Company Information for GAMMA NETWORK SOLUTIONS LIMITED
THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
|
Company Registration Number
06783485
Private Limited Company
Active |
Company Name | ||
---|---|---|
GAMMA NETWORK SOLUTIONS LIMITED | ||
Legal Registered Office | ||
THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF Other companies in EC4M | ||
Previous Names | ||
|
Company Number | 06783485 | |
---|---|---|
Company ID Number | 06783485 | |
Date formed | 2009-01-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 06/01/2016 | |
Return next due | 03/02/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-11-06 13:37:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MALCOLM CHARLES GODDARD |
||
ANDREW SCOTT JAMES BELSHAW |
||
ROBERT MCKENZIE FALCONER |
||
MALCOLM CHARLES GODDARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD ANTHONY SREEVES |
Director | ||
SARAH MACFARLANE |
Company Secretary | ||
ALEX GRAHAM AYERS |
Director | ||
DAVID MACFARLANE |
Director | ||
DAVID MACFARLANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GO WORLDWIDE COMMUNICATIONS LIMITED | Director | 2014-10-01 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
BLUE SPOT TECHNOLOGIES LTD | Director | 2014-10-01 | CURRENT | 2003-01-15 | Dissolved 2017-10-03 | |
GAMMA METRONET LIMITED | Director | 2014-10-01 | CURRENT | 2001-12-14 | Dissolved 2017-10-03 | |
GAMMA MANAGED SERVICES LIMITED | Director | 2014-10-01 | CURRENT | 2010-01-26 | Active | |
GAMMA BUSINESS COMMUNICATIONS LIMITED | Director | 2014-10-01 | CURRENT | 1994-12-05 | Active | |
GAMMA TELECOM LTD | Director | 2014-10-01 | CURRENT | 2001-12-14 | Active | |
GAMMA TELECOM HOLDINGS LIMITED | Director | 2014-10-01 | CURRENT | 2001-09-14 | Active | |
GAMMA COMMUNICATIONS PLC | Director | 2014-09-16 | CURRENT | 2014-03-17 | Active | |
GAMMA METRONET LIMITED | Director | 2007-03-20 | CURRENT | 2001-12-14 | Dissolved 2017-10-03 | |
BLUE SPOT TECHNOLOGIES LTD | Director | 2006-02-17 | CURRENT | 2003-01-15 | Dissolved 2017-10-03 | |
GO WORLDWIDE COMMUNICATIONS LIMITED | Director | 2005-12-21 | CURRENT | 2002-03-15 | Active - Proposal to Strike off | |
GAMMA TELECOM HOLDINGS LIMITED | Director | 2018-04-06 | CURRENT | 2001-09-14 | Active | |
NP4UK LIMITED | Director | 2012-04-04 | CURRENT | 2012-04-04 | Active | |
GAMMA BUSINESS COMMUNICATIONS LIMITED | Director | 2006-05-16 | CURRENT | 1994-12-05 | Active | |
GAMMA TELECOM LTD | Director | 2005-10-07 | CURRENT | 2001-12-14 | Active | |
M-ADVANCE LIMITED | Director | 2001-01-05 | CURRENT | 2000-06-16 | Active | |
BRAUNABILITY UK LIMITED | Director | 1991-07-29 - 2014-04-07 | RESIGNED | 1961-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES | ||
Change of details for Gamma Business Communications Limited as a person with significant control on 2022-08-24 | ||
APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES GODDARD | ||
Termination of appointment of Malcolm Charles Goddard on 2023-03-31 | ||
DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS | ||
Appointment of Mrs Rachael Alexandra Matzopoulos as company secretary on 2023-03-31 | ||
CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES | ||
DIRECTOR APPOINTED MR PAUL MAHER | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT JAMES BELSHAW | ||
DIRECTOR APPOINTED MR DAVID JAMES MACFARLANE | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR | |
AP01 | DIRECTOR APPOINTED MR PAUL MAHER | |
REGISTERED OFFICE CHANGED ON 24/08/22 FROM Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 24/08/22 FROM Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom | |
Change of details for Gamma Business Communications Limited as a person with significant control on 2022-08-11 | ||
REGISTERED OFFICE CHANGED ON 22/08/22 FROM 5 Fleet Place London EC4M 7rd | ||
PSC05 | Change of details for Gamma Business Communications Limited as a person with significant control on 2022-08-11 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/22 FROM 5 Fleet Place London EC4M 7rd | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED ANDREW GEORGE TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKENZIE FALCONER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CH01 | Director's details changed for Mr Andrew Scott James Belshaw on 2017-03-08 | |
LATEST SOC | 13/01/17 STATEMENT OF CAPITAL;GBP 1500 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 06/01/16 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 02/02/15 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 06/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY SREEVES | |
AP01 | DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES01 | ADOPT ARTICLES 24/07/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/14 FROM 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD United Kingdom | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 1500 | |
AR01 | 06/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 06/01/13 FULL LIST | |
AA01 | CURRSHO FROM 28/02/2013 TO 31/12/2012 | |
AA | 29/02/12 TOTAL EXEMPTION FULL | |
SH01 | 05/11/12 STATEMENT OF CAPITAL GBP 1500 | |
AA01 | PREVEXT FROM 31/12/2011 TO 28/02/2012 | |
RES15 | CHANGE OF NAME 30/03/2012 | |
CERTNM | COMPANY NAME CHANGED VARIDION LIMITED CERTIFICATE ISSUED ON 13/04/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MALCOLM CHARLES GODDARD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARAH MACFARLANE | |
AP01 | DIRECTOR APPOINTED MALCOLM CHARLES GOODARD | |
AP01 | DIRECTOR APPOINTED GERARD SREEVES | |
AP01 | DIRECTOR APPOINTED ROBERT MCKENZIE FALCONER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEX AYERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE | |
AP01 | DIRECTOR APPOINTED MALCOLM CHARLES GODDARD | |
SH01 | 06/01/09 STATEMENT OF CAPITAL GBP 1000 | |
AR01 | 06/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 06/01/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALEX GRAHAM AYERS | |
AP03 | SECRETARY APPOINTED MRS SARAH MACFARLANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID MACFARLANE | |
AR01 | 06/01/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MACFARLANE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACFARLANE / 01/10/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM HIGHLANDS COBHAM ROAD FETCHAM LEATHERHEAD SURREY KT22 9SH ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | BOURNELODGE (LEATHERHEAD) LIMITED |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAMMA NETWORK SOLUTIONS LIMITED
GAMMA NETWORK SOLUTIONS LIMITED owns 1 domain names.
billericayschool.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northampton Borough Council | |
|
Telephones |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Customer | Description | Contract award date | Value |
---|---|---|---|
East Thames Group | Telephone and data transmission services | 2013/12/03 | GBP 825,000 |
The provision of voice and data services. | |||
Jisc Collections and Janet Limited | Telephone and data transmission services | 2013/08/16 | GBP |
Janet(UK) has established a Dynamic Purchasing System enabling Janet(UK) and its customers to easily purchase value for money and technically sound Telephony services and associated equipment, that has been checked and tested in combination with the potential customers network. | |||
Jisc Collections and Janet Limited | Telephone and data transmission services | 2013/08/21 | GBP |
Janet (UK) has established a Dynamic Purchasing System enabling Janet (UK) and its customers to easily purchase value for money and technically sound Telephony services and associated equipment, that has been checked and tested in combination with the potential customers network. |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |