GIACOM (DISTRIBUTION) LIMITED
Overview
| Company Name | GIACOM (DISTRIBUTION) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02114602 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GIACOM (DISTRIBUTION) LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANGLIA TELECOM CENTRES LIMITED | Oct 13, 2003 | Oct 13, 2003 |
| ANGLIA TELECOM CENTRES PUBLIC LIMITED COMPANY | Apr 03, 1987 | Apr 03, 1987 |
| COMETCROWN LIMITED | Mar 24, 1987 | Mar 24, 1987 |
What are the latest accounts for GIACOM (DISTRIBUTION) LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Dec 31, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GIACOM (DISTRIBUTION) LIMITED?
| Last Confirmation Statement Made Up To | Nov 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 06, 2025 |
| Overdue | No |
What are the latest filings for GIACOM (DISTRIBUTION) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secretary's details changed for Stephanie Allen on Dec 08, 2025 | 1 pages | CH03 | ||||||||||
Change of details for Giacom Limited as a person with significant control on Dec 08, 2025 | 2 pages | PSC05 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Nov 06, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr. Craig Barry Lovelace as a director on Jun 02, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Kenneth Boland as a director on May 30, 2025 | 1 pages | TM01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2024 | 21 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Appointment of Stephanie Allen as a secretary on Nov 25, 2024 | 6 pages | AP03 | ||||||||||
Confirmation statement made on Nov 06, 2024 with no updates | 3 pages | CS01 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 21 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
Confirmation statement made on Nov 06, 2023 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 021146020022, created on Sep 28, 2023 | 90 pages | MR01 | ||||||||||
Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on Jun 29, 2023 | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Mar 31, 2022 | 30 pages | AA | ||||||||||
Certificate of change of name Company name changed anglia telecom centres LIMITED\certificate issued on 30/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 06, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Digital Wholesale Solutions Group Limited as a person with significant control on May 04, 2022 | 2 pages | PSC05 | ||||||||||
Who are the officers of GIACOM (DISTRIBUTION) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Stephanie | Secretary | Lothbury EC2R 7HF London 41 United Kingdom | 330340170001 | |||||||
| LOVELACE, Craig Barry, Mr. | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 307898760001 | |||||
| MARKE, Nathan Richard | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 194292450001 | |||||
| O'BRIEN, Terence John | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 253414490001 | |||||
| RIGHTON, Timothy Paul | Director | Lothbury EC2R 7HF London 41 United Kingdom | United Kingdom | British | 253434790001 | |||||
| BAKER, Robert Earl | Secretary | 1 Smiths Place Grange Farm IP5 2YR Ipswich Suffolk | British | 78496930001 | ||||||
| BREWER, Ian David | Secretary | 160 George Street HP4 2EW Berkhamsted Hertfordshire | British | 83061460001 | ||||||
| DRIVER, Samantha Jayne | Secretary | 47 Western Drive Hanslope MK19 7LB Milton Keynes Buckinghamshire | British | 99655140001 | ||||||
| HAYES, Peter Andrew | Secretary | 2 Somersby Crescent SL6 3YY Maidenhead Berkshire | British | 66610550002 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | 149409780001 | |||||||
| NATHAN, Larry Graeme | Secretary | 45 West Hill Road SW18 1LE London | British | 49105010003 | ||||||
| PEARSON, Trevor John | Secretary | 2 Mere Gardens Rushmere St. Andrew IP4 5HU Ipswich Suffolk | British | 39647720002 | ||||||
| POLLARD, Graham John | Secretary | Gorse Farm Whyle Lane HR6 0RQ Pudleston Herefordshire | British | 79395160002 | ||||||
| RILEY, Anthony John | Secretary | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | British | 89230160001 | ||||||
| SYNETT, Jacob Julian | Secretary | The Old Stables Pinnacle Place, Green Lane HA7 3AA Stanmore Middlesex | British | 78716770002 | ||||||
| VAN DEN HEUVEL, Christopher Edward Francis | Secretary | 7 Hawkes Leap GU20 6JL Windlesham Surrey | British | 78459700001 | ||||||
| BAKER, Robert Earl | Director | 1 Smiths Place Grange Farm IP5 2YR Ipswich Suffolk | England | British | 78496930001 | |||||
| BALAAM, Martin Anthony | Director | The Laurels Coole Lane CW5 8AY Nantwich Cheshire | United Kingdom | British | 82233550001 | |||||
| BOLAND, Andrew Kenneth | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | 71264540006 | |||||
| BREWER, Ian David | Director | Croft Cottage Bellingdon HP5 2XW Chesham Buckinghamshire | England | British | 83061460003 | |||||
| CATTERICK, Simon | Director | 7a High Street CB10 1AT Saffron Walden Essex | United Kingdom | British | 87508490001 | |||||
| CHIRGWIN, Denis | Director | 363 Woodham Lane KT15 3PW Woodham Surrey | British | 76834030002 | ||||||
| COUGHLAN, Aidan Thomas | Director | Briarbank 42 Westerfield Road IP4 2UT Ipswich Suffolk | England | Irish | 40910650001 | |||||
| DUBENS, Peter Adam Daiches | Director | c/o C/O Oakley Capital Limited Cadogan Gate SW1X 0AS London 3 | Switzerland | British | 153016810001 | |||||
| GRIGGS, Gavin Peter | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 154536120001 | |||||
| HANNA, Michael | Director | 26 Turpins Avenue CO15 5HE Holland On Sea Essex | United Kingdom | British | 68319570001 | |||||
| JONES, Mark | Director | 92 Chipperfield Road WD4 9JD Kings Langley Hertfordshire | England | British | 58889440002 | |||||
| KIRKWOOD, Gareth Robert | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 174056480001 | |||||
| LIVERTON, Michael William | Director | 142 Long Road Lawford CO11 2HS Manningtree Essex | British | 65649380001 | ||||||
| MCGINN, David Raymond | Director | 2 Starkey Close Cheshunt EN7 6WE Waltham Cross Hertfordshire | British | 66045000002 | ||||||
| MCGLENNON, David Lewis | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | United Kingdom | British | 181536600001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 252490400001 | |||||
| PEARSON, Trevor John | Director | 2 Mere Gardens Rushmere St. Andrew IP4 5HU Ipswich Suffolk | United Kingdom | British | 39647720002 | |||||
| PERKS, Timothy Howard | Director | Bowdown Farmhouse Burys Bank Road Greenham RG19 8DA Newbury Berkshire | United Kingdom | British | 100207880001 | |||||
| RILEY, Anthony John | Director | Suite 1 Lindred Road Business Park BB9 5SR Nelson Daisy House Lancashire | England | British | 89230160001 |
Who are the persons with significant control of GIACOM (DISTRIBUTION) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Giacom Limited | Mar 12, 2021 | Lothbury EC2R 7HF London 41 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Digital Wholesale Solutions Holdings Limited | Jul 12, 2019 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Daisy Intermediate Holdings Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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