GOFIBRE HOLDINGS LIMITED

Active Edinburgh
166 employees website.com
G

GOFIBRE HOLDINGS LIMITED

Founded 27 Nov 2017 Active Edinburgh, United Kingdom 166 employees website.com

Previous Company Names

BORDERLINK BROADBAND LIMITED 27 Nov 2017 — 31 Aug 2023
Accounts Submitted 15 Aug 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 8 Dec 2025 Next due 10 Dec 2026 7 months remaining
Net assets £-47M £9M 2024 year on year
Total assets £93M £40M 2024 year on year
Total Liabilities £140M £49M 2024 year on year
Charges 18
15 outstanding 3 satisfied

Contact & Details

Contact

Registered Address

8th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG United Kingdom

Telephone

0800 000 0000

Website

www.example.com

Full company profile for GOFIBRE HOLDINGS LIMITED (SC582522), an active company based in Edinburgh, United Kingdom. Incorporated 27 Nov 2017. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2023–2024)

Cash in Bank

£6.58M

Increased by £3.28M (+99%)

Net Assets

-£46.74M

Decreased by £8.79M (-23%)

Total Liabilities

£139.55M

Increased by £48.91M (+54%)

Turnover

£2.02M

Increased by £609.96k (+43%)

Employees

166

Decreased by 31 (-16%)

Debt Ratio

150%

Decreased by 22 (-13%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

14 Allotments 32,452,307 Shares £17.80m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Feb 202420,000£15k£0.75
10 Jan 202423,237,800£12.00m£0.516
21 Dec 20233,872,967£2.00m£0.516
23 Dec 20213,030,303£500k£0.165
23 Dec 202156,818£150k£2.64

Officers

Officers

1 active 2 resigned
Status
Stevie IngamellsDirectorBritishUnited Kingdom334 Sept 2024Active

Shareholders

Shareholders (3)

Gf Midco 2 Limited
94.6%
30,767,148
Gf Midco 2 Limited
5.4%
1,767,139

Persons with Significant Control

Persons with Significant Control (1)

1 Active 6 Ceased

Gf Midco 2 Limited

United Kingdom

Active
Notified 23 May 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
Ceased

David James Balfour

Ceased 23 Dec 2021

Ceased

Jennifer Elizabeth Hamilton Balfour

Ceased 23 Dec 2021

Ceased

Alessandro Cacciamani

Ceased 23 Dec 2021

Ceased

Laura Cacciamani

Ceased 23 Dec 2021

Ceased

Mr David James Balfour

Ceased 23 Dec 2021

Ceased

Group Structure

Group Structure

GRESHAM HOUSE LIMITED united kingdom
GF TOPCO LIMITED united kingdom
GF MIDCO 1 LIMITED united kingdom
GF MIDCO 2 LIMITED united kingdom
GOFIBRE HOLDINGS LIMITED Current Company

Charges

Charges

15 outstanding 3 satisfied

Properties

Properties

0 total

No related properties

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
27 Mar 2026MortgageMortgage Create With Deed With Charge Number Charge Creation Date
10 Feb 2026MortgageMortgage Satisfy Charge Full
8 Dec 2025Confirmation StatementConfirmation statement made on 26 Nov 2025 with updates
15 Aug 2025AccountsAnnual accounts made up to 31 Dec 2024
14 Apr 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

27 Mar 2026 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

10 Feb 2026 Mortgage

Mortgage Satisfy Charge Full

8 Dec 2025 Confirmation Statement

Confirmation statement made on 26 Nov 2025 with updates

15 Aug 2025 Accounts

Annual accounts made up to 31 Dec 2024

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

1 weeks ago on 14 Apr 2026

Mortgage Create With Deed With Charge Number Charge Creation Date

1 months ago on 27 Mar 2026

Mortgage Satisfy Charge Full

2 months ago on 10 Feb 2026

Confirmation statement made on 26 Nov 2025 with updates

4 months ago on 8 Dec 2025

Annual accounts made up to 31 Dec 2024

8 months ago on 15 Aug 2025