GIACOM (BILLING) LIMITED
Overview
Company Name | GIACOM (BILLING) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03089574 |
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 (BILLING) LIMITED?
- Other telecommunications activities (61900) / Information and communication
- Business and domestic software development (62012) / Information and communication
Where is GIACOM (BILLING) LIMITED located?
Registered Office Address | Milton Gate 60 Chiswell Street EC1Y 4AG London United Kingdom United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GIACOM (BILLING) LIMITED?
Company Name | From | Until |
---|---|---|
UNION STREET TECHNOLOGIES LIMITED | Feb 08, 2001 | Feb 08, 2001 |
THE DIRECT TELECOM COMPANY LIMITED | Jul 22, 1998 | Jul 22, 1998 |
THE TELECOM WAREHOUSE LIMITED | Aug 10, 1995 | Aug 10, 1995 |
What are the latest accounts for GIACOM (BILLING) LIMITED?
Overdue | No |
---|---|
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 (BILLING) LIMITED?
Last Confirmation Statement Made Up To | Jul 17, 2026 |
---|---|
Next Confirmation Statement Due | Jul 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2025 |
Overdue | No |
What are the latest filings for GIACOM (BILLING) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 17, 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 | 22 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 | ||||||||||
Audit exemption subsidiary accounts made up to Mar 31, 2023 | 23 pages | AA | ||||||||||
legacy | 73 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registration of charge 030895740007, created on Sep 28, 2023 | 90 pages | MR01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 4 pages | CS01 | ||||||||||
Change of details for Aurora Kendrick James Limited as a person with significant control on Jun 30, 2023 | 2 pages | PSC05 | ||||||||||
Full accounts made up to Mar 31, 2022 | 28 pages | AA | ||||||||||
Certificate of change of name Company name changed union street technologies LIMITED\certificate issued on 30/06/23 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Aurora Kendrick James Limited as a person with significant control on May 04, 2022 | 2 pages | PSC05 | ||||||||||
Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE | 1 pages | AD03 | ||||||||||
Register inspection address has been changed to One St Peter's Square Manchester M2 3DE | 1 pages | AD02 | ||||||||||
Registered office address changed from Hampshire House, Hampshire Corporate Park Templars Way Chandler's Ford Eastleigh SO53 3RY England to Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG on May 04, 2022 | 1 pages | AD01 | ||||||||||
Who are the officers of GIACOM (BILLING) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALLEN, Stephanie | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | 330341210001 | |||||||
LOVELACE, Craig Barry, Mr. | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Chief Financial Officer | 307898760001 | ||||
MOLLOY, Anthony John | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | England | British | Company Director | 178254590001 | ||||
O'BRIEN, Kevin Paul | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 256308310001 | ||||
O'BRIEN, Terence John | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Ceo | 253414490001 | ||||
COOK, Sara | Secretary | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | British | Company Secretary | 37535360004 | |||||
NOTEHOLD LIMITED | Nominee Secretary | 6 Stoke Newington Road N16 7XN London | 900002210001 | |||||||
BOLAND, Andrew Kenneth | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom United Kingdom | United Kingdom | British | Company Director | 71264540006 | ||||
BRISTOW, Robert | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | English | Director | 173692320001 | ||||
COOK, Anthony Graeme | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | United Kingdom | British | Managing Director | 44164770004 | ||||
COOK, Anthony Graeme | Director | 81 Raleigh Road TW9 2DU Richmond Surrey | British | Sales Manager | 44164770003 | |||||
COOK, Sara Katharine | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | Company Secretary/Director | 210792670001 | ||||
CRESSWELL, Stephen | Director | 37 Sheen Road TW9 1AJ Richmond The Courtyard Surrey United Kingdom | United Kingdom | British | Technical Director | 74116230003 | ||||
FITCHEW, Mark Alistair Graham | Director | 6 Compton Gardens Chiswell Green AL2 3HU St Albans Hertfordshire | British | Manager | 47133660003 | |||||
HUBBARD, Clifford Gregory | Director | 20 The Paddock Pembury TN2 4NR Tunbridge Wells Kent | British | Financial Director | 64692750001 | |||||
KAZACA, Alper | Director | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | England | British | Development Director | 165422900001 | ||||
WRIGHT, Paula Barber | Director | 37 Sheen Road TW9 1AJ Richmond The Courtyard Surrey United Kingdom | United Kingdom | British | Operations Director | 165427510001 |
Who are the persons with significant control of GIACOM (BILLING) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Giacom (Platforms) Limited | Aug 08, 2020 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mrs Sara Katharine Cook | May 20, 2020 | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Anthony Graeme Cook | Jul 22, 2016 | Lindred Road Brierfield BB9 5SR Nelson Lindred House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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