Gofibre Holdings Limited

DataGardener
live
Small

Gofibre Holdings Limited

sc582522Private Limited With Share Capital

8Th Floor Exchange Tower, 19 Canning Street, Edinburgh, EH38EG
Incorporated

27/11/2017

Company Age

8 years

Directors

3

Employees

166

SIC Code

61100

Risk

high risk

Company Overview

Registration, classification & business activity

Gofibre Holdings Limited (sc582522) is a private limited with share capital incorporated on 27/11/2017 (8 years old) and registered in edinburgh, EH38EG. The company operates under SIC code 61100 - wired telecommunications activities.

Private Limited With Share Capital
SIC: 61100
Small
Incorporated 27/11/2017
EH38EG
166 employees

Financial Overview

Total Assets

£92.81M

Liabilities

£139.55M

Net Assets

£-46.74M

Turnover

£2.02M

Cash

£6.58M

Key Metrics

166

Employees

3

Directors

2

Shareholders

Board of Directors

3

Charges

18

Registered

15

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

100
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-04-2026
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2025
Accounts With Accounts Type Full
Category:Accounts
Date:15-08-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-07-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-07-2025
Memorandum Articles
Category:Incorporation
Date:09-05-2025
Resolution
Category:Resolution
Date:09-05-2025
Memorandum Articles
Category:Incorporation
Date:24-04-2025
Resolution
Category:Resolution
Date:24-04-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:11-04-2025
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:07-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-04-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:26-11-2024
Accounts With Accounts Type Group
Category:Accounts
Date:07-10-2024
Termination Director Company With Name
Category:Officers
Date:09-09-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:06-09-2024
Memorandum Articles
Category:Incorporation
Date:28-02-2024
Resolution
Category:Resolution
Date:28-02-2024
Resolution
Category:Resolution
Date:28-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2024
Capital Allotment Shares
Category:Capital
Date:27-02-2024
Capital Allotment Shares
Category:Capital
Date:12-01-2024
Memorandum Articles
Category:Incorporation
Date:22-12-2023
Resolution
Category:Resolution
Date:22-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-12-2023
Capital Allotment Shares
Category:Capital
Date:22-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:20-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-12-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:31-08-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-07-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:06-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:02-06-2023
Change Person Director Company With Change Date
Category:Officers
Date:02-06-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-06-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-06-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-06-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:22-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:25-11-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-11-2022
Memorandum Articles
Category:Incorporation
Date:06-10-2022
Resolution
Category:Resolution
Date:06-10-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:30-09-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2022
Second Filing Capital Allotment Shares
Category:Capital
Date:31-03-2022
Capital Allotment Shares
Category:Capital
Date:29-03-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-02-2022
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:02-02-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-01-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-01-2022
Capital Allotment Shares
Category:Capital
Date:24-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:24-12-2021
Capital Allotment Shares
Category:Capital
Date:24-12-2021
Memorandum Articles
Category:Incorporation
Date:24-12-2021
Resolution
Category:Resolution
Date:24-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:24-12-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-12-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-08-2021
Capital Cancellation Shares
Category:Capital
Date:26-05-2021
Capital Return Purchase Own Shares
Category:Capital
Date:26-05-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:17-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-05-2021
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:29-04-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2021
Legacy
Category:Capital
Date:20-04-2021
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:20-04-2021
Legacy
Category:Insolvency
Date:20-04-2021
Resolution
Category:Resolution
Date:20-04-2021
Legacy
Category:Capital
Date:15-04-2021
Legacy
Category:Insolvency
Date:15-04-2021
Resolution
Category:Resolution
Date:15-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Memorandum Articles
Category:Incorporation
Date:13-04-2021
Resolution
Category:Resolution
Date:13-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-04-2021

Import / Export

Imports
12 Months0
60 Months16
Exports
12 Months0
60 Months1

Risk Assessment

high risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date30/09/2026
Filing Date13/08/2025
Latest Accounts31/12/2024

Trading Addresses

8Th Floor Exchange Tower, 19 Canning Street, Edinburgh, Eh3 8Eg, EH38EGRegistered
8Th Floor Exchange Tower, 19 Canning Street, Edinburgh, Eh3 8Eg, EH38EGRegistered
Blackadder West Farm, Duns, Berwickshire, TD113LX

Contact

gofibre.co.uk
8Th Floor Exchange Tower, 19 Canning Street, Edinburgh, EH38EG