Background WavePink WaveYellow Wave

GCI NETWORK SOLUTIONS LIMITED (04082862)

GCI NETWORK SOLUTIONS LIMITED (04082862) is an active UK company. incorporated on 3 October 2000. with registered office in West Yorkshire. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GCI NETWORK SOLUTIONS LIMITED has been registered for 25 years. Current directors include COSGRAVE, Michael Paul.

Company Number
04082862
Status
active
Type
ltd
Incorporated
3 October 2000
Age
25 years
Address
Melbourne House Brandy Carr Road, West Yorkshire, WF2 0UG
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
COSGRAVE, Michael Paul
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GCI NETWORK SOLUTIONS LIMITED

GCI NETWORK SOLUTIONS LIMITED is an active company incorporated on 3 October 2000 with the registered office located in West Yorkshire. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GCI NETWORK SOLUTIONS LIMITED was registered 25 years ago.(SIC: 61900)

Status

active

Active since 25 years ago

Company No

04082862

LTD Company

Age

25 Years

Incorporated 3 October 2000

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

WAN SERVICES LIMITED
From: 25 May 2005To: 4 February 2015
TELEFONICA UK LIMITED
From: 29 September 2003To: 25 May 2005
MEDIAWAYS.UK LIMITED
From: 5 October 2000To: 29 September 2003
DWSCO 2076 LIMITED
From: 3 October 2000To: 5 October 2000
Contact
Address

Melbourne House Brandy Carr Road Wakefield West Yorkshire, WF2 0UG,

Previous Addresses

19-25 Nuffield Road Poole Dorset BH17 0RU England
From: 30 April 2021To: 29 June 2023
Global House Crofton Close Lincoln Lincolnshire LN3 4NT
From: 15 June 2010To: 30 April 2021
Netservices House 31 Modwen Road Waters Edge Business Park Salford M5 3EZ
From: 3 October 2000To: 15 June 2010
Timeline

30 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Oct 00
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 14
Director Joined
Sept 14
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Feb 16
Loan Secured
Oct 16
Loan Cleared
Jan 18
Director Left
May 18
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Left
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Jun 21
Director Joined
Mar 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Jan 24
Loan Secured
Jul 24
Loan Secured
Nov 24
Loan Secured
Nov 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

COSGRAVE, Michael Paul

Active
Brandy Carr Road, West YorkshireWF2 0UG
Born January 1965
Director
Appointed 15 Mar 2023

ALLEN, Mark David

Resigned
Crofton Close, LincolnLN3 4NT
Secretary
Appointed 18 May 2010
Resigned 08 Apr 2019

DISKIN, Denise

Resigned
24 New Hall Avenue, ManchesterM30 7LE
Secretary
Appointed 20 May 2005
Resigned 15 May 2007

STAKES, Jayne

Resigned
Netservices House, Waters Edge Business ParkM5 3EZ
Secretary
Appointed 15 May 2007
Resigned 18 May 2010

DWS SECRETARIES LIMITED

Resigned
5 Chancery Lane, LondonWC2A 1LF
Corporate nominee secretary
Appointed 03 Oct 2000
Resigned 08 Oct 2000

GRAYS INN SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 05 Oct 2000
Resigned 20 May 2005

ALLEN, Mark David

Resigned
Crofton Close, LincolnLN3 4NT
Born May 1975
Director
Appointed 18 May 2010
Resigned 08 Apr 2019

BODCZEK, Andreas

Resigned
Klenzestrasse 77, 80469 Muenchen
Born June 1972
Director
Appointed 01 Jul 2001
Resigned 20 May 2005

BUDGE, Kevin John

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born November 1961
Director
Appointed 22 Jul 2020
Resigned 18 Aug 2023

CHURCHILL, Wayne Winston

Resigned
Brandy Carr Road, West YorkshireWF2 0UG
Born October 1958
Director
Appointed 10 Sept 2019
Resigned 18 Aug 2023

DUNHAM, Marc Steven

Resigned
30 Ashdales, St. AlbansAL1 2RB
Born November 1967
Director
Appointed 01 Nov 2000
Resigned 31 Jan 2003

HOWARD, Timothy David

Resigned
Crofton Close, LincolnLN3 4NT
Born October 1966
Director
Appointed 29 Apr 2019
Resigned 07 Oct 2019

KUETTER, Martin

Resigned
Innere Wiener Strasse 7 A, Flat 45, 81667 Munchen
Born October 1972
Director
Appointed 14 Oct 2002
Resigned 20 May 2005

KUTTER, Martin

Resigned
272d Earls Court Road, LondonSW5 9AS
Born October 1972
Director
Appointed 05 Oct 2000
Resigned 31 Mar 2002

MARTIN, Wayne Jason

Resigned
Crofton Close, LincolnLN3 4NT
Born February 1967
Director
Appointed 01 Jan 2014
Resigned 04 May 2018

MCLAUCHLAN, Craig

Resigned
Crofton Close, LincolnLN3 4NT
Born December 1980
Director
Appointed 29 Apr 2019
Resigned 22 Jul 2020

PETERS, Andrew Robert

Resigned
St Peters Cottage, Old WokingGU22 9JE
Born July 1961
Director
Appointed 05 Jan 2004
Resigned 20 May 2005

RENKI, Hans Klaus

Resigned
Bahnhofstrasse 55, Verl
Born December 1967
Director
Appointed 01 Apr 2002
Resigned 04 Jul 2003

RIBBROCK, Bernhard Heinrich

Resigned
Ravensberger Strasse 11, Verl33415
Born November 1967
Director
Appointed 01 Nov 2000
Resigned 30 Apr 2002

THIRKILL, Adrian Albert

Resigned
Crofton Close, LincolnLN3 4NT
Born July 1963
Director
Appointed 06 Jan 2016
Resigned 27 Aug 2019

VICKERS, Mark Richard

Resigned
Netservices House, Waters Edge Business ParkM5 3EZ
Born August 1960
Director
Appointed 28 Sept 2006
Resigned 18 May 2010

VICKERS, Steven Harris

Resigned
35 St Marks Avenue, AltrinchamWA14 4JB
Born March 1968
Director
Appointed 20 May 2005
Resigned 28 Sept 2006

WHITTY, John Joseph

Resigned
Crofton Close, LincolnLN3 4NT
Born December 1965
Director
Appointed 18 May 2014
Resigned 16 Oct 2015

WINN, Ian David

Resigned
Netservices House, Waters Edge Business ParkM5 3EZ
Born June 1968
Director
Appointed 15 May 2007
Resigned 18 May 2010

DWS DIRECTORS LIMITED

Resigned
5 Chancery Lane, LondonWC2A 1LF
Corporate nominee director
Appointed 03 Oct 2000
Resigned 05 Oct 2000

Persons with significant control

1

Brandy Carr Road, West YorkshireWF2 0UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

173

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts Amended With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAMDAAMD
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2025
AAAnnual Accounts
Legacy
22 April 2025
PARENT_ACCPARENT_ACC
Legacy
22 April 2025
GUARANTEE2GUARANTEE2
Legacy
22 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 August 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
30 June 2023
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
29 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 March 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Charge Part Both With Charge Number
23 January 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 January 2023
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
16 January 2023
MR05Certification of Charge
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
18 July 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
18 July 2022
MR05Certification of Charge
Change To A Person With Significant Control
24 March 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
22 June 2021
PSC05Notification that PSC Information has been Withdrawn
Mortgage Charge Part Both With Charge Number
13 May 2021
MR05Certification of Charge
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 November 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2020
TM01Termination of Director
Move Registers To Sail Company With New Address
6 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
5 December 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 June 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
8 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
16 October 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Termination Director Company
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Certificate Change Of Name Company
4 February 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Resolution
5 January 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
5 January 2012
CC04CC04
Legacy
4 January 2012
MG02MG02
Legacy
23 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Small
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Secretary Company With Name
28 June 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 June 2010
TM02Termination of Secretary
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Termination Director Company With Name
15 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 June 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Auditors Resignation Company
25 May 2010
AUDAUD
Legacy
25 May 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Legacy
10 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 December 2008
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
27 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
12 February 2008
AAAnnual Accounts
Legacy
23 November 2007
287Change of Registered Office
Legacy
29 October 2007
363sAnnual Return (shuttle)
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288aAppointment of Director or Secretary
Legacy
31 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
2 December 2005
395Particulars of Mortgage or Charge
Legacy
27 October 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
225Change of Accounting Reference Date
Legacy
27 June 2005
288aAppointment of Director or Secretary
Resolution
10 June 2005
RESOLUTIONSResolutions
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288aAppointment of Director or Secretary
Legacy
10 June 2005
287Change of Registered Office
Certificate Change Of Name Company
25 May 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
20 October 2004
363aAnnual Return
Legacy
28 September 2004
288cChange of Particulars
Legacy
28 September 2004
288cChange of Particulars
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Resolution
18 August 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 March 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
18 November 2003
363aAnnual Return
Legacy
15 October 2003
288cChange of Particulars
Legacy
15 October 2003
288cChange of Particulars
Legacy
7 October 2003
363aAnnual Return
Certificate Change Of Name Company
29 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
18 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
6 December 2002
288cChange of Particulars
Legacy
5 November 2002
363aAnnual Return
Legacy
31 May 2002
288bResignation of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
12 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 2002
AAAnnual Accounts
Legacy
26 November 2001
363aAnnual Return
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
353353
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
225Change of Accounting Reference Date
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2000
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 October 2000
NEWINCIncorporation