GIFFGAFF LIMITED
Overview
| Company Name | GIFFGAFF LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04196996 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GIFFGAFF LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is GIFFGAFF LIMITED located?
| Registered Office Address | 500 Brook Drive RG2 6UU Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GIFFGAFF LIMITED?
| Company Name | From | Until |
|---|---|---|
| O2 ASH LIMITED | Nov 10, 2008 | Nov 10, 2008 |
| O2 COMMUNICATIONS LIMITED | Apr 09, 2001 | Apr 09, 2001 |
What are the latest accounts for GIFFGAFF LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GIFFGAFF LIMITED?
| Last Confirmation Statement Made Up To | Apr 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 13, 2025 |
| Overdue | No |
What are the latest filings for GIFFGAFF LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appointment of Soeren Christian Benyamin Grigorius Hindennach as a director on Dec 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 44 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2024 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Oct 31, 2023 | 1 pages | AD01 | ||||||||||
Termination of appointment of Gareth Leslie Turpin as a director on Oct 20, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 44 pages | AA | ||||||||||
Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023 | 1 pages | CH04 | ||||||||||
Director's details changed for Ashley Paul Schofield on Jun 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Gareth Leslie Turpin on Jun 05, 2023 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Mark David Hardman on May 30, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2021 | 47 pages | AA | ||||||||||
Appointment of Mr Mark David Hardman as a director on Aug 23, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Patricia Cobian as a director on Apr 22, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 29 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021 | 1 pages | CH04 | ||||||||||
Appointment of Gareth Leslie Turpin as a director on Jun 21, 2021 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Evans as a director on Jun 21, 2021 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2020 | 48 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of GIFFGAFF LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| VMED O2 SECRETARIES LIMITED | Secretary | Brook Drive RG2 6UU Reading 500 United Kingdom |
| 79050630041 | ||||||||||
| HARDMAN, Mark David | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 201468840001 | |||||||||
| HINDENNACH, Soeren Christian Benyamin Grigorius | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | Germany | German | 343090870001 | |||||||||
| SCHOFIELD, Ashley Paul | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 254405760001 | |||||||||
| FARRELL, Carol | Secretary | 9 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | British | 68253670001 | ||||||||||
| REYNOLDS, Douglas | Secretary | 10 Grange Road SE1 3BE London | British | 75542440003 | ||||||||||
| O2 NOMINEES LIMITED | Secretary | Wellington Street SL1 1YP Slough Berkshire | 79050630004 | |||||||||||
| BORTHWICK, David | Director | Deep Meadow Holywell Road, Edington TA7 9JH Bridgwater Somerset | British | 77513730001 | ||||||||||
| COBIAN, Patricia | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | Spanish | 164370690002 | |||||||||
| DUNCAN, Michael Alan | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | Spain | British | 182874470001 | |||||||||
| DUNNE, Ronan James | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | Irish | 187615620001 | |||||||||
| EVANS, Mark | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 165775290001 | |||||||||
| FAIRMAN, Michael Dean | Director | Bath Road SL1 4DX Slough 260 Berkshire | United Kingdom | British | 259201330001 | |||||||||
| FLETCHER SMITH, Christopher | Director | 7 The Squirrells Capel St Mary IP9 2XQ Ipswich Suffolk | British | 413820003 | ||||||||||
| GORE, Martin Charles | Director | 17 Letchworth Close BR2 9BD Bromley Kent | British | 64939040001 | ||||||||||
| HARWOOD, Robert John | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | British | 144787320001 | |||||||||
| JARVIS, Katherine Ann | Director | Bath Road SL1 4DX Slough 260 Berkshire England | England | British | 108095280004 | |||||||||
| MELCON SANCHEZ-FRIERA, David | Director | Street SL1 1YP Slough Wellington Berkshire United Kingdom | Uk | Spanish | 124326990002 | |||||||||
| PLUMB, David Jeremy | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 169857120001 | |||||||||
| RICHES, Jonathan Henry | Director | 86 Moffats Lane Brookmans Park AL9 7RW Hatfield Hertfordshire | England | British | 113956040003 | |||||||||
| ROS BIGERIEGO, Ramon | Director | Bath Road SL1 4DX Slough 260 Berkshire England | United Kingdom | Spanish | 149415150001 | |||||||||
| SHURROCK, Stephen John | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 170146700001 | |||||||||
| SMITH, Edward Augustus | Director | Bath Road SL1 4DX Slough 260 Berkshire United Kingdom | United Kingdom | British | 164759860002 | |||||||||
| TURPIN, Gareth Leslie | Director | Brook Drive RG2 6UU Reading 500 United Kingdom | United Kingdom | British | 284544310001 | |||||||||
| BUSINESSLEGAL LIMITED | Director | 9 Holgrave Close High Legh WA16 6TX Knutsford Cheshire | 70883970001 |
Who are the persons with significant control of GIFFGAFF LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Telefonica Uk Limited | Apr 06, 2016 | Brook Drive RG2 6UU Reading 500 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0