Background WavePink WaveYellow Wave

GIACOM (CLOUD) LIMITED (03813447)

GIACOM (CLOUD) LIMITED (03813447) is an active UK company. incorporated on 26 July 1999. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GIACOM (CLOUD) LIMITED has been registered for 26 years. Current directors include LOVELACE, Craig Barry, Mr., O'BRIEN, Terence John, RIGHTON, Timothy Paul.

Company Number
03813447
Status
active
Type
ltd
Incorporated
26 July 1999
Age
26 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LOVELACE, Craig Barry, Mr., O'BRIEN, Terence John, RIGHTON, Timothy Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIACOM (CLOUD) LIMITED

GIACOM (CLOUD) LIMITED is an active company incorporated on 26 July 1999 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GIACOM (CLOUD) LIMITED was registered 26 years ago.(SIC: 62090)

Status

active

Active since 26 years ago

Company No

03813447

LTD Company

Age

26 Years

Incorporated 26 July 1999

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

GIACOM WORLD NETWORKS LIMITED
From: 11 September 2001To: 30 June 2023
GIOCOM NETWORKS LIMITED
From: 29 August 2001To: 11 September 2001
U K FANTASTIC LIMITED
From: 26 July 1999To: 29 August 2001
Contact
Address

41 Lothbury London, EC2R 7HF,

Previous Addresses

Milton Gate 60 Chiswell Street London United Kingdom EC1Y 4AG United Kingdom
From: 4 May 2022To: 8 December 2025
, Hampshire House, Hampshire Corporate Park Templars Way, Chandler's Ford, Eastleigh, SO53 3RY, England
From: 6 April 2021To: 4 May 2022
, Lindred House 20 Lindred Road, Brierfield, Nelson, BB9 5SR, England
From: 26 November 2020To: 6 April 2021
, Bridge Haven One Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PG, England
From: 13 November 2017To: 26 November 2020
, 1 Priory Court, Saxon Way, Hessle, East Yorkshire, HU13 9PB
From: 15 August 2012To: 13 November 2017
, 1 Priory Court, Saxon Way, Hessle, East Yorkshire, HU13 9PB, United Kingdom
From: 15 August 2012To: 15 August 2012
, Victoria Dock Offices, South Bridge Road, Hull, HU9 1TS
From: 26 July 1999To: 15 August 2012
Timeline

27 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Loan Secured
May 16
Director Joined
May 16
Director Joined
Oct 16
Loan Secured
Dec 16
Director Left
Nov 17
Loan Cleared
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Cleared
Sept 22
Director Left
Jun 23
Loan Secured
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

ALLEN, Stephanie

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 25 Nov 2024

LOVELACE, Craig Barry, Mr.

Active
Lothbury, LondonEC2R 7HF
Born September 1973
Director
Appointed 02 Jun 2025

O'BRIEN, Terence John

Active
Lothbury, LondonEC2R 7HF
Born August 1974
Director
Appointed 18 Nov 2020

RIGHTON, Timothy Paul

Active
Lothbury, LondonEC2R 7HF
Born May 1983
Director
Appointed 18 Nov 2020

DAWSON, Robert James

Resigned
Saxon Way, HessleHU13 9PG
Secretary
Appointed 11 Jan 2018
Resigned 31 Dec 2019

ELLIS, Graham

Resigned
12 Dornoch Drive, HullHU8 8JL
Secretary
Appointed 26 Jul 1999
Resigned 17 Jun 2005

HARRISON, Irene Lesley

Resigned
Fy Mwthin, CardiffCF15 7LH
Nominee secretary
Appointed 26 Jul 1999
Resigned 26 Jul 1999

MARSHALL, Rosalie

Resigned
Priory Court, HessleHU13 9PB
Secretary
Appointed 17 Jun 2005
Resigned 24 May 2016

BOLAND, Andrew Kenneth

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1969
Director
Appointed 03 Nov 2021
Resigned 30 May 2025

CONNOR, Jonathan Francis

Resigned
Saxon Way, HessleHU13 9PG
Born September 1961
Director
Appointed 11 Jan 2018
Resigned 05 Jun 2019

GODBER, Jonathan Mark

Resigned
20 Lindred Road, NelsonBB9 5SR
Born September 1973
Director
Appointed 20 Jan 2020
Resigned 18 Nov 2020

LAW, Steven David

Resigned
20 Lindred Road, NelsonBB9 5SR
Born March 1967
Director
Appointed 31 Aug 2018
Resigned 18 Nov 2020

MANNING, David

Resigned
20 Lindred Road, NelsonBB9 5SR
Born December 1963
Director
Appointed 11 Jan 2018
Resigned 18 Nov 2020

MARSHALL, Nicholas John

Resigned
Saxon Way, HessleHU13 9PG
Born April 1970
Director
Appointed 26 Jul 1999
Resigned 20 Nov 2017

MARTIN, John Stuart

Resigned
Saxon Way, HessleHU13 9PG
Born July 1980
Director
Appointed 24 May 2016
Resigned 01 Jan 2018

MOORE, Jennifer Elizabeth

Resigned
20 Lindred Road, NelsonBB9 5SR
Born August 1979
Director
Appointed 20 Jan 2020
Resigned 18 Nov 2020

WARDELL, Michael David

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1981
Director
Appointed 19 Oct 2016
Resigned 31 May 2023

BUSINESS INFORMATION RESEARCH & REPORTING LIMITED

Resigned
Crown House, CardiffCF14 3LX
Corporate nominee director
Appointed 26 Jul 1999
Resigned 26 Jul 1999

Persons with significant control

1

Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

141

Change To A Person With Significant Control
9 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2025
TM01Termination of Director
Change To A Person With Significant Control
18 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
19 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 June 2024
AAAnnual Accounts
Legacy
10 June 2024
PARENT_ACCPARENT_ACC
Legacy
10 June 2024
AGREEMENT2AGREEMENT2
Legacy
10 June 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 July 2023
AAAnnual Accounts
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
21 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 May 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
29 July 2020
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
29 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
6 August 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 August 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
6 August 2018
AD04Change of Accounting Records Location
Auditors Resignation Company
27 June 2018
AUDAUD
Appoint Person Secretary Company With Name Date
16 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2017
AAAnnual Accounts
Resolution
5 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
23 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Resolution
13 July 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
9 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 May 2016
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Second Filing Of Form With Form Type Made Up Date
9 May 2016
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 May 2016
RP04RP04
Accounts With Accounts Type Total Exemption Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Secretary Company With Change Date
1 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Change Person Director Company With Change Date
6 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
29 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
4 August 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 April 2008
AAAnnual Accounts
Legacy
2 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 October 2005
AAAnnual Accounts
Accounts With Accounts Type Small
4 August 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 April 2002
AAAnnual Accounts
Legacy
13 December 2001
287Change of Registered Office
Certificate Change Of Name Company
11 September 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 April 2001
AAAnnual Accounts
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288bResignation of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
11 August 1999
287Change of Registered Office
Incorporation Company
26 July 1999
NEWINCIncorporation