Background WavePink WaveYellow Wave

GAMMA BUSINESS COMMUNICATIONS LIMITED (02998021)

GAMMA BUSINESS COMMUNICATIONS LIMITED (02998021) is an active UK company. incorporated on 5 December 1994. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 2 other business activities. GAMMA BUSINESS COMMUNICATIONS LIMITED has been registered for 31 years. Current directors include MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John.

Company Number
02998021
Status
active
Type
ltd
Incorporated
5 December 1994
Age
31 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John
SIC Codes
61100, 61200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMMA BUSINESS COMMUNICATIONS LIMITED

GAMMA BUSINESS COMMUNICATIONS LIMITED is an active company incorporated on 5 December 1994 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 2 other business activities. GAMMA BUSINESS COMMUNICATIONS LIMITED was registered 31 years ago.(SIC: 61100, 61200, 82990)

Status

active

Active since 31 years ago

Company No

02998021

LTD Company

Age

31 Years

Incorporated 5 December 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Medium Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

UNI WORLD COMMUNICATIONS LIMITED
From: 27 March 2000To: 4 October 2011
ANDREW CHARLES ASSOCIATES (COMMUNICATION) LIMITED
From: 25 September 1996To: 27 March 2000
AUTODEFENSE LIMITED
From: 5 December 1994To: 25 September 1996
Contact
Address

Arbeta 11 Northampton Road Manchester, M40 5BP,

Previous Addresses

The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 24 August 2022To: 11 February 2026
Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom
From: 22 August 2022To: 24 August 2022
5 Fleet Place London EC4M 7rd
From: 7 March 2011To: 22 August 2022
Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU
From: 5 December 1994To: 7 March 2011
Timeline

11 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Dec 94
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Director Left
May 23
Director Joined
May 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

MATZOPOULOS, Rachael Alexandra

Active
11 Northampton Road, ManchesterM40 5BP
Secretary
Appointed 31 Mar 2023

MACFARLANE, David James

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1968
Director
Appointed 11 Aug 2022

MAHER, Paul

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1976
Director
Appointed 11 Aug 2022

WILLIAMS, David John

Active
11 Northampton Road, ManchesterM40 5BP
Born September 1986
Director
Appointed 31 Mar 2023

GODDARD, Malcolm Charles

Resigned
Kings Road West, NewburyRG14 5BY
Secretary
Appointed 13 Sept 2006
Resigned 31 Mar 2023

HAUNCH, Richard Antony

Resigned
40 Peregrine Place, NorthamptonNN4 0SL
Secretary
Appointed 01 Mar 2004
Resigned 07 Feb 2005

POINTON, Albert David

Resigned
25 The Officers Quarters, GosportPO12 1AG
Secretary
Appointed 07 Feb 2005
Resigned 12 Sept 2006

POTTER, Barbara

Resigned
59 Kennedy Crescent, GosportPO12 2NL
Secretary
Appointed 05 Dec 1994
Resigned 01 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Dec 1994
Resigned 05 Dec 1994

BANNER, Paul Lancelot

Resigned
Cherry Trees, EsherKT10 9HG
Born October 1952
Director
Appointed 01 Mar 2004
Resigned 14 May 2007

BELSHAW, Andrew Scott James

Resigned
Kings Road West, NewburyRG14 5BY
Born July 1974
Director
Appointed 01 Oct 2014
Resigned 11 Aug 2022

CORBISHLEY, Philip

Resigned
15 High Street, NorthamptonNN4 7BT
Born August 1953
Director
Appointed 01 Mar 2004
Resigned 14 May 2007

FALCONER, Robert Mckenzie

Resigned
Kings Road West, NewburyRG14 5BY
Born May 1951
Director
Appointed 01 Mar 2004
Resigned 20 Jun 2018

GODDARD, Malcolm Charles

Resigned
Kings Road West, NewburyRG14 5BY
Born September 1956
Director
Appointed 16 May 2006
Resigned 31 Mar 2023

HAUNCH, Richard Antony

Resigned
40 Peregrine Place, NorthamptonNN4 0SL
Born February 1949
Director
Appointed 01 Mar 2004
Resigned 07 Feb 2005

HILSDEN, Joanna Elizabeth

Resigned
Top Floor Flat, SouthseaPO5 2JB
Born May 1978
Director
Appointed 06 Apr 2003
Resigned 31 Dec 2004

HISOM, Richard

Resigned
Avon Pines, RingwoodBH24 2AS
Born November 1949
Director
Appointed 06 Apr 2003
Resigned 01 Mar 2004

JAUNCEY, Kevin Lester

Resigned
Ravensbourne, RamsburySN8 2PR
Born March 1960
Director
Appointed 01 Mar 2004
Resigned 30 Jun 2004

POINTON, Albert David

Resigned
25 The Officers Quarters, GosportPO12 1AG
Born October 1955
Director
Appointed 07 Feb 2005
Resigned 12 Sept 2006

POTTER, Ashleigh Grahame Colin

Resigned
16 Brecon House, PortsmouthPO1 3BP
Born October 1976
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2005

POTTER, Barbara

Resigned
59 Kennedy Crescent, GosportPO12 2NL
Born March 1947
Director
Appointed 05 Dec 1994
Resigned 01 Mar 2004

POTTER, Colin

Resigned
59 Kennedy Crescent, GosportPO12 2NL
Born October 1949
Director
Appointed 05 Dec 1994
Resigned 31 Oct 2004

POTTER, Graeme

Resigned
Top Floor Flat, SouthseaPO5 2JB
Born October 1977
Director
Appointed 06 Apr 2003
Resigned 31 Dec 2004

ROBINSON, William Kim Mclaren

Resigned
55 Lickhill Road, CalneSN11 9DF
Born December 1958
Director
Appointed 07 Feb 2005
Resigned 24 Nov 2008

SREEVES, Gerard Anthony

Resigned
Kings Road West, NewburyRG14 5BY
Born April 1959
Director
Appointed 16 May 2007
Resigned 01 Oct 2014

TAYLOR, Andrew George

Resigned
52 Lime Street, LondonEC3M 7AF
Born December 1968
Director
Appointed 30 Jul 2018
Resigned 11 Aug 2022

Persons with significant control

1

52 Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

167

Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Total Exemption Full
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
GUARANTEE2GUARANTEE2
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
14 June 2023
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
16 June 2022
AAAnnual Accounts
Legacy
16 June 2022
PARENT_ACCPARENT_ACC
Legacy
16 June 2022
GUARANTEE2GUARANTEE2
Legacy
16 June 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
PARENT_ACCPARENT_ACC
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Auditors Resignation Company
2 July 2015
AUDAUD
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Resolution
24 July 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2012
AR01AR01
Legacy
14 December 2012
MG02MG02
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Certificate Change Of Name Company
4 October 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 October 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 December 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2009
AR01AR01
Move Registers To Sail Company
24 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Sail Address Company
24 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
5 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288bResignation of Director or Secretary
Legacy
22 January 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
363aAnnual Return
Legacy
29 March 2006
288cChange of Particulars
Legacy
29 March 2006
288cChange of Particulars
Legacy
16 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
287Change of Registered Office
Legacy
9 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Legacy
23 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288aAppointment of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
19 March 2004
225Change of Accounting Reference Date
Legacy
19 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
3 June 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
21 February 2002
AAAnnual Accounts
Legacy
8 January 2002
88(2)R88(2)R
Legacy
2 January 2002
363sAnnual Return (shuttle)
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
31 December 2001
122122
Resolution
31 December 2001
RESOLUTIONSResolutions
Legacy
31 December 2001
123Notice of Increase in Nominal Capital
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
18 May 2000
88(2)R88(2)R
Certificate Change Of Name Company
24 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 March 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1998
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 October 1996
AAAnnual Accounts
Resolution
4 October 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
30 June 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 December 1994
288288
Incorporation Company
5 December 1994
NEWINCIncorporation