Company NameGofibre Broadband Limited
Company StatusActive
Company Number14404189
CategoryPrivate Limited Company
Incorporation Date7 October 2022(1 year, 6 months ago)

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 61300Satellite telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Christopher Jagusz
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Neil Francis Conaghan
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(2 months, 1 week after company formation)
Appointment Duration1 year, 4 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e Tweedside Trading Estate
Berwick Quays
Berwick-Upon-Tweed
TD15 2XF
Scotland
Director NameMr Peter William Burnett Flockhart
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2023(7 months, 3 weeks after company formation)
Appointment Duration10 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7e Tweedside Trading Estate
Berwick Quays
Berwick-Upon-Tweed
TD15 2XF
Scotland
Director NameMr Scott Walters
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr Peter George Ka-Yin Bachmann
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMr David James Balfour
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland
Director NameMs Stevie Ingamells
Date of BirthOctober 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2022(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor Exchange Tower
19 Canning Street
Edinburgh
EH3 8EG
Scotland

Location

Registered AddressUnit 7e Tweedside Trading Estate
Berwick Quays
Berwick-Upon-Tweed
TD15 2XF
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishOrd
WardBerwick West with Ord
Built Up AreaBerwick-upon-Tweed

Accounts

Next Accounts Due7 July 2024 (2 months, 2 weeks from now)
Accounts CategoryNo Accounts Filed
Accounts Year End31 December

Returns

Latest Return6 October 2023 (6 months, 2 weeks ago)
Next Return Due20 October 2024 (5 months, 4 weeks from now)

Charges

3 July 2023Delivered on: 6 July 2023
Persons entitled: Ocorian Trustee (UK) Limited (Company Number 10073644) as Security Agent for the Secured Parties

Classification: A registered charge
Outstanding

Filing History

27 February 2024Termination of appointment of David James Balfour as a director on 26 February 2024 (1 page)
27 February 2024Termination of appointment of Peter George Ka-Yin Bachmann as a director on 26 February 2024 (1 page)
27 February 2024Termination of appointment of Stevie Ingamells as a director on 26 February 2024 (1 page)
31 October 2023Confirmation statement made on 6 October 2023 with updates (5 pages)
31 August 2023Change of details for Borderlink Broadband Limited as a person with significant control on 31 August 2023 (2 pages)
6 July 2023Registration of charge 144041890001, created on 3 July 2023 (42 pages)
2 June 2023Appointment of Mr Peter William Burnett Flockhart as a director on 1 June 2023 (2 pages)
2 June 2023Director's details changed for Mr Neil Francis Conaghan on 2 June 2023 (2 pages)
22 March 2023Termination of appointment of Scott Walters as a director on 5 November 2022 (1 page)
22 December 2022Appointment of Mr Neil Francis Conaghan as a director on 19 December 2022 (2 pages)
7 October 2022Incorporation
Statement of capital on 2022-10-07
  • GBP 1
(45 pages)
7 October 2022Current accounting period extended from 31 October 2023 to 31 December 2023 (1 page)