GCI NETWORK SOLUTIONS LIMITED
Overview
Company Name | GCI NETWORK SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04082862 |
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 GCI NETWORK SOLUTIONS LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is GCI NETWORK SOLUTIONS LIMITED located?
Registered Office Address | Melbourne House Brandy Carr Road Wakefield WF2 0UG West Yorkshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GCI NETWORK SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
WAN SERVICES LIMITED | May 25, 2005 | May 25, 2005 |
TELEFONICA UK LIMITED | Sep 29, 2003 | Sep 29, 2003 |
MEDIAWAYS.UK LIMITED | Oct 05, 2000 | Oct 05, 2000 |
DWSCO 2076 LIMITED | Oct 03, 2000 | Oct 03, 2000 |
What are the latest accounts for GCI NETWORK SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 29, 2024 |
Next Accounts Due On | Sep 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GCI NETWORK SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Mar 06, 2026 |
---|---|
Next Confirmation Statement Due | Mar 20, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 06, 2025 |
Overdue | No |
What are the latest filings for GCI NETWORK SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 34 pages | AA | ||
legacy | pages | PARENT_ACC | ||
legacy | 52 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Mar 06, 2025 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023 | 1 pages | AA01 | ||
Registration of charge 040828620010, created on Nov 05, 2024 | 60 pages | MR01 | ||
Registration of charge 040828620009, created on Nov 05, 2024 | 60 pages | MR01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 37 pages | AA | ||
legacy | 59 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Registration of charge 040828620008, created on Jul 04, 2024 | 60 pages | MR01 | ||
Confirmation statement made on Mar 06, 2024 with no updates | 3 pages | CS01 | ||
Registration of charge 040828620007, created on Jan 24, 2024 | 13 pages | MR01 | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Termination of appointment of Kevin John Budge as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Register inspection address has been changed from 2 Crofton Close Lincoln LN3 4NT England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG | 1 pages | AD02 | ||
Change of details for Nasstar Managed Services Group Limited as a person with significant control on Jun 26, 2023 | 2 pages | PSC05 | ||
Registered office address changed from 19-25 Nuffield Road Poole Dorset BH17 0RU England to Melbourne House Brandy Carr Road Wakefield West Yorkshire WF2 0UG on Jun 29, 2023 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2021 | 39 pages | AA | ||
Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023 | 2 pages | AP01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Mar 07, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of GCI NETWORK SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COSGRAVE, Michael Paul | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | England | Irish | Chief Executive | 125036770001 | ||||
ALLEN, Mark David | Secretary | Crofton Close LN3 4NT Lincoln Global House Lincolnshire | British | 152273550001 | ||||||
DISKIN, Denise | Secretary | 24 New Hall Avenue Eccles M30 7LE Manchester | British | Company Secretary | 79989980001 | |||||
STAKES, Jayne | Secretary | Netservices House 31 Modwen Road M5 3EZ Waters Edge Business Park Salford | British | 121881290001 | ||||||
DWS SECRETARIES LIMITED | Nominee Secretary | 5 Chancery Lane WC2A 1LF London | 900020220001 | |||||||
GRAYS INN SECRETARIES LIMITED | Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 81652080001 | |||||||
ALLEN, Mark David | Director | Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | Director | 146619240001 | ||||
BODCZEK, Andreas | Director | Klenzestrasse 77 80469 Muenchen Germany | German | Ceo Telefonica Deutschland Gmb | 77758690003 | |||||
BUDGE, Kevin John | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | United Kingdom | British | Cfo | 97406200003 | ||||
CHURCHILL, Wayne Winston | Director | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | United Kingdom | British | Director | 210788230003 | ||||
DUNHAM, Marc Steven | Director | 30 Ashdales AL1 2RB St. Albans Hertfordshire | American | Director Business Development | 73308120001 | |||||
HOWARD, Timothy David | Director | Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | Director | 113973210001 | ||||
KUETTER, Martin | Director | Innere Wiener Strasse 7 A, Flat 45 81667 Munchen Germany | German | Coo Telefonica Deutschland Gmb | 86123300003 | |||||
KUTTER, Martin | Director | 272d Earls Court Road SW5 9AS London | German | Political Economist | 73021360001 | |||||
MARTIN, Wayne Jason | Director | Crofton Close LN3 4NT Lincoln Global House Lincolnshire | United Kingdom | British | Director | 69508920001 | ||||
MCLAUCHLAN, Craig | Director | Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | Director | 258184510001 | ||||
PETERS, Andrew Robert | Director | St Peters Cottage 4 Church Street GU22 9JE Old Woking Surrey | British | Ceo | 77262510001 | |||||
RENKI, Hans Klaus | Director | Bahnhofstrasse 55 Verl 33415 Germany | German | Operations | 81495650001 | |||||
RIBBROCK, Bernhard Heinrich | Director | Ravensberger Strasse 11 33415 Verl Germany | German | Computer Scientist | 74366190001 | |||||
THIRKILL, Adrian Albert | Director | Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | Chief Executive | 205369080001 | ||||
VICKERS, Mark Richard | Director | Netservices House 31 Modwen Road M5 3EZ Waters Edge Business Park Salford | England | English | Director | 100728200002 | ||||
VICKERS, Steven Harris | Director | 35 St Marks Avenue WA14 4JB Altrincham Cheshire | British | Company Director | 98173690001 | |||||
WHITTY, John Joseph | Director | Crofton Close LN3 4NT Lincoln Global House Lincolnshire | England | British | Company Director | 132736110001 | ||||
WINN, Ian David | Director | Netservices House 31 Modwen Road M5 3EZ Waters Edge Business Park Salford | England | British | 150515920001 | |||||
DWS DIRECTORS LIMITED | Nominee Director | 5 Chancery Lane WC2A 1LF London | 900020210001 |
Who are the persons with significant control of GCI NETWORK SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Nasstar Managed Services Group Limited | Oct 01, 2016 | Brandy Carr Road Wakefield WF2 0UG West Yorkshire Melbourne House United Kingdom | No | ||||||||||
| |||||||||||||
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