Background WavePink WaveYellow Wave

GIGGLE FIBRE LIMITED (14221657)

GIGGLE FIBRE LIMITED (14221657) is an active UK company. incorporated on 7 July 2022. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. GIGGLE FIBRE LIMITED has been registered for 3 years. Current directors include DURKAN, Christopher Paul.

Company Number
14221657
Status
active
Type
ltd
Incorporated
7 July 2022
Age
3 years
Address
Suite 4, Crossgates House, Leeds, LS15 8EU
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
DURKAN, Christopher Paul
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGGLE FIBRE LIMITED

GIGGLE FIBRE LIMITED is an active company incorporated on 7 July 2022 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. GIGGLE FIBRE LIMITED was registered 3 years ago.(SIC: 61100)

Status

active

Active since 3 years ago

Company No

14221657

LTD Company

Age

3 Years

Incorporated 7 July 2022

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 15 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

D9 FIBRE 2 LIMITED
From: 7 July 2022To: 24 October 2022
Contact
Address

Suite 4, Crossgates House 67 Crossgates Shopping Centre Leeds, LS15 8EU,

Previous Addresses

Suit 4, Crossgates House 67 Crossgates Shopping Centre Station Road Leeds LS15 8EU England
From: 21 November 2024To: 7 May 2025
161-169 Great Portland Street London W1W 5PF England
From: 7 February 2024To: 21 November 2024
1 King William Street London EC4N 7AF United Kingdom
From: 7 July 2022To: 7 February 2024
Timeline

19 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Dec 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Jun 23
Funding Round
Jul 23
Funding Round
Jul 23
Owner Exit
Dec 23
Director Left
Dec 23
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
5
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DURKAN, Christopher Paul

Active
67 Crossgates Shopping Centre, LeedsLS15 8EU
Born May 1963
Director
Appointed 12 Nov 2024

WALLACE, Graham

Resigned
King William Street, LondonEC4N 7AF
Secretary
Appointed 11 Jul 2022
Resigned 30 Jan 2023

AXAM, David Jonathan

Resigned
King William Street, LondonEC4N 7AF
Born March 1965
Director
Appointed 11 Jul 2022
Resigned 12 Nov 2024

BUTCHER, Aaron David

Resigned
Great Portland Street, LondonW1W 5PF
Born June 1985
Director
Appointed 14 Feb 2023
Resigned 12 Nov 2024

JAGUIN, Arnaud

Resigned
King William Street, LondonEC4N 7AF
Born June 1982
Director
Appointed 07 Jul 2022
Resigned 25 Nov 2023

JOHNSEN, Thorsten

Resigned
King William Street, LondonEC4N 7AF
Born August 1972
Director
Appointed 07 Jul 2022
Resigned 21 Nov 2022

KING, Joanne Claire

Resigned
Great Portland Street, LondonW1W 5PF
Born August 1962
Director
Appointed 14 Feb 2023
Resigned 12 Nov 2024

WALLACE, Graham Alexander Drummond

Resigned
King William Street, LondonEC4N 7AF
Born June 1956
Director
Appointed 11 Jul 2022
Resigned 30 Jan 2023

Persons with significant control

3

1 Active
2 Ceased
Crossgates House 67 Crossgates Shopping Centre, LeedsLS15 8EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Nov 2024
London Street, ReadingRG1 4PN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Nov 2023
Ceased 12 Nov 2024
King William Street, LondonEC4N 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jul 2022
Ceased 25 Nov 2023
Fundings
Financials
Latest Activities

Filing History

40

Gazette Filings Brought Up To Date
16 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 November 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Confirmation Statement With Updates
8 August 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
14 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Capital Allotment Shares
6 July 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
6 July 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
6 July 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 June 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
10 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Capital Allotment Shares
5 December 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Certificate Change Of Name Company
24 October 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
9 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 July 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 July 2022
AP01Appointment of Director
Incorporation Company
7 July 2022
NEWINCIncorporation