Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMMA NETWORK SOLUTIONS LIMITED
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 Overview

About Gamma Network Solutions Ltd
GAMMA NETWORK SOLUTIONS LIMITED was founded on 2009-01-06 and has its registered office in London. The organisation's status is listed as "Active". Gamma Network Solutions Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
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
VARIDION LIMITED13/04/2012
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAMMA NETWORK SOLUTIONS LIMITED
Is this data useful to you?
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.

Company Officers of GAMMA NETWORK SOLUTIONS LIMITED

Current Directors
Officer Role Date Appointed
MALCOLM CHARLES GODDARD
Company Secretary 2012-03-03
ANDREW SCOTT JAMES BELSHAW
Director 2014-10-01
ROBERT MCKENZIE FALCONER
Director 2012-03-03
MALCOLM CHARLES GODDARD
Director 2012-03-03
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD ANTHONY SREEVES
Director 2012-03-03 2014-10-01
SARAH MACFARLANE
Company Secretary 2010-12-20 2012-03-03
ALEX GRAHAM AYERS
Director 2009-11-23 2012-03-03
DAVID MACFARLANE
Director 2009-01-06 2012-03-03
DAVID MACFARLANE
Company Secretary 2009-01-06 2010-12-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT JAMES BELSHAW GO WORLDWIDE COMMUNICATIONS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ANDREW SCOTT JAMES BELSHAW BLUE SPOT TECHNOLOGIES LTD Director 2014-10-01 CURRENT 2003-01-15 Dissolved 2017-10-03
ANDREW SCOTT JAMES BELSHAW GAMMA METRONET LIMITED Director 2014-10-01 CURRENT 2001-12-14 Dissolved 2017-10-03
ANDREW SCOTT JAMES BELSHAW GAMMA MANAGED SERVICES LIMITED Director 2014-10-01 CURRENT 2010-01-26 Active
ANDREW SCOTT JAMES BELSHAW GAMMA BUSINESS COMMUNICATIONS LIMITED Director 2014-10-01 CURRENT 1994-12-05 Active
ANDREW SCOTT JAMES BELSHAW GAMMA TELECOM LTD Director 2014-10-01 CURRENT 2001-12-14 Active
ANDREW SCOTT JAMES BELSHAW GAMMA TELECOM HOLDINGS LIMITED Director 2014-10-01 CURRENT 2001-09-14 Active
ANDREW SCOTT JAMES BELSHAW GAMMA COMMUNICATIONS PLC Director 2014-09-16 CURRENT 2014-03-17 Active
ROBERT MCKENZIE FALCONER GAMMA METRONET LIMITED Director 2007-03-20 CURRENT 2001-12-14 Dissolved 2017-10-03
ROBERT MCKENZIE FALCONER BLUE SPOT TECHNOLOGIES LTD Director 2006-02-17 CURRENT 2003-01-15 Dissolved 2017-10-03
ROBERT MCKENZIE FALCONER GO WORLDWIDE COMMUNICATIONS LIMITED Director 2005-12-21 CURRENT 2002-03-15 Active - Proposal to Strike off
MALCOLM CHARLES GODDARD GAMMA TELECOM HOLDINGS LIMITED Director 2018-04-06 CURRENT 2001-09-14 Active
MALCOLM CHARLES GODDARD NP4UK LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
MALCOLM CHARLES GODDARD GAMMA BUSINESS COMMUNICATIONS LIMITED Director 2006-05-16 CURRENT 1994-12-05 Active
MALCOLM CHARLES GODDARD GAMMA TELECOM LTD Director 2005-10-07 CURRENT 2001-12-14 Active
MALCOLM CHARLES GODDARD M-ADVANCE LIMITED Director 2001-01-05 CURRENT 2000-06-16 Active
ROBERT HOPE UNWIN BRAUNABILITY UK LIMITED Director 1991-07-29 - 2014-04-07 RESIGNED 1961-04-17 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-12Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-12Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-12Audit exemption subsidiary accounts made up to 2022-12-31
2023-06-15CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-06-14Change of details for Gamma Business Communications Limited as a person with significant control on 2022-08-24
2023-04-28APPOINTMENT TERMINATED, DIRECTOR MALCOLM CHARLES GODDARD
2023-04-28Termination of appointment of Malcolm Charles Goddard on 2023-03-31
2023-04-28DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS
2023-04-28Appointment of Mrs Rachael Alexandra Matzopoulos as company secretary on 2023-03-31
2023-01-20CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-08-25DIRECTOR APPOINTED MR PAUL MAHER
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT JAMES BELSHAW
2022-08-25DIRECTOR APPOINTED MR DAVID JAMES MACFARLANE
2022-08-25APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR
2022-08-25TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR
2022-08-25AP01DIRECTOR APPOINTED MR PAUL MAHER
2022-08-24REGISTERED OFFICE CHANGED ON 24/08/22 FROM Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom
2022-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/22 FROM Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom
2022-08-22Change of details for Gamma Business Communications Limited as a person with significant control on 2022-08-11
2022-08-22REGISTERED OFFICE CHANGED ON 22/08/22 FROM 5 Fleet Place London EC4M 7rd
2022-08-22PSC05Change of details for Gamma Business Communications Limited as a person with significant control on 2022-08-11
2022-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/22 FROM 5 Fleet Place London EC4M 7rd
2022-06-16PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-06-16GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-06-16AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-02-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-10-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2020-10-13PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-10-13AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-10-13GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2019-10-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-16CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH NO UPDATES
2018-08-10AP01DIRECTOR APPOINTED ANDREW GEORGE TAYLOR
2018-07-06TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKENZIE FALCONER
2018-05-15AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-15CH01Director's details changed for Mr Andrew Scott James Belshaw on 2017-03-08
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 1500
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 1500
2016-01-11AR0106/01/16 ANNUAL RETURN FULL LIST
2015-07-02AUDAUDITOR'S RESIGNATION
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 1500
2015-02-02AR0106/01/15 ANNUAL RETURN FULL LIST
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR GERARD ANTHONY SREEVES
2014-11-03AP01DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW
2014-08-05AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-24RES01ADOPT ARTICLES 24/07/14
2014-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/14 FROM 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD United Kingdom
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 1500
2014-01-31AR0106/01/14 ANNUAL RETURN FULL LIST
2013-04-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-01AR0106/01/13 FULL LIST
2012-12-21AA01CURRSHO FROM 28/02/2013 TO 31/12/2012
2012-12-06AA29/02/12 TOTAL EXEMPTION FULL
2012-11-19SH0105/11/12 STATEMENT OF CAPITAL GBP 1500
2012-06-09AA01PREVEXT FROM 31/12/2011 TO 28/02/2012
2012-04-13RES15CHANGE OF NAME 30/03/2012
2012-04-13CERTNMCOMPANY NAME CHANGED VARIDION LIMITED CERTIFICATE ISSUED ON 13/04/12
2012-04-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-03-13AP03SECRETARY APPOINTED MALCOLM CHARLES GODDARD
2012-03-13TM02APPOINTMENT TERMINATED, SECRETARY SARAH MACFARLANE
2012-03-13AP01DIRECTOR APPOINTED MALCOLM CHARLES GOODARD
2012-03-13AP01DIRECTOR APPOINTED GERARD SREEVES
2012-03-13AP01DIRECTOR APPOINTED ROBERT MCKENZIE FALCONER
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEX AYERS
2012-03-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MACFARLANE
2012-03-13AP01DIRECTOR APPOINTED MALCOLM CHARLES GODDARD
2012-03-05SH0106/01/09 STATEMENT OF CAPITAL GBP 1000
2012-02-03AR0106/01/12 FULL LIST
2011-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-16AR0106/01/11 FULL LIST
2011-02-16AP01DIRECTOR APPOINTED MR ALEX GRAHAM AYERS
2010-12-20AP03SECRETARY APPOINTED MRS SARAH MACFARLANE
2010-12-20TM02APPOINTMENT TERMINATED, SECRETARY DAVID MACFARLANE
2010-03-01AR0106/01/10 FULL LIST
2010-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MACFARLANE / 01/10/2009
2010-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MACFARLANE / 01/10/2009
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM HIGHLANDS COBHAM ROAD FETCHAM LEATHERHEAD SURREY KT22 9SH ENGLAND
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-01-29AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2009-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to GAMMA NETWORK SOLUTIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAMMA NETWORK SOLUTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2010-02-02 Outstanding BOURNELODGE (LEATHERHEAD) LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2012-02-29

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

Intangible Assets
Patents
We have not found any records of GAMMA NETWORK SOLUTIONS LIMITED registering or being granted any patents
Domain Names

GAMMA NETWORK SOLUTIONS LIMITED owns 1 domain names.

billericayschool.co.uk  

Trademarks
We have not found any records of GAMMA NETWORK SOLUTIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with GAMMA NETWORK SOLUTIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Northampton Borough Council 2013-04-19 GBP £7,749 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.

Contracts
Contracts Awarded
CustomerDescription 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.

Outgoings
Business Rates/Property Tax
No properties were found where GAMMA NETWORK SOLUTIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMMA NETWORK SOLUTIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAMMA NETWORK SOLUTIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.