GOFIBRE HOLDINGS LIMITED
Wired telecommunications activities
GOFIBRE HOLDINGS LIMITED
Wired telecommunications activities
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
8th Floor Exchange Tower 19 Canning Street Edinburgh EH3 8EG United Kingdom
Office (Berwick-upon-Tweed)
Tweedside Trading Estate, Unit E, Berwick Quays, Berwick-upon-Tweed TD15 2XF
Telephone
0800 059 0980Website
gofibre.co.ukCredit Report
Discover GOFIBRE HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Cash in Bank
£3.30M
Net Assets
-£37.95M
Total Liabilities
£90.64M
Turnover
£1.41M
Employees
197
Debt Ratio
172%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | 2022 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Unlock 3 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Neil Francis Conaghan | Director | Active |
| Peter William Burnett Flockhart | Director | Active |
| Stevie Ingamells | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Gf Midco 2 Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
- Right To Appoint And Remove Directors
Alessandro Cacciamani
Ceased 23 Dec 2021
David James Balfour
Ceased 23 Dec 2021
Gresham House (nominees) Limited
Ceased 23 May 2024
Laura Cacciamani
Ceased 23 Dec 2021
Jennifer Elizabeth Hamilton Balfour
Ceased 23 Dec 2021
Group Structure
Group Structure
Charges
Charges
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-11-26 with updates | View(4 pages) |
| 15 Aug 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(28 pages) |
| 8 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(22 pages) |
| 8 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(23 pages) |
| 8 Jul 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | View(23 pages) |
Confirmation statement made on 2025-11-26 with updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2025-11-26 with updates
2 months ago on 8 Dec 2025
Annual accounts made up to 2024-12-31
6 months ago on 15 Aug 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 8 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 8 Jul 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
7 months ago on 8 Jul 2025