Background WavePink WaveYellow Wave

GIGA COMMUNICATIONS LIMITED (05068503)

GIGA COMMUNICATIONS LIMITED (05068503) is a liquidation UK company. incorporated on 9 March 2004. with registered office in London. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. GIGA COMMUNICATIONS LIMITED has been registered for 22 years. Current directors include KIRK, Graham Henry, LEWIS, Sven Evan.

Company Number
05068503
Status
liquidation
Type
ltd
Incorporated
9 March 2004
Age
22 years
Address
3 Field Court, London, WC1R 5EF
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
KIRK, Graham Henry, LEWIS, Sven Evan
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIGA COMMUNICATIONS LIMITED

GIGA COMMUNICATIONS LIMITED is an liquidation company incorporated on 9 March 2004 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. GIGA COMMUNICATIONS LIMITED was registered 22 years ago.(SIC: 61300)

Status

liquidation

Active since 22 years ago

Company No

05068503

LTD Company

Age

22 Years

Incorporated 9 March 2004

Size

N/A

Accounts

ARD: 31/12

Overdue

1 year overdue

Last Filed

Made up to 31 December 2022 (3 years ago)
Submitted on 16 October 2023 (2 years ago)
Period: 1 January 2022 - 31 December 2022(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2024
Period: 1 January 2023 - 31 December 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 7 March 2023 (3 years ago)
Submitted on 31 March 2023 (3 years ago)

Next Due

Due by 21 March 2024
For period ending 7 March 2024
Contact
Address

3 Field Court Gray's Inn London, WC1R 5EF,

Previous Addresses

Unit C1 Knaves Beech Business Centre Davies Way, Loudwater Wooburn Green High Wycombe HP10 9UT England
From: 11 January 2023To: 31 December 2023
4th Floor North 35 Portman Square London W1H 6LR United Kingdom
From: 15 November 2019To: 11 January 2023
35 Portman Square London W1H 6LR United Kingdom
From: 1 October 2019To: 15 November 2019
417 Bridport Road Greenford Middlesex UB6 8UA
From: 11 June 2012To: 1 October 2019
Gigasat Building Tring Business Centre Icknield Way Tring Hertfordshire HP23 4JX
From: 13 November 2009To: 11 June 2012
12 Rylands Mews Lake Street Leighton Buzzard Bedfordshire LU7 1SP
From: 9 March 2004To: 13 November 2009
Timeline

27 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Apr 16
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Sept 22
Director Left
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Cleared
Nov 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

KIRK, Graham Henry

Active
Field Court, LondonWC1R 5EF
Secretary
Appointed 11 Jan 2023

KIRK, Graham Henry

Active
Field Court, LondonWC1R 5EF
Born November 1978
Director
Appointed 11 Jan 2023

LEWIS, Sven Evan

Active
Field Court, LondonWC1R 5EF
Born April 1973
Director
Appointed 30 Oct 2023

DEDHAR, Amin Sadrudin

Resigned
Seven Gables, ColchesterCO4 5SF
Secretary
Appointed 10 Mar 2004
Resigned 28 Jan 2005

HARRIS, Sharon

Resigned
Bridport Road, GreenfordUB6 8UE
Secretary
Appointed 26 Jul 2012
Resigned 02 Jan 2018

LAY, Anastasia

Resigned
Tring Business Centre, TringHP23 4JX
Secretary
Appointed 28 Jan 2005
Resigned 28 Jul 2011

PRAKASH, Anant

Resigned
Portman Square, LondonW1H 6LR
Secretary
Appointed 03 Jan 2018
Resigned 27 Sept 2022

@UKPLC CLIENT SECRETARY LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee secretary
Appointed 09 Mar 2004
Resigned 10 Mar 2004

ANDERSON, Mark, Rear Admiral

Resigned
Bridport Road, GreenfordUB6 8UA
Born June 1956
Director
Appointed 14 Mar 2013
Resigned 01 Jun 2017

BAPTIST, Michael

Resigned
Portman Square, LondonW1H 6LR
Born July 1965
Director
Appointed 31 Dec 2019
Resigned 31 Aug 2022

BARKER, Alan Frederick

Resigned
Bridport Road, GreenfordUB6 8UA
Born October 1947
Director
Appointed 30 May 2012
Resigned 31 Mar 2013

CASTER, Douglas

Resigned
Bridport Road, GreenfordUB6 8UA
Born May 1953
Director
Appointed 02 Jan 2018
Resigned 18 Jun 2018

DEAN, Paul David

Resigned
Bridport Road, GreenfordUB6 8UA
Born January 1961
Director
Appointed 30 May 2012
Resigned 31 Mar 2013

LAY, Christopher Robert

Resigned
Bridport Road, GreenfordUB6 8UA
Born June 1961
Director
Appointed 10 Mar 2004
Resigned 30 May 2012

PRYCE, Simon Charles Conrad

Resigned
Portman Square, LondonW1H 6LR
Born December 1961
Director
Appointed 18 Jun 2018
Resigned 11 Jan 2023

SANTIAGO, Carlos Ricardo

Resigned
Bridport Road, GreenfordUB6 8UA
Born April 1955
Director
Appointed 14 Mar 2012
Resigned 17 Apr 2019

SHARMA, Amitabh

Resigned
Portman Square, LondonW1H 6LR
Born January 1967
Director
Appointed 02 Jan 2018
Resigned 31 Dec 2019

SHARMA, Rakesh

Resigned
Bridport Road, GreenfordUB6 8UA
Born June 1961
Director
Appointed 30 May 2012
Resigned 10 Nov 2017

WALDNER, Mary Elizabeth

Resigned
Bridport Road, GreenfordUB6 8UA
Born October 1969
Director
Appointed 01 Jul 2013
Resigned 16 Mar 2016

WEBB, Richard David Robert

Resigned
Davies Way, Loudwater, High WycombeHP10 9UT
Born November 1976
Director
Appointed 11 Jan 2023
Resigned 30 Oct 2023

@UKPLC CLIENT DIRECTOR LTD

Resigned
5, Jupiter House, ReadingRG7 8NN
Corporate nominee director
Appointed 09 Mar 2004
Resigned 10 Mar 2004

Persons with significant control

1

Knaves Beech Business Centre Davies Way, Wooburn GreenHP10 9UT

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

116

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
10 February 2026
LIQ03LIQ03
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
19 February 2025
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
9 January 2024
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
31 December 2023
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
31 December 2023
600600
Resolution
31 December 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 November 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 January 2023
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 September 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 October 2019
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 October 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
1 October 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 October 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
17 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 January 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2013
AP01Appointment of Director
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 March 2013
AR01AR01
Auditors Resignation Company
18 December 2012
AUDAUD
Accounts With Accounts Type Full
17 December 2012
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 September 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Resolution
17 July 2012
RESOLUTIONSResolutions
Legacy
13 June 2012
MG02MG02
Auditors Resignation Company
13 June 2012
AUDAUD
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 June 2012
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 June 2012
AD01Change of Registered Office Address
Legacy
31 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
28 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 April 2011
AR01AR01
Change Person Director Company With Change Date
13 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2011
AAAnnual Accounts
Legacy
24 December 2010
MG01MG01
Legacy
6 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2010
CH03Change of Secretary Details
Legacy
29 December 2009
MG02MG02
Legacy
3 December 2009
MG01MG01
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
1 October 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 April 2009
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
26 November 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 May 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
31 July 2006
287Change of Registered Office
Legacy
2 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
11 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Legacy
24 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
288bResignation of Director or Secretary
Legacy
16 March 2004
225Change of Accounting Reference Date
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Incorporation Company
9 March 2004
NEWINCIncorporation