Company NameGamma Network Solutions Limited
Company StatusActive
Company Number06783485
CategoryPrivate Limited Company
Incorporation Date6 January 2009(15 years, 3 months ago)
Previous NameVaridion Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr David James Macfarlane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NamePaul Maher
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2022(13 years, 7 months after company formation)
Appointment Duration1 year, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDavid John Williams
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMrs Rachael Alexandra Matzopoulos
StatusCurrent
Appointed31 March 2023(14 years, 2 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr David James Macfarlane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleMD
Country of ResidenceEngland
Correspondence AddressHighlands Cobham Road
Fetcham
Leatherhead
Surrey
KT22 9SH
Secretary NameMr David James Macfarlane
NationalityBritish
StatusResigned
Appointed06 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9, Axis
Cleeve Road
Leatherhead
Surrey
KT22 7RD
Director NameMr Alex Graham Ayers
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2009(10 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 03 March 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Annaleigh Place, Rydens Grove
Walton-On-Thames
Surrey
KT12 5RW
Secretary NameMrs Sarah Macfarlane
StatusResigned
Appointed20 December 2010(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 March 2012)
RoleCompany Director
Correspondence Address9, Axis
Cleeve Road
Leatherhead
Surrey
KT22 7RD
Director NameMr Gerard Anthony Sreeves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(3 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Robert McKenzie Falconer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(3 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 20 June 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Malcolm Charles Goddard
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2012(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 March 2023)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Secretary NameMalcolm Charles Goddard
NationalityBritish
StatusResigned
Appointed03 March 2012(3 years, 1 month after company formation)
Appointment Duration11 years (resigned 31 March 2023)
RoleCompany Director
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Andrew Scott James Belshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(5 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Andrew George Taylor
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2018(9 years, 6 months after company formation)
Appointment Duration4 years (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF

Contact

Websitegns.gamma.co.uk

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.5k at £1Gamma Business Communications LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,779,000
Gross Profit£2,889,000
Net Worth£2,313,000
Cash£2,453,000
Current Liabilities£6,308,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

15 January 2010Delivered on: 2 February 2010
Persons entitled: Bournelodge (Leatherhead) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The amount standing to the credit of a bank deposit account see image for full details.
Outstanding

Filing History

12 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (30 pages)
12 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (140 pages)
12 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
12 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
15 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
14 June 2023Change of details for Gamma Business Communications Limited as a person with significant control on 24 August 2022 (2 pages)
28 April 2023Termination of appointment of Malcolm Charles Goddard as a director on 31 March 2023 (1 page)
28 April 2023Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 31 March 2023 (2 pages)
28 April 2023Termination of appointment of Malcolm Charles Goddard as a secretary on 31 March 2023 (1 page)
28 April 2023Appointment of Mr David John Williams as a director on 31 March 2023 (2 pages)
20 January 2023Confirmation statement made on 6 January 2023 with no updates (3 pages)
25 August 2022Termination of appointment of Andrew Scott James Belshaw as a director on 11 August 2022 (1 page)
25 August 2022Appointment of Mr David James Macfarlane as a director on 11 August 2022 (2 pages)
25 August 2022Appointment of Mr Paul Maher as a director on 11 August 2022 (2 pages)
25 August 2022Termination of appointment of Andrew George Taylor as a director on 11 August 2022 (1 page)
24 August 2022Registered office address changed from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 August 2022 (1 page)
22 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 22 August 2022 (1 page)
22 August 2022Change of details for Gamma Business Communications Limited as a person with significant control on 11 August 2022 (2 pages)
16 June 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
16 June 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
16 June 2022Audit exemption subsidiary accounts made up to 31 December 2021 (29 pages)
16 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (135 pages)
7 February 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
6 October 2021Audit exemption subsidiary accounts made up to 31 December 2020 (23 pages)
6 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
6 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
6 October 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (140 pages)
9 March 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
13 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
13 October 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (122 pages)
13 October 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
20 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
24 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (22 pages)
24 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (123 pages)
5 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (124 pages)
5 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
16 January 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
10 August 2018Appointment of Andrew George Taylor as a director on 30 July 2018 (2 pages)
6 July 2018Termination of appointment of Robert Mckenzie Falconer as a director on 20 June 2018 (1 page)
15 May 2018Full accounts made up to 31 December 2017 (25 pages)
10 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (23 pages)
11 April 2017Full accounts made up to 31 December 2016 (23 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
25 April 2016Full accounts made up to 31 December 2015 (24 pages)
25 April 2016Full accounts made up to 31 December 2015 (24 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,500
(7 pages)
11 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,500
(7 pages)
2 July 2015Auditor's resignation (2 pages)
2 July 2015Auditor's resignation (2 pages)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
15 May 2015Full accounts made up to 31 December 2014 (20 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,500
(7 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,500
(7 pages)
2 February 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1,500
(7 pages)
3 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
3 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
3 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
3 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 August 2014Full accounts made up to 31 December 2013 (17 pages)
5 August 2014Full accounts made up to 31 December 2013 (17 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
24 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(14 pages)
26 June 2014Registered office address changed from 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD United Kingdom on 26 June 2014 (1 page)
26 June 2014Registered office address changed from 9, Axis Cleeve Road Leatherhead Surrey KT22 7RD United Kingdom on 26 June 2014 (1 page)
31 January 2014Annual return made up to 6 January 2014
Statement of capital on 2014-01-31
  • GBP 1,500
(15 pages)
31 January 2014Annual return made up to 6 January 2014
Statement of capital on 2014-01-31
  • GBP 1,500
(15 pages)
31 January 2014Annual return made up to 6 January 2014
Statement of capital on 2014-01-31
  • GBP 1,500
(15 pages)
24 April 2013Full accounts made up to 31 December 2012 (17 pages)
24 April 2013Full accounts made up to 31 December 2012 (17 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (15 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (15 pages)
1 February 2013Annual return made up to 6 January 2013 with a full list of shareholders (15 pages)
21 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
21 December 2012Current accounting period shortened from 28 February 2013 to 31 December 2012 (3 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
6 December 2012Total exemption full accounts made up to 29 February 2012 (13 pages)
19 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,500
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,500
(4 pages)
19 November 2012Statement of capital following an allotment of shares on 5 November 2012
  • GBP 1,500
(4 pages)
9 June 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
9 June 2012Previous accounting period extended from 31 December 2011 to 28 February 2012 (1 page)
13 April 2012Company name changed varidion LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(3 pages)
13 April 2012Change of name notice (2 pages)
13 April 2012Company name changed varidion LIMITED\certificate issued on 13/04/12
  • RES15 ‐ Change company name resolution on 2012-03-30
(3 pages)
13 April 2012Change of name notice (2 pages)
13 March 2012Termination of appointment of David Macfarlane as a director (2 pages)
13 March 2012Appointment of Malcolm Charles Goddard as a director on 3 March 2012 (3 pages)
13 March 2012Termination of appointment of David Macfarlane as a director (2 pages)
13 March 2012Appointment of Malcolm Charles Goddard as a secretary (3 pages)
13 March 2012Appointment of Gerard Sreeves as a director (3 pages)
13 March 2012Appointment of Malcolm Charles Goddard as a secretary (3 pages)
13 March 2012Appointment of Malcolm Charles Goddard as a director on 3 March 2012 (3 pages)
13 March 2012Appointment of Gerard Sreeves as a director (3 pages)
13 March 2012Termination of appointment of Alex Ayers as a director (2 pages)
13 March 2012Termination of appointment of Sarah Macfarlane as a secretary (2 pages)
13 March 2012Appointment of Robert Mckenzie Falconer as a director (3 pages)
13 March 2012Appointment of Malcolm Charles Goddard as a director on 3 March 2012 (3 pages)
13 March 2012Appointment of Robert Mckenzie Falconer as a director (3 pages)
13 March 2012Termination of appointment of Alex Ayers as a director (2 pages)
13 March 2012Termination of appointment of Sarah Macfarlane as a secretary (2 pages)
5 March 2012Statement of capital following an allotment of shares on 6 January 2009
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 6 January 2009
  • GBP 1,000
(4 pages)
5 March 2012Statement of capital following an allotment of shares on 6 January 2009
  • GBP 1,000
(4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
3 February 2012Annual return made up to 6 January 2012 with a full list of shareholders (4 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
30 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
16 February 2011Appointment of Mr Alex Graham Ayers as a director (2 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 February 2011Appointment of Mr Alex Graham Ayers as a director (2 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
16 February 2011Annual return made up to 6 January 2011 with a full list of shareholders (4 pages)
20 December 2010Termination of appointment of David Macfarlane as a secretary (1 page)
20 December 2010Appointment of Mrs Sarah Macfarlane as a secretary (1 page)
20 December 2010Appointment of Mrs Sarah Macfarlane as a secretary (1 page)
20 December 2010Termination of appointment of David Macfarlane as a secretary (1 page)
1 March 2010Secretary's details changed for Mr David Macfarlane on 1 October 2009 (1 page)
1 March 2010Director's details changed for Mr David Macfarlane on 1 October 2009 (2 pages)
1 March 2010Secretary's details changed for Mr David Macfarlane on 1 October 2009 (1 page)
1 March 2010Secretary's details changed for Mr David Macfarlane on 1 October 2009 (1 page)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 March 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr David Macfarlane on 1 October 2009 (2 pages)
1 March 2010Director's details changed for Mr David Macfarlane on 1 October 2009 (2 pages)
10 February 2010Registered office address changed from Highlands Cobham Road Fetcham Leatherhead Surrey KT22 9SH England on 10 February 2010 (1 page)
10 February 2010Registered office address changed from Highlands Cobham Road Fetcham Leatherhead Surrey KT22 9SH England on 10 February 2010 (1 page)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
29 January 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
29 January 2010Previous accounting period shortened from 31 January 2010 to 31 December 2009 (3 pages)
6 January 2009Incorporation (11 pages)
6 January 2009Incorporation (11 pages)