Chappell, Jacob William Harford Surman, and 2 more are mutual people.
Active
Wre Lyndhurst Limited
Thomas Benedict Chappell, Jacob William Harford Surman, and 2 more are mutual people.
Active
Wre South Road Limited
Thomas Benedict Chappell, Jacob William Harford Surman, and 2 more are mutual people.
Active
Caulternich Bess Limited
Thomas Benedict Chappell, Jacob William Harford Surman, and 2 more are mutual people.
Active
Auchmore Renewables LLP
Jacob William Harford Surman, Thomas Samuel Pascoe Surman, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
£62.94K
Decreased by £901 (-1%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£499.88K
Decreased by £20.13K (-4%)
Total Liabilities
-£505.43K
Decreased by £18.41K (-4%)
Net Assets
-£5.55K
Decreased by £1.71K (+45%)
Debt Ratio (%)
101%
Increased by 0.37% (0%)
Latest Activity
Confirmation Submitted
1 Month Ago on 24 Sep 2025
Full Accounts Submitted
4 Months Ago on 9 Jun 2025
Compulsory Strike-Off Discontinued
9 Months Ago on 15 Jan 2025
Confirmation Submitted
9 Months Ago on 14 Jan 2025
Jacob William Harford Surman Details Changed
11 Months Ago on 4 Dec 2024
Mr James Lawrence Perkins Details Changed
11 Months Ago on 4 Dec 2024
Registered Address Changed
11 Months Ago on 4 Dec 2024
Thomas Samuel Pascoe Surman Details Changed
11 Months Ago on 4 Dec 2024
Mr Thomas Benedict Chappell Details Changed
11 Months Ago on 4 Dec 2024
Compulsory Gazette Notice
11 Months Ago on 3 Dec 2024
Get Credit Report
Discover Gigabox No 5 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 9 September 2025 with updates
Submitted on 24 Sep 2025
Total exemption full accounts made up to 30 September 2024
Submitted on 9 Jun 2025
Compulsory strike-off action has been discontinued
Submitted on 15 Jan 2025
Confirmation statement made on 9 September 2024 with updates
Submitted on 14 Jan 2025
Second filing of Confirmation Statement dated 9 September 2023
Submitted on 13 Jan 2025
Second filing of Confirmation Statement dated 9 September 2022
Submitted on 13 Jan 2025
Second filing of a statement of capital following an allotment of shares on 10 September 2021
Submitted on 13 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
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year