GCI NETWORK SOLUTIONS LIMITED

GCI NETWORK SOLUTIONS LIMITED

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

    Company NameGCI NETWORK SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04082862
    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 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 AddressNo

    What were the previous names of GCI NETWORK SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WAN SERVICES LIMITEDMay 25, 2005May 25, 2005
    TELEFONICA UK LIMITEDSep 29, 2003Sep 29, 2003
    MEDIAWAYS.UK LIMITEDOct 05, 2000Oct 05, 2000
    DWSCO 2076 LIMITEDOct 03, 2000Oct 03, 2000

    What are the latest accounts for GCI NETWORK SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 29, 2024
    Next Accounts Due OnSep 29, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for GCI NETWORK SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToMar 06, 2026
    Next Confirmation Statement DueMar 20, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 06, 2025
    OverdueNo

    What are the latest filings for GCI NETWORK SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    34 pagesAA

    legacy

    pagesPARENT_ACC

    legacy

    52 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 06, 2025 with no updates

    3 pagesCS01

    Previous accounting period shortened from Dec 30, 2023 to Dec 29, 2023

    1 pagesAA01

    Registration of charge 040828620010, created on Nov 05, 2024

    60 pagesMR01

    Registration of charge 040828620009, created on Nov 05, 2024

    60 pagesMR01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    37 pagesAA

    legacy

    59 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 040828620008, created on Jul 04, 2024

    60 pagesMR01

    Confirmation statement made on Mar 06, 2024 with no updates

    3 pagesCS01

    Registration of charge 040828620007, created on Jan 24, 2024

    13 pagesMR01

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Termination of appointment of Wayne Winston Churchill as a director on Aug 18, 2023

    1 pagesTM01

    Termination of appointment of Kevin John Budge as a director on Aug 18, 2023

    1 pagesTM01

    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 pagesAD02

    Change of details for Nasstar Managed Services Group Limited as a person with significant control on Jun 26, 2023

    2 pagesPSC05

    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 pagesAD01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Mr Michael Paul Cosgrave as a director on Mar 15, 2023

    2 pagesAP01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Mar 07, 2023 with no updates

    3 pagesCS01

    Who are the officers of GCI NETWORK SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COSGRAVE, Michael Paul
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    EnglandIrishChief Executive125036770001
    ALLEN, Mark David
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Secretary
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    British152273550001
    DISKIN, Denise
    24 New Hall Avenue
    Eccles
    M30 7LE Manchester
    Secretary
    24 New Hall Avenue
    Eccles
    M30 7LE Manchester
    BritishCompany Secretary79989980001
    STAKES, Jayne
    Netservices House
    31 Modwen Road
    M5 3EZ Waters Edge Business Park
    Salford
    Secretary
    Netservices House
    31 Modwen Road
    M5 3EZ Waters Edge Business Park
    Salford
    British121881290001
    DWS SECRETARIES LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Secretary
    5 Chancery Lane
    WC2A 1LF London
    900020220001
    GRAYS INN SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    81652080001
    ALLEN, Mark David
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritishDirector146619240001
    BODCZEK, Andreas
    Klenzestrasse 77
    80469 Muenchen
    Germany
    Director
    Klenzestrasse 77
    80469 Muenchen
    Germany
    GermanCeo Telefonica Deutschland Gmb77758690003
    BUDGE, Kevin John
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    United KingdomBritishCfo97406200003
    CHURCHILL, Wayne Winston
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Director
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    United KingdomBritishDirector210788230003
    DUNHAM, Marc Steven
    30 Ashdales
    AL1 2RB St. Albans
    Hertfordshire
    Director
    30 Ashdales
    AL1 2RB St. Albans
    Hertfordshire
    AmericanDirector Business Development73308120001
    HOWARD, Timothy David
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritishDirector113973210001
    KUETTER, Martin
    Innere Wiener Strasse 7 A, Flat 45
    81667 Munchen
    Germany
    Director
    Innere Wiener Strasse 7 A, Flat 45
    81667 Munchen
    Germany
    GermanCoo Telefonica Deutschland Gmb86123300003
    KUTTER, Martin
    272d Earls Court Road
    SW5 9AS London
    Director
    272d Earls Court Road
    SW5 9AS London
    GermanPolitical Economist73021360001
    MARTIN, Wayne Jason
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    United KingdomBritishDirector69508920001
    MCLAUCHLAN, Craig
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritishDirector258184510001
    PETERS, Andrew Robert
    St Peters Cottage
    4 Church Street
    GU22 9JE Old Woking
    Surrey
    Director
    St Peters Cottage
    4 Church Street
    GU22 9JE Old Woking
    Surrey
    BritishCeo77262510001
    RENKI, Hans Klaus
    Bahnhofstrasse 55
    Verl
    33415
    Germany
    Director
    Bahnhofstrasse 55
    Verl
    33415
    Germany
    GermanOperations81495650001
    RIBBROCK, Bernhard Heinrich
    Ravensberger Strasse 11
    33415 Verl
    Germany
    Director
    Ravensberger Strasse 11
    33415 Verl
    Germany
    GermanComputer Scientist74366190001
    THIRKILL, Adrian Albert
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritishChief Executive205369080001
    VICKERS, Mark Richard
    Netservices House
    31 Modwen Road
    M5 3EZ Waters Edge Business Park
    Salford
    Director
    Netservices House
    31 Modwen Road
    M5 3EZ Waters Edge Business Park
    Salford
    EnglandEnglishDirector100728200002
    VICKERS, Steven Harris
    35 St Marks Avenue
    WA14 4JB Altrincham
    Cheshire
    Director
    35 St Marks Avenue
    WA14 4JB Altrincham
    Cheshire
    BritishCompany Director98173690001
    WHITTY, John Joseph
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    Director
    Crofton Close
    LN3 4NT Lincoln
    Global House
    Lincolnshire
    EnglandBritishCompany Director132736110001
    WINN, Ian David
    Netservices House
    31 Modwen Road
    M5 3EZ Waters Edge Business Park
    Salford
    Director
    Netservices House
    31 Modwen Road
    M5 3EZ Waters Edge Business Park
    Salford
    EnglandBritish150515920001
    DWS DIRECTORS LIMITED
    5 Chancery Lane
    WC2A 1LF London
    Nominee Director
    5 Chancery Lane
    WC2A 1LF London
    900020210001

    Who are the persons with significant control of GCI NETWORK SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nasstar Managed Services Group Limited
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    Oct 01, 2016
    Brandy Carr Road
    Wakefield
    WF2 0UG West Yorkshire
    Melbourne House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number05396496
    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