UKBizDB.co.uk

GAMMA BUSINESS COMMUNICATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Gamma Business Communications Limited. The company was founded 29 years ago and was given the registration number 02998021. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:GAMMA BUSINESS COMMUNICATIONS LIMITED
Company Number:02998021
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 December 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 Fleet Place, London, EC4M 7RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Secretary31 March 2023Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director11 August 2022Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director11 August 2022Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director31 March 2023Active
1, Kings Road West, Newbury, United Kingdom, RG14 5BY

Secretary13 September 2006Active
40 Peregrine Place, Northampton, NN4 0SL

Secretary01 March 2004Active
25 The Officers Quarters, Weevil Lane, Gosport, PO12 1AG

Secretary07 February 2005Active
59 Kennedy Crescent, Gosport, PO12 2NL

Secretary05 December 1994Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary05 December 1994Active
Cherry Trees, 43 Meadway, Esher, KT10 9HG

Director01 March 2004Active
Kings House, Kings Road West, Newbury, United Kingdom, RG14 5BY

Director01 October 2014Active
15 High Street, Hardingstone, Northampton, NN4 7BT

Director01 March 2004Active
1, Kings Road West, Newbury, United Kingdom, RG14 5BY

Director01 March 2004Active
1, Kings Road West, Newbury, United Kingdom, RG14 5BY

Director16 May 2006Active
40 Peregrine Place, Northampton, NN4 0SL

Director01 March 2004Active
Top Floor Flat, 13 South Parade, Southsea, PO5 2JB

Director06 April 2003Active
Avon Pines, Warren Drive, Ringwood, BH24 2AS

Director06 April 2003Active
Ravensbourne, Union Street, Ramsbury, SN8 2PR

Director01 March 2004Active
25 The Officers Quarters, Weevil Lane, Gosport, PO12 1AG

Director07 February 2005Active
16 Brecon House, The Canalside Gunwharf Quays, Portsmouth, PO1 3BP

Director01 April 2001Active
59 Kennedy Crescent, Gosport, PO12 2NL

Director05 December 1994Active
59 Kennedy Crescent, Gosport, PO12 2NL

Director05 December 1994Active
Top Floor Flat, 13 South Parade, Southsea, PO5 2JB

Director06 April 2003Active
55 Lickhill Road, Calne, SN11 9DF

Director07 February 2005Active
1, Kings Road West, Newbury, United Kingdom, RG14 5BY

Director16 May 2007Active
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF

Director30 July 2018Active

People with Significant Control

Gamma Telecom Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-11Accounts

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-10-11Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2023-06-15Address

Change sail address company with old address new address.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Address

Move registers to registered office company with new address.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2022-12-22Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-08-24Address

Change registered office address company with date old address new address.

Download
2022-08-22Address

Change registered office address company with date old address new address.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-06-16Accounts

Legacy.

Download
2022-06-16Other

Legacy.

Download
2022-06-16Other

Legacy.

Download
2021-12-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.