Background WavePink WaveYellow Wave

GIACOM (WORLDWIDE CONNECT) LIMITED (06279282)

GIACOM (WORLDWIDE CONNECT) LIMITED (06279282) is an active UK company. incorporated on 14 June 2007. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GIACOM (WORLDWIDE CONNECT) LIMITED has been registered for 18 years. Current directors include LOVELACE, Craig Barry, Mr., MARKE, Nathan Richard, O'BRIEN, Terence John and 1 others.

Company Number
06279282
Status
active
Type
ltd
Incorporated
14 June 2007
Age
18 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LOVELACE, Craig Barry, Mr., MARKE, Nathan Richard, O'BRIEN, Terence John, RIGHTON, Timothy Paul
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIACOM (WORLDWIDE CONNECT) LIMITED

GIACOM (WORLDWIDE CONNECT) LIMITED is an active company incorporated on 14 June 2007 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GIACOM (WORLDWIDE CONNECT) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06279282

LTD Company

Age

18 Years

Incorporated 14 June 2007

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

WORLDWIDE CONNECT LIMITED
From: 1 April 2014To: 30 June 2023
WORLDWIDE GROUP HOLDINGS LIMITED
From: 14 June 2007To: 1 April 2014
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
31 Commerce Road Lynch Wood Peterborough PE2 6LR United Kingdom
From: 14 June 2007To: 27 April 2012
Timeline

43 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Jun 07
Director Joined
Jul 10
Director Joined
Jul 10
Funding Round
Mar 11
Funding Round
Mar 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Capital Update
Mar 13
Loan Cleared
Feb 14
Loan Cleared
Jan 15
Loan Secured
Feb 15
Loan Secured
Jun 15
Loan Secured
Nov 16
Loan Secured
Jul 17
Director Left
Nov 17
Director Joined
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
Director Joined
Feb 19
Loan Secured
May 19
Owner Exit
Jul 19
Loan Secured
Jul 19
Owner Exit
Mar 21
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
3
Funding
19
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

ALLEN, Stephanie

Active
Lothbury, LondonEC2R 7HF
Secretary
Appointed 23 Jan 2025

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 01 Feb 2019

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
Commerce Road, PeterboroughPE2 6LR
Secretary
Appointed 20 Aug 2010
Resigned 16 Apr 2012

DESBOROUGH, Laura Julia

Resigned
Torkington Street, StamfordPE9 2UY
Secretary
Appointed 30 Apr 2008
Resigned 20 Aug 2010

MCGLENNON, David Lewis

Resigned
House, NelsonBB9 5SR
Secretary
Appointed 16 Apr 2012
Resigned 01 Feb 2019

A.C. SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate secretary
Appointed 14 Jun 2007
Resigned 14 Jun 2007

BAILEY, Selena Jane

Resigned
Ketton Road, OakhamLE15 8TH
Born December 1968
Director
Appointed 21 Sept 2009
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
High Street, StamfordPE9 3LR
Born January 1974
Director
Appointed 30 Apr 2008
Resigned 16 Apr 2012

HOOK, Lydia Marie

Resigned
Church Road, BrookeLE15 8DE
Born June 1979
Director
Appointed 21 Sept 2009
Resigned 16 Apr 2012

MCGLENNON, David Lewis

Resigned
House, NelsonBB9 5SR
Born September 1974
Director
Appointed 22 Jun 2018
Resigned 01 Feb 2019

MULLER, Neil Keith

Resigned
House, NelsonBB9 5SR
Born October 1971
Director
Appointed 24 Oct 2017
Resigned 22 Jun 2018

RILEY, Matthew Robinson

Resigned
House, NelsonBB9 5SR
Born February 1974
Director
Appointed 16 Apr 2012
Resigned 24 Oct 2017

SMITH, Stephen Alan

Resigned
House, NelsonBB9 5SR
Born November 1963
Director
Appointed 16 Apr 2012
Resigned 01 Feb 2019

A.C. DIRECTORS LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate director
Appointed 14 Jun 2007
Resigned 14 Jun 2007

Persons with significant control

3

1 Active
2 Ceased
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 12 Mar 2021
20 Lindred Road, NelsonBB9 5SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jul 2019
Ceased 12 Mar 2021
20 Lindred Road, NelsonBB9 5SR

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
Ceased 12 Jul 2019
Fundings
Financials
Latest Activities

Filing History

124

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
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 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
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 June 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 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
7 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 June 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
Notification Of A Person With Significant Control
24 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
16 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
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
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
Appoint Person Director Company With Name Date
15 February 2019
AP01Appointment of Director
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
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
10 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
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
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Resolution
17 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 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 Dormant
26 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 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
12 July 2013
AR01AR01
Memorandum Articles
16 April 2013
MEM/ARTSMEM/ARTS
Legacy
5 April 2013
MG01MG01
Legacy
28 March 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2013
SH19Statement of Capital
Legacy
28 March 2013
CAP-SSCAP-SS
Resolution
28 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
12 September 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
10 September 2012
AA01Change of Accounting Reference Date
Memorandum Articles
16 August 2012
MEM/ARTSMEM/ARTS
Resolution
16 August 2012
RESOLUTIONSResolutions
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
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
27 April 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 April 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 April 2012
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
27 April 2012
AP03Appointment 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 Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Capital Allotment Shares
16 March 2011
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
10 March 2011
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
8 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 August 2010
AR01AR01
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Incorporation Company
14 June 2007
NEWINCIncorporation