GIACOM (BILLING) LIMITED

GIACOM (BILLING) LIMITED

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

    Company NameGIACOM (BILLING) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03089574
    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 (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 AddressNo

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

    Previous Company Names
    Company NameFromUntil
    UNION STREET TECHNOLOGIES LIMITEDFeb 08, 2001Feb 08, 2001
    THE DIRECT TELECOM COMPANY LIMITEDJul 22, 1998Jul 22, 1998
    THE TELECOM WAREHOUSE LIMITEDAug 10, 1995Aug 10, 1995

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

    OverdueNo
    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 (BILLING) LIMITED?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

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

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 17, 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

    22 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

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

    6 pagesAP03

    Audit exemption subsidiary accounts made up to Mar 31, 2023

    23 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Registration of charge 030895740007, created on Sep 28, 2023

    90 pagesMR01

    Confirmation statement made on Jul 17, 2023 with updates

    4 pagesCS01

    Change of details for Aurora Kendrick James Limited as a person with significant control on Jun 30, 2023

    2 pagesPSC05

    Full accounts made up to Mar 31, 2022

    28 pagesAA

    Certificate of change of name

    Company name changed union street technologies 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 29, 2023

    RES15

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Change of details for Aurora Kendrick James Limited as a person with significant control on May 04, 2022

    2 pagesPSC05

    Register(s) moved to registered inspection location One St Peter's Square Manchester M2 3DE

    1 pagesAD03

    Register inspection address has been changed to One St Peter's Square Manchester M2 3DE

    1 pagesAD02

    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 pagesAD01

    Who are the officers of GIACOM (BILLING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Stephanie
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    330341210001
    LOVELACE, Craig Barry, Mr.
    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 KingdomBritishChief Financial Officer307898760001
    MOLLOY, Anthony John
    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
    EnglandBritishCompany Director178254590001
    O'BRIEN, Kevin Paul
    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 KingdomBritishCompany Director256308310001
    O'BRIEN, Terence John
    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 KingdomBritishCeo253414490001
    COOK, Sara
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Secretary
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    BritishCompany Secretary37535360004
    NOTEHOLD LIMITED
    6 Stoke Newington Road
    N16 7XN London
    Nominee Secretary
    6 Stoke Newington Road
    N16 7XN London
    900002210001
    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 KingdomBritishCompany Director71264540006
    BRISTOW, Robert
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandEnglishDirector173692320001
    COOK, Anthony Graeme
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    United KingdomBritishManaging Director44164770004
    COOK, Anthony Graeme
    81 Raleigh Road
    TW9 2DU Richmond
    Surrey
    Director
    81 Raleigh Road
    TW9 2DU Richmond
    Surrey
    BritishSales Manager44164770003
    COOK, Sara Katharine
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritishCompany Secretary/Director210792670001
    CRESSWELL, Stephen
    37 Sheen Road
    TW9 1AJ Richmond
    The Courtyard
    Surrey
    United Kingdom
    Director
    37 Sheen Road
    TW9 1AJ Richmond
    The Courtyard
    Surrey
    United Kingdom
    United KingdomBritishTechnical Director74116230003
    FITCHEW, Mark Alistair Graham
    6 Compton Gardens
    Chiswell Green
    AL2 3HU St Albans
    Hertfordshire
    Director
    6 Compton Gardens
    Chiswell Green
    AL2 3HU St Albans
    Hertfordshire
    BritishManager47133660003
    HUBBARD, Clifford Gregory
    20 The Paddock
    Pembury
    TN2 4NR Tunbridge Wells
    Kent
    Director
    20 The Paddock
    Pembury
    TN2 4NR Tunbridge Wells
    Kent
    BritishFinancial Director64692750001
    KAZACA, Alper
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Director
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    EnglandBritishDevelopment Director165422900001
    WRIGHT, Paula Barber
    37 Sheen Road
    TW9 1AJ Richmond
    The Courtyard
    Surrey
    United Kingdom
    Director
    37 Sheen Road
    TW9 1AJ Richmond
    The Courtyard
    Surrey
    United Kingdom
    United KingdomBritishOperations Director165427510001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Giacom (Platforms) Limited
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Aug 08, 2020
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredRegister Of Companies In England & Wales
    Registration Number05425077
    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.
    Mrs Sara Katharine Cook
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    May 20, 2020
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Anthony Graeme Cook
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Jul 22, 2016
    Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 25% but not more than 50% 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