Background WavePink WaveYellow Wave

GIACOM (WORLDWIDE) LIMITED (04290183)

GIACOM (WORLDWIDE) LIMITED (04290183) is an active UK company. incorporated on 19 September 2001. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities and 1 other business activities. GIACOM (WORLDWIDE) LIMITED has been registered for 24 years. Current directors include LOVELACE, Craig Barry, Mr., MARKE, Nathan Richard, O'BRIEN, Terence John and 1 others.

Company Number
04290183
Status
active
Type
ltd
Incorporated
19 September 2001
Age
24 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
LOVELACE, Craig Barry, Mr., MARKE, Nathan Richard, O'BRIEN, Terence John, RIGHTON, Timothy Paul
SIC Codes
61900, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIACOM (WORLDWIDE) LIMITED

GIACOM (WORLDWIDE) LIMITED is an active company incorporated on 19 September 2001 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities and 1 other business activity. GIACOM (WORLDWIDE) LIMITED was registered 24 years ago.(SIC: 61900, 62090)

Status

active

Active since 24 years ago

Company No

04290183

LTD Company

Age

24 Years

Incorporated 19 September 2001

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

6 months left

Last Filed

Made up to 19 September 2025 (6 months ago)
Submitted on 22 September 2025 (6 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026

Previous Company Names

DIGITAL WHOLESALE SOLUTIONS WORLDWIDE LIMITED
From: 26 April 2019To: 30 June 2023
DAISY WORLDWIDE LIMITED
From: 1 April 2014To: 26 April 2019
WORLDWIDE CONNECT LIMITED
From: 12 October 2001To: 1 April 2014
HIGHWORTH LIMITED
From: 19 September 2001To: 12 October 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
From: 29 April 2019To: 6 April 2021
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR
From: 9 May 2012To: 29 April 2019
C/O Edwards Chartered Accountants 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
From: 9 May 2012To: 9 May 2012
C/O C/O Edwards Chartered Accountants 15 Station Road St. Ives Cambridgeshire PE27 5BH United Kingdom
From: 9 May 2012To: 9 May 2012
Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR United Kingdom
From: 27 April 2012To: 9 May 2012
Worldwide House Equinox 31 Commerce Road Peterborough Bus Park Lynchwood, Peterborough Cambridgeshire PE2 6LR
From: 19 September 2001To: 27 April 2012
Timeline

41 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Mar 10
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Apr 12
Loan Cleared
Feb 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Secured
Jun 15
Loan Secured
Nov 16
Director Joined
Jul 17
Loan Secured
Jul 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jul 18
Director Joined
Jul 18
Loan Secured
Jul 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Loan Secured
May 19
Loan Secured
Jul 19
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Secured
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 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

MARKE, Nathan Richard

Active
Lothbury, LondonEC2R 7HF
Born February 1970
Director
Appointed 27 Feb 2015

O'BRIEN, Terence John

Active
Lothbury, LondonEC2R 7HF
Born August 1974
Director
Appointed 01 Dec 2018

RIGHTON, Timothy Paul

Active
Lothbury, LondonEC2R 7HF
Born May 1983
Director
Appointed 01 Dec 2018

BAILEY, Selena Jane

Resigned
Worldwide House Equinox, Bus Park Lynchwood, PeterboroughPE2 6LR
Secretary
Appointed 12 Oct 2001
Resigned 16 Apr 2012

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Secretary
Appointed 16 Apr 2012
Resigned 01 Feb 2019

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 19 Sept 2001
Resigned 12 Oct 2001

BAILEY, Paul

Resigned
Worldwide House Equinox, Bus Park Lynchwood, PeterboroughPE2 6LR
Born November 1959
Director
Appointed 12 Oct 2001
Resigned 16 Apr 2012

BAILEY, Selena Jane

Resigned
Worldwide House Equinox, Bus Park Lynchwood, PeterboroughPE2 6LR
Born December 1968
Director
Appointed 07 Nov 2003
Resigned 16 Apr 2012

BOLAND, Andrew Kenneth

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

DUCKMANTON, Mark

Resigned
Worldwide House Equinox, Bus Park Lynchwood, PeterboroughPE2 6LR
Born January 1974
Director
Appointed 22 Sept 2008
Resigned 16 Apr 2012

GRIGGS, Gavin Peter

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born April 1971
Director
Appointed 05 Jul 2017
Resigned 31 Oct 2017

HOOK, Lydia Marie

Resigned
Worldwide House Equinox, Bus Park Lynchwood, PeterboroughPE2 6LR
Born June 1979
Director
Appointed 20 Feb 2010
Resigned 16 Apr 2012

MCGLENNON, David Lewis

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 01 Feb 2019

MULLER, Neil Keith

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born October 1971
Director
Appointed 27 Feb 2015
Resigned 22 Jun 2018

RILEY, Matthew Robinson

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born February 1974
Director
Appointed 16 Apr 2012
Resigned 24 Oct 2017

SMITH, Stephen Alan

Resigned
Lindred Road Business Park, NelsonBB9 5SR
Born November 1963
Director
Appointed 16 Apr 2012
Resigned 01 Feb 2019

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 19 Sept 2001
Resigned 12 Oct 2001

Persons with significant control

1

Lothbury, LondonEC2R 7HF

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

164

Change Person Secretary Company With Change Date
9 December 2025
CH03Change of Secretary Details
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
22 September 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
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
13 December 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 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
Gazette Notice Compulsory
6 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Sail Company With New Address
6 May 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 April 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Change To A Person With Significant Control
26 May 2019
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 April 2019
AD01Change of Registered Office Address
Resolution
26 April 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 February 2019
TM02Termination of Secretary
Mortgage Satisfy Charge Full
4 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 August 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Resolution
17 September 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Mortgage Create With Deed
10 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Certificate Change Of Name Company
1 April 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 April 2014
CONNOTConfirmation Statement Notification
Mortgage Satisfy Charge Full
27 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Legacy
5 April 2013
MG01MG01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Account Reference Date Company Previous Extended
14 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
6 September 2012
AA01Change of Accounting Reference Date
Legacy
11 August 2012
MG01MG01
Legacy
18 May 2012
MG02MG02
Miscellaneous
17 May 2012
MISCMISC
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
9 May 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 October 2011
AR01AR01
Change Person Director Company With Change Date
6 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
12 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Accounts With Accounts Type Full
28 September 2009
AAAnnual Accounts
Legacy
7 July 2009
403aParticulars of Charge Subject to s859A
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Legacy
10 June 2009
88(2)Return of Allotment of Shares
Resolution
10 June 2009
RESOLUTIONSResolutions
Legacy
10 June 2009
123Notice of Increase in Nominal Capital
Legacy
6 March 2009
395Particulars of Mortgage or Charge
Legacy
16 October 2008
288aAppointment of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
5 June 2008
403aParticulars of Charge Subject to s859A
Legacy
16 October 2007
363aAnnual Return
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
6 June 2007
88(2)R88(2)R
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
14 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 October 2006
363sAnnual Return (shuttle)
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Legacy
26 October 2005
288cChange of Particulars
Legacy
26 October 2005
288cChange of Particulars
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 May 2004
AAAnnual Accounts
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
287Change of Registered Office
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
29 November 2001
225Change of Accounting Reference Date
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
16 November 2001
287Change of Registered Office
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
1 November 2001
287Change of Registered Office
Certificate Change Of Name Company
12 October 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 September 2001
NEWINCIncorporation