Background WavePink WaveYellow Wave

GOFIBRE NETWORKS LIMITED (SC771481)

GOFIBRE NETWORKS LIMITED (SC771481) is an active UK company. incorporated on 2 June 2023. with registered office in Edinburgh. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 3 other business activities. GOFIBRE NETWORKS LIMITED has been registered for 2 years. Current directors include CONAGHAN, Neil Francis, FLOCKHART, Peter William Burnett, INGAMELLS, Stevie.

Company Number
SC771481
Status
active
Type
ltd
Incorporated
2 June 2023
Age
2 years
Address
8th Floor Exchange Tower, Edinburgh, EH3 8EG
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
CONAGHAN, Neil Francis, FLOCKHART, Peter William Burnett, INGAMELLS, Stevie
SIC Codes
61100, 61200, 61300, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOFIBRE NETWORKS LIMITED

GOFIBRE NETWORKS LIMITED is an active company incorporated on 2 June 2023 with the registered office located in Edinburgh. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 3 other business activities. GOFIBRE NETWORKS LIMITED was registered 2 years ago.(SIC: 61100, 61200, 61300, 61900)

Status

active

Active since 2 years ago

Company No

SC771481

LTD Company

Age

2 Years

Incorporated 2 June 2023

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 9 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

8th Floor Exchange Tower 19 Canning Street Edinburgh, EH3 8EG,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Dec 24
Loan Secured
Mar 25
Loan Secured
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CONAGHAN, Neil Francis

Active
Exchange Tower, EdinburghEH3 8EG
Born December 1971
Director
Appointed 02 Jun 2023

FLOCKHART, Peter William Burnett

Active
Exchange Tower, EdinburghEH3 8EG
Born November 1973
Director
Appointed 02 Jun 2023

INGAMELLS, Stevie

Active
Exchange Tower, EdinburghEH3 8EG
Born October 1992
Director
Appointed 04 Sept 2024

BACHMANN, Peter George Ka-Yin

Resigned
Exchange Tower, EdinburghEH3 8EG
Born March 1977
Director
Appointed 02 Jun 2023
Resigned 26 Feb 2024

BALFOUR, David James

Resigned
Exchange Tower, EdinburghEH3 8EG
Born January 1954
Director
Appointed 02 Jun 2023
Resigned 26 Feb 2024

INGAMELLS, Stevie

Resigned
Exchange Tower, EdinburghEH3 8EG
Born October 1992
Director
Appointed 02 Jun 2023
Resigned 26 Feb 2024

JAGUSZ, Chris

Resigned
Exchange Tower, EdinburghEH3 8EG
Born November 1964
Director
Appointed 02 Jun 2023
Resigned 04 Sept 2024

Persons with significant control

1

19 Canning Street, EdinburghEH3 8EG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Resolution
9 May 2025
RESOLUTIONSResolutions
Memorandum Articles
9 May 2025
MAMA
Memorandum Articles
24 April 2025
MAMA
Resolution
24 April 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
3 October 2024
AAAnnual Accounts
Termination Director Company
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Current Shortened
2 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
2 June 2023
NEWINCIncorporation