Background WavePink WaveYellow Wave

GAMMA MANAGED SERVICES LIMITED (07136383)

GAMMA MANAGED SERVICES LIMITED (07136383) is an active UK company. incorporated on 26 January 2010. 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 MANAGED SERVICES LIMITED has been registered for 16 years. Current directors include MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John.

Company Number
07136383
Status
active
Type
ltd
Incorporated
26 January 2010
Age
16 years
Address
Arbeta, Manchester, M40 5BP
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
MACFARLANE, David James, MAHER, Paul, WILLIAMS, David John
SIC Codes
61100, 61200, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMMA MANAGED SERVICES LIMITED

GAMMA MANAGED SERVICES LIMITED is an active company incorporated on 26 January 2010 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 MANAGED SERVICES LIMITED was registered 16 years ago.(SIC: 61100, 61200, 82990)

Status

active

Active since 16 years ago

Company No

07136383

LTD Company

Age

16 Years

Incorporated 26 January 2010

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

UNIWORLD BUREAU SERVICES LIMITED
From: 26 January 2010To: 13 January 2023
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: 22 December 2011To: 22 August 2022
Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU
From: 26 January 2010To: 22 December 2011
Timeline

8 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jul 18
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
May 23
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 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 26 Jan 2010
Resigned 31 Mar 2023

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 26 Jan 2010
Resigned 20 Jun 2018

SREEVES, Gerard Anthony

Resigned
Kings Road West, NewburyRG14 5BY
Born April 1959
Director
Appointed 26 Jan 2010
Resigned 01 Oct 2014

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

62

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
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Legacy
15 August 2024
PARENT_ACCPARENT_ACC
Legacy
15 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 May 2023
AP03Appointment of Secretary
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
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
13 January 2023
CERTNMCertificate of Incorporation on Change of Name
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
Termination Director Company With Name Termination Date
25 August 2022
TM01Termination 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 Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Memorandum Articles
7 November 2014
MAMA
Resolution
7 November 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 April 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 January 2011
CH03Change of Secretary Details
Incorporation Company
26 January 2010
NEWINCIncorporation