Background WavePink WaveYellow Wave

GIFFGAFF LIMITED (04196996)

GIFFGAFF LIMITED (04196996) is an active UK company. incorporated on 9 April 2001. with registered office in Reading. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GIFFGAFF LIMITED has been registered for 24 years. Current directors include DOHANEY, Katelyn, HARDMAN, Mark David, HINDENNACH, Soeren Christian Benyamin Grigorius.

Company Number
04196996
Status
active
Type
ltd
Incorporated
9 April 2001
Age
24 years
Address
500 Brook Drive, Reading, RG2 6UU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
DOHANEY, Katelyn, HARDMAN, Mark David, HINDENNACH, Soeren Christian Benyamin Grigorius
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIFFGAFF LIMITED

GIFFGAFF LIMITED is an active company incorporated on 9 April 2001 with the registered office located in Reading. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GIFFGAFF LIMITED was registered 24 years ago.(SIC: 61900)

Status

active

Active since 24 years ago

Company No

04196996

LTD Company

Age

24 Years

Incorporated 9 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 13 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

O2 ASH LIMITED
From: 10 November 2008To: 8 September 2009
O2 COMMUNICATIONS LIMITED
From: 9 April 2001To: 10 November 2008
Contact
Address

500 Brook Drive Reading, RG2 6UU,

Previous Addresses

260 Bath Road Slough Berkshire SL1 4DX
From: 30 June 2010To: 31 October 2023
260 Bath Road Slough Berkshire SL1 4DX England
From: 29 June 2010To: 30 June 2010
Wellington Street Slough Berkshire SL1 1YP
From: 9 April 2001To: 29 June 2010
Timeline

30 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Apr 01
Director Joined
Nov 09
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Oct 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Jan 19
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Apr 22
Director Joined
Aug 22
Director Left
Oct 23
Director Joined
Dec 25
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

VMED O2 SECRETARIES LIMITED

Active
Brook Drive, ReadingRG2 6UU
Corporate secretary
Appointed 10 Nov 2009

DOHANEY, Katelyn

Active
Brook Drive, ReadingRG2 6UU
Born December 1983
Director
Appointed 28 Jan 2026

HARDMAN, Mark David

Active
Brook Drive, ReadingRG2 6UU
Born April 1975
Director
Appointed 23 Aug 2022

HINDENNACH, Soeren Christian Benyamin Grigorius

Active
Brook Drive, ReadingRG2 6UU
Born July 1974
Director
Appointed 01 Dec 2025

FARRELL, Carol

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Secretary
Appointed 09 Apr 2001
Resigned 11 Apr 2001

REYNOLDS, Douglas

Resigned
10 Grange Road, LondonSE1 3BE
Secretary
Appointed 10 Apr 2001
Resigned 20 May 2002

O2 NOMINEES LIMITED

Resigned
Wellington Street, SloughSL1 1YP
Corporate secretary
Appointed 20 May 2002
Resigned 10 Nov 2009

BORTHWICK, David

Resigned
Deep Meadow, BridgwaterTA7 9JH
Born May 1940
Director
Appointed 20 May 2002
Resigned 31 Jul 2003

COBIAN, Patricia

Resigned
Bath Road, SloughSL1 4DX
Born February 1975
Director
Appointed 05 Oct 2018
Resigned 22 Apr 2022

DUNCAN, Michael Alan

Resigned
Bath Road, SloughSL1 4DX
Born March 1962
Director
Appointed 13 Nov 2013
Resigned 10 Dec 2014

DUNNE, Ronan James

Resigned
Bath Road, SloughSL1 4DX
Born October 1963
Director
Appointed 25 Feb 2010
Resigned 01 Aug 2016

EVANS, Mark

Resigned
Bath Road, SloughSL1 4DX
Born February 1969
Director
Appointed 13 Nov 2013
Resigned 21 Jun 2021

FAIRMAN, Michael Dean

Resigned
Bath Road, SloughSL1 4DX
Born November 1966
Director
Appointed 06 Oct 2017
Resigned 05 Oct 2018

FLETCHER SMITH, Christopher

Resigned
7 The Squirrells, IpswichIP9 2XQ
Born July 1956
Director
Appointed 31 Jul 2003
Resigned 29 Jun 2006

GORE, Martin Charles

Resigned
17 Letchworth Close, BromleyBR2 9BD
Born July 1965
Director
Appointed 10 Apr 2001
Resigned 20 May 2002

HARWOOD, Robert John

Resigned
Bath Road, SloughSL1 4DX
Born March 1960
Director
Appointed 20 May 2002
Resigned 13 Nov 2013

JARVIS, Katherine Ann

Resigned
Bath Road, SloughSL1 4DX
Born September 1967
Director
Appointed 19 Nov 2009
Resigned 17 Nov 2011

MELCON SANCHEZ-FRIERA, David

Resigned
Street, SloughSL1 1YP
Born August 1970
Director
Appointed 31 Aug 2007
Resigned 25 Feb 2010

PLUMB, David Jeremy

Resigned
Bath Road, SloughSL1 4DX
Born July 1972
Director
Appointed 01 Aug 2016
Resigned 11 Oct 2017

RICHES, Jonathan Henry

Resigned
86 Moffats Lane, HatfieldAL9 7RW
Born February 1968
Director
Appointed 29 Jun 2006
Resigned 31 Aug 2007

ROS BIGERIEGO, Ramon

Resigned
Bath Road, SloughSL1 4DX
Born November 1967
Director
Appointed 25 Feb 2010
Resigned 16 Mar 2011

SCHOFIELD, Ashley Paul

Resigned
Brook Drive, ReadingRG2 6UU
Born April 1970
Director
Appointed 17 Jan 2019
Resigned 28 Jan 2026

SHURROCK, Stephen John

Resigned
Bath Road, SloughSL1 4DX
Born March 1971
Director
Appointed 10 Dec 2014
Resigned 30 Sept 2015

SMITH, Edward Augustus

Resigned
Bath Road, SloughSL1 4DX
Born April 1971
Director
Appointed 17 Nov 2011
Resigned 13 Nov 2013

TURPIN, Gareth Leslie

Resigned
Brook Drive, ReadingRG2 6UU
Born November 1976
Director
Appointed 21 Jun 2021
Resigned 20 Oct 2023

BUSINESSLEGAL LIMITED

Resigned
9 Holgrave Close, KnutsfordWA16 6TX
Corporate director
Appointed 09 Apr 2001
Resigned 11 Apr 2001

Persons with significant control

1

Brook Drive, ReadingRG2 6UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

138

Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 October 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
9 June 2023
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
31 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Memorandum Articles
7 February 2022
MAMA
Resolution
7 February 2022
RESOLUTIONSResolutions
Change Corporate Secretary Company With Change Date
1 November 2021
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 April 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Accounts Type Full
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Termination Director Company With Name
22 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Resolution
7 January 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
7 January 2011
CC04CC04
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
29 June 2010
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
29 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2010
AP01Appointment of Director
Termination Director Company With Name
3 March 2010
TM01Termination of Director
Resolution
8 December 2009
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name
23 November 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
19 November 2009
AP01Appointment of Director
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
12 November 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2009
AAAnnual Accounts
Certificate Change Of Name Company
8 September 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2009
363aAnnual Return
Memorandum Articles
14 November 2008
MEM/ARTSMEM/ARTS
Resolution
12 November 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 November 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 September 2008
AAAnnual Accounts
Legacy
9 April 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Legacy
7 September 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
5 February 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
18 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288cChange of Particulars
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
225Change of Accounting Reference Date
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
9 September 2005
AAAnnual Accounts
Legacy
20 April 2005
363aAnnual Return
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
15 April 2004
363aAnnual Return
Legacy
24 February 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
16 August 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
363aAnnual Return
Legacy
9 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
19 December 2002
AAAnnual Accounts
Legacy
17 July 2002
288cChange of Particulars
Legacy
16 July 2002
287Change of Registered Office
Legacy
11 July 2002
353a353a
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288aAppointment of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
1 June 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Legacy
20 April 2001
288bResignation of Director or Secretary
Incorporation Company
9 April 2001
NEWINCIncorporation