Background WavePink WaveYellow Wave

GIACOM (CLOUD) HOLDINGS LIMITED (10061045)

GIACOM (CLOUD) HOLDINGS LIMITED (10061045) is an active UK company. incorporated on 14 March 2016. with registered office in London. The company operates in the Information and Communication sector, engaged in other information technology service activities. GIACOM (CLOUD) HOLDINGS LIMITED has been registered for 10 years. Current directors include LOVELACE, Craig Barry, Mr., O'BRIEN, Terence John, RIGHTON, Timothy Paul.

Company Number
10061045
Status
active
Type
ltd
Incorporated
14 March 2016
Age
10 years
Address
41 Lothbury, London, EC2R 7HF
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
LOVELACE, Craig Barry, Mr., O'BRIEN, Terence John, RIGHTON, Timothy Paul
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIACOM (CLOUD) HOLDINGS LIMITED

GIACOM (CLOUD) HOLDINGS LIMITED is an active company incorporated on 14 March 2016 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. GIACOM (CLOUD) HOLDINGS LIMITED was registered 10 years ago.(SIC: 62090)

Status

active

Active since 10 years ago

Company No

10061045

LTD Company

Age

10 Years

Incorporated 14 March 2016

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: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

GIACOM HOLDINGS LIMITED
From: 11 July 2016To: 29 June 2023
ENSCO 1170 LIMITED
From: 14 March 2016To: 11 July 2016
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, England
From: 26 November 2020To: 6 April 2021
, Bridge Haven One Saxon Way, Priory Park, Hessle, East Yorkshire, HU13 9PG, England
From: 13 November 2017To: 26 November 2020
, 1 Priory Court Saxon Way, Hessle, East Yorkshire, HU13 9PB, England
From: 23 August 2016To: 13 November 2017
, 1 Saxon Way, Priory Park, Hessle, North Humberside, HU13 9PB, England
From: 31 May 2016To: 23 August 2016
, One Eleven Edmund Street, Birmingham, B3 2HJ, United Kingdom
From: 14 March 2016To: 31 May 2016
Timeline

49 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 16
Funding Round
Jun 16
Share Issue
Jun 16
Funding Round
Aug 16
Director Joined
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Mar 17
Director Joined
Jul 17
Funding Round
Jul 17
Capital Reduction
Sept 17
Capital Reduction
Oct 17
Share Buyback
Oct 17
Director Left
Nov 17
Director Left
Nov 17
Loan Cleared
Nov 17
Share Issue
Dec 17
Funding Round
Dec 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Jun 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Loan Secured
Jun 21
Director Joined
Dec 21
Loan Cleared
Sept 22
Director Left
Jun 23
Loan Secured
Oct 23
Director Joined
Jul 25
Director Left
Jul 25
9
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

4 Active
15 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

O'BRIEN, Terence John

Active
Lothbury, LondonEC2R 7HF
Born August 1974
Director
Appointed 18 Nov 2020

RIGHTON, Timothy Paul

Active
Lothbury, LondonEC2R 7HF
Born May 1983
Director
Appointed 18 Nov 2020

WARDELL, Michael David

Resigned
Saxon Way, HessleHU13 9PG
Secretary
Appointed 19 Oct 2016
Resigned 20 Nov 2017

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 14 Mar 2016
Resigned 24 May 2016

BOLAND, Andrew Kenneth

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born December 1969
Director
Appointed 03 Nov 2021
Resigned 30 May 2025

BRAHAM, Simon Benjamin

Resigned
Saxon Way, HessleHU13 9PG
Born December 1975
Director
Appointed 24 May 2016
Resigned 20 Nov 2017

CONNOR, Jonathan Francis

Resigned
Saxon Way, HessleHU13 9PG
Born September 1961
Director
Appointed 20 Mar 2017
Resigned 05 Jun 2019

GILBERT, Graham Mark

Resigned
Saxon Way, HessleHU13 9PG
Born August 1963
Director
Appointed 24 May 2016
Resigned 20 Nov 2017

GODBER, Jonathan Mark

Resigned
20 Lindred Road, NelsonBB9 5SR
Born September 1973
Director
Appointed 20 Jan 2020
Resigned 18 Nov 2020

LAW, Steven David

Resigned
20 Lindred Road, NelsonBB9 5SR
Born March 1967
Director
Appointed 31 Aug 2018
Resigned 18 Nov 2020

MANNING, David

Resigned
20 Lindred Road, NelsonBB9 5SR
Born December 1963
Director
Appointed 15 May 2017
Resigned 18 Nov 2020

MARSHALL, Nicholas John

Resigned
Saxon Way, HessleHU13 9PG
Born April 1970
Director
Appointed 24 May 2016
Resigned 11 Jan 2018

MARTIN, John Stuart

Resigned
Saxon Way, HessleHU13 9PG
Born July 1980
Director
Appointed 24 May 2016
Resigned 01 Jan 2018

MOORE, Jennifer Elizabeth

Resigned
20 Lindred Road, NelsonBB9 5SR
Born August 1979
Director
Appointed 20 Jan 2020
Resigned 18 Nov 2020

WARD, Michael James

Resigned
Saxon Way, HessleHU13 9PB
Born January 1959
Director
Appointed 14 Mar 2016
Resigned 24 May 2016

WARDELL, Michael David

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Born March 1981
Director
Appointed 19 Oct 2016
Resigned 31 May 2023

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 14 Mar 2016
Resigned 24 May 2016

Persons with significant control

3

1 Active
2 Ceased
Lothbury, LondonEC2R 7HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Nov 2017

Mr Nicholas John Marshall

Ceased
Saxon Way, HessleHU13 9PG
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2016
Ceased 20 Nov 2017
Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 May 2016
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

118

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
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2025
AP03Appointment of Secretary
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 Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Legacy
25 March 2025
GUARANTEE2GUARANTEE2
Legacy
25 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2024
AAAnnual Accounts
Legacy
5 August 2024
PARENT_ACCPARENT_ACC
Legacy
5 August 2024
GUARANTEE2GUARANTEE2
Legacy
5 August 2024
AGREEMENT2AGREEMENT2
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
29 June 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
12 June 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2023
AAAnnual Accounts
Legacy
14 April 2023
PARENT_ACCPARENT_ACC
Legacy
14 April 2023
GUARANTEE2GUARANTEE2
Legacy
14 April 2023
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
16 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
11 May 2022
PSC05Notification that PSC Information has been Withdrawn
Change Sail Address Company With Old Address New Address
6 May 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 May 2022
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
4 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 February 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
12 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 November 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 September 2020
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2018
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
11 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 September 2018
AD04Change of Accounting Records Location
Move Registers To Registered Office Company With New Address
11 September 2018
AD04Change of Accounting Records Location
Auditors Resignation Company
27 June 2018
AUDAUD
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
16 January 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
12 December 2017
AAAnnual Accounts
Capital Name Of Class Of Shares
6 December 2017
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 December 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
6 December 2017
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
6 December 2017
SH10Notice of Particulars of Variation
Resolution
5 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 December 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 November 2017
AD01Change of Registered Office Address
Capital Cancellation Shares
9 October 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
9 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
26 September 2017
SH06Cancellation of Shares
Confirmation Statement With Updates
14 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
24 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2016
MR01Registration of a Charge
Second Filing Of Director Appointment With Name
17 November 2016
RP04AP01RP04AP01
Appoint Person Secretary Company With Name Date
25 October 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
24 August 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 August 2016
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
23 August 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
23 August 2016
AD01Change of Registered Office Address
Resolution
11 July 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
13 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
9 June 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
9 June 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
7 June 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 May 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 May 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2016
MR01Registration of a Charge
Incorporation Company
14 March 2016
NEWINCIncorporation