Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

G.NETWORK COMMUNICATIONS LIMITED

FIRST FLOOR, 69 WILSON STREET, LONDON, EC2A 2BB,
Company Registration Number
10057745
Private Limited Company
Active

Company Overview

About G.network Communications Ltd
G.NETWORK COMMUNICATIONS LIMITED was founded on 2016-03-11 and has its registered office in London. The organisation's status is listed as "Active". G.network Communications Limited is a Private 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
G.NETWORK COMMUNICATIONS LIMITED
 
Legal Registered Office
FIRST FLOOR
69 WILSON STREET
LONDON
EC2A 2BB
 
Filing Information
Company Number 10057745
Company ID Number 10057745
Date formed 2016-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 08/04/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB242565607  
Last Datalog update: 2024-04-06 16:41:42
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 G.NETWORK COMMUNICATIONS LIMITED
The following companies were found which have the same name as G.NETWORK COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
G.NETWORK COMMUNICATIONS LONDON LIMITED FIRST FLOOR 69 WILSON STREET LONDON EC2A 2BB Active Company formed on the 2020-10-15

Company Officers of G.NETWORK COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
DAVID SANGSTER
Company Secretary 2016-03-11
ADAM CHIRKOWSKI
Director 2017-05-26
DAVID GUDGIN
Director 2017-05-26
DAVID MICHAEL SANGSTER
Director 2016-03-11
SASHO VESELINSKI
Director 2016-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD JOHN MARSTON SPURRIER
Director 2017-08-07 2018-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID GUDGIN INFINITE VENTURES (BLAENCILGOED) LTD Director 2017-07-07 CURRENT 2012-07-03 Active
DAVID GUDGIN INFINITE VENTURES (REXON) LTD Director 2017-07-07 CURRENT 2013-03-22 Active
DAVID GUDGIN ACP REXON LIMITED Director 2017-07-07 CURRENT 2015-10-16 Active
DAVID MICHAEL SANGSTER TIDUS LIMITED Director 2013-04-10 CURRENT 2013-04-10 Active - Proposal to Strike off

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
2024-06-25APPOINTMENT TERMINATED, DIRECTOR STPHANE PAUL HENRI CALAS
2024-06-24APPOINTMENT TERMINATED, DIRECTOR EMMANUEL MICHEL ROGY
2024-06-24APPOINTMENT TERMINATED, DIRECTOR RENAUD BERTRAND MARIE-JOSEPH DE MATHAREL
2024-03-22CONFIRMATION STATEMENT MADE ON 10/03/24, WITH NO UPDATES
2024-03-13Change of details for G.Network Communications London Limited as a person with significant control on 2023-09-07
2023-12-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-10-06Director's details changed for Roderick Day on 2023-09-07
2023-09-07DIRECTOR APPOINTED IAN ARCHIE GRAY
2023-09-07APPOINTMENT TERMINATED, DIRECTOR SEAN MOUNTFORD GRAHAM WILLIAMS
2023-09-07REGISTERED OFFICE CHANGED ON 07/09/23 FROM 5 Swallow Place London W1B 2AF England
2023-08-02DIRECTOR APPOINTED RODERICK DAY
2023-08-02APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID KILONBACK
2023-07-13APPOINTMENT TERMINATED, DIRECTOR JEROME MAURICE OLIVIER JEAUFFROY
2023-06-06APPOINTMENT TERMINATED, DIRECTOR JRME ROBERT HERV MARIE ALMRAS
2023-06-06APPOINTMENT TERMINATED, DIRECTOR HENRI MARIE BERNARD FRANCIS PIGANEAU
2023-06-05DIRECTOR APPOINTED MR JEROME MAURICE OLIVIER JEAUFFROY
2023-06-05DIRECTOR APPOINTED MR RENAUD BERTRAND MARIE-JOSEPH DE MATHAREL
2023-03-21CONFIRMATION STATEMENT MADE ON 10/03/23, WITH UPDATES
2022-10-10GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-10-03APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SANGSTER
2022-10-03Termination of appointment of David Michael Sangster on 2022-09-26
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL SANGSTER
2022-10-03TM02Termination of appointment of David Michael Sangster on 2022-09-26
2022-08-11RES10Resolutions passed:
  • Resolution of allotment of securities
2022-07-12AP01DIRECTOR APPOINTED MR KEVIN MATTHEW MURPHY
2022-07-05DIRECTOR APPOINTED MR SIMON DAVID KILONBACK
2022-07-05AP01DIRECTOR APPOINTED MR SIMON DAVID KILONBACK
2022-06-24TM01APPOINTMENT TERMINATED, DIRECTOR SASHO VESELINSKI
2022-06-17SH0116/05/22 STATEMENT OF CAPITAL GBP 8992297
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 10/03/22, WITH UPDATES
2022-03-15SH0122/02/22 STATEMENT OF CAPITAL GBP 8835473
2022-03-11CH01Director's details changed for Mr Sasho Veselinski on 2022-03-11
2022-02-08Resolutions passed:<ul><li>Resolution on securities</ul>
2022-02-08RES10Resolutions passed:
  • Resolution of allotment of securities
2022-01-1006/01/22 STATEMENT OF CAPITAL GBP 8500181
2022-01-10SH0106/01/22 STATEMENT OF CAPITAL GBP 8500181
2022-01-07Resolutions passed:<ul><li>Resolution on securities</ul>
2022-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
2021-12-29FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-29AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-12-03SH0130/11/21 STATEMENT OF CAPITAL GBP 8145310
2021-11-17RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
2021-11-02RP04SH01Second filing of capital allotment of shares GBP7,816,709
2021-11-01SH0129/10/21 STATEMENT OF CAPITAL GBP 7816670
2021-09-13RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
2021-07-02SH0130/06/21 STATEMENT OF CAPITAL GBP 7064203
2021-06-17RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-08RES10Resolutions passed:
  • Resolution of allotment of securities
2021-06-07SH0128/05/21 STATEMENT OF CAPITAL GBP 6745273
2021-06-02RP04SH01Second filing of capital allotment of shares GBP6,633,997
2021-04-07RP04SH01Second filing of capital allotment of shares GBP6,633,997
2021-04-06SH0131/03/21 STATEMENT OF CAPITAL GBP 6633958
2021-03-22CS01CONFIRMATION STATEMENT MADE ON 10/03/21, WITH UPDATES
2021-02-25RES10Resolutions passed:
  • Resolution of allotment of securities
2021-02-17SH0131/01/21 STATEMENT OF CAPITAL GBP 6401401
2021-01-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2021-01-05AP01DIRECTOR APPOINTED MR ROBERT NICHOLAS ALAN HEWSON
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-23AP01DIRECTOR APPOINTED MARIA GEORGINA DELLACHA
2020-12-23ANNOTATIONAnnotation
2020-12-21SH0116/12/20 STATEMENT OF CAPITAL GBP 6273805
2020-12-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GUDGIN
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100577450002
2020-12-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 100577450005
2020-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100577450003
2020-12-04PSC02Notification of G.Network Communications London Limited as a person with significant control on 2020-12-03
2020-12-04PSC07CESSATION OF G.NETWORK UK COMMUNICATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 100577450001
2020-11-29SH0115/09/20 STATEMENT OF CAPITAL GBP 4653529
2020-11-26MEM/ARTSARTICLES OF ASSOCIATION
2020-11-26RES01ADOPT ARTICLES 26/11/20
2020-11-23PSC02Notification of G.Network Uk Communications Limited as a person with significant control on 2020-11-10
2020-11-23PSC07CESSATION OF CUBE FIBRE LONDON LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-11-11MEM/ARTSARTICLES OF ASSOCIATION
2020-11-11RES01ADOPT ARTICLES 11/11/20
2020-11-02CH01Director's details changed for Mr David Michael Sangster on 2020-11-02
2020-11-02CH03SECRETARY'S DETAILS CHNAGED FOR DAVID SANGSTER on 2020-11-02
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM 5 Swallow Place Swallow Place London W1B 2AF England
2020-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/20 FROM 58 Grosvenor Street London W1K 3JB England
2020-08-14PSC05Change of details for Cube Fibre London Limited as a person with significant control on 2020-04-30
2020-08-14SH0115/07/20 STATEMENT OF CAPITAL GBP 4046241
2020-05-29SH0130/04/20 STATEMENT OF CAPITAL GBP 3438954
2020-03-19SH0106/03/20 STATEMENT OF CAPITAL GBP 2831666
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES
2020-01-21PSC05Change of details for Cube Fibre London Limited as a person with significant control on 2019-09-27
2019-12-17SH0102/12/19 STATEMENT OF CAPITAL GBP 2224379.00
2019-12-15RES01ADOPT ARTICLES 15/12/19
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-10-25SH0127/09/19 STATEMENT OF CAPITAL GBP 2219987
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ADAM EDWARD CHIRKOWSKI
2019-08-07CH01Director's details changed for Mr Adam Edward Chirkowski on 2019-07-01
2019-08-07CH03SECRETARY'S DETAILS CHNAGED FOR DAVID SANGSTER on 2018-04-01
2019-07-26AP01DIRECTOR APPOINTED MR SEAN MOUNTFORD GRAHAM WILLIAMS
2019-04-09SH0101/04/19 STATEMENT OF CAPITAL GBP 1612700
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES
2019-02-06RP04SH01Second filing of capital allotment of shares GBP1,286,385
2019-01-08SH0128/12/18 STATEMENT OF CAPITAL GBP 1296911
2018-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 100577450004
2018-11-13RES01ADOPT ARTICLES 13/11/18
2018-11-08CH01Director's details changed for Mr Stéphane: Paul Henri Calas on 2018-10-31
2018-11-07PSC02Notification of Cube Fibre London Limited as a person with significant control on 2018-10-31
2018-11-07PSC09Withdrawal of a person with significant control statement on 2018-11-07
2018-11-06SH0131/10/18 STATEMENT OF CAPITAL GBP 1286385
2018-11-06AP01DIRECTOR APPOINTED MR AURéLIEN KARIM FRANçOIS ROELENS
2018-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 100577450003
2018-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 100577450002
2018-10-02PSC08Notification of a person with significant control statement
2018-10-02PSC07CESSATION OF DAVID MICHAEL SANGSTER AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/18 FROM 3rd Floor, 14 Hanover Street London W1S 1YH England
2018-03-15RES13PROVISIONS OF ARTICLE 15 SHALL NOT APPLY TO 1513 NEW ORDINARY SHARES ISSUED TO 7 SFI LTD 28/02/2018
2018-03-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-03-15TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JOHN MARSTON SPURRIER
2018-03-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-03-14SH0128/02/18 STATEMENT OF CAPITAL GBP 660355
2018-03-13LATEST SOC13/03/18 STATEMENT OF CAPITAL;GBP 660355
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES
2018-03-13TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD SPURRIER
2018-02-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17
2017-10-11AP01DIRECTOR APPOINTED MR EDWARD JOHN MARSTON SPURRIER
2017-09-12LATEST SOC12/09/17 STATEMENT OF CAPITAL;GBP 658842
2017-09-12SH0118/08/17 STATEMENT OF CAPITAL GBP 658842
2017-09-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-09-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-23LATEST SOC23/06/17 STATEMENT OF CAPITAL;GBP 494132
2017-06-23SH0126/05/17 STATEMENT OF CAPITAL GBP 494132
2017-06-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-06-19RES01ADOPT ARTICLES 26/05/2017
2017-06-17AP01DIRECTOR APPOINTED ADAM CHIRKOWSKI
2017-06-17AP01DIRECTOR APPOINTED DAVID GUDGIN
2017-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 100577450001
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES
2017-03-15SH0121/02/17 STATEMENT OF CAPITAL GBP 310515
2017-03-10SH0115/02/17 STATEMENT OF CAPITAL GBP 210515
2017-03-07RES13COMPANY BUSINESS 15/02/2017
2017-03-07RES01ADOPT ARTICLES 15/02/2017
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 500
2016-03-11NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to G.NETWORK COMMUNICATIONS LIMITED 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 G.NETWORK COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
We do not yet have the details of G.NETWORK COMMUNICATIONS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of G.NETWORK COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G.NETWORK COMMUNICATIONS LIMITED
Trademarks
We have not found any records of G.NETWORK COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.NETWORK COMMUNICATIONS LIMITED. 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 (61100 - Wired telecommunications activities) as G.NETWORK COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G.NETWORK COMMUNICATIONS LIMITED 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 G.NETWORK COMMUNICATIONS LIMITED 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 G.NETWORK COMMUNICATIONS LIMITED 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.