Background WavePink WaveYellow Wave

GAMMA TELECOM LTD (04340834)

GAMMA TELECOM LTD (04340834) is an active UK company. incorporated on 14 December 2001. 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 TELECOM LTD has been registered for 24 years. Current directors include BELSHAW, Andrew Scott James, MAHER, Paul, WILLIAMS, David John.

Company Number
04340834
Status
active
Type
ltd
Incorporated
14 December 2001
Age
24 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BELSHAW, Andrew Scott James, MAHER, Paul, WILLIAMS, David John
SIC Codes
61100, 61200, 61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMMA TELECOM LTD

GAMMA TELECOM LTD is an active company incorporated on 14 December 2001 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 TELECOM LTD was registered 24 years ago.(SIC: 61100, 61200, 61900)

Status

active

Active since 24 years ago

Company No

04340834

LTD Company

Age

24 Years

Incorporated 14 December 2001

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 14 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 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

GAMMA VALUE LIMITED
From: 18 February 2002To: 4 December 2002
CHARCO 1011 LIMITED
From: 14 December 2001To: 18 February 2002
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: 14 December 2001To: 22 August 2022
Timeline

9 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Dec 01
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
May 23
Director Left
May 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MATZOPOULOS, Rachael Alexandra

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

BELSHAW, Andrew Scott James

Active
11 Northampton Road, ManchesterM40 5BP
Born July 1974
Director
Appointed 01 Oct 2014

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 01 Oct 2014
Resigned 31 Mar 2023

LISTER, Alan Andrew

Resigned
The Benhams, ThatchamRG18 9RG
Secretary
Appointed 18 Feb 2002
Resigned 03 Jun 2005

SREEVES, Gerard Anthony

Resigned
Kings Road West, NewburyRG14 5BY
Secretary
Appointed 03 Jun 2005
Resigned 01 Oct 2014

HALCO SECRETARIES LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate secretary
Appointed 14 Dec 2001
Resigned 18 Feb 2002

BANNER, Paul Lancelot

Resigned
Cherry Trees, EsherKT10 9HG
Born October 1952
Director
Appointed 26 Aug 2003
Resigned 20 Mar 2007

CORBISHLEY, Philip

Resigned
15 High Street, NorthamptonNN4 7BT
Born August 1953
Director
Appointed 18 Feb 2002
Resigned 20 Mar 2007

FALCONER, Robert Mckenzie

Resigned
Kings Road West, NewburyRG14 5BY
Born May 1951
Director
Appointed 28 Oct 2003
Resigned 20 Jun 2018

GODDARD, Malcolm Charles

Resigned
Kings Road West, NewburyRG14 5BY
Born September 1956
Director
Appointed 07 Oct 2005
Resigned 31 Mar 2023

JAUNCEY, Kevin Lester

Resigned
Ravensbourne, RamsburySN8 2PR
Born March 1960
Director
Appointed 15 Apr 2002
Resigned 30 Jun 2004

LISTER, Alan Andrew

Resigned
The Benhams, ThatchamRG18 9RG
Born November 1947
Director
Appointed 18 Feb 2002
Resigned 26 Aug 2003

SREEVES, Gerard Anthony

Resigned
Kings Road West, NewburyRG14 5BY
Born April 1959
Director
Appointed 26 Aug 2003
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

HALCO MANAGEMENT LIMITED

Resigned
8-10 New Fetter Lane, LondonEC4A 1RS
Corporate nominee director
Appointed 14 Dec 2001
Resigned 18 Feb 2002

Persons with significant control

1

The Scalpel, 18th Floor,, 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

129

Change Person Director Company With Change Date
11 February 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2025
AAAnnual Accounts
Legacy
14 November 2025
GUARANTEE2GUARANTEE2
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
7 September 2024
AAAnnual Accounts
Legacy
7 September 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
12 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 Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 August 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 August 2022
AD01Change of Registered Office Address
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
7 October 2021
AAAnnual Accounts
Legacy
7 October 2021
PARENT_ACCPARENT_ACC
Legacy
7 October 2021
GUARANTEE2GUARANTEE2
Legacy
7 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2020
AAAnnual Accounts
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
PARENT_ACCPARENT_ACC
Legacy
19 October 2020
GUARANTEE2GUARANTEE2
Legacy
19 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 October 2019
AAAnnual Accounts
Legacy
24 October 2019
AGREEMENT2AGREEMENT2
Legacy
5 October 2019
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 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
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 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
Appoint Person Secretary Company With Name Date
11 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination 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
30 December 2013
AR01AR01
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 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
10 January 2012
AR01AR01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
25 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Change Person Director Company With Change Date
13 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
1 May 2009
287Change of Registered Office
Legacy
1 May 2009
287Change of Registered Office
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2006
AAAnnual Accounts
Legacy
12 January 2006
363sAnnual Return (shuttle)
Legacy
31 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
26 February 2004
395Particulars of Mortgage or Charge
Legacy
26 January 2004
288aAppointment of Director or Secretary
Legacy
22 January 2004
363aAnnual Return
Auditors Resignation Company
14 January 2004
AUDAUD
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
12 September 2003
288cChange of Particulars
Legacy
10 January 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 October 2002
395Particulars of Mortgage or Charge
Legacy
14 May 2002
288aAppointment of Director or Secretary
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Resolution
27 February 2002
RESOLUTIONSResolutions
Legacy
27 February 2002
88(2)R88(2)R
Memorandum Articles
27 February 2002
MEM/ARTSMEM/ARTS
Legacy
27 February 2002
123Notice of Increase in Nominal Capital
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Legacy
27 February 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 February 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 December 2001
NEWINCIncorporation