Background WavePink WaveYellow Wave

GIGGLE BROADBAND LIMITED (SC740070)

GIGGLE BROADBAND LIMITED (SC740070) is an active UK company. incorporated on 2 August 2022. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. GIGGLE BROADBAND LIMITED has been registered for 3 years. Current directors include AXAM, David Jonathan, BUTCHER, Aaron David, KING, Joanne Claire.

Company Number
SC740070
Status
active
Type
ltd
Incorporated
2 August 2022
Age
3 years
Address
5 South Charlotte Street, Edinburgh, EH2 4AN
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
AXAM, David Jonathan, BUTCHER, Aaron David, KING, Joanne Claire
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGGLE BROADBAND LIMITED

GIGGLE BROADBAND LIMITED is an active company incorporated on 2 August 2022 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. GIGGLE BROADBAND LIMITED was registered 3 years ago.(SIC: 61100)

Status

active

Active since 3 years ago

Company No

SC740070

LTD Company

Age

3 Years

Incorporated 2 August 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 22 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

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

D9 FIBRE 2 (CITY 1) LIMITED
From: 13 September 2022To: 21 October 2022
D9 FIBRE (GLASGOW) LIMITED
From: 2 August 2022To: 13 September 2022
Contact
Address

5 South Charlotte Street Edinburgh, EH2 4AN,

Previous Addresses

Floor 2, Framework Building 124 st. Vincent Street Glasgow Lanarkshire G2 5HF Scotland
From: 9 November 2022To: 7 February 2024
272 Bath Street Glasgow G2 4JR Scotland
From: 2 August 2022To: 9 November 2022
Timeline

11 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Aug 22
Director Left
Dec 22
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Jan 24
Funding Round
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
Owner Exit
Mar 26
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AXAM, David Jonathan

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1965
Director
Appointed 02 Aug 2022

BUTCHER, Aaron David

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1985
Director
Appointed 01 Mar 2023

KING, Joanne Claire

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1962
Director
Appointed 01 Mar 2023

JAGUIN, Arnaud

Resigned
124 St. Vincent Street, GlasgowG2 5HF
Born June 1982
Director
Appointed 02 Aug 2022
Resigned 25 Nov 2023

JOHNSEN, Thorsten Philip- Stuart

Resigned
124 St. Vincent Street, GlasgowG2 5HF
Born August 1972
Director
Appointed 02 Aug 2022
Resigned 21 Nov 2022

WALLACE, Graham Alexander Drummond

Resigned
124 St. Vincent Street, GlasgowG2 5HF
Born June 1956
Director
Appointed 02 Aug 2022
Resigned 30 Jan 2023

Persons with significant control

4

3 Active
1 Ceased

Mr David Jonathan Axam

Active
South Charlotte Street, EdinburghEH2 4AN
Born March 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2026

Mr Aaron David Butcher

Active
South Charlotte Street, EdinburghEH2 4AN
Born June 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2026

Mrs Joanne Claire King

Active
South Charlotte Street, EdinburghEH2 4AN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Mar 2026
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 02 Aug 2022
Ceased 18 Mar 2026
Fundings
Financials
Latest Activities

Filing History

25

Capital Allotment Shares
20 March 2026
SH01Allotment of Shares
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 May 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
Termination Director Company With Name Termination Date
23 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 June 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2022
TM01Termination of Director
Change To A Person With Significant Control
10 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 November 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
21 October 2022
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 September 2022
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
13 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
2 August 2022
NEWINCIncorporation