Background WavePink WaveYellow Wave

GALLAGHER COMMUNICATION LIMITED (03688114)

GALLAGHER COMMUNICATION LIMITED (03688114) is an active UK company. incorporated on 23 December 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 1 other business activities. GALLAGHER COMMUNICATION LIMITED has been registered for 27 years. Current directors include PILTZ, David Geoffrey, REYNOLDS, Benjamin Paul, WAUGH, Simon John.

Company Number
03688114
Status
active
Type
ltd
Incorporated
23 December 1998
Age
27 years
Address
The Walbrook Building, London, EC4N 8AW
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
PILTZ, David Geoffrey, REYNOLDS, Benjamin Paul, WAUGH, Simon John
SIC Codes
62020, 78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALLAGHER COMMUNICATION LIMITED

GALLAGHER COMMUNICATION LIMITED is an active company incorporated on 23 December 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 1 other business activity. GALLAGHER COMMUNICATION LIMITED was registered 27 years ago.(SIC: 62020, 78300)

Status

active

Active since 27 years ago

Company No

03688114

LTD Company

Age

27 Years

Incorporated 23 December 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 December 2025 (3 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

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

SHILLING LIMITED
From: 23 December 1998To: 25 July 2017
Contact
Address

The Walbrook Building 25 Walbrook London, EC4N 8AW,

Previous Addresses

Plestor House Farnham Road Liss Hampshire GU33 6JQ
From: 23 December 1998To: 5 May 2015
Timeline

42 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Dec 98
Director Left
Feb 10
Director Joined
May 10
Director Joined
Nov 10
Funding Round
Nov 10
Director Joined
Nov 10
Director Joined
Nov 11
Director Joined
May 12
Director Joined
Jul 12
Director Left
Oct 12
Director Left
Oct 13
Funding Round
Jan 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Loan Cleared
Feb 14
Director Left
Apr 14
Loan Cleared
Apr 14
Director Joined
May 14
Director Left
May 14
Director Left
May 14
Director Left
May 14
Funding Round
May 14
Director Joined
May 14
Director Joined
Jun 14
Director Left
Jul 17
Director Left
Aug 17
Director Left
Feb 19
Director Joined
Aug 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Joined
Apr 20
Director Joined
Jun 20
Director Left
Aug 20
Director Left
Jan 22
Director Left
Dec 22
Director Left
Jan 23
Director Left
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

PILTZ, David Geoffrey

Active
25 Walbrook, LondonEC4N 8AW
Born October 1974
Director
Appointed 01 Jan 2024

REYNOLDS, Benjamin Paul

Active
25 Walbrook, LondonEC4N 8AW
Born April 1980
Director
Appointed 29 Nov 2010

WAUGH, Simon John

Active
25 Walbrook, LondonEC4N 8AW
Born April 1958
Director
Appointed 24 Mar 2020

BAMFORD, Ruth Elizabeth

Resigned
1 Elm Terrace, Hawkley Road, LissGU33 6JH
Secretary
Appointed 26 Mar 2009
Resigned 30 Apr 2014

MCGOWAN, William Lindsay

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 30 Apr 2014
Resigned 10 Aug 2018

PEEL, Alistair Charles

Resigned
25 Walbrook, LondonEC4N 8AW
Secretary
Appointed 10 Aug 2018
Resigned 26 Jul 2024

SHILLING, Deborah Molly

Resigned
Eden Lodge, West LissGU33 6JQ
Secretary
Appointed 23 Dec 1998
Resigned 26 Mar 2009

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 23 Dec 1998
Resigned 23 Dec 1998

BAMFORD, Ruth Elizabeth

Resigned
Plestor House, LissGU33 6JQ
Born August 1975
Director
Appointed 25 Oct 2010
Resigned 30 Apr 2014

BAMFORD, Ruth Elizabeth

Resigned
1 Elm Terrace, Hawkley Road, LissGU33 6JH
Born August 1975
Director
Appointed 14 Jun 2007
Resigned 28 Jan 2010

BELCHAMBER, Mark John

Resigned
Plestor House, LissGU33 6JQ
Born March 1965
Director
Appointed 02 Jul 2012
Resigned 28 Sept 2012

BURNS, Nicholas Mackenzie Herbert

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1967
Director
Appointed 30 Jul 2019
Resigned 30 Nov 2022

COWDEROY, Jenny

Resigned
25 Walbrook, LondonEC4N 8AW
Born August 1975
Director
Appointed 26 Jun 2020
Resigned 31 Mar 2023

FROST, Katie Verity

Resigned
Plestor House, LissGU33 6JQ
Born February 1986
Director
Appointed 20 May 2010
Resigned 14 Apr 2014

FROST, Matthew

Resigned
25 Walbrook, LondonEC4N 8AW
Born August 1982
Director
Appointed 01 Mar 2006
Resigned 19 Mar 2020

HATTAM, Roger David

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1968
Director
Appointed 24 Mar 2020
Resigned 31 Jan 2022

HOLDEN, Philip Ashley William

Resigned
25 Walbrook, LondonEC4N 8AW
Born October 1968
Director
Appointed 30 Apr 2014
Resigned 15 Aug 2017

JOHNSON, Timothy Neil

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1965
Director
Appointed 30 Apr 2014
Resigned 14 Feb 2019

KEARLEY, Robert James

Resigned
Plestor House, LissGU33 6JQ
Born January 1954
Director
Appointed 28 Feb 2012
Resigned 30 Apr 2014

LEMENAGER, Leslie Arman

Resigned
25 Walbrook, LondonEC4N 8AW
Born July 1961
Director
Appointed 30 Apr 2014
Resigned 01 Jan 2024

LUCAS, Matthew

Resigned
25 Walbrook, LondonEC4N 8AW
Born May 1972
Director
Appointed 21 Nov 2019
Resigned 31 Aug 2020

MAXWELL, Andrew Thomas

Resigned
25 Walbrook, LondonEC4N 8AW
Born March 1976
Director
Appointed 21 Nov 2019
Resigned 31 Jan 2023

MCINTYRE, Ashley Patrick Nigel

Resigned
31 Elizabeth Drive, DevizesSN10 3SB
Born December 1962
Director
Appointed 01 Mar 2006
Resigned 05 Jul 2007

SHILLING, Deborah Molly

Resigned
Eden Lodge, West LissGU33 6JQ
Born February 1950
Director
Appointed 01 Aug 2006
Resigned 30 Apr 2014

SHILLING, Helen Lorraine

Resigned
81 Anstey Road, AltonGU34 2RL
Born October 1977
Director
Appointed 01 Oct 2001
Resigned 30 Apr 2006

SHILLING, Kevin John

Resigned
Eden Lodge, West LissGU33 6JQ
Born March 1950
Director
Appointed 23 Dec 1998
Resigned 21 Jul 2017

WAITE, Alexander Mark

Resigned
Plestor House, LissGU33 6JQ
Born October 1969
Director
Appointed 14 Nov 2011
Resigned 26 Jun 2013

WILLARD, Stephen James

Resigned
20 Sturt Court, GuildfordGU4 7HF
Born May 1980
Director
Appointed 01 Mar 2006
Resigned 05 Jun 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 23 Dec 1998
Resigned 23 Dec 1998

Persons with significant control

1

25 Walbrook, LondonEC4N 8AW

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

148

Accounts With Accounts Type Medium
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
9 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Change To A Person With Significant Control
3 October 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Change Person Director Company With Change Date
11 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Resolution
25 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Appoint Person Director Company With Name Date
6 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2014
AP01Appointment of Director
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
14 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 May 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2014
TM01Termination of Director
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 March 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 February 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Memorandum Articles
4 January 2014
MEM/ARTSMEM/ARTS
Capital Allotment Shares
4 January 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
4 January 2014
SH10Notice of Particulars of Variation
Resolution
4 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
4 October 2013
TM01Termination of Director
Accounts With Accounts Type Small
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name Termination Date
5 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Change Person Director Company With Change Date
13 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 November 2011
AP01Appointment of Director
Legacy
9 November 2011
MG01MG01
Accounts With Accounts Type Small
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Resolution
10 December 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
30 November 2010
AP01Appointment of Director
Capital Allotment Shares
23 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
24 June 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Small
17 July 2008
AAAnnual Accounts
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
5 April 2008
395Particulars of Mortgage or Charge
Legacy
28 December 2007
363aAnnual Return
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 July 2007
AAAnnual Accounts
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
26 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
20 January 2007
AUDAUD
Legacy
19 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 September 2006
AAAnnual Accounts
Resolution
29 June 2006
RESOLUTIONSResolutions
Resolution
29 June 2006
RESOLUTIONSResolutions
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 October 2005
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 June 2003
AAAnnual Accounts
Legacy
24 February 2003
287Change of Registered Office
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2002
AAAnnual Accounts
Legacy
17 July 2002
395Particulars of Mortgage or Charge
Legacy
3 April 2002
88(2)R88(2)R
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
8 January 2002
123Notice of Increase in Nominal Capital
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 July 2001
AAAnnual Accounts
Legacy
12 July 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 September 2000
AAAnnual Accounts
Legacy
24 January 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
88(2)R88(2)R
Legacy
8 April 1999
353353
Legacy
3 April 1999
287Change of Registered Office
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Legacy
30 December 1998
288bResignation of Director or Secretary
Legacy
30 December 1998
288aAppointment of Director or Secretary
Incorporation Company
23 December 1998
NEWINCIncorporation