GIFFGAFF LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGIFFGAFF LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04196996
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GIFFGAFF LIMITED?

    Previous Company Names
    Company NameFromUntil
    O2 ASH LIMITEDNov 10, 2008Nov 10, 2008
    O2 COMMUNICATIONS LIMITEDApr 09, 2001Apr 09, 2001

    What are the latest accounts for GIFFGAFF LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GIFFGAFF LIMITED?

    Last Confirmation Statement Made Up ToApr 13, 2025
    Next Confirmation Statement DueApr 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 13, 2024
    OverdueNo

    What are the latest filings for GIFFGAFF LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Apr 13, 2024 with no updates

    3 pagesCS01

    Change of details for Telefonica Uk Limited as a person with significant control on Oct 31, 2023

    2 pagesPSC05

    Registered office address changed from 260 Bath Road Slough Berkshire SL1 4DX to 500 Brook Drive Reading RG2 6UU on Oct 31, 2023

    1 pagesAD01

    Termination of appointment of Gareth Leslie Turpin as a director on Oct 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    44 pagesAA

    Secretary's details changed for Vmed O2 Secretaries Limited on Jun 09, 2023

    1 pagesCH04

    Director's details changed for Ashley Paul Schofield on Jun 05, 2023

    2 pagesCH01

    Director's details changed for Gareth Leslie Turpin on Jun 05, 2023

    2 pagesCH01

    Director's details changed for Mr Mark David Hardman on May 30, 2023

    2 pagesCH01

    Confirmation statement made on Apr 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    47 pagesAA

    Appointment of Mr Mark David Hardman as a director on Aug 23, 2022

    2 pagesAP01

    Termination of appointment of Patricia Cobian as a director on Apr 22, 2022

    1 pagesTM01

    Confirmation statement made on Apr 13, 2022 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    29 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for O2 Secretaries Limited on Nov 01, 2021

    1 pagesCH04

    Appointment of Gareth Leslie Turpin as a director on Jun 21, 2021

    2 pagesAP01

    Termination of appointment of Mark Evans as a director on Jun 21, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    48 pagesAA

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    52 pagesAA

    Director's details changed for Mark Evans on Jun 08, 2020

    2 pagesCH01

    Director's details changed for Mark Evans on Jan 17, 2020

    2 pagesCH01

    Who are the officers of GIFFGAFF LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VMED O2 SECRETARIES LIMITED
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Secretary
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04272689
    79050630041
    HARDMAN, Mark David
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishAccountant201468840001
    SCHOFIELD, Ashley Paul
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishCompany Director254405760001
    FARRELL, Carol
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Secretary
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    British68253670001
    REYNOLDS, Douglas
    10 Grange Road
    SE1 3BE London
    Secretary
    10 Grange Road
    SE1 3BE London
    British75542440003
    O2 NOMINEES LIMITED
    Wellington Street
    SL1 1YP Slough
    Berkshire
    Secretary
    Wellington Street
    SL1 1YP Slough
    Berkshire
    79050630004
    BORTHWICK, David
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    Director
    Deep Meadow
    Holywell Road, Edington
    TA7 9JH Bridgwater
    Somerset
    BritishDirector77513730001
    COBIAN, Patricia
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomSpanishCompany Director164370690002
    DUNCAN, Michael Alan
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    SpainBritishCompany Director182874470001
    DUNNE, Ronan James
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    EnglandIrishChartered Accountant187615620001
    EVANS, Mark
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritishAccountant165775290001
    FAIRMAN, Michael Dean
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United KingdomBritishCeo259201330001
    FLETCHER SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Director
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    BritishChartered Secretary413820003
    GORE, Martin Charles
    17 Letchworth Close
    BR2 9BD Bromley
    Kent
    Director
    17 Letchworth Close
    BR2 9BD Bromley
    Kent
    BritishDirector64939040001
    HARWOOD, Robert John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomBritish144787320001
    JARVIS, Katherine Ann
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    EnglandBritishSolicitor108095280004
    MELCON SANCHEZ-FRIERA, David
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    Director
    Street
    SL1 1YP Slough
    Wellington
    Berkshire
    United Kingdom
    UkSpanishAccountant124326990002
    PLUMB, David Jeremy
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director169857120001
    RICHES, Jonathan Henry
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    Director
    86 Moffats Lane
    Brookmans Park
    AL9 7RW Hatfield
    Hertfordshire
    EnglandBritishAccountant113956040003
    ROS BIGERIEGO, Ramon
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    England
    United KingdomSpanishEconomist149415150001
    SHURROCK, Stephen John
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritishCompany Director170146700001
    SMITH, Edward Augustus
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    Director
    Bath Road
    SL1 4DX Slough
    260
    Berkshire
    United Kingdom
    United KingdomBritishLawyer164759860002
    TURPIN, Gareth Leslie
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Director
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    United KingdomBritishDirector284544310001
    BUSINESSLEGAL LIMITED
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    Director
    9 Holgrave Close
    High Legh
    WA16 6TX Knutsford
    Cheshire
    70883970001

    Who are the persons with significant control of GIFFGAFF LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    Apr 06, 2016
    Brook Drive
    RG2 6UU Reading
    500
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number1743099
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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