GIACOM (DISTRIBUTION) LIMITED

GIACOM (DISTRIBUTION) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGIACOM (DISTRIBUTION) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02114602
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GIACOM (DISTRIBUTION) LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is GIACOM (DISTRIBUTION) LIMITED located?

    Registered Office Address
    41 Lothbury
    EC2R 7HF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GIACOM (DISTRIBUTION) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIA TELECOM CENTRES LIMITEDOct 13, 2003Oct 13, 2003
    ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANYApr 03, 1987Apr 03, 1987
    COMETCROWN LIMITEDMar 24, 1987Mar 24, 1987

    What are the latest accounts for GIACOM (DISTRIBUTION) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for GIACOM (DISTRIBUTION) LIMITED?

    Last Confirmation Statement Made Up ToNov 06, 2026
    Next Confirmation Statement DueNov 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 06, 2025
    OverdueNo

    What are the latest filings for GIACOM (DISTRIBUTION) LIMITED?

    Filings
    DateDescriptionDocumentType

    Secretary's details changed for Stephanie Allen on Dec 08, 2025

    1 pagesCH03

    Change of details for Giacom Limited as a person with significant control on Dec 08, 2025

    2 pagesPSC05

    Registered office address changed from Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom to 41 Lothbury London EC2R 7HF on Dec 08, 2025

    1 pagesAD01

    Confirmation statement made on Nov 06, 2025 with no updates

    3 pagesCS01

    Appointment of Mr. Craig Barry Lovelace as a director on Jun 02, 2025

    2 pagesAP01

    Termination of appointment of Andrew Kenneth Boland as a director on May 30, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Mar 31, 2024

    21 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Appointment of Stephanie Allen as a secretary on Nov 25, 2024

    6 pagesAP03

    Confirmation statement made on Nov 06, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    21 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Nov 06, 2023 with updates

    4 pagesCS01

    Registration of charge 021146020022, created on Sep 28, 2023

    90 pagesMR01

    Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on Jun 29, 2023

    2 pagesPSC05

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Mar 31, 2022

    30 pagesAA

    Certificate of change of name

    Company name changed anglia telecom centres LIMITED\certificate issued on 30/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 30, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 26, 2023

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Nov 06, 2022 with no updates

    3 pagesCS01

    Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on May 04, 2022

    2 pagesPSC05

    Who are the officers of GIACOM (DISTRIBUTION) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Stephanie
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Secretary
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    330340170001
    LOVELACE, Craig Barry, Mr.
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish307898760001
    MARKE, Nathan Richard
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish194292450001
    O'BRIEN, Terence John
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish253414490001
    RIGHTON, Timothy Paul
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Director
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    United KingdomBritish253434790001
    BAKER, Robert Earl
    1 Smiths Place
    Grange Farm
    IP5 2YR Ipswich
    Suffolk
    Secretary
    1 Smiths Place
    Grange Farm
    IP5 2YR Ipswich
    Suffolk
    British78496930001
    BREWER, Ian David
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    Secretary
    160 George Street
    HP4 2EW Berkhamsted
    Hertfordshire
    British83061460001
    DRIVER, Samantha Jayne
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    Secretary
    47 Western Drive
    Hanslope
    MK19 7LB Milton Keynes
    Buckinghamshire
    British99655140001
    HAYES, Peter Andrew
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    Secretary
    2 Somersby Crescent
    SL6 3YY Maidenhead
    Berkshire
    British66610550002
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    149409780001
    NATHAN, Larry Graeme
    45 West Hill Road
    SW18 1LE London
    Secretary
    45 West Hill Road
    SW18 1LE London
    British49105010003
    PEARSON, Trevor John
    2 Mere Gardens
    Rushmere St. Andrew
    IP4 5HU Ipswich
    Suffolk
    Secretary
    2 Mere Gardens
    Rushmere St. Andrew
    IP4 5HU Ipswich
    Suffolk
    British39647720002
    POLLARD, Graham John
    Gorse Farm
    Whyle Lane
    HR6 0RQ Pudleston
    Herefordshire
    Secretary
    Gorse Farm
    Whyle Lane
    HR6 0RQ Pudleston
    Herefordshire
    British79395160002
    RILEY, Anthony John
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Secretary
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    British89230160001
    SYNETT, Jacob Julian
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    Secretary
    The Old Stables
    Pinnacle Place, Green Lane
    HA7 3AA Stanmore
    Middlesex
    British78716770002
    VAN DEN HEUVEL, Christopher Edward Francis
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    Secretary
    7 Hawkes Leap
    GU20 6JL Windlesham
    Surrey
    British78459700001
    BAKER, Robert Earl
    1 Smiths Place
    Grange Farm
    IP5 2YR Ipswich
    Suffolk
    Director
    1 Smiths Place
    Grange Farm
    IP5 2YR Ipswich
    Suffolk
    EnglandBritish78496930001
    BALAAM, Martin Anthony
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    Director
    The Laurels
    Coole Lane
    CW5 8AY Nantwich
    Cheshire
    United KingdomBritish82233550001
    BOLAND, Andrew Kenneth
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United Kingdom
    United KingdomBritish71264540006
    BREWER, Ian David
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    Director
    Croft Cottage
    Bellingdon
    HP5 2XW Chesham
    Buckinghamshire
    EnglandBritish83061460003
    CATTERICK, Simon
    7a High Street
    CB10 1AT Saffron Walden
    Essex
    Director
    7a High Street
    CB10 1AT Saffron Walden
    Essex
    United KingdomBritish87508490001
    CHIRGWIN, Denis
    363 Woodham Lane
    KT15 3PW Woodham
    Surrey
    Director
    363 Woodham Lane
    KT15 3PW Woodham
    Surrey
    British76834030002
    COUGHLAN, Aidan Thomas
    Briarbank 42 Westerfield Road
    IP4 2UT Ipswich
    Suffolk
    Director
    Briarbank 42 Westerfield Road
    IP4 2UT Ipswich
    Suffolk
    EnglandIrish40910650001
    DUBENS, Peter Adam Daiches
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    Director
    c/o C/O Oakley Capital Limited
    Cadogan Gate
    SW1X 0AS London
    3
    SwitzerlandBritish153016810001
    GRIGGS, Gavin Peter
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish154536120001
    HANNA, Michael
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    Director
    26 Turpins Avenue
    CO15 5HE Holland On Sea
    Essex
    United KingdomBritish68319570001
    JONES, Mark
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    Director
    92 Chipperfield Road
    WD4 9JD Kings Langley
    Hertfordshire
    EnglandBritish58889440002
    KIRKWOOD, Gareth Robert
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish174056480001
    LIVERTON, Michael William
    142 Long Road
    Lawford
    CO11 2HS Manningtree
    Essex
    Director
    142 Long Road
    Lawford
    CO11 2HS Manningtree
    Essex
    British65649380001
    MCGINN, David Raymond
    2 Starkey Close
    Cheshunt
    EN7 6WE Waltham Cross
    Hertfordshire
    Director
    2 Starkey Close
    Cheshunt
    EN7 6WE Waltham Cross
    Hertfordshire
    British66045000002
    MCGLENNON, David Lewis
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    United KingdomBritish181536600001
    MULLER, Neil Keith
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish252490400001
    PEARSON, Trevor John
    2 Mere Gardens
    Rushmere St. Andrew
    IP4 5HU Ipswich
    Suffolk
    Director
    2 Mere Gardens
    Rushmere St. Andrew
    IP4 5HU Ipswich
    Suffolk
    United KingdomBritish39647720002
    PERKS, Timothy Howard
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    Director
    Bowdown Farmhouse Burys Bank Road
    Greenham
    RG19 8DA Newbury
    Berkshire
    United KingdomBritish100207880001
    RILEY, Anthony John
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    Director
    Suite 1
    Lindred Road Business Park
    BB9 5SR Nelson
    Daisy House
    Lancashire
    EnglandBritish89230160001

    Who are the persons with significant control of GIACOM (DISTRIBUTION) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    Mar 12, 2021
    Lothbury
    EC2R 7HF London
    41
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number13078299
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jul 12, 2019
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11698405
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006 - England And Wales
    Place RegisteredCompanies House
    Registration Number8384981
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0