CompanyTrack
G

GIGACLEAR LIMITED

Active Abingdon

Other telecommunications activities

738 employees Website
Information technology, telecommunications and data Other telecommunications activities
G

GIGACLEAR LIMITED

Other telecommunications activities

Founded 22 Dec 2010 Active Abingdon, United Kingdom 738 employees gigaclear.com
Information technology, telecommunications and data Other telecommunications activities
Accounts Submitted
Confirmation Statement Submitted
Net assets £3.33M £138.26M 2023 year on year
Total assets £849.03M £147.76M 2023 year on year
Total Liabilities £845.71M £286.02M 2023 year on year
Charges 9
3 outstanding 6 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Building One Wyndyke Furlong Abingdon Oxfordshire OX14 1UQ United Kingdom

Telephone

0370 863 7606

Credit Report

Discover GIGACLEAR LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£10.48M

Decreased by £17.58M (-63%)

Net Assets

£3.33M

Decreased by £138.26M (-98%)

Total Liabilities

£845.71M

Increased by £286.02M (+51%)

Turnover

£33.85M

Increased by £8.11M (+32%)

Employees

738

Increased by 104 (+16%)

Debt Ratio

100%

Increased by 20 (+25%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
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

£2398.6m raised
Show:

Investors (18)

Investor NameInvestor SinceParticipating Rounds
Infracapital (via Prudential's infrastructure arm)May 2015Equity
InfracapitalApr 2016Equity
WoodfordApr 2016Equity

Share Capital

Share Capital

Share allotments and capital structure

25 Allotments 68,138,706 Shares £325.00m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
28 Feb 202417,236,904£115.83m£6.72
12 Sept 20224,509,091£29.85m£6.62
24 Aug 20222,211,416£14.64m£6.62
13 Apr 20222,265,861£15.00m£6.62
11 May 2021128,800£129k£1

Officers

Officers

8 active 21 resigned
Status
Andrew Douglas LittlejohnsDirectorBritishUnited Kingdom5115 Sept 2025Active
Andrew MatthewsDirectorBritishUnited Kingdom6316 Apr 2019Active
Anthony James MooneyDirectorBritishUnited Kingdom6716 Jul 2019Active
Catherine CollomsDirectorBritishEngland4931 Jul 2025Active
Hugo Martin EalesDirectorBritishEngland596 Nov 2024Active
James William Frankland HepburnDirectorBritishEngland3622 Sept 2020Active
Nathan David RundleDirectorBritishEngland4714 Feb 2024Active
Stephanie Way ListonDirectorBritishEngland6731 Jul 2025Active

Shareholders

Shareholders (2)

Gigaclear Midco Limited
99.9%
129,294,3866 Jan 2025
Gigaclear Midco Limited
0.1%
128,8006 Jan 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

Gigaclear Midco Limited

United Kingdom

Active
Notified 16 Jun 2023
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Infracapital (gc) Gp Limited

Ceased 6 Jul 2022

Ceased

Gigaclear Topco Limited

Ceased 16 Jun 2023

Ceased

Infracapital (gc) Slp Lp

Ceased 16 Jun 2023

Ceased

Group Structure

Group Structure

GIGACLEAR MIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
GIGACLEAR TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL (GC) SLP LP united kingdom significant influence or control
M&G INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
INFRACAPITAL (GC) GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G FA LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M & G GROUP LIMITED united kingdom shares 75 to 100 percent as firm, voting rights 75 to 100 percent as firm, appoint/remove directors as firm, significant influence or control as firm
M&G GROUP REGULATED ENTITY HOLDING COMPANY LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
M&G PLC united kingdom
GIGACLEAR LIMITED Current Company
COTSWOLDS BROADBAND C.I.C. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RUTLAND TELECOM LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding 6 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(14 pages)
15 Sept 2025OfficersAppointment of Mr Andrew Douglas Littlejohns as director on 2025-09-15View(2 pages)
4 Aug 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(11 pages)
31 Jul 2025OfficersAppointment of Catherine Colloms as director on 2025-07-31View(2 pages)
31 Jul 2025OfficersAppointment of Mrs Stephanie Way Liston as director on 2025-07-31View(2 pages)
3 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

15 Sept 2025 Officers

Appointment of Mr Andrew Douglas Littlejohns as director on 2025-09-15

4 Aug 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

31 Jul 2025 Officers

Appointment of Catherine Colloms as director on 2025-07-31

31 Jul 2025 Officers

Appointment of Mrs Stephanie Way Liston as director on 2025-07-31

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 3 Dec 2025

Appointment of Mr Andrew Douglas Littlejohns as director on 2025-09-15

5 months ago on 15 Sept 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

6 months ago on 4 Aug 2025

Appointment of Catherine Colloms as director on 2025-07-31

6 months ago on 31 Jul 2025

Appointment of Mrs Stephanie Way Liston as director on 2025-07-31

6 months ago on 31 Jul 2025