Background WavePink WaveYellow Wave

GIGABOX NO 5 LIMITED (13614175)

GIGABOX NO 5 LIMITED (13614175) is an active UK company. incorporated on 10 September 2021. with registered office in Mirfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in trade of electricity. GIGABOX NO 5 LIMITED has been registered for 4 years. Current directors include CHAPPELL, Thomas Benedict, PERKINS, James Lawrence, SURMAN, Jacob William Harford and 1 others.

Company Number
13614175
Status
active
Type
ltd
Incorporated
10 September 2021
Age
4 years
Address
9 Knowl Road, Mirfield, WF14 8DQ
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Trade of electricity
Directors
CHAPPELL, Thomas Benedict, PERKINS, James Lawrence, SURMAN, Jacob William Harford, SURMAN, Thomas Samuel Pascoe
SIC Codes
35140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGABOX NO 5 LIMITED

GIGABOX NO 5 LIMITED is an active company incorporated on 10 September 2021 with the registered office located in Mirfield. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in trade of electricity. GIGABOX NO 5 LIMITED was registered 4 years ago.(SIC: 35140)

Status

active

Active since 4 years ago

Company No

13614175

LTD Company

Age

4 Years

Incorporated 10 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 24 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

9 Knowl Road Mirfield, WF14 8DQ,

Previous Addresses

1st Floor Midland House 77 Huddersfield Road Mirfield West Yorkshire WF14 8BL United Kingdom
From: 1 March 2022To: 4 December 2024
34 Bradford Road Brighouse West Yorkshire HD6 1RW England
From: 10 September 2021To: 1 March 2022
Timeline

2 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Sept 21
Funding Round
Jul 22
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

CHAPPELL, Thomas Benedict

Active
MirfieldWF14 8DQ
Born September 1979
Director
Appointed 10 Sept 2021

PERKINS, James Lawrence

Active
MirfieldWF14 8DQ
Born September 1977
Director
Appointed 10 Sept 2021

SURMAN, Jacob William Harford

Active
MirfieldWF14 8DQ
Born April 1974
Director
Appointed 10 Sept 2021

SURMAN, Thomas Samuel Pascoe

Active
MirfieldWF14 8DQ
Born June 1978
Director
Appointed 10 Sept 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
14 January 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
13 January 2025
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 January 2025
RP04CS01RP04CS01
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
8 May 2024
AAAnnual Accounts
Confirmation Statement
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Gazette Filings Brought Up To Date
30 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement
23 November 2022
CS01Confirmation Statement
Capital Allotment Shares
14 July 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Incorporation Company
10 September 2021
NEWINCIncorporation