Gofibre Holdings Limited EDINBURGH


Gofibre Holdings Limited is a private limited company located at 8Th Floor Exchange Tower, 19 Canning Street, Edinburgh EH3 8EG. Its net worth is estimated to be roughly 0 pounds, while the fixed assets belonging to the company total up to 0 pounds. Incorporated on 2017-11-27, this 6-year-old company is run by 3 directors.
Director Peter F., appointed on 01 June 2023. Director Neil C., appointed on 19 December 2022. Director Chris J., appointed on 23 December 2021.
The company is classified as "other telecommunications activities" (SIC code: 61900), "wired telecommunications activities" (Standard Industrial Classification code: 61100), "wireless telecommunications activities" (Standard Industrial Classification code: 61200). According to official data there was a name change on 2023-08-31 and their previous name was Borderlink Broadband Limited.
The latest confirmation statement was filed on 2022-11-26 and the due date for the next filing is 2023-12-10. Moreover, the accounts were filed on 30 November 2021 and the next filing should be sent on 31 December 2023.

Gofibre Holdings Limited Address / Contact

Office Address 8th Floor Exchange Tower
Office Address2 19 Canning Street
Town Edinburgh
Post code EH3 8EG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC582522
Date of Incorporation Mon, 27th Nov 2017
Industry Other telecommunications activities
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 7 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Tue, 30th Nov 2021
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Peter F.

Position: Director

Appointed: 01 June 2023

Neil C.

Position: Director

Appointed: 19 December 2022

Chris J.

Position: Director

Appointed: 23 December 2021

Stevie I.

Position: Director

Appointed: 23 December 2021

Resigned: 26 February 2024

Scott W.

Position: Director

Appointed: 14 May 2021

Resigned: 05 November 2022

Peter B.

Position: Director

Appointed: 12 April 2021

Resigned: 26 February 2024

David B.

Position: Director

Appointed: 29 November 2019

Resigned: 26 February 2024

Geoffrey C.

Position: Director

Appointed: 08 August 2019

Resigned: 29 November 2019

John S.

Position: Director

Appointed: 21 February 2019

Resigned: 23 December 2021

Alessandro C.

Position: Director

Appointed: 27 November 2017

Resigned: 27 September 2022

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats identified, there is Gresham House (Nominees) Limited from London, United Kingdom. The abovementioned PSC is classified as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Laura C. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is David B., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Gresham House (Nominees) Limited

5 New Street Square, London, EC4A 3TW, United Kingdom

Legal authority United Kingdom (England)
Legal form Corporate
Country registered England
Place registered Companies House
Registration number 11007108
Notified on 12 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Laura C.

Notified on 24 October 2019
Ceased on 23 December 2021
Nature of control: 25-50% voting rights
25-50% shares

David B.

Notified on 29 November 2019
Ceased on 23 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Jennifer B.

Notified on 29 November 2019
Ceased on 23 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Alessandro C.

Notified on 25 November 2018
Ceased on 23 December 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Borderlink Broadband August 31, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-302019-11-302020-11-302021-11-30
Balance Sheet
Cash Bank On Hand 73 375935 7001 681 886
Current Assets27 757111 2171 059 2552 879 119
Debtors21 57331 658117 555852 402
Net Assets Liabilities43 728409 6011 157 701-2 791 847
Property Plant Equipment331 855582 4951 042 5053 599 932
Total Inventories6 1846 1846 000344 831
Other
Accumulated Amortisation Impairment Intangible Assets 311 1493 811
Accumulated Depreciation Impairment Property Plant Equipment10 06069 799183 382503 901
Average Number Employees During Period182246
Balances Amounts Owed By Related Parties  51074 561
Balances Amounts Owed To Related Parties197 687100 945609 875626 595
Bank Borrowings  50 00045 110
Bank Overdrafts4 891   
Creditors176 172133 21059 3347 674 524
Dividends Paid On Shares 1 469  
Finance Lease Payments Owing Minimum Gross18 38913 48633 898535 224
Fixed Assets331 855583 9651 048 7963 608 492
Future Minimum Lease Payments Under Non-cancellable Operating Leases37 440574 722695 186600 833
Increase From Amortisation Charge For Year Intangible Assets 311 1182 662
Increase From Depreciation Charge For Year Property Plant Equipment10 06059 739113 583320 519
Intangible Assets 1 4696 2918 560
Intangible Assets Gross Cost 1 5007 44012 371
Investments Fixed Assets 11 
Net Current Assets Liabilities-70 984-41 154168 2391 274 185
Other Investments Other Than Loans 11 
Other Remaining Borrowings 151 875675 2767 917 567
Payments To Related Parties  34 65943 720
Property Plant Equipment Gross Cost341 915652 2941 225 8874 103 833
Provisions For Liabilities Balance Sheet Subtotal40 971   
Total Additions Including From Business Combinations Property Plant Equipment341 915310 379573 5932 877 946
Total Assets Less Current Liabilities260 871542 8111 217 0364 882 677
Total Borrowings4 891151 875725 2767 962 677

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Capital declared on Wed, 10th Jan 2024: 3251428.70 GBP
filed on: 12th, January 2024
Free Download (3 pages)

Company search