Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAMMA COMMUNICATIONS PLC
Company Information for

GAMMA COMMUNICATIONS PLC

THE SCALPEL, 18TH FLOOR, 52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
08943488
Public Limited Company
Active

Company Overview

About Gamma Communications Plc
GAMMA COMMUNICATIONS PLC was founded on 2014-03-17 and has its registered office in London. The organisation's status is listed as "Active". Gamma Communications Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
GAMMA COMMUNICATIONS PLC
 
Legal Registered Office
THE SCALPEL, 18TH FLOOR
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC4M
 
Filing Information
Company Number 08943488
Company ID Number 08943488
Date formed 2014-03-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/06/2024
Latest return 17/03/2016
Return next due 14/04/2017
Type of accounts GROUP
Last Datalog update: 2023-07-05 15:54:47
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GAMMA COMMUNICATIONS PLC
The following companies were found which have the same name as GAMMA COMMUNICATIONS PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Gamma Communications Technologies Corporation 17900 Hiawatha St #212 Northridge CA 91326 Inactive - Administratively Dissolved (Tax) Company formed on the 2014-10-01
GAMMA COMMUNICATIONS INC Delaware Unknown
GAMMA COMMUNICATIONS, INC. 7291 N.W. 74TH STREET MEDLEY FL 33166 Inactive Company formed on the 1993-06-18
GAMMA COMMUNICATIONS INC Delaware Unknown
GAMMA COMMUNICATIONS LLC Georgia Unknown
GAMMA COMMUNICATIONS LLC Georgia Unknown
GAMMA COMMUNICATIONS IRELAND LIMITED 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2 DUBLIN 2, DUBLIN, IRELAND Active Company formed on the 2018-10-23
GAMMA COMMUNICATIONS LLC Georgia Unknown
GAMMA COMMUNICATIONS IRELAND LIMITED 6TH FLOOR 2 GRAND CANAL SQUARE DUBLIN 2 Active Company formed on the 2018-10-23
GAMMA COMMUNICATIONS, INC. 21318 43RD DR SE BOTHELL WA 980215082 Active Company formed on the 2021-12-01
GAMMA COMMUNICATIONS NO1 LIMITED THE SCALPEL, 18TH FLOOR 52 LIME STREET LONDON EC3M 7AF Active Company formed on the 2022-08-22

Company Officers of GAMMA COMMUNICATIONS PLC

Current Directors
Officer Role Date Appointed
MALCOLM CHARLES GODDARD
Company Secretary 2014-03-17
ANDREW SCOTT JAMES BELSHAW
Director 2014-09-16
ALAN BERTRAM GIBBINS
Director 2014-06-17
RICHARD LAST
Director 2014-06-17
MARTIN ROBERT EDWARD LEA
Director 2014-06-17
ANDREW JONATHAN STONE
Director 2014-06-06
ANDREW GEORGE TAYLOR
Director 2018-04-04
LONG PENG WU
Director 2014-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MCKENZIE FALCONER
Director 2014-06-06 2018-05-23
RICHARD ANTHONY BLIGH
Director 2015-12-01 2017-06-30
GERARD ANTHONY SREEVES
Director 2014-05-09 2014-09-17
MALCOLM CHARLES GODDARD
Director 2014-03-17 2014-08-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW SCOTT JAMES BELSHAW GO WORLDWIDE COMMUNICATIONS LIMITED Director 2014-10-01 CURRENT 2002-03-15 Active - Proposal to Strike off
ANDREW SCOTT JAMES BELSHAW BLUE SPOT TECHNOLOGIES LTD Director 2014-10-01 CURRENT 2003-01-15 Dissolved 2017-10-03
ANDREW SCOTT JAMES BELSHAW GAMMA METRONET LIMITED Director 2014-10-01 CURRENT 2001-12-14 Dissolved 2017-10-03
ANDREW SCOTT JAMES BELSHAW GAMMA NETWORK SOLUTIONS LIMITED Director 2014-10-01 CURRENT 2009-01-06 Active
ANDREW SCOTT JAMES BELSHAW GAMMA MANAGED SERVICES LIMITED Director 2014-10-01 CURRENT 2010-01-26 Active
ANDREW SCOTT JAMES BELSHAW GAMMA TELECOM LTD Director 2014-10-01 CURRENT 2001-12-14 Active
ANDREW SCOTT JAMES BELSHAW GAMMA BUSINESS COMMUNICATIONS LIMITED Director 2014-10-01 CURRENT 1994-12-05 Active
ANDREW SCOTT JAMES BELSHAW GAMMA TELECOM HOLDINGS LIMITED Director 2014-10-01 CURRENT 2001-09-14 Active
ALAN BERTRAM GIBBINS DR JOHNSON'S HOUSE TRUST LIMITED Director 2017-06-21 CURRENT 2007-11-19 Active
ALAN BERTRAM GIBBINS BLUEBAY ASSET MANAGEMENT (SERVICES) LTD Director 2014-06-24 CURRENT 1996-10-11 Active
ALAN BERTRAM GIBBINS JEFFERIES INTERNATIONAL LIMITED Director 2012-11-20 CURRENT 1986-01-16 Active
ALAN BERTRAM GIBBINS EMMAUS MEDWAY LIMITED Director 2006-09-28 CURRENT 2006-09-26 Active - Proposal to Strike off
RICHARD LAST TRIBAL HOLDINGS LIMITED Director 2018-08-28 CURRENT 1995-03-23 Active
RICHARD LAST TRIBAL EDUCATION LIMITED Director 2018-08-28 CURRENT 2001-02-20 Active
RICHARD LAST HYVE GROUP LIMITED Director 2018-02-12 CURRENT 1985-06-28 Active
RICHARD LAST TRIBAL GROUP PLC Director 2015-11-17 CURRENT 2000-12-15 Active
RICHARD LAST BPDL LIMITED Director 2014-12-15 CURRENT 2014-06-25 Liquidation
RICHARD LAST LONGFIELD MANAGEMENT COMPANY LIMITED Director 2014-04-22 CURRENT 2012-03-01 Active
RICHARD LAST CORD DEVELOPMENTS LIMITED Director 2013-03-20 CURRENT 2012-03-06 Dissolved 2017-11-07
RICHARD LAST LEARN SOLUTIONS LIMITED Director 2012-10-01 CURRENT 2004-01-21 Active
RICHARD LAST THE COOMBES ESTATE LTD Director 2011-09-01 CURRENT 2011-08-15 Dissolved 2015-04-30
RICHARD LAST HOBBS HOLE LIMITED Director 2008-09-30 CURRENT 2008-09-30 Active
RICHARD LAST LIGHTHOUSE GROUP LIMITED Director 2007-07-25 CURRENT 2000-07-28 Active
RICHARD LAST NPS (UK11) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Active - Proposal to Strike off
RICHARD LAST NPS (UK12) LIMITED Director 2006-12-28 CURRENT 2006-12-28 Liquidation
RICHARD LAST APD MOBILE DATA LIMITED Director 2002-01-28 CURRENT 1996-11-07 Active
RICHARD LAST LYNX LIMITED Director 2001-11-22 CURRENT 2001-11-08 Liquidation
RICHARD LAST BRITISH SMALLER COMPANIES VCT2 PLC Director 2000-11-16 CURRENT 2000-10-04 Active
RICHARD LAST APD COMMUNICATIONS LIMITED Director 1992-09-30 CURRENT 1984-09-12 Active - Proposal to Strike off
ANDREW JONATHAN STONE FRUGALPAC LIMITED Director 2015-09-28 CURRENT 2011-04-12 Active
ANDREW JONATHAN STONE ST ALBANS BLOODSTOCK LIMITED Director 2015-07-10 CURRENT 2013-08-23 Active
ANDREW JONATHAN STONE MYNTHURST FARMS LIMITED Director 2015-01-12 CURRENT 1995-10-18 Liquidation
ANDREW JONATHAN STONE OZLEWORTH PARK MANAGEMENT LIMITED Director 2014-06-27 CURRENT 2005-10-25 Active
ANDREW JONATHAN STONE CALCOT HEALTH & LEISURE COMPANY LIMITED Director 2012-04-26 CURRENT 2000-11-24 Active
ANDREW JONATHAN STONE PROFESSIONAL RESELLER GROUP LIMITED Director 2010-11-12 CURRENT 2010-09-21 Active - Proposal to Strike off
ANDREW JONATHAN STONE WEARDALE ESTATES LIMITED Director 2010-04-13 CURRENT 1995-10-18 Active
ANDREW JONATHAN STONE REDHILL AERODROME VENTURES LIMITED Director 2008-04-08 CURRENT 1991-07-26 Active
ANDREW JONATHAN STONE GREENSTONE+ LIMITED Director 2006-03-27 CURRENT 2006-03-27 Active
ANDREW GEORGE TAYLOR GAMMA TELECOM HOLDINGS LIMITED Director 2018-08-16 CURRENT 2001-09-14 Active
ANDREW GEORGE TAYLOR GAMMA TELECOM LTD Director 2018-07-30 CURRENT 2001-12-14 Active
ANDREW GEORGE TAYLOR GAMMA BUSINESS COMMUNICATIONS LIMITED Director 2018-07-30 CURRENT 1994-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-23Purchase of own shares. Shares purchased into treasury <ul><li>GBP 534.2475 on 2024-04-16</ul>
2024-01-0222/12/23 STATEMENT OF CAPITAL GBP 243655.57
2023-09-2929/09/23 STATEMENT OF CAPITAL GBP 243560.91
2023-07-19Director's details changed for Mr Andrew Scott James Belshaw on 2022-05-03
2023-07-03APPOINTMENT TERMINATED, DIRECTOR RICHARD LAST
2023-07-03DIRECTOR APPOINTED MR MARTIN JOHN HELLAWELL
2023-06-30GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-06-13CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2023-05-27Resolutions passed:<ul><li>Resolution Authority to make market purchases/ appointment of directors 17/05/2023</ul>
2023-05-27Resolutions passed:<ul><li>Resolution Authority to make market purchases/ appointment of directors 17/05/2023<li>Resolution on securities</ul>
2023-05-18APPOINTMENT TERMINATED, DIRECTOR MARTIN ROBERT EDWARD LEA
2023-05-1616/05/23 STATEMENT OF CAPITAL GBP 242165.23
2023-03-17CONFIRMATION STATEMENT MADE ON 17/03/23, WITH NO UPDATES
2023-03-1314/02/23 STATEMENT OF CAPITAL GBP 242141.73
2023-03-0731/12/22 STATEMENT OF CAPITAL GBP 242118.25
2023-02-11Termination of appointment of Malcolm Charles Goddard on 2023-01-25
2023-02-11Appointment of Mrs Rachael Alexandra Matzopoulos as company secretary on 2023-01-25
2022-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/22 FROM 5 Fleet Place London EC4M 7rd
2022-10-04DIRECTOR APPOINTED MRS RACHEL BERNADETTE ADDISON HORSLEY
2022-10-04AP01DIRECTOR APPOINTED MRS RACHEL BERNADETTE ADDISON HORSLEY
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GEORGE TAYLOR
2022-07-08RP04TM01Second filing for the termination of Long Peng Wu
2022-07-01AP01DIRECTOR APPOINTED SHAUN GREGORY
2022-05-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-23CS01CONFIRMATION STATEMENT MADE ON 17/03/22, WITH UPDATES
2022-05-20SH0117/03/22 STATEMENT OF CAPITAL GBP 240820.8625
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LONG PENG WU
2022-05-18AP01DIRECTOR APPOINTED MR WILLIAM THOMAS CASTELL
2021-08-17AD03Registers moved to registered inspection location of Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-08-17AD02Register inspection address changed from Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL
2021-08-16AD03Registers moved to registered inspection location of Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
2021-07-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BERTRAM GIBBINS
2021-05-05CS01CONFIRMATION STATEMENT MADE ON 17/03/21, WITH UPDATES
2021-04-30SH0117/03/21 STATEMENT OF CAPITAL GBP 238520.165
2020-10-02AP01DIRECTOR APPOINTED MR XAVIER JEAN ROBERT
2020-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 17/03/20, WITH UPDATES
2020-04-03SH0131/03/20 STATEMENT OF CAPITAL GBP 237181.6525
2020-03-17DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600129824Y2020 ASIN: GB00BQS10J50
2019-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-05-13AP01DIRECTOR APPOINTED HENRIETTA ELIZABETH MARSH
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 17/03/19, WITH NO UPDATES
2019-03-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600119262Y2019 ASIN: GB00BQS10J50
2018-09-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600114069Y2018 ASIN: GB00BQS10J50
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKENZIE FALCONER
2018-05-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-04-20AP01DIRECTOR APPOINTED ANDREW GEORGE TAYLOR
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 233224.9325
2018-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES
2018-03-27SH0112/12/17 STATEMENT OF CAPITAL GBP 233224.9325
2018-03-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600109303Y2018 ASIN: GB00BQS10J50
2017-09-05DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600103828Y2017 ASIN: GB00BQS10J50
2017-08-16PSC08NOTIFICATION OF PSC STATEMENT ON 26/07/2017
2017-08-16PSC08NOTIFICATION OF PSC STATEMENT ON 26/07/2017
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ANTHONY BLIGH
2017-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-29AD03Registers moved to registered inspection location of Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
2017-03-29AD02Register inspection address changed to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 229378.7475
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES
2017-03-21DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600099016Y2017 ASIN: GB00BQS10J50
2017-03-15CH01Director's details changed for Mr Andrew Scott James Belshaw on 2017-03-08
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 229378.7475
2016-12-21SH0122/09/16 STATEMENT OF CAPITAL GBP 229378.7475
2016-12-20SH0130/06/16 STATEMENT OF CAPITAL GBP 228908.7475
2016-12-20SH0118/04/16 STATEMENT OF CAPITAL GBP 228389.1075
2016-12-20SH0131/03/16 STATEMENT OF CAPITAL GBP 228264.1075
2016-12-20SH0122/03/16 STATEMENT OF CAPITAL GBP 225707.7675
2016-09-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600093858Y2016 ASIN: GB00BQS10J50
2016-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-04AR0117/03/16 ANNUAL RETURN FULL LIST
2016-03-22DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600088791Y2016 ASIN: GB00BQS10J50
2016-02-11SH0102/12/15 STATEMENT OF CAPITAL GBP 225626.5175
2015-12-09AP01DIRECTOR APPOINTED RICHARD ANTHONY BLIGH
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 224654.4975
2015-10-07SH0109/09/15 STATEMENT OF CAPITAL GBP 224654.4975
2015-09-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600078389Y2015 ASIN: GB00BQS10J50
2015-09-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600083396Y2015 ASIN: GB00BQS10J50
2015-07-14AUDAUDITOR'S RESIGNATION
2015-06-25SH0121/05/15 STATEMENT OF CAPITAL GBP 224100.595
2015-06-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 224070.6
2015-04-21SH0123/03/15 STATEMENT OF CAPITAL GBP 224070.60
2015-04-15AR0117/03/15 FULL LIST
2015-04-02SH0620/02/15 STATEMENT OF CAPITAL GBP 221322.8175
2015-04-02SH0121/11/14 STATEMENT OF CAPITAL GBP 225616.13
2015-04-01SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.0025 for COAF: UK600078389Y2015 ASIN: GB00BQS10J50
2014-11-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-11-12SH02SUB-DIVISION 02/10/14
2014-11-11SH0110/10/14 STATEMENT OF CAPITAL GBP 225110.17
2014-11-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-23MEM/ARTSARTICLES OF ASSOCIATION
2014-10-22MEM/ARTSARTICLES OF ASSOCIATION
2014-10-22RES13MARKET PURCHASES AND SUB-DIVISION OF SHARES 02/10/2014
2014-10-22RES0102/10/2014
2014-10-03CERT5CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC
2014-10-03BSBALANCE SHEET
2014-10-03MARREREGISTRATION MEMORANDUM AND ARTICLES
2014-10-03AUDSAUDITORS' STATEMENT
2014-10-03AUDRAUDITORS' REPORT
2014-10-03RES02REREG PRI TO PLC; RES02 PASS DATE:03/10/2014
2014-10-03RR01APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY
2014-09-24RES01ADOPT ARTICLES 17/09/2014
2014-09-19AP01DIRECTOR APPOINTED MR ANDREW SCOTT JAMES BELSHAW
2014-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/2014 FROM 90 FETTER LANE LONDON EC4A 1EQ UNITED KINGDOM
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR GERARD SREEVES
2014-09-16AA01CURRSHO FROM 31/03/2015 TO 31/12/2014
2014-09-11TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM GODDARD
2014-07-09AP01DIRECTOR APPOINTED MR ALAN BERTRAM GIBBINS
2014-07-09AP01DIRECTOR APPOINTED RICHARD LAST
2014-07-01AP01DIRECTOR APPOINTED MARTIN ROBERT EDWARD LEA
2014-07-01AP01DIRECTOR APPOINTED LONG PENG WU
2014-06-27AP01DIRECTOR APPOINTED ROBERT MCKENZIE FALCONER
2014-06-27AP01DIRECTOR APPOINTED MR ANDREW JONATHAN STONE
2014-06-17SH0112/05/14 STATEMENT OF CAPITAL GBP 222902.79
2014-06-12SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-06-12SH02SUB-DIVISION 09/05/14
2014-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-05-27RES01ADOPT ARTICLES 09/05/2014
2014-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-23AP01DIRECTOR APPOINTED GERARD ANTHONY SREEVES
2014-03-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2014-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GAMMA COMMUNICATIONS PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAMMA COMMUNICATIONS PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAMMA COMMUNICATIONS PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of GAMMA COMMUNICATIONS PLC registering or being granted any patents
Domain Names
We do not have the domain name information for GAMMA COMMUNICATIONS PLC
Trademarks
We have not found any records of GAMMA COMMUNICATIONS PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAMMA COMMUNICATIONS PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GAMMA COMMUNICATIONS PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where GAMMA COMMUNICATIONS PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAMMA COMMUNICATIONS PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAMMA COMMUNICATIONS PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.