Background WavePink WaveYellow Wave

GAMMA NETWORK SOLUTIONS LIMITED (06783485)

GAMMA NETWORK SOLUTIONS LIMITED (06783485) is an active UK company. incorporated on 6 January 2009. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. GAMMA NETWORK SOLUTIONS LIMITED has been registered for 17 years. Current directors include MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John.

Company Number
06783485
Status
active
Type
ltd
Incorporated
6 January 2009
Age
17 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMMA NETWORK SOLUTIONS LIMITED

GAMMA NETWORK SOLUTIONS LIMITED is an active company incorporated on 6 January 2009 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. GAMMA NETWORK SOLUTIONS LIMITED was registered 17 years ago.(SIC: 61900)

Status

active

Active since 17 years ago

Company No

06783485

LTD Company

Age

17 Years

Incorporated 6 January 2009

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 6 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

9 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

VARIDION LIMITED
From: 6 January 2009To: 13 April 2012
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: 26 June 2014To: 22 August 2022
9, Axis Cleeve Road Leatherhead Surrey KT22 7RD United Kingdom
From: 10 February 2010To: 26 June 2014
Highlands Cobham Road Fetcham Leatherhead Surrey KT22 9SH England
From: 6 January 2009To: 10 February 2010
Timeline

19 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jan 09
Director Joined
Feb 11
Funding Round
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Funding Round
Nov 12
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Jul 18
Director Joined
Aug 18
Director Left
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Apr 23
Director Left
Apr 23
2
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MATZOPOULOS, Rachael Alexandra

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

MACFARLANE, David James

Active
11 Northampton Road, ManchesterM40 5BP
Born June 1968
Director
Appointed 11 Aug 2022

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 03 Mar 2012
Resigned 31 Mar 2023

MACFARLANE, David James

Resigned
Axis, LeatherheadKT22 7RD
Secretary
Appointed 06 Jan 2009
Resigned 20 Dec 2010

MACFARLANE, Sarah

Resigned
Axis, LeatherheadKT22 7RD
Secretary
Appointed 20 Dec 2010
Resigned 03 Mar 2012

AYERS, Alex Graham

Resigned
Annaleigh Place, Rydens Grove, Walton-On-ThamesKT12 5RW
Born January 1974
Director
Appointed 23 Nov 2009
Resigned 03 Mar 2012

BELSHAW, Andrew Scott James

Resigned
Kings Road West, NewburyRG14 5BY
Born July 1974
Director
Appointed 01 Oct 2014
Resigned 11 Aug 2022

FALCONER, Robert Mckenzie

Resigned
Kings Road West, NewburyRG14 5BY
Born May 1951
Director
Appointed 03 Mar 2012
Resigned 20 Jun 2018

GODDARD, Malcolm Charles

Resigned
Kings Road West, NewburyRG14 5BY
Born September 1956
Director
Appointed 03 Mar 2012
Resigned 31 Mar 2023

MACFARLANE, David James

Resigned
Cobham Road, LeatherheadKT22 9SH
Born June 1968
Director
Appointed 06 Jan 2009
Resigned 03 Mar 2012

SREEVES, Gerard Anthony

Resigned
Kings Road West, NewburyRG14 5BY
Born April 1959
Director
Appointed 03 Mar 2012
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

Persons with significant control

1

52 Lime Street, 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

99

Change Person Secretary Company With Change Date
11 February 2026
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2025
AAAnnual Accounts
Legacy
24 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 August 2024
AAAnnual Accounts
Legacy
15 August 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
12 October 2023
PARENT_ACCPARENT_ACC
Legacy
12 October 2023
GUARANTEE2GUARANTEE2
Legacy
12 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
28 April 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
28 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination of Director
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
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
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2021
AAAnnual Accounts
Legacy
6 October 2021
PARENT_ACCPARENT_ACC
Legacy
6 October 2021
AGREEMENT2AGREEMENT2
Legacy
6 October 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2020
AAAnnual Accounts
Legacy
13 October 2020
PARENT_ACCPARENT_ACC
Legacy
13 October 2020
AGREEMENT2AGREEMENT2
Legacy
13 October 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 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
PARENT_ACCPARENT_ACC
Legacy
5 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 January 2019
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
15 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
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
2 February 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2014
AAAnnual Accounts
Resolution
24 July 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
31 January 2014
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Change Account Reference Date Company Current Shortened
21 December 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2012
AAAnnual Accounts
Capital Allotment Shares
19 November 2012
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
9 June 2012
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
13 April 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 April 2012
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
13 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2012
AP01Appointment of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Termination Director Company With Name
13 March 2012
TM01Termination of Director
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Accounts With Accounts Type Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Appoint Person Director Company With Name
16 February 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 February 2010
AD01Change of Registered Office Address
Legacy
2 February 2010
MG01MG01
Accounts With Accounts Type Dormant
29 January 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2010
AA01Change of Accounting Reference Date
Incorporation Company
6 January 2009
NEWINCIncorporation